DMH STALLARD TRUST CORPORATION LIMITED

DMH STALLARD TRUST CORPORATION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameDMH STALLARD TRUST CORPORATION LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02872937
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DMH STALLARD TRUST CORPORATION LIMITED?

    • Activities of patent and copyright agents; other legal activities n.e.c. (69109) / Professional, scientific and technical activities

    Where is DMH STALLARD TRUST CORPORATION LIMITED located?

    Registered Office Address
    The Portland Building
    27-28 Church Street
    BN1 1RB Brighton
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of DMH STALLARD TRUST CORPORATION LIMITED?

    Previous Company Names
    Company NameFromUntil
    DMH TRUSTEES LIMITEDDec 15, 2003Dec 15, 2003
    DMH TRUST CORPORATION LIMITEDNov 03, 2003Nov 03, 2003
    DONNE MILEHAM & HADDOCK NOMINEES LIMITEDNov 18, 1993Nov 18, 1993

    What are the latest accounts for DMH STALLARD TRUST CORPORATION LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for DMH STALLARD TRUST CORPORATION LIMITED?

    Last Confirmation Statement Made Up ToNov 18, 2026
    Next Confirmation Statement DueDec 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 18, 2025
    OverdueNo

    What are the latest filings for DMH STALLARD TRUST CORPORATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 18, 2025 with no updates

    3 pagesCS01

    Register inspection address has been changed from Griffin House 135 High Street Crawley RH10 1DQ England to Origin One 108 High Street Crawley RH10 1BD

    1 pagesAD02

    Register(s) moved to registered office address The Portland Building 27-28 Church Street Brighton BN1 1RB

    1 pagesAD04

    Accounts for a dormant company made up to Mar 31, 2025

    6 pagesAA

    Appointment of Mr Mayank Kumar Patel as a secretary on Oct 08, 2025

    2 pagesAP03

    Termination of appointment of Richard Hill as a secretary on Oct 08, 2025

    1 pagesTM02

    Change of details for Dmh Stallard Llp as a person with significant control on May 01, 2025

    2 pagesPSC05

    Registered office address changed from Griffin House 135 High Street Crawley RH10 1DQ United Kingdom to The Portland Building 27-28 Church Street Brighton BN1 1RB on May 01, 2025

    1 pagesAD01

    Confirmation statement made on Nov 18, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2024

    6 pagesAA

    Appointment of Mr Richard Hill as a secretary on Oct 15, 2024

    2 pagesAP03

    Termination of appointment of Duncan Alfred Harper as a secretary on Oct 15, 2024

    1 pagesTM02

    Previous accounting period shortened from Jun 30, 2024 to Mar 31, 2024

    1 pagesAA01

    Accounts for a dormant company made up to Jun 30, 2023

    6 pagesAA

    Confirmation statement made on Nov 18, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2022

    6 pagesAA

    Appointment of Nadia Therese Cowdrey as a director on Dec 16, 2022

    2 pagesAP01

    Termination of appointment of Jonathan Paul Grant as a director on Dec 16, 2022

    1 pagesTM01

    Director's details changed for Mr Jonathan Paul Grant on Dec 28, 2017

    2 pagesCH01

    Confirmation statement made on Nov 18, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2021

    6 pagesAA

    Confirmation statement made on Nov 18, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2020

    6 pagesAA

    Change of details for Dmh Stallard Llp as a person with significant control on Aug 24, 2018

