Background WavePink WaveYellow Wave

DMH STALLARD SERVICE COMPANY LIMITED (01832830)

DMH STALLARD SERVICE COMPANY LIMITED (01832830) is an active UK company. incorporated on 13 July 1984. with registered office in Brighton. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. DMH STALLARD SERVICE COMPANY LIMITED has been registered for 41 years. Current directors include BELLM, Simon, POLLINS, Richard Anthony, TATA, Rustom.

Company Number
01832830
Status
active
Type
ltd
Incorporated
13 July 1984
Age
41 years
Address
The Portland Building, Brighton, BN1 1RB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BELLM, Simon, POLLINS, Richard Anthony, TATA, Rustom
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DMH STALLARD SERVICE COMPANY LIMITED

DMH STALLARD SERVICE COMPANY LIMITED is an active company incorporated on 13 July 1984 with the registered office located in Brighton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. DMH STALLARD SERVICE COMPANY LIMITED was registered 41 years ago.(SIC: 82990)

Status

active

Active since 41 years ago

Company No

01832830

LTD Company

Age

41 Years

Incorporated 13 July 1984

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 9 September 2025 (6 months ago)
Submitted on 16 September 2025 (6 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026

Previous Company Names

SOUTH EASTERN LEGAL SERVICES LIMITED
From: 13 July 1984To: 21 June 2012
Contact
Address

The Portland Building 27-28 Church Street Brighton, BN1 1RB,

Previous Addresses

Griffin House 135 High Street Crawley RH10 1DQ United Kingdom
From: 28 August 2018To: 1 May 2025
Gainsborough House Pegler Way Crawley West Sussex RH11 7FZ
From: 1 February 2011To: 28 August 2018
, 100 Queens Road, Brighton, East Sussex, BN1 3YB
From: 13 July 1984To: 1 February 2011
Timeline

8 key events • 2014 - 2016

Funding Officers Ownership
Director Left
Sept 14
Director Left
Oct 14
Director Joined
Oct 14
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Feb 16
Director Joined
Feb 16
Director Left
Mar 16
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

PATEL, Mayank Kumar

Active
27-28 Church Street, BrightonBN1 1RB
Secretary
Appointed 08 Oct 2025

BELLM, Simon

Active
27-28 Church Street, BrightonBN1 1RB
Born July 1962
Director
Appointed 22 Jan 1999

POLLINS, Richard Anthony

Active
27-28 Church Street, BrightonBN1 1RB
Born October 1967
Director
Appointed 02 Oct 2014

TATA, Rustom

Active
27-28 Church Street, BrightonBN1 1RB
Born September 1965
Director
Appointed 13 Jan 2015

HARPER, Duncan Alfred

Resigned
135 High Street, CrawleyRH10 1DQ
Secretary
Appointed 25 Feb 2016
Resigned 15 Oct 2024

HENTY, Sylvia Mary

Resigned
25 Keere Street, LewesBN7 1TY
Secretary
Appointed 15 Jul 1994
Resigned 28 Mar 1996

HILL, Richard

Resigned
27-28 Church Street, BrightonBN1 1RB
Secretary
Appointed 15 Oct 2024
Resigned 08 Oct 2025

JANES, Julia Ann

Resigned
2 Grantham Flats, CopthorneRH10 3QX
Secretary
Appointed 28 Mar 1996
Resigned 07 Feb 1997

LONG, Michael John

Resigned
5 Welbeck Avenue, HoveBN3 4JP
Secretary
Appointed N/A
Resigned 15 Jul 1994

MOJAB, Robert

Resigned
Pegler Way, CrawleyRH11 7FZ
Secretary
Appointed 07 Feb 1997
Resigned 25 Feb 2016

ALLEN, Peter Martin

Resigned
15 Mill Lane, Shoreham By SeaBN43 5NA
Born August 1947
Director
Appointed 06 Jun 1994
Resigned 26 Sept 2014

ASPINALL, Timothy John Mellor

Resigned
Rotherdown, RottingdeanBN2 7GA
Born June 1956
Director
Appointed 21 Jun 1995
Resigned 31 Dec 2014

BARRY, Quintin

Resigned
9 Mill Lane, Shoreham-By-SeaBN43 5AG
Born March 1936
Director
Appointed N/A
Resigned 22 Jan 1999

HARPER, Duncan Alfred

Resigned
Pegler Way, CrawleyRH11 7FZ
Born March 1972
Director
Appointed 25 Feb 2016
Resigned 26 Feb 2016

HARTWELL, Roger

Resigned
22 Hythe Road, WorthingBN11 5DA
Born February 1943
Director
Appointed 06 Jun 1994
Resigned 25 Jun 2008

LONG, Michael John

Resigned
5 Welbeck Avenue, HoveBN3 4JP
Born March 1947
Director
Appointed N/A
Resigned 06 Dec 2002

MOJAB, Robert

Resigned
Pegler Way, CrawleyRH11 7FZ
Born December 1950
Director
Appointed 16 Dec 2002
Resigned 25 Feb 2016

OGDEN, Richard Adrian Frank

Resigned
21 Church Street, Shoreham By SeaBN43 5DQ
Born February 1946
Director
Appointed 22 Jan 1999
Resigned 01 Jul 2009

