Background WavePink WaveYellow Wave

DMAS PROPERTY LIMITED (00058588)

DMAS PROPERTY LIMITED (00058588) is an active UK company. incorporated on 17 August 1898. with registered office in Harrogate. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. DMAS PROPERTY LIMITED has been registered for 127 years. Current directors include SUNDERLAND, Clare Selina, SUNDERLAND, David Andrew.

Company Number
00058588
Status
active
Type
ltd
Incorporated
17 August 1898
Age
127 years
Address
3 Greengate Cardale Park, Harrogate, HG3 1GY
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SUNDERLAND, Clare Selina, SUNDERLAND, David Andrew
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DMAS PROPERTY LIMITED

DMAS PROPERTY LIMITED is an active company incorporated on 17 August 1898 with the registered office located in Harrogate. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. DMAS PROPERTY LIMITED was registered 127 years ago.(SIC: 68100)

Status

active

Active since 127 years ago

Company No

00058588

LTD Company

Age

127 Years

Incorporated 17 August 1898

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 12 July 2025 (9 months ago)
Submitted on 14 July 2025 (9 months ago)

Next Due

Due by 26 July 2026
For period ending 12 July 2026

Previous Company Names

SIDDALL AND HILTON,LIMITED
From: 17 August 1898To: 9 August 2019
Contact
Address

3 Greengate Cardale Park Harrogate, HG3 1GY,

Previous Addresses

Marland House 13 Huddersfield Road Barnsley S70 2LW England
From: 8 November 2017To: 9 August 2019
Sidhil Business Park Holmfield Halifax West Yorkshire HX2 9TN
From: 17 August 1898To: 8 November 2017
Timeline

34 key events • 2010 - 2019

Funding Officers Ownership
Director Joined
Jan 10
Director Left
Nov 11
Director Left
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Loan Secured
Aug 15
Loan Secured
Sept 15
Loan Secured
Sept 15
Loan Secured
Sept 15
Loan Secured
Sept 15
Loan Secured
Sept 15
Loan Secured
Sept 15
Loan Secured
Sept 15
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Secured
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Loan Secured
Aug 19
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

2 Active
22 Resigned

SUNDERLAND, Clare Selina

Active
Cardale Park, HarrogateHG3 1GY
Born November 1970
Director
Appointed 02 Aug 2019

SUNDERLAND, David Andrew

Active
Cardale Park, HarrogateHG3 1GY
Born January 1964
Director
Appointed 02 Aug 2019

FIRTH, John Anthony

Resigned
Wigton Lane, LeedsLS17 8SH
Secretary
Appointed 16 Jul 1999
Resigned 02 Aug 2019

LUMB, Valerie

Resigned
6 Hunger Hills Avenue, LeedsLS18 5JT
Secretary
Appointed 01 Jul 1992
Resigned 16 Jul 1999

TOLSON, Michael

Resigned
Ryefield Cottage 20 Upperthong Lane, HuddersfieldHD7 1BE
Secretary
Appointed N/A
Resigned 30 Jun 1992

DAVENPORT, Alan Alfred

Resigned
80 Summerseat Lane, BuryBL0 9RQ
Born July 1931
Director
Appointed 01 Jun 1994
Resigned 17 Nov 1995

FIRTH, John Anthony

Resigned
Wigton Lane, LeedsLS17 8SH
Born March 1959
Director
Appointed 27 Aug 1996
Resigned 02 Aug 2019

GREEN, Philip Anthony

Resigned
Riveredge, ChertseyKT16 8LN
Born March 1944
Director
Appointed 09 Apr 1996
Resigned 31 Dec 1999

GREENWOOD, Peter Andrew

Resigned
156 Whitehall Road, BradfordBD12 9LP
Born November 1949
Director
Appointed N/A
Resigned 02 May 1995

HESLEGRAVE, John

Resigned
62 Woodhall Road, PudseyLS28 5PP
Born April 1941
Director
Appointed 04 Sept 1991
Resigned 16 Sept 1997

MCGEE, John Edward

Resigned
32 Sefton Road, SheffieldS10 3TP
Born December 1943
Director
Appointed 01 Nov 1994
Resigned 30 Jun 2015

MCGEE, Pamela

Resigned
32 Sefton Road, SheffieldS10 3TP
Born November 1944
Director
Appointed 23 Mar 2009
Resigned 30 Jun 2015

MIDGLEY, Mark

Resigned
Sidhil Business Park, HalifaxHX2 9TN
Born September 1956
Director
Appointed 22 Jan 2010
Resigned 20 Oct 2011

REDFEARN, Christopher David

Resigned
West End Barn Towngate, HalifaxHX3 8JB
Born September 1952
Director
Appointed N/A
Resigned 10 Jul 2006

SIDDALL, Adrienne Helen

Resigned
Leeds Road, HalifaxHX3 8SD
Born October 1958
Director
Appointed 23 Mar 2009
Resigned 02 Aug 2019

SIDDALL, Andrew John

Resigned
Woodlands 10 Dark Lane, HuddersfieldHD4 6SE
Born August 1959
Director
Appointed N/A
Resigned 02 Aug 2019

