UKBizDB.co.uk

D M W DEVELOPMENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as D M W Developments Limited. The company was founded 20 years ago and was given the registration number 05054429. The firm's registered office is in LONDON. You can find them at 6th Floor Design Centre East, Chelsea Harbour, London, . This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..

Company Information

Name:D M W DEVELOPMENTS LIMITED
Company Number:05054429
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 February 2004
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:6th Floor Design Centre East, Chelsea Harbour, London, SW10 0XF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Level 6, Design Centre East, Chelsea Harbour, London, United Kingdom, SW10 0XF

Director04 March 2008Active
1, Boltons Place, London, SW5 0LP

Secretary24 February 2004Active
2, Boltons Place, London, SW5 0LP

Director24 February 2004Active
20 Carlyle Square, London, SW3 6EY

Director24 February 2004Active
129 Burdon Lane, Cheam, SM2 7DB

Director23 January 2006Active
10 Priory Walk, London, SW10 9SP

Director24 February 2004Active

People with Significant Control

Mr Paul Richard Daniel
Notified on:06 April 2016
Status:Active
Date of birth:April 1960
Nationality:British
Country of residence:England
Address:2, Boltons Place, London, England, SW5 0LP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Arthur West
Notified on:06 April 2016
Status:Active
Date of birth:November 1959
Nationality:British
Country of residence:England
Address:35, Gilston Road, London, England, SW10 9SJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Giles Patrick Cyril Mackay
Notified on:06 April 2016
Status:Active
Date of birth:March 1962
Nationality:British
Country of residence:England
Address:Level 6 Design Centre East, Chelsea Harbour, London, England, SW10 0XF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Confirmation statement

Confirmation statement with no updates.

Download
2023-10-05Accounts

Accounts with accounts type total exemption full.

Download
2023-02-24Confirmation statement

Confirmation statement with no updates.

Download
2022-11-02Accounts

Accounts with accounts type total exemption full.

Download
2022-02-24Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-02-26Accounts

Accounts with accounts type total exemption full.

Download
2021-02-24Confirmation statement

Confirmation statement with no updates.

Download
2020-02-25Confirmation statement

Confirmation statement with no updates.

Download
2019-11-29Accounts

Accounts with accounts type total exemption full.

Download
2019-02-26Confirmation statement

Confirmation statement with no updates.

Download
2018-12-03Accounts

Accounts with accounts type total exemption full.

Download
2018-05-25Confirmation statement

Confirmation statement with no updates.

Download
2018-05-19Gazette

Gazette filings brought up to date.

Download
2018-05-15Gazette

Gazette notice compulsory.

Download
2018-01-25Accounts

Accounts with accounts type total exemption full.

Download
2017-04-12Confirmation statement

Confirmation statement with updates.

Download
2017-03-20Accounts

Accounts with accounts type total exemption full.

Download
2017-02-15Gazette

Gazette filings brought up to date.

Download
2017-02-07Gazette

Gazette notice compulsory.

Download
2016-06-28Gazette

Gazette filings brought up to date.

Download
2016-06-27Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-14Gazette

Gazette notice compulsory.

Download
2016-04-19Gazette

Gazette filings brought up to date.

Download
2016-04-15Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.