Dmgi Land & Property Europe Ltd EXETER


Founded in 1974, Dmgi Land & Property Europe, classified under reg no. 01163844 is an active company. Currently registered at 5-7 Abbey Court EX2 7HY, Exeter the company has been in the business for fifty years. Its financial year was closed on September 30 and its latest financial statement was filed on Fri, 30th Sep 2022. Since Tue, 29th Apr 2014 Dmgi Land & Property Europe Ltd is no longer carrying the name Edr Landmark Group.

At present there are 5 directors in the the firm, namely Frances S., Nicholas M. and Mark J. and others. In addition one secretary - Frances S. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Dmgi Land & Property Europe Ltd Address / Contact

Office Address 5-7 Abbey Court
Office Address2 Eagle Way Sowton Industrial Estate
Town Exeter
Post code EX2 7HY
Country of origin United Kingdom

Company Information / Profile

Registration Number 01163844
Date of Incorporation Thu, 21st Mar 1974
Industry Activities of head offices
End of financial Year 30th September
Company age 50 years old
Account next due date Sun, 30th Jun 2024 (60 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 9th Apr 2024 (2024-04-09)
Last confirmation statement dated Sun, 26th Mar 2023

Company staff

Frances S.

Position: Secretary

Appointed: 15 November 2022

Frances S.

Position: Director

Appointed: 30 September 2022

Nicholas M.

Position: Director

Appointed: 30 September 2022

Mark J.

Position: Director

Appointed: 18 October 2019

Simon B.

Position: Director

Appointed: 05 November 2018

Stephen S.

Position: Director

Appointed: 05 November 2018

Matthew T.

Position: Secretary

Appointed: 01 April 2019

Resigned: 15 November 2022

Matthew T.

Position: Director

Appointed: 01 April 2019

Resigned: 18 October 2019

Paul Z.

Position: Director

Appointed: 02 February 2017

Resigned: 30 September 2022

Adrian P.

Position: Director

Appointed: 11 January 2017

Resigned: 13 November 2018

Mark M.

Position: Director

Appointed: 14 August 2012

Resigned: 05 November 2018

Suresh K.

Position: Director

Appointed: 10 May 2010

Resigned: 11 January 2017

Christopher R.

Position: Director

Appointed: 20 March 2008

Resigned: 07 January 2014

David C.

Position: Secretary

Appointed: 20 March 2008

Resigned: 01 April 2019

David C.

Position: Director

Appointed: 20 March 2008

Resigned: 01 April 2019

Stephen S.

Position: Director

Appointed: 20 March 2008

Resigned: 02 February 2017

Richard B.

Position: Director

Appointed: 20 March 2008

Resigned: 07 January 2014

James S.

Position: Director

Appointed: 20 March 2008

Resigned: 03 January 2012

Christopher B.

Position: Director

Appointed: 20 March 2008

Resigned: 07 January 2014

Denis M.

Position: Director

Appointed: 14 December 1999

Resigned: 20 June 2003

Paul S.

Position: Secretary

Appointed: 09 June 1997

Resigned: 20 March 2008

Paul S.

Position: Director

Appointed: 09 June 1997

Resigned: 11 January 2017

Martin M.

Position: Secretary

Appointed: 31 January 1997

Resigned: 09 June 1997

Christopher L.

Position: Director

Appointed: 01 January 1997

Resigned: 30 July 2003

Graeme D.

Position: Director

Appointed: 16 November 1995

Resigned: 04 December 2000

Robert B.

Position: Director

Appointed: 05 July 1994

Resigned: 14 September 1998

Andrew R.

Position: Director

Appointed: 20 November 1992

Resigned: 31 January 1997

Padraic F.

Position: Director

Appointed: 20 November 1992

Resigned: 30 July 2003

John W.

Position: Director

Appointed: 20 November 1992

Resigned: 20 March 2008

Martin M.

Position: Director

Appointed: 20 November 1992

Resigned: 10 May 2010

Charles S.

Position: Director

Appointed: 20 November 1992

Resigned: 20 March 2008

Andrew R.

Position: Secretary

Appointed: 20 November 1992

Resigned: 31 January 1997

David D.

Position: Director

Appointed: 20 November 1992

Resigned: 29 September 2017

Roger G.

Position: Director

Appointed: 21 January 1992

Resigned: 08 May 1997

Mark A.

Position: Director

Appointed: 21 January 1992

Resigned: 20 November 1992

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As we researched, there is Dmg Information Limited from London, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Dmg Information Limited

Northcliffe House 2 Derry Street, London, W8 5TT, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 3708142
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Edr Landmark Group April 29, 2014
Dmg Information May 15, 2008
Harmsworth Publishing October 15, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Miscellaneous Officers Other Resolution
Audit exemption subsidiary accounts for the year ending on Fri, 30th Sep 2022
filed on: 6th, July 2023
Free Download (22 pages)

Company search

Advertisements