SIDDALL, Anthony David

Resigned
20 Woodthorpe Park Drive, WakefieldWF2 6HZ
Born April 1928
Director
Appointed N/A
Resigned 05 Apr 1993

SIDDALL, Catherine Mary

Resigned
27 Oats Royd Mill, HalifaxHX2 6RL
Born March 1955
Director
Appointed 23 Mar 2009
Resigned 07 May 2015

SIDDALL, Clive Philip

Resigned
Stonelea, HalifaxHX3 0JU
Born January 1962
Director
Appointed 15 May 2001
Resigned 02 Aug 2019

SIDDALL, Jeremy Charles

Resigned
Field Head Leeds Road, HalifaxHX3 8SD
Born September 1958
Director
Appointed N/A
Resigned 02 Aug 2019

SIDDALL, John Michael

Resigned
Brookfield Windle Royd Lane, HalifaxHX2 7RX
Born June 1926
Director
Appointed N/A
Resigned 31 Dec 1994

SIDDALL, Peter Robin

Resigned
27 Oats Royd Mill, HalifaxHX2 6RL
Born May 1946
Director
Appointed N/A
Resigned 02 Aug 2019

SIDDALL, Susan Tracey

Resigned
39 Wood End Close, HalifaxHX3 0JU
Born August 1962
Director
Appointed 23 Mar 2009
Resigned 02 Aug 2019

TOLSON, Michael

Resigned
Ryefield Cottage 20 Upperthong Lane, HuddersfieldHD7 1BE
Born July 1937
Director
Appointed N/A
Resigned 30 Sept 1996

Persons with significant control

1

Holmfield Industrial Estate, HalifaxHX2 9TN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

