UKBizDB.co.uk

DE MONTFORT EXPERTISE LIMITED

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

This company is commonly known as De Montfort Expertise Limited. The company was founded 35 years ago and was given the registration number 02360101. The firm's registered office is in LEICESTER. You can find them at De Montfort University, Trinity House The Gateway, Leicester, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:DE MONTFORT EXPERTISE LIMITED
Company Number:02360101
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 March 1989
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management
  • 85421 - First-degree level higher education
  • 85422 - Post-graduate level higher education
  • 85600 - Educational support services

Office Address & Contact

Registered Address:De Montfort University, Trinity House The Gateway, Leicester, LE1 9BH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Nene House, 4 Rushmills, Northampton, England, NN4 7YB

Corporate Secretary26 June 2020Active
Gateway House, The Gateway, Leicester, England, LE1 9BH

Director14 June 2022Active
De Montfort University, Trinity House The Gateway, Leicester, LE1 9BH

Director14 June 2022Active
De Montfort University, Trinity House The Gateway, Leicester, LE1 9BH

Director19 January 2024Active
De Montfort University, Trinity House The Gateway, Leicester, LE1 9BH

Director28 November 2016Active
De Montfort University, Trinity House The Gateway, Leicester, LE1 9BH

Secretary05 July 2016Active
30, Portland Road, Leicester, Uk, LE2 3AB

Secretary07 September 1992Active
16 Mountsorrel Drive, West Bridgford, NG2 6LJ

Secretary-Active
De Montfort University, Trinity House The Gateway, Leicester, LE1 9BH

Secretary27 February 2020Active
De Montfort University, Trinity House The Gateway, Leicester, LE1 9BH

Secretary01 June 2018Active
Oakridge, Gaulby, Leicester, LE7 9BB

Secretary16 March 2004Active
13, Elms Drive, Quorn, Loughborough, LE12 8AF

Secretary27 October 2008Active
38 Knighton Church Road, Leicester, LE2 3JH

Secretary10 June 2005Active
42, Church Walk, Market Harborough, United Kingdom, LE16 8AE

Secretary31 January 2008Active
38 Hawthorn Avenue, Birstall, Leicester, LE4 4HJ

Secretary10 March 1999Active
De Montfort University, Trinity House The Gateway, Leicester, LE1 9BH

Secretary21 March 2016Active
8, Wych Elm Road, Oadby, Leicester, United Kingdom, LE2 4EF

Secretary28 August 2008Active
2 Firs Close, Houghton On The Hill, LE7 9GF

Secretary01 November 2004Active
30 Erringtons Close, Oadby, LE2 4RP

Director14 November 2002Active
De Montfort University, Trinity House The Gateway, Leicester, LE1 9BH

Director25 March 2011Active
De Montfort University, The Gateway, Leicester, LE1 9BH

Director-Active
De Montfort University, Trinity House The Gateway, Leicester, LE1 9BH

Director18 September 2018Active
53 Tynedale Road, Loughborough, LE11 3TA

Director-Active
64 Dalby Avenue, Bushby, Leicester, LE7 9RD

Director17 March 1999Active
64 Dalby Avenue, Bushby, Leicester, LE7 9RD

Director27 September 1993Active
Trinity House, The Gateway, Leicester, United Kingdom, LE1 9BH

Director19 December 2011Active
De Montfort University, Trinity House The Gateway, Leicester, LE1 9BH

Director18 September 2018Active
De Montfort University, Trinity House The Gateway, Leicester, LE1 9BH

Director30 September 2004Active
59, Burton Road, Melton Mowbray, LE13 1DL

Director14 November 2002Active
8 Frederick Close, Queniborough, Leicester, LE7 3TW

Director17 March 1999Active
Glendowe 95 Dunton Road, Broughton Astley, Leicester, LE9 6NA

Director01 September 2000Active
Stackley House, Great Glen, Leicester, LE8 9GP

Director-Active
59 Knights End Road, Great Bowden, Market Harborough, LE16 7EY

Director16 March 1998Active
Northend Stables, Ravenstone, Olney, MK46 5AN

Director31 August 1999Active
134 Glen Road, Oadby, Leicester, LE2 4RF

Director14 June 1993Active

People with Significant Control

Professor Dominic Shellard
Notified on:06 April 2016
Status:Active
Date of birth:April 1966
Nationality:British
Address:De Montfort University, Leicester, LE1 9BH
Nature of control:
  • Significant influence or control

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
2024-04-13Accounts

Accounts with accounts type small.

Download
2024-01-23Officers

Appoint person director company with name date.

Download
2023-09-27Officers

Termination director company with name termination date.

Download
2023-07-11Confirmation statement

Confirmation statement with no updates.

Download
2023-01-05Accounts

Accounts with accounts type small.

Download
2022-08-25Confirmation statement

Confirmation statement with no updates.

Download
2022-08-02Officers

Termination director company with name termination date.

Download
2022-08-02Officers

Termination director company with name termination date.

Download
2022-06-21Officers

Appoint person director company with name date.

Download
2022-06-21Officers

Appoint person director company with name date.

Download
2022-02-25Accounts

Accounts with accounts type small.

Download
2021-07-06Confirmation statement

Confirmation statement with no updates.

Download
2021-04-26Accounts

Accounts with accounts type small.

Download
2020-11-26Officers

Termination director company with name termination date.

Download
2020-09-02Accounts

Accounts amended with accounts type small.

Download
2020-08-14Accounts

Accounts with accounts type small.

Download
2020-07-15Officers

Appoint corporate secretary company with name date.

Download
2020-07-15Officers

Termination secretary company with name termination date.

Download
2020-07-10Confirmation statement

Confirmation statement with no updates.

Download
2020-03-12Officers

Appoint person secretary company with name date.

Download
2020-03-12Officers

Termination secretary company with name termination date.

Download
2020-03-12Officers

Appoint person director company with name date.

Download
2020-03-11Resolution

Resolution.

Download
2019-07-09Confirmation statement

Confirmation statement with no updates.

Download
2019-05-24Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.