Company NameDMR Richtrend Limited
DirectorsMark Anthony Charles Hillier and Richard James Lawrence Souber
Company StatusActive
Company Number07237413
CategoryPrivate Limited Company
Incorporation Date28 April 2010(14 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Mark Anthony Charles Hillier
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2010(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address34 The Hopstore, Old Bexley Business Park
19 Bourne Road
Bexley
DA5 1LR
Director NameMr Richard James Lawrence Souber
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2016(6 years, 2 months after company formation)
Appointment Duration7 years, 10 months
RoleSurveyor
Country of ResidenceEngland
Correspondence Address11 Rosemont Road
London
NW3 6NG
Director NameMr Richard Souber
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2010(same day as company formation)
RoleProperty Advisor
Country of ResidenceUnited Kingdom
Correspondence Address34 The Hopstore, Old Bexley Business Park
19 Bourne Road
Bexley
DA5 1LR
Director NameMr Dominic Tomlinson
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(5 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 July 2013)
RoleLetting Agent
Country of ResidenceEngland
Correspondence Address34 The Hopstore, Old Bexley Business Park
19 Bourne Road
Bexley
DA5 1LR
Director NameMr Richard James Souber
Date of BirthMarch 1978 (Born 46 years ago)
NationalityEnglish
StatusResigned
Appointed06 April 2016(5 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 06 April 2016)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address34 The Hopstore, Old Bexley Business Park
19 Bourne Road
Bexley
DA5 1LR

Location

Registered AddressPmc Partnership 34 The Hopstore
19 Bourne Road, Old Bexley Business Park
Bexley
DA5 1LR
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSt Mary's
Built Up AreaGreater London

Shareholders

50 at £1Mark Anthony Charles Hillier
47.62%
Ordinary A
50 at £1Richard Souber
47.62%
Ordinary A
5 at £1Dominic Tomlinson
4.76%
Ordinary B

Financials

Year2014
Net Worth-£8,012
Cash£27,388
Current Liabilities£78,034

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return28 April 2023 (12 months ago)
Next Return Due12 May 2024 (2 weeks, 2 days from now)

Filing History

30 August 2023Total exemption full accounts made up to 30 November 2022 (9 pages)
10 May 2023Confirmation statement made on 28 April 2023 with no updates (3 pages)
27 September 2022Micro company accounts made up to 30 April 2022 (4 pages)
26 July 2022Current accounting period shortened from 30 April 2023 to 30 November 2022 (1 page)
1 May 2022Confirmation statement made on 28 April 2022 with no updates (3 pages)
7 January 2022Micro company accounts made up to 30 April 2021 (4 pages)
3 May 2021Confirmation statement made on 28 April 2021 with no updates (3 pages)
23 March 2021Micro company accounts made up to 30 April 2020 (3 pages)
4 May 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
6 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
13 May 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
23 January 2019Micro company accounts made up to 30 April 2018 (5 pages)
19 October 2018Registered office address changed from 34 the Hopstore, Old Bexley Business Park 19 Bourne Road Bexley DA5 1LR to Pmc Partnership 34 the Hopstore 19 Bourne Road, Old Bexley Business Park Bexley DA5 1LR on 19 October 2018 (1 page)
14 May 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
13 November 2017Amended total exemption full accounts made up to 30 April 2017 (13 pages)
13 November 2017Amended total exemption full accounts made up to 30 April 2017 (13 pages)
26 July 2017Total exemption full accounts made up to 30 April 2017 (13 pages)
26 July 2017Total exemption full accounts made up to 30 April 2017 (13 pages)
9 May 2017Confirmation statement made on 28 April 2017 with updates (6 pages)
9 May 2017Confirmation statement made on 28 April 2017 with updates (6 pages)
17 February 2017Appointment of Mr Richard James Lawrence Souber as a director on 1 July 2016 (2 pages)
17 February 2017Appointment of Mr Richard James Lawrence Souber as a director on 1 July 2016 (2 pages)
6 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
6 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
17 October 2016Termination of appointment of Richard Souber as a director on 6 April 2016 (1 page)
17 October 2016Termination of appointment of Richard Souber as a director on 6 April 2016 (1 page)
5 October 2016Appointment of Mr Richard Souber as a director on 6 April 2016 (2 pages)
5 October 2016Appointment of Mr Richard Souber as a director on 6 April 2016 (2 pages)
30 September 2016Termination of appointment of Richard Souber as a director on 5 April 2016 (1 page)
30 September 2016Termination of appointment of Richard Souber as a director on 5 April 2016 (1 page)
10 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 105
(5 pages)
10 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 105
(5 pages)
5 November 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
5 November 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
24 July 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 105
(5 pages)
24 July 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 105
(5 pages)
3 December 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
3 December 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
7 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(4 pages)
7 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(4 pages)
16 September 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
16 September 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
28 August 2013Compulsory strike-off action has been discontinued (1 page)
28 August 2013Compulsory strike-off action has been discontinued (1 page)
27 August 2013Annual return made up to 28 April 2013 with a full list of shareholders (5 pages)
27 August 2013Annual return made up to 28 April 2013 with a full list of shareholders (5 pages)
27 August 2013Termination of appointment of Dominic Tomlinson as a director (1 page)
27 August 2013Termination of appointment of Dominic Tomlinson as a director (1 page)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
9 October 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
9 October 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
4 September 2012Compulsory strike-off action has been discontinued (1 page)
4 September 2012Compulsory strike-off action has been discontinued (1 page)
3 September 2012Annual return made up to 28 April 2012 with a full list of shareholders (5 pages)
3 September 2012Annual return made up to 28 April 2012 with a full list of shareholders (5 pages)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
12 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
12 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
11 July 2011Annual return made up to 28 April 2011 with a full list of shareholders (5 pages)
11 July 2011Annual return made up to 28 April 2011 with a full list of shareholders (5 pages)
22 November 2010Appointment of Mr Dominic Tomlinson as a director (2 pages)
22 November 2010Appointment of Mr Dominic Tomlinson as a director (2 pages)
28 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
28 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)