206

Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
19 November 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 July 2020
CS01Confirmation Statement
Change To A Person With Significant Control
19 June 2020
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2019
MR01Registration of a Charge
Resolution
9 August 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
9 August 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 August 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 August 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
26 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
15 September 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2017
MR04Satisfaction of Charge
Confirmation Statement With No Updates
18 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 July 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 February 2016
MR04Satisfaction of Charge
Second Filing Of Form With Form Type Made Up Date
1 October 2015
RP04RP04
Mortgage Create With Deed
7 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
23 July 2015
AR01AR01
Termination Director Company With Name Termination Date
23 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2015
TM01Termination of Director
Accounts With Accounts Type Full
2 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Accounts With Accounts Type Full
23 May 2014
AAAnnual Accounts
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2013
AR01AR01
Change Person Director Company With Change Date
24 July 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 July 2013
CH03Change of Secretary Details
Auditors Resignation Company
18 July 2013
AUDAUD
Accounts With Accounts Type Full
10 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2012
AR01AR01
Termination Director Company With Name
16 November 2011
TM01Termination of Director
Resolution
20 September 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 July 2010
AR01AR01
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
14 May 2010
AAAnnual Accounts
Appoint Person Director Company With Name
27 January 2010
AP01Appointment of Director
Legacy
15 July 2009
363aAnnual Return
Accounts With Accounts Type Full
5 May 2009
AAAnnual Accounts
Legacy
27 March 2009
403aParticulars of Charge Subject to s859A
Legacy
27 March 2009
403aParticulars of Charge Subject to s859A
Legacy
27 March 2009
403aParticulars of Charge Subject to s859A
Legacy
27 March 2009
403aParticulars of Charge Subject to s859A
Legacy
27 March 2009
403aParticulars of Charge Subject to s859A
Legacy
27 March 2009
403aParticulars of Charge Subject to s859A
Legacy
27 March 2009
403aParticulars of Charge Subject to s859A
Legacy
27 March 2009
403aParticulars of Charge Subject to s859A
Legacy
25 March 2009
288aAppointment of Director or Secretary
Legacy
25 March 2009
288aAppointment of Director or Secretary
Legacy
25 March 2009
288aAppointment of Director or Secretary
Legacy
24 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 September 2008
AAAnnual Accounts
Legacy
18 July 2008
363aAnnual Return
Legacy
19 July 2007
363aAnnual Return
Accounts With Accounts Type Full
25 May 2007
AAAnnual Accounts
Legacy
25 July 2006
363aAnnual Return
Legacy
25 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 May 2006
AAAnnual Accounts
Legacy
5 May 2006
288cChange of Particulars
Legacy
16 December 2005
288cChange of Particulars
Accounts With Accounts Type Full
2 November 2005
AAAnnual Accounts
Legacy
29 July 2005
363aAnnual Return
Accounts With Accounts Type Full
31 October 2004
AAAnnual Accounts
Legacy
4 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 September 2003
AAAnnual Accounts
Legacy
14 August 2003
363sAnnual Return (shuttle)
Legacy
10 June 2003
288cChange of Particulars
Accounts With Accounts Type Full
2 November 2002
AAAnnual Accounts
Miscellaneous
23 October 2002
MISCMISC
Legacy
14 August 2002
363sAnnual Return (shuttle)
Legacy
15 November 2001
287Change of Registered Office
Accounts With Accounts Type Group
1 November 2001
AAAnnual Accounts
Legacy
12 October 2001
395Particulars of Mortgage or Charge
Legacy
13 August 2001
363sAnnual Return (shuttle)
Legacy
20 July 2001
288cChange of Particulars
Legacy
20 July 2001
288cChange of Particulars
Resolution
26 June 2001
RESOLUTIONSResolutions
Resolution
26 June 2001
RESOLUTIONSResolutions
Legacy
11 June 2001
288aAppointment of Director or Secretary
Resolution
16 May 2001
RESOLUTIONSResolutions
Resolution
16 May 2001
RESOLUTIONSResolutions
Legacy
14 April 2001
88(2)R88(2)R
Accounts With Accounts Type Full Group
2 November 2000
AAAnnual Accounts
Legacy
1 November 2000
395Particulars of Mortgage or Charge
Legacy
1 August 2000
363sAnnual Return (shuttle)
Legacy
11 February 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
1 November 1999
AAAnnual Accounts
Legacy
30 July 1999
288aAppointment of Director or Secretary
Legacy
30 July 1999
288bResignation of Director or Secretary
Legacy
22 July 1999
363sAnnual Return (shuttle)
Resolution
11 May 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
15 October 1998
AAAnnual Accounts
Legacy
14 August 1998
395Particulars of Mortgage or Charge
Legacy
5 August 1998
363sAnnual Return (shuttle)
Legacy
20 July 1998
395Particulars of Mortgage or Charge
Legacy
15 January 1998
169169
Resolution
15 December 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
20 October 1997
AAAnnual Accounts
Legacy
25 September 1997
288bResignation of Director or Secretary
Legacy
7 August 1997
363sAnnual Return (shuttle)
Legacy
12 February 1997
288cChange of Particulars
Accounts With Accounts Type Full Group
20 October 1996
AAAnnual Accounts
Legacy
13 October 1996
288bResignation of Director or Secretary
Legacy
9 September 1996
288288
Legacy
7 August 1996
363sAnnual Return (shuttle)
Resolution
11 June 1996
RESOLUTIONSResolutions
Legacy
28 April 1996
288288
Legacy
29 December 1995
88(2)R88(2)R
Legacy
5 December 1995
88(2)R88(2)R
Legacy
28 November 1995
288288
Accounts With Accounts Type Full Group
19 October 1995
AAAnnual Accounts
Legacy
8 August 1995
363sAnnual Return (shuttle)
Legacy
10 May 1995
288288
Legacy
31 March 1995
395Particulars of Mortgage or Charge
Legacy
28 March 1995
395Particulars of Mortgage or Charge
Legacy
28 March 1995
395Particulars of Mortgage or Charge
Legacy
28 March 1995
395Particulars of Mortgage or Charge
Legacy
28 March 1995
395Particulars of Mortgage or Charge
Legacy
23 March 1995
395Particulars of Mortgage or Charge
Legacy
23 March 1995
395Particulars of Mortgage or Charge
Legacy
8 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
16 November 1994
288288
Accounts With Accounts Type Full Group
20 October 1994
AAAnnual Accounts
Legacy
4 August 1994
363sAnnual Return (shuttle)
Resolution
11 July 1994
RESOLUTIONSResolutions
Legacy
8 June 1994
288288
Accounts With Accounts Type Full Group
27 October 1993
AAAnnual Accounts
Legacy
22 August 1993
363sAnnual Return (shuttle)
Legacy
1 June 1993
288288
Accounts With Accounts Type Full Group
19 October 1992
AAAnnual Accounts
Legacy
18 August 1992
363sAnnual Return (shuttle)
Legacy
14 July 1992
288288
Accounts With Accounts Type Full Group
12 November 1991
AAAnnual Accounts
Legacy
12 September 1991
288288
Legacy
22 August 1991
363b363b
Accounts With Accounts Type Full Group
15 November 1990
AAAnnual Accounts
Legacy
5 September 1990
363363
Resolution
20 July 1990
RESOLUTIONSResolutions
Legacy
17 July 1990
122122
Resolution
17 July 1990
RESOLUTIONSResolutions
Resolution
17 July 1990
RESOLUTIONSResolutions
Legacy
18 January 1990
288288
Legacy
20 December 1989
288288
Accounts With Accounts Type Full Group
24 November 1989
AAAnnual Accounts
Legacy
27 September 1989
363363
Accounts With Accounts Type Full Group
23 November 1988
AAAnnual Accounts
Legacy
15 November 1988
288288
Legacy
27 September 1988
363363
Auditors Resignation Company
22 April 1988
AUDAUD
Accounts With Made Up Date
18 November 1987
AAAnnual Accounts
Legacy
22 September 1987
363363
Legacy
21 August 1987
288288
Legacy
6 February 1987
288288
Legacy
4 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Group
12 November 1986
AAAnnual Accounts
Legacy
17 October 1986
363363
Miscellaneous
23 July 1971
MISCMISC
Certificate Change Of Name Company
1 January 1959
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
13 December 1955
MISCMISC
Miscellaneous
17 August 1898
MISCMISC