Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > D F M NOMINEES LIMITED
Company Information for

D F M NOMINEES LIMITED

5 LYNWOOD ROAD, EPSOM, KT17 4LF,
Company Registration Number
02177046
Private Limited Company
Active

Company Overview

About D F M Nominees Ltd
D F M NOMINEES LIMITED was founded on 1987-10-13 and has its registered office in Epsom. The organisation's status is listed as "Active". D F M Nominees Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
D F M NOMINEES LIMITED
 
Legal Registered Office
5 LYNWOOD ROAD
EPSOM
KT17 4LF
Other companies in KT7
 
Filing Information
Company Number 02177046
Company ID Number 02177046
Date formed 1987-10-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 03/05/2016
Return next due 31/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-06-05 07:43:48
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of D F M NOMINEES LIMITED

Current Directors
Officer Role Date Appointed
KATHLEEN BEADLE
Company Secretary 2010-04-26
JAMES DUBOIS
Director 1992-05-03
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL ALAN SHIELDS
Company Secretary 2006-09-29 2009-11-17
KATHRYN JANE ABERNETHY
Company Secretary 2005-04-26 2006-09-29
KAREN LISA LEGGATE
Company Secretary 1999-03-01 2005-04-26
CAROLYNE TAYLOR
Company Secretary 1992-05-03 1999-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES DUBOIS SURREY HOUSING DEVELOPMENTS LTD Director 2018-04-09 CURRENT 2018-04-09 Active
JAMES DUBOIS SNACK CHAP LTD Director 2017-05-15 CURRENT 2017-05-15 Active - Proposal to Strike off
JAMES DUBOIS INSTAKILOGRAM LTD Director 2017-05-15 CURRENT 2017-05-15 Active
JAMES DUBOIS TUDOR BEECH DEVELOPMENTS LIMITED Director 2013-10-11 CURRENT 2013-10-11 Liquidation
JAMES DUBOIS PADDOCK WOOD DEVELOPMENTS LTD Director 2013-02-18 CURRENT 2013-02-18 Active
JAMES DUBOIS CIRCA LONDON LTD Director 2013-01-22 CURRENT 2013-01-22 Dissolved 2014-05-27
JAMES DUBOIS TRAFALGAR PROPERTY GROUP PLC Director 2012-05-17 CURRENT 2001-12-14 Active
JAMES DUBOIS BURLINGWAY LIMITED Director 2008-12-12 CURRENT 2008-09-09 Active - Proposal to Strike off
JAMES DUBOIS IVYLINK MANAGEMENT LIMITED Director 2008-08-07 CURRENT 2008-02-05 Liquidation
JAMES DUBOIS THE ROYAL AUTOMOBILE CLUB PENSION TRUSTEES LIMITED Director 2004-10-29 CURRENT 1999-08-11 Active - Proposal to Strike off
JAMES DUBOIS BODY DUBOIS LIMITED Director 1993-10-01 CURRENT 1992-08-12 Dissolved 2013-11-08
JAMES DUBOIS FIRST PROFESSIONAL SERVICES LIMITED Director 1991-05-22 CURRENT 1991-05-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-05-2231/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-06CS01CONFIRMATION STATEMENT MADE ON 03/05/22, WITH NO UPDATES
2022-05-05AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-06CS01CONFIRMATION STATEMENT MADE ON 03/05/21, WITH NO UPDATES
2021-04-30AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/20 FROM Annecy Court Ferry Works Summer Road Thames Ditton Surrey KT7 0QJ
2020-05-07CS01CONFIRMATION STATEMENT MADE ON 03/05/20, WITH NO UPDATES
2020-05-06AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-27AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-03CS01CONFIRMATION STATEMENT MADE ON 03/05/19, WITH NO UPDATES
2018-05-31AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-04CS01CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES
2018-05-04CS01CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES
2017-11-30AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-05LATEST SOC05/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-05CS01CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES
2016-11-30AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-24LATEST SOC24/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-24AR0103/05/16 ANNUAL RETURN FULL LIST
2015-05-12LATEST SOC12/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-12AR0103/05/15 ANNUAL RETURN FULL LIST
2015-04-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2014-12-11AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-07LATEST SOC07/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-07AR0103/05/14 ANNUAL RETURN FULL LIST
2013-12-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-05-08AR0103/05/13 ANNUAL RETURN FULL LIST
2013-05-08CH03SECRETARY'S DETAILS CHNAGED FOR KATHLEEN BEADLE on 2012-06-18
