Introduction
Watch Company
D
DM PROPERTY REDRUTH LLP
DM PROPERTY REDRUTH LLP is an active company incorporated on 21 August 2009 with the registered office located in Redruth. DM PROPERTY REDRUTH LLP was registered 16 years ago.
Status
active
Active since 16 years ago
Company No
OC348055
LLP Company
Age
16 Years
Incorporated 21 August 2009
Size
N/A
Accounts
ARD: 31/3Up to Date
Last Filed
Made up to 31 March 2025 (1 year ago)
Submitted on 9 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity
Next Due
Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026
Confirmation Statement
Up to Date
Last Filed
Made up to 21 August 2025 (8 months ago)
Next Due
Due by 4 September 2026
For period ending 21 August 2026
Address
Unit 2 Cardrew Way Cardrew Industrial Estate Redruth, TR15 1SS,
No significant events found
Officers
4
3 Active
1 Resigned
Name
Role
Appointed
Status
MATTHEWS, Geraldine Myfanwy
ActiveCardrew Way, RedruthTR15 1SS
Born July 1966
Llp designated member
Appointed 21 Aug 2009
MATTHEWS, Geraldine Myfanwy
Cardrew Way, RedruthTR15 1SS
Born July 1966
Llp designated member
21 Aug 2009
Active
MATTHEWS, Martin John Anthony
ActiveCardrew Way, RedruthTR15 1SS
Born January 1959
Llp designated member
Appointed 21 Aug 2009
MATTHEWS, Martin John Anthony
Cardrew Way, RedruthTR15 1SS
Born January 1959
Llp designated member
21 Aug 2009
Active
D M ORTHOTICS LTD
ActiveCardrew Way, RedruthTR15 1SS
Corporate llp designated member
Appointed 21 Aug 2009
D M ORTHOTICS LTD
Cardrew Way, RedruthTR15 1SS
Corporate llp designated member
21 Aug 2009
Active
BOSENCE, Eric Richard
Resigned441 Ashley Road, PooleBH14 0AX
Born November 1953
Llp designated member
Appointed 21 Aug 2009
Resigned 20 Nov 2018
BOSENCE, Eric Richard
441 Ashley Road, PooleBH14 0AX
Born November 1953
Llp designated member
21 Aug 2009
Resigned 20 Nov 2018
Resigned
Persons with significant control
2
Name
Nature of Control
Notified
Status
Mr Martin John Anthony Matthews
ActiveCardrew Way, RedruthTR15 1SS
Born January 1959
Nature of Control
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 30 Jun 2016
Mr Martin John Anthony Matthews
Cardrew Way, RedruthTR15 1SS
Born January 1959
Right to share surplus assets 25 to 50 percent limited liability partnership
30 Jun 2016
Active
Mrs Geraldine Myfanwy Matthews
ActiveCardrew Way, RedruthTR15 1SS
Born July 1966
Nature of Control
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 30 Jun 2016
Mrs Geraldine Myfanwy Matthews
Cardrew Way, RedruthTR15 1SS
Born July 1966
Right to share surplus assets 25 to 50 percent limited liability partnership
30 Jun 2016
Active
Filing History
44
Description
Type
Date Filed
Document
7 October 2021
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
7 October 2021
6 May 2020
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
6 May 2020
28 November 2018
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
28 November 2018
28 November 2018
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
28 November 2018
28 November 2018
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
28 November 2018
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
11 October 2018
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
11 October 2018
1 September 2010
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
1 September 2010
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
31 August 2010
28 April 2010
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
LLAA01LLAA01
28 April 2010