STEVENS, David Edmund

Resigned
2 Shirley Road, HoveBN3 6NN
Born February 1944
Director
Appointed 22 Jan 1999
Resigned 25 Jun 2008

TROTTER, Andrew James

Resigned
Chatham Court, ReigateRH2 7LD
Born August 1954
Director
Appointed 21 Jun 1995
Resigned 18 Jul 1997

Persons with significant control

1

27-28 Church Street, BrightonBN1 1RB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

137

Accounts With Accounts Type Full
31 December 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 October 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 October 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
6 May 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 November 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
17 October 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 October 2024
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
27 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2024
AAAnnual Accounts
Accounts With Accounts Type Small
23 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
9 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
7 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
10 August 2021
AAAnnual Accounts
Change To A Person With Significant Control
12 March 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
15 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
10 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
17 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 August 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Small
5 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
7 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
6 April 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 March 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 February 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 February 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
26 February 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
26 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Change Person Secretary Company With Change Date
30 September 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2015
CH01Change of Director Details
Second Filing Of Form With Form Type Made Up Date
6 May 2015
RP04RP04
Resolution
17 April 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 October 2014
AR01AR01
Termination Director Company With Name Termination Date
3 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2014
TM01Termination of Director
Accounts Amended With Accounts Type Full
23 April 2014
AAMDAAMD
Accounts With Accounts Type Dormant
27 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2013
AR01AR01
Accounts With Accounts Type Dormant
26 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2012
AR01AR01
Certificate Change Of Name Company
21 June 2012
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
28 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2011
AR01AR01
Accounts With Accounts Type Dormant
14 March 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 February 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 September 2010
AR01AR01
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
10 March 2010
AAAnnual Accounts
Legacy
17 September 2009
363aAnnual Return
Legacy
2 July 2009
288bResignation of Director or Secretary
Resolution
7 May 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
7 April 2009
AAAnnual Accounts
Legacy
25 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
1 July 2008
AAAnnual Accounts
Legacy
30 June 2008
288bResignation of Director or Secretary
Legacy
30 June 2008
288bResignation of Director or Secretary
Legacy
15 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 October 2006
AAAnnual Accounts
Legacy
26 September 2006
363aAnnual Return
Legacy
27 March 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
4 November 2005
AAAnnual Accounts
Legacy
21 September 2005
363aAnnual Return
Legacy
15 December 2004
288cChange of Particulars
Accounts With Accounts Type Dormant
5 October 2004
AAAnnual Accounts
Legacy
5 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 October 2003
AAAnnual Accounts
Legacy
15 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 May 2003
AAAnnual Accounts
Legacy
28 April 2003
288aAppointment of Director or Secretary
Legacy
17 December 2002
288bResignation of Director or Secretary
Legacy
17 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 August 2002
AAAnnual Accounts
Legacy
27 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 May 2001
AAAnnual Accounts
Legacy
16 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 May 2000
AAAnnual Accounts
Legacy
18 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 March 1999
AAAnnual Accounts
Legacy
3 March 1999
288bResignation of Director or Secretary
Legacy
3 March 1999
288aAppointment of Director or Secretary
Legacy
3 March 1999
288aAppointment of Director or Secretary
Legacy
3 March 1999
288aAppointment of Director or Secretary
Legacy
12 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 March 1998
AAAnnual Accounts
Legacy
20 October 1997
363sAnnual Return (shuttle)
Legacy
22 July 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 May 1997
AAAnnual Accounts
Legacy
19 February 1997
288aAppointment of Director or Secretary
Legacy
19 February 1997
288bResignation of Director or Secretary
Legacy
15 December 1996
287Change of Registered Office
Legacy
15 October 1996
363sAnnual Return (shuttle)
Legacy
4 April 1996
288288
Legacy
4 April 1996
288288
Accounts With Accounts Type Full
3 April 1996
AAAnnual Accounts
Legacy
24 October 1995
363sAnnual Return (shuttle)
Legacy
4 July 1995
288288
Legacy
4 July 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
23 September 1994
AAAnnual Accounts
Legacy
23 September 1994
363sAnnual Return (shuttle)
Legacy
19 July 1994
288288
Resolution
28 June 1994
RESOLUTIONSResolutions
Memorandum Articles
17 June 1994
MEM/ARTSMEM/ARTS
Resolution
17 June 1994
RESOLUTIONSResolutions
Legacy
16 June 1994
288288
Legacy
16 June 1994
288288
Accounts With Accounts Type Dormant
27 September 1993
AAAnnual Accounts
Legacy
27 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 October 1992
AAAnnual Accounts
Legacy
1 October 1992
363sAnnual Return (shuttle)
Legacy
10 October 1991
363b363b
Accounts With Accounts Type Dormant
10 October 1991
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 October 1990
AAAnnual Accounts
Legacy
4 October 1990
363363
Accounts With Accounts Type Dormant
2 August 1989
AAAnnual Accounts
Legacy
2 August 1989
363363
Accounts With Made Up Date
27 October 1988
AAAnnual Accounts
Legacy
27 October 1988
363363
Accounts With Made Up Date
6 September 1987
AAAnnual Accounts
Legacy
6 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Dormant
18 July 1986
AAAnnual Accounts
Legacy
18 July 1986
363363