    2 pagesPSC05

    Confirmation statement made on Nov 18, 2020 with no updates

    3 pagesCS01

    Who are the officers of DMH STALLARD TRUST CORPORATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PATEL, Mayank Kumar
    27-28 Church Street
    BN1 1RB Brighton
    The Portland Building
    England
    Secretary
    27-28 Church Street
    BN1 1RB Brighton
    The Portland Building
    England
    341194950001
    COWDREY, Nadia Therese
    27-28 Church Street
    BN1 1RB Brighton
    The Portland Building
    England
    Director
    27-28 Church Street
    BN1 1RB Brighton
    The Portland Building
    England
    EnglandBritish187573710002
    FAIRBAIRN, Lorna Elizabeth
    27-28 Church Street
    BN1 1RB Brighton
    The Portland Building
    England
    Director
    27-28 Church Street
    BN1 1RB Brighton
    The Portland Building
    England
    EnglandBritish142525410001
    POLLINS, Richard Anthony
    27-28 Church Street
    BN1 1RB Brighton
    The Portland Building
    England
    Director
    27-28 Church Street
    BN1 1RB Brighton
    The Portland Building
    England
    EnglandBritish93622820001
    TATA, Rustom
    27-28 Church Street
    BN1 1RB Brighton
    The Portland Building
    England
    Director
    27-28 Church Street
    BN1 1RB Brighton
    The Portland Building
    England
    EnglandBritish192676810001
    HARPER, Duncan Alfred
    135 High Street
    RH10 1DQ Crawley
    Griffin House
    United Kingdom
    Secretary
    135 High Street
    RH10 1DQ Crawley
    Griffin House
    United Kingdom
    207196780001
    HILL, Richard
    27-28 Church Street
    BN1 1RB Brighton
    The Portland Building
    England
    Secretary
    27-28 Church Street
    BN1 1RB Brighton
    The Portland Building
    England
    328325400001
    LONG, Michael John
    5 Welbeck Avenue
    BN3 4JP Hove
    East Sussex
    Secretary
    5 Welbeck Avenue
    BN3 4JP Hove
    East Sussex
    British912400001
    MOJAB, Robert
    Pegler Way
    RH11 7FZ Crawley
    Gainsborough House
    West Sussex
    Secretary
    Pegler Way
    RH11 7FZ Crawley
    Gainsborough House
    West Sussex
    British88285420001
    ALLDIS, Simon Paul
    3 Hill Drive
    BN3 6QN Hove
    East Sussex
    Director
    3 Hill Drive
    BN3 6QN Hove
    East Sussex
    EnglandBritish2081010001
    ASPINALL, Timothy John Mellor
    Rotherdown
    Steyning Road
    BN2 7GA Rottingdean
    Director
    Rotherdown
    Steyning Road
    BN2 7GA Rottingdean
    United KingdomBritish55745770002
    BENNETT, Paul Stockton
    10 Waterside House
    The Plains
    TQ9 5DW Totnes
    Devon
    Director
    10 Waterside House
    The Plains
    TQ9 5DW Totnes
    Devon
    EnglandBritish81908090001
    GRANT, Jonathan Paul
    135 High Street
    RH10 1DQ Crawley
    Griffin House
    United Kingdom
    Director
    135 High Street
    RH10 1DQ Crawley
    Griffin House
    United Kingdom
    EnglandBritish142525450002
    LENEY, Simon David
    Mill Cottage
    Cross In Hand
    TN21 0TA Heathfield
    East Sussex
    Director
    Mill Cottage
    Cross In Hand
    TN21 0TA Heathfield
    East Sussex
    British57583230001
    LONG, Michael John
    5 Welbeck Avenue
    BN3 4JP Hove
    East Sussex
    Director
    5 Welbeck Avenue
    BN3 4JP Hove
    East Sussex
    United KingdomBritish912400001
    OGDEN, Richard Adrian Frank
    21 Church Street
    BN43 5DQ Shoreham By Sea
    West Sussex
    Director
    21 Church Street
    BN43 5DQ Shoreham By Sea
    West Sussex
    EnglandBritish20238060004
    TRAVERS, Dominic Jon
    Pegler Way
    RH11 7FZ Crawley
    Gainsborough House
    West Sussex
    England
    Director
    Pegler Way
    RH11 7FZ Crawley
    Gainsborough House
    West Sussex
    England
    United KingdomBritish142643890001
    WARDE, Nicholas Ashdown
    20 Lancaster Road
    BN1 5DG Brighton
    East Sussex
    Director
    20 Lancaster Road
    BN1 5DG Brighton
    East Sussex
    British42763950001

    Who are the persons with significant control of DMH STALLARD TRUST CORPORATION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Dmh Stallard Llp
    27-28 Church Street
    BN1 1RB Brighton
    The Portland Building
    England
    Jun 01, 2016
    27-28 Church Street
    BN1 1RB Brighton
    The Portland Building
    England
    No
    Legal FormLimited Liability Partnership
    Country RegisteredEngland
    Legal AuthorityLimited Liability Partnerships Act 2000
    Place RegisteredEngland & Wales
    Registration NumberOc338287
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0