DEALMASTER LTD
Other letting and operating of own or leased real estate
DEALMASTER LTD
Other letting and operating of own or leased real estate
Contact & Details
Contact
Registered Address
Bridge Farm Bridge Farm Gatherley Road Brompton On Swale Richmond DL10 7HX United Kingdom
Full company profile for DEALMASTER LTD (04672116), an active company based in Brompton On Swale, United Kingdom. Incorporated 20 Feb 2003. Other letting and operating of own or leased real estate. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2014–2023)
Cash in Bank
N/A
Net Assets
£130.03k
Total Liabilities
£1.10M
Turnover
N/A
Employees
1
Debt Ratio
89%
Financial History
Revenue, profit, EBITDA and key financial figures
2023 Dec Year End | 2022 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 14 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (4)
Sterling Outcomes Ltd
United Kingdom
- Ownership Of Shares 25 To 50 Percent,ownership Of Shares 25 To 50 Percent As Firm,voting Rights 25 To 50 Percent,right To Appoint And Remove Directors
Uniglobal Ltd
United Kingdom
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent,right To Appoint And Remove Directors
Mr Chris Saint John Whyatt
English
- Significant Influence Or Control
Mr Paul Graham Shepherd
British
- Significant Influence Or Control
Trustees Of The Crombie Settlement
Ceased 24 Oct 2017
Mr Paul Graham Shepherd
Ceased 1 Mar 2026
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
land on the South side of Station Road, Catterick Bridge NORTH YORKSHIRE | Freehold | - | 30 May 2003 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 14 Apr 2026 | Accounts | Annual accounts made up to 31 Dec 2025 | |
| 27 Mar 2026 | Officers | Termination of Paul Graham Shepherd as director on 1 Mar 2026 | |
| 27 Mar 2026 | Persons With Significant Control | Cessation of Paul Graham Shepherd as a person with significant control on 1 Mar 2026 | |
| 19 Mar 2026 | Address | Change Registered Office Address Company With Date Old Address New Address | |
| 28 Oct 2025 | Mortgage | Mortgage Charge Whole Release With Charge Number |
Annual accounts made up to 31 Dec 2025
Termination of Paul Graham Shepherd as director on 1 Mar 2026
Cessation of Paul Graham Shepherd as a person with significant control on 1 Mar 2026
Change Registered Office Address Company With Date Old Address New Address
Mortgage Charge Whole Release With Charge Number
Recent Activity
Latest Activity
Annual accounts made up to 31 Dec 2025
1 months ago on 14 Apr 2026
Termination of Paul Graham Shepherd as director on 1 Mar 2026
1 months ago on 27 Mar 2026
Cessation of Paul Graham Shepherd as a person with significant control on 1 Mar 2026
1 months ago on 27 Mar 2026
Change Registered Office Address Company With Date Old Address New Address
1 months ago on 19 Mar 2026
Mortgage Charge Whole Release With Charge Number
6 months ago on 28 Oct 2025
