DMH STALLARD TRUST CORPORATION LIMITED
Overview
| Company Name | DMH STALLARD TRUST CORPORATION LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02872937 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of DMH STALLARD TRUST CORPORATION LIMITED?
| Company Name | From | Until |
|---|---|---|
| DMH TRUSTEES LIMITED | Dec 15, 2003 | Dec 15, 2003 |
| DMH TRUST CORPORATION LIMITED | Nov 03, 2003 | Nov 03, 2003 |
| DONNE MILEHAM & HADDOCK NOMINEES LIMITED | Nov 18, 1993 | Nov 18, 1993 |
What are the latest accounts for DMH STALLARD TRUST CORPORATION LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for DMH STALLARD TRUST CORPORATION LIMITED?
| Last Confirmation Statement Made Up To | Nov 18, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 02, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 18, 2025 |
| Overdue | No |
What are the latest filings for DMH STALLARD TRUST CORPORATION LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 18, 2025 with no updates | 3 pages | CS01 | ||
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 pages | AD02 | ||
Register(s) moved to registered office address The Portland Building 27-28 Church Street Brighton BN1 1RB | 1 pages | AD04 | ||
Accounts for a dormant company made up to Mar 31, 2025 | 6 pages | AA | ||
Appointment of Mr Mayank Kumar Patel as a secretary on Oct 08, 2025 | 2 pages | AP03 | ||
Termination of appointment of Richard Hill as a secretary on Oct 08, 2025 | 1 pages | TM02 | ||
Change of details for Dmh Stallard Llp as a person with significant control on May 01, 2025 | 2 pages | PSC05 | ||
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 pages | AD01 | ||
Confirmation statement made on Nov 18, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 6 pages | AA | ||
Appointment of Mr Richard Hill as a secretary on Oct 15, 2024 | 2 pages | AP03 | ||
Termination of appointment of Duncan Alfred Harper as a secretary on Oct 15, 2024 | 1 pages | TM02 | ||
Previous accounting period shortened from Jun 30, 2024 to Mar 31, 2024 | 1 pages | AA01 | ||
Accounts for a dormant company made up to Jun 30, 2023 | 6 pages | AA | ||
Confirmation statement made on Nov 18, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2022 | 6 pages | AA | ||
Appointment of Nadia Therese Cowdrey as a director on Dec 16, 2022 | 2 pages | AP01 | ||
Termination of appointment of Jonathan Paul Grant as a director on Dec 16, 2022 | 1 pages | TM01 | ||
Director's details changed for Mr Jonathan Paul Grant on Dec 28, 2017 | 2 pages | CH01 | ||
Confirmation statement made on Nov 18, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2021 | 6 pages | AA | ||
Confirmation statement made on Nov 18, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2020 | 6 pages | AA | ||
Change of details for Dmh Stallard Llp as a person with significant control on Aug 24, 2018 | 2 pages | PSC05 | ||
Confirmation statement made on Nov 18, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of DMH STALLARD TRUST CORPORATION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PATEL, Mayank Kumar | Secretary | 27-28 Church Street BN1 1RB Brighton The Portland Building England | 341194950001 | |||||||
| COWDREY, Nadia Therese | Director | 27-28 Church Street BN1 1RB Brighton The Portland Building England | England | British | 187573710002 | |||||
| FAIRBAIRN, Lorna Elizabeth | Director | 27-28 Church Street BN1 1RB Brighton The Portland Building England | England | British | 142525410001 | |||||
| POLLINS, Richard Anthony | Director | 27-28 Church Street BN1 1RB Brighton The Portland Building England | England | British | 93622820001 | |||||
| TATA, Rustom | Director | 27-28 Church Street BN1 1RB Brighton The Portland Building England | England | British | 192676810001 | |||||
| HARPER, Duncan Alfred | Secretary | 135 High Street RH10 1DQ Crawley Griffin House United Kingdom | 207196780001 | |||||||
| HILL, Richard | Secretary | 27-28 Church Street BN1 1RB Brighton The Portland Building England | 328325400001 | |||||||
| LONG, Michael John | Secretary | 5 Welbeck Avenue BN3 4JP Hove East Sussex | British | 912400001 | ||||||
| MOJAB, Robert | Secretary | Pegler Way RH11 7FZ Crawley Gainsborough House West Sussex | British | 88285420001 | ||||||
| ALLDIS, Simon Paul | Director | 3 Hill Drive BN3 6QN Hove East Sussex | England | British | 2081010001 | |||||
| ASPINALL, Timothy John Mellor | Director | Rotherdown Steyning Road BN2 7GA Rottingdean | United Kingdom | British | 55745770002 | |||||
| BENNETT, Paul Stockton | Director | 10 Waterside House The Plains TQ9 5DW Totnes Devon | England | British | 81908090001 | |||||
| GRANT, Jonathan Paul | Director | 135 High Street RH10 1DQ Crawley Griffin House United Kingdom | England | British | 142525450002 | |||||
| LENEY, Simon David | Director | Mill Cottage Cross In Hand TN21 0TA Heathfield East Sussex | British | 57583230001 | ||||||
| LONG, Michael John | Director | 5 Welbeck Avenue BN3 4JP Hove East Sussex | United Kingdom | British | 912400001 | |||||
| OGDEN, Richard Adrian Frank | Director | 21 Church Street BN43 5DQ Shoreham By Sea West Sussex | England | British | 20238060004 | |||||
| TRAVERS, Dominic Jon | Director | Pegler Way RH11 7FZ Crawley Gainsborough House West Sussex England | United Kingdom | British | 142643890001 | |||||
| WARDE, Nicholas Ashdown | Director | 20 Lancaster Road BN1 5DG Brighton East Sussex | British | 42763950001 |
Who are the persons with significant control of DMH STALLARD TRUST CORPORATION LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Dmh Stallard Llp | Jun 01, 2016 | 27-28 Church Street BN1 1RB Brighton The Portland Building England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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