2012-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/12 FROM the Bellbourne 103 High Street Esher Surrey KT10 9QE
2012-05-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-05-04AR0103/05/12 ANNUAL RETURN FULL LIST
2011-12-16AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-05AR0103/05/11 ANNUAL RETURN FULL LIST
2010-12-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10
2010-05-10AR0103/05/10 ANNUAL RETURN FULL LIST
2010-04-28AP03Appointment of Kathleen Beadle as company secretary
2010-01-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/09
2009-11-27TM02APPOINTMENT TERMINATION COMPANY SECRETARY DANIEL SHIELDS
2009-05-27363aRETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS
2009-01-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-06-16363aRETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS
2008-01-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-06-22363aRETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS
2006-10-13288bSECRETARY RESIGNED
2006-10-13288aNEW SECRETARY APPOINTED
2006-05-18363aRETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS
2006-05-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2005-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-05-27363sRETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS
2005-05-03288bSECRETARY RESIGNED
2005-05-03288aNEW SECRETARY APPOINTED
2004-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-05-10363sRETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS
2003-10-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-05-14363sRETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS
2002-12-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-05-13363sRETURN MADE UP TO 03/05/02; FULL LIST OF MEMBERS
2001-11-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-05-16363sRETURN MADE UP TO 03/05/01; FULL LIST OF MEMBERS
2001-04-23287REGISTERED OFFICE CHANGED ON 23/04/01 FROM: 5 LYNWOOD ROAD EPSOM SURREY KT17 4LF
2001-02-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-05-08363sRETURN MADE UP TO 03/05/00; FULL LIST OF MEMBERS
1999-05-05363(288)SECRETARY'S PARTICULARS CHANGED
1999-05-05363sRETURN MADE UP TO 03/05/99; NO CHANGE OF MEMBERS
1999-04-19AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-03-05288bSECRETARY RESIGNED
1999-03-05288aNEW SECRETARY APPOINTED
1999-02-23AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-05-26363sRETURN MADE UP TO 03/05/98; NO CHANGE OF MEMBERS
1997-05-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97
1997-05-06363sRETURN MADE UP TO 03/05/97; FULL LIST OF MEMBERS
1996-12-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96
1996-05-13363sRETURN MADE UP TO 03/05/96; NO CHANGE OF MEMBERS
1995-06-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95
1995-04-20363sRETURN MADE UP TO 03/05/95; NO CHANGE OF MEMBERS
1994-05-10363sRETURN MADE UP TO 03/05/94; FULL LIST OF MEMBERS
1994-05-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94
1993-04-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93
1993-04-21363sRETURN MADE UP TO 03/05/93; FULL LIST OF MEMBERS
1992-04-28363bRETURN MADE UP TO 03/05/92; FULL LIST OF MEMBERS
1992-04-28SRES03EXEMPTION FROM APPOINTING AUDITORS 31/03/92
1992-04-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92
1992-02-18288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1991-05-15AAFULL ACCOUNTS MADE UP TO 31/03/91
1991-05-15363aRETURN MADE UP TO 03/05/91; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to D F M NOMINEES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against D F M NOMINEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
D F M NOMINEES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on D F M NOMINEES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-04-01 £ 2
Shareholder Funds 2012-04-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of D F M NOMINEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for D F M NOMINEES LIMITED
Trademarks
We have not found any records of D F M NOMINEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for D F M NOMINEES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as D F M NOMINEES LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where D F M NOMINEES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded D F M NOMINEES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded D F M NOMINEES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.