You are here: bizstats.co.uk > a-z index > D list > DM list

Dmt Property Services Ltd ST. IVES


Founded in 2003, Dmt Property Services, classified under reg no. 04849918 is an active company. Currently registered at Cornerstone House TR26 2DN, St. Ives the company has been in the business for twenty one years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022.

Currently there are 3 directors in the the company, namely Daniel B., William B. and Anne-Marie S.. In addition one secretary - William B. - is with the firm. As of 29 April 2024, there were 2 ex directors - Bernard P., Leslie B. and others listed below. There were no ex secretaries.

Dmt Property Services Ltd Address / Contact

Office Address Cornerstone House
Office Address2 Park Avenue
Town St. Ives
Post code TR26 2DN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04849918
Date of Incorporation Tue, 29th Jul 2003
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 12th Dec 2023 (2023-12-12)
Last confirmation statement dated Mon, 28th Nov 2022

Company staff

Daniel B.

Position: Director

Appointed: 13 March 2023

William B.

Position: Director

Appointed: 29 July 2003

Anne-Marie S.

Position: Director

Appointed: 29 July 2003

William B.

Position: Secretary

Appointed: 29 July 2003

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 29 July 2003

Resigned: 29 July 2003

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 29 July 2003

Resigned: 29 July 2003

Bernard P.

Position: Director

Appointed: 29 July 2003

Resigned: 31 December 2020

Leslie B.

Position: Director

Appointed: 29 July 2003

Resigned: 08 November 2010

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As BizStats found, there is William B. This PSC and has 25-50% shares. The second one in the persons with significant control register is Anne-Marie S. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

William B.

Notified on 9 October 2023
Nature of control: 25-50% shares

Anne-Marie S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1 591 6291 398 1561 107 4161 249 0101 322 6541 143 7441 259 6431 168 620
Current Assets2 418 7591 678 6301 201 1581 338 8971 374 8071 200 3251 309 5471 218 519
Debtors325 968135 54583 74289 88752 15356 58149 90449 899
Net Assets Liabilities6 371 8146 241 3846 500 0446 582 7546 610 8666 858 4577 207 6807 493 432
Other Debtors325 968135 54583 74289 88752 15356 58112 47015 518
Property Plant Equipment30 25819 97915 5359 3093 7126 62734 86926 116
Other
Accumulated Depreciation Impairment Property Plant Equipment21 13531 41413 65619 88225 47928 41410 01313 843
Additions Other Than Through Business Combinations Property Plant Equipment     5 85032 432499
Average Number Employees During Period 3222333
Balances Amounts Owed To Related Parties     308188219
Bank Borrowings Overdrafts   207    
Creditors41 91810 24830 92845 00946 63952 61498 083100 216
Dividends Paid On Shares Final    93 43252 00439 50446 992
Fixed Assets4 304 3594 895 2395 585 5365 546 8605 568 7636 034 6786 551 8706 983 117
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model    -6 995195 834488 950211 419
Increase From Depreciation Charge For Year Property Plant Equipment 10 2796 1066 2265 5972 9352 6577 070
Investment Property4 274 1014 875 2605 570 0015 537 5515 565 0516 028 0516 517 0016 957 001
Investment Property Fair Value Model4 274 1014 875 260 5 537 5515 565 0516 028 0516 517 0016 957 001
Net Current Assets Liabilities2 376 8411 568 3871 170 2301 293 8881 328 1681 147 7111 211 4641 118 303
Other Creditors6 9168 0104 0103 2533 54110 54842 03146 435
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      21 0583 240
Other Disposals Property Plant Equipment      22 5915 422
Other Taxation Social Security Payable35 0022 23826 91841 54943 09842 06633 21046 059
Property Plant Equipment Gross Cost51 39351 39329 19129 19129 19135 04144 88239 959
Provisions For Liabilities Balance Sheet Subtotal309 386222 242255 722257 994286 065323 932555 654607 988
Total Assets Less Current Liabilities6 681 2006 563 6216 755 7666 840 7486 896 9317 182 3897 763 3348 101 420
Trade Creditors Trade Payables      22 8427 722
Trade Debtors Trade Receivables      37 43434 381
Amount Specific Advance Or Credit Directors  26 77454 070    
Amount Specific Advance Or Credit Made In Period Directors  26 77493 712    
Amount Specific Advance Or Credit Repaid In Period Directors   66 416    
Additions Other Than Through Business Combinations Investment Property Fair Value Model 525 412      
Current Asset Investments501 162144 92910 000     
Disposals Decrease In Depreciation Impairment Property Plant Equipment  23 864     
Disposals Property Plant Equipment  30 802     
Provisions209 391222 242255 722257 994    
Total Additions Including From Business Combinations Property Plant Equipment  8 600     

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 13th, December 2023
Free Download (11 pages)

Company search

Advertisements