UKBizDB.co.uk

DEFENCE MANAGEMENT (HOLDINGS) LIMITED

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

This company is commonly known as Defence Management (holdings) Limited. The company was founded 26 years ago and was given the registration number 03564570. The firm's registered office is in LONDON. You can find them at Cannon Place, 78 Cannon Street, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:DEFENCE MANAGEMENT (HOLDINGS) LIMITED
Company Number:03564570
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 May 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF

Corporate Secretary18 July 2007Active
Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF

Director25 January 2016Active
Infrastructure Managers Limited, 2nd Floor Drum Suite, Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom, EH1 2EN

Director01 April 2024Active
Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF

Director31 January 2023Active
44 Brantwood Road, Herne Hill, London, SE24 0DJ

Secretary14 May 1998Active
193 Weston Lane, Bulkington, Bedworth, CV12 9RX

Secretary30 January 2001Active
14 Church Road East, Farnborough, GU14 6QJ

Secretary10 April 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary14 May 1998Active
Turnpike Cottages, Heckfield, Hook, RG27 0LE

Director22 February 2006Active
2nd Floor, 11 Thistle Street, Edinburgh, United Kingdom, EH2 1DF

Director25 July 2014Active
Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF

Director24 June 2010Active
14 Rydon Street, London, N1 7AL

Director24 April 2001Active
44 Brantwood Road, Herne Hill, London, SE24 0DJ

Director19 March 1999Active
48 Chestnut Close, Hockley, SS5 5EQ

Director07 December 2005Active
Orchard House, 3 Manor House Drive, Ascot, SL5 7LL

Director09 December 2003Active
The Cottage 134 London Road, Bagshot, GU19 5BZ

Director14 May 1998Active
Serco House, 16 Bartley Wood Business Park, Bartley Way, Hook, RG27 9UY

Director19 March 2008Active
Blagdens House Bumpstead Road, Hempstead, Saffron Walden, CB10 2PW

Director14 May 1998Active
1 Beech Park, Amersham, HP6 6PY

Director14 May 1998Active
Northwest Wing, Bush House, Aldwych, London, WC2B 4EZ

Director30 September 2011Active
Norfolk Cottage, New Mill Lane, Eversley, RG27 0RA

Director05 April 2005Active
Pine Ridge House, 4 Bourne Grove Close Lower Bourne, Farnham, GU10 3RA

Director19 September 2002Active
Northwest Wing, Bush House, Aldwych, London, WC2B 4EZ

Director01 December 2012Active
The Red Barn, Mounton Road, Chepstow, NP16 6AA

Director02 February 2001Active
48 Beacons Park, Brecon, LD3 9BR

Director05 August 1999Active
193 Weston Lane, Bulkington, Bedworth, CV12 9RX

Director30 January 2001Active
30 St Botolph's Road, Sevenoaks, Kent, TN13 3AG

Director02 December 2006Active
Old Post Cottage, Silchester Road, Little London, RG26 5ES

Director11 February 2003Active
14 Church Road East, Farnborough, GU14 6QJ

Director10 April 2002Active
28 The Burlings, Ascot, SL5 8BY

Director30 September 2005Active
Barclays Bank Plc, 1 Churchill Place, London, E14 5HP

Director19 March 2009Active
Barn Cottage, Long Road West, Dedham, CO7 6EH

Director30 June 2002Active
Barclays Bank Plc, 1 Churchill Place, London, E14 5HP

Director19 March 2009Active
Allington Grange, Allington, Chippenham, SN14 6LW

Director27 May 1998Active
Apartment 42,, Central Building, 3 Matthew Parker Street, London, SW1H 9NE

Director02 December 2006Active

People with Significant Control

Matrix Premier Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-04Officers

Appoint person director company with name date.

Download
2024-01-02Officers

Change corporate secretary company with change date.

Download
2023-12-13Officers

Change person director company with change date.

Download
2023-12-08Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-12Accounts

Legacy.

Download
2023-10-12Other

Legacy.

Download
2023-10-12Other

Legacy.

Download
2023-09-19Mortgage

Mortgage satisfy charge full.

Download
2023-09-19Mortgage

Mortgage satisfy charge full.

Download
2023-06-22Confirmation statement

Confirmation statement with no updates.

Download
2023-02-01Officers

Termination director company with name termination date.

Download
2023-02-01Officers

Appoint person director company with name date.

Download
2022-10-01Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-10-01Other

Legacy.

Download
2022-10-01Other

Legacy.

Download
2022-10-01Accounts

Legacy.

Download
2022-06-22Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-10-07Accounts

Legacy.

Download
2021-10-07Other

Legacy.

Download
2021-10-07Other

Legacy.

Download
2021-07-09Confirmation statement

Confirmation statement with no updates.

Download
2020-11-20Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-11-20Accounts

Legacy.

Download
2020-11-20Other

Legacy.

Download

Copyright © 2024. All rights reserved.