Background WavePink WaveYellow Wave

D M RESIDENTIAL LIMITED (07266511)

D M RESIDENTIAL LIMITED (07266511) is an active UK company. incorporated on 26 May 2010. with registered office in Stockton On Tees. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. D M RESIDENTIAL LIMITED has been registered for 15 years. Current directors include HARRIMAN, David Ian.

Company Number
07266511
Status
active
Type
ltd
Incorporated
26 May 2010
Age
15 years
Address
Mandale House Mandale Park Urlay Nook Road, Stockton On Tees, TS16 0TA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HARRIMAN, David Ian
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

D M RESIDENTIAL LIMITED

D M RESIDENTIAL LIMITED is an active company incorporated on 26 May 2010 with the registered office located in Stockton On Tees. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. D M RESIDENTIAL LIMITED was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

07266511

LTD Company

Age

15 Years

Incorporated 26 May 2010

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 26 May 2025 (11 months ago)
Submitted on 16 June 2025 (10 months ago)

Next Due

Due by 9 June 2026
For period ending 26 May 2026
Contact
Address

Mandale House Mandale Park Urlay Nook Road Eaglescliffe Stockton On Tees, TS16 0TA,

Previous Addresses

Mandale House 5 Neville Road North Tees Industrial Estate Stockton on Tees TS18 2rd
From: 12 February 2014To: 12 December 2022
Mandale House, 11 Cheltenham Road Portrack Interchange Business Park Stockton on Tees TS18 2AD United Kingdom
From: 26 May 2010To: 12 February 2014
Timeline

1 key events • 2010 - 2010

Funding Officers Ownership
Company Founded
May 10
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

DARRAGH, Joseph

Active
Urlay Nook Road, Stockton On TeesTS16 0TA
Secretary
Appointed 26 May 2010

DAVIDSON, Paula

Active
Urlay Nook Road, Stockton On TeesTS16 0TA
Secretary
Appointed 26 May 2010

HARRIMAN, David Ian

Active
Urlay Nook Road, Stockton On TeesTS16 0TA
Born March 1956
Director
Appointed 26 May 2010

Persons with significant control

1

Mr David Ian Harriman

Active
Urlay Nook Road, Stockton On TeesTS16 0TA
Born March 1956

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

46

Accounts With Accounts Type Total Exemption Full
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
12 December 2022
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
12 December 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 December 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 December 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
26 November 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 November 2021
CH01Change of Director Details
Change To A Person With Significant Control
26 November 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 November 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
17 April 2018
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
7 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2014
AR01AR01
Change Person Secretary Company With Change Date
14 February 2014
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
12 February 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Change Person Secretary Company With Change Date
26 January 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
31 October 2011
AAAnnual Accounts
Legacy
20 June 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
10 June 2011
AR01AR01
Change Account Reference Date Company Current Shortened
3 August 2010
AA01Change of Accounting Reference Date
Legacy
6 July 2010
MG01MG01
Appoint Person Secretary Company With Name
3 June 2010
AP03Appointment of Secretary
Incorporation Company
26 May 2010
NEWINCIncorporation