Background WavePink WaveYellow Wave

DM PROPERTY REDRUTH LLP (OC348055)

DM PROPERTY REDRUTH LLP (OC348055) is an active UK company. incorporated on 21 August 2009. with registered office in Redruth. DM PROPERTY REDRUTH LLP has been registered for 16 years.

Company Number
OC348055
Status
active
Type
llp
Incorporated
21 August 2009
Age
16 years
Address
Unit 2 Cardrew Way, Redruth, TR15 1SS

Meet the innovation, Meet the Corpium App.

Search a Company or Director

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: 31/3

Up to Date

8 months left

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

5 months left

Last Filed

Made up to 21 August 2025 (8 months ago)

Next Due

Due by 4 September 2026
For period ending 21 August 2026
Contact
Address

Unit 2 Cardrew Way Cardrew Industrial Estate Redruth, TR15 1SS,

Timeline

No significant events found

Capital Table
People

Officers

4

3 Active
1 Resigned

MATTHEWS, Geraldine Myfanwy

Active
Cardrew Way, RedruthTR15 1SS
Born July 1966
Llp designated member
Appointed 21 Aug 2009

MATTHEWS, Martin John Anthony

Active
Cardrew Way, RedruthTR15 1SS
Born January 1959
Llp designated member
Appointed 21 Aug 2009

D M ORTHOTICS LTD

Active
Cardrew Way, RedruthTR15 1SS
Corporate llp designated member
Appointed 21 Aug 2009

BOSENCE, Eric Richard

Resigned
441 Ashley Road, PooleBH14 0AX
Born November 1953
Llp designated member
Appointed 21 Aug 2009
Resigned 20 Nov 2018

Persons with significant control

2

Mr Martin John Anthony Matthews

Active
Cardrew 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

Mrs Geraldine Myfanwy Matthews

Active
Cardrew 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
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
13 October 2025
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
9 October 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
11 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2024
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
15 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2023
LLCS01LLCS01
Confirmation Statement With No Updates
20 September 2022
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
12 September 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
5 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2021
LLCS01LLCS01
Change Corporate Member Limited Liability Partnership With Name Change Date
7 October 2021
LLCH02LLCH02
Accounts With Accounts Type Micro Entity
3 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2020
LLCS01LLCS01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
6 May 2020
LLAD01LLAD01
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2019
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
28 November 2018
LLTM01LLTM01
Change To A Person With Significant Control Limited Liability Partnership
28 November 2018
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
28 November 2018
LLPSC04LLPSC04
Change Person Member Limited Liability Partnership With Name Change Date
11 October 2018
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
11 October 2018
LLCH01LLCH01
Confirmation Statement With No Updates
21 August 2018
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
3 July 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2017
LLCS01LLCS01
Confirmation Statement With Updates
24 August 2016
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Small
4 July 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 September 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
21 August 2015
LLAR01LLAR01
Annual Return Limited Liability Partnership With Made Up Date
21 August 2014
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
18 July 2014
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
22 August 2013
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
1 July 2013
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
22 August 2012
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
10 July 2012
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
23 August 2011
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
24 June 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 September 2010
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
1 September 2010
LLAR01LLAR01
Change Corporate Member Limited Liability Partnership With Name Change Date
1 September 2010
LLCH02LLCH02
Change Person Member Limited Liability Partnership With Name Change Date
31 August 2010
LLCH01LLCH01
Change Account Reference Date Limited Liability Partnership Previous Shortened
28 April 2010
LLAA01LLAA01
Legacy
5 January 2010
LLMG01LLMG01
Legacy
21 August 2009
LLP2LLP2