DMAS PROPERTY LIMITED - HARROGATE
Company Profile | Company Filings |
Overview
DMAS PROPERTY LIMITED is a Private Limited Company from HARROGATE ENGLAND and has the status: Active.
DMAS PROPERTY LIMITED was incorporated 125 years ago on 17/08/1898 and has the registered number: 00058588. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
DMAS PROPERTY LIMITED was incorporated 125 years ago on 17/08/1898 and has the registered number: 00058588. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
DMAS PROPERTY LIMITED - HARROGATE
This company is listed in the following categories:
68100 - Buying and selling of own real estate
68100 - Buying and selling of own real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
3 GREENGATE
HARROGATE
HG3 1GY
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
SIDDALL AND HILTON,LIMITED (until 09/08/2019)
SIDDALL AND HILTON,LIMITED (until 09/08/2019)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
12/07/2023 | 26/07/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
CLARE SUNDERLAND | Nov 1970 | British | Director | 2019-08-02 | CURRENT |
MR DAVID SUNDERLAND | Jan 1964 | British | Director | 2019-08-02 | CURRENT |
MR ANTHONY DAVID SIDDALL | Apr 1928 | British | Director | RESIGNED | |
MR MICHAEL TOLSON | Jul 1937 | British | Director | RESIGNED | |
MR JOHN ANTHONY FIRTH | Mar 1959 | British | Secretary | 1999-07-16 UNTIL 2019-08-02 | RESIGNED |
MRS VALERIE LUMB | Secretary | 1992-07-01 UNTIL 1999-07-16 | RESIGNED | ||
MR MICHAEL TOLSON | Jul 1937 | British | Secretary | RESIGNED | |
MRS ADRIENNE HELEN SIDDALL | Oct 1958 | British | Director | 2009-03-23 UNTIL 2019-08-02 | RESIGNED |
MRS SUSAN SIDDALL | Aug 1962 | British | Director | 2009-03-23 UNTIL 2019-08-02 | RESIGNED |
PETER ROBIN SIDDALL | May 1946 | British | Director | RESIGNED | |
MR JOHN MICHAEL SIDDALL | Jun 1926 | British | Director | RESIGNED | |
MR JEREMY CHARLES SIDDALL | Sep 1958 | British | Director | RESIGNED | |
MR CLIVE PHILIP SIDDALL | Jan 1962 | British | Director | 2001-05-15 UNTIL 2019-08-02 | RESIGNED |
ALAN ALFRED DAVENPORT | Jul 1931 | British | Director | 1994-06-01 UNTIL 1995-11-17 | RESIGNED |
MR ANDREW JOHN SIDDALL | Aug 1959 | British | Director | RESIGNED | |
MR MARK MIDGLEY | Sep 1956 | British | Director | 2010-01-22 UNTIL 2011-10-20 | RESIGNED |
MR CHRISTOPHER DAVID REDFEARN | Sep 1952 | British | Director | RESIGNED | |
MRS CATHERINE MARY SIDDALL | Mar 1955 | British | Director | 2009-03-23 UNTIL 2015-05-07 | RESIGNED |
MRS PAMELA MCGEE | Nov 1944 | British | Director | 2009-03-23 UNTIL 2015-06-30 | RESIGNED |
MR JOHN EDWARD MCGEE | Dec 1943 | British | Director | 1994-11-01 UNTIL 2015-06-30 | RESIGNED |
JOHN HESLEGRAVE | Apr 1941 | British | Director | 1991-09-04 UNTIL 1997-09-16 | RESIGNED |
MR PETER ANDREW GREENWOOD | Nov 1949 | British | Director | RESIGNED | |
PHILIP ANTHONY GREEN | Mar 1944 | British | Director | 1996-04-09 UNTIL 1999-12-31 | RESIGNED |
MR JOHN ANTHONY FIRTH | Mar 1959 | British | Director | 1996-08-27 UNTIL 2019-08-02 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Dmas Investments Limited | 2016-04-06 | Halifax West Yorkshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
DMAS Property Limited Filleted accounts for Companies House (small and micro) | 2023-12-22 | 31-03-2023 | £180,465 Cash £5,458,885 equity |
DMAS Property Limited Filleted accounts for Companies House (small and micro) | 2022-12-24 | 31-03-2022 | £116,048 Cash £5,410,480 equity |
Siddall and Hilton,Limited - Accounts to registrar (filleted) - small 18.2 | 2019-07-27 | 31-12-2018 | £277,985 Cash £12,915,497 equity |