This company is commonly known as Design Management Contracts Limited. The company was founded 36 years ago and was given the registration number 02144268. The firm's registered office is in LEEDS. You can find them at 45 Byron Street, , Leeds, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | DESIGN MANAGEMENT CONTRACTS LIMITED |
---|---|---|
Company Number | : | 02144268 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 July 1987 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 45 Byron Street, Leeds, England, LS2 7QJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Old Vicarage, Gwennap Churchtown, South Cornwall, TR16 6BD | Director | 10 April 1992 | Active |
Dunkeswick House, Weeton Lane, Dunkeswick, LS17 9LP | Director | 10 April 1992 | Active |
18 Wayside Grove, Harrogate, HG2 8NR | Secretary | 13 December 2005 | Active |
The Old Vicarage, Gwennap Churchtown, South Cornwall, TR16 6BD | Secretary | 10 April 1992 | Active |
Ivy Cottage Castley Lane, Castley, Otley, LS21 2PY | Secretary | 10 April 1992 | Active |
10 Sandmoor Drive, Alwoodley, Leeds, LS17 7DG | Secretary | - | Active |
Tollesbury House, High Street, Tollesbury, CM9 8RG | Director | - | Active |
59 Church Lane, Loughton, IG10 1NP | Director | - | Active |
Wike Ridge House, 3 Wike Ridge Gardens, Leeds, LS17 9NJ | Director | - | Active |
10 Sandmoor Drive, Alwoodley, Leeds, LS17 7DG | Director | - | Active |
Dunkeswick Homes Limited | ||
Notified on | : | 17 September 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Citispace South, 11 Regent Street, Leeds, England, LS2 7QN |
Nature of control | : |
|
Mr. John Robert Kidd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1948 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 45, Byron Street, Leeds, England, LS2 7QJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-14 | Address | Change registered office address company with date old address new address. | Download |
2024-05-14 | Address | Change registered office address company with date old address new address. | Download |
2024-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-20 | Officers | Termination secretary company with name termination date. | Download |
2022-08-31 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-28 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-05 | Accounts | Change account reference date company previous extended. | Download |
2019-08-29 | Accounts | Change account reference date company previous extended. | Download |
2019-01-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-19 | Accounts | Accounts with accounts type dormant. | Download |
2018-12-11 | Accounts | Change account reference date company previous shortened. | Download |
2018-08-29 | Accounts | Change account reference date company previous extended. | Download |
2018-07-31 | Address | Change registered office address company with date old address new address. | Download |
2018-07-31 | Address | Change registered office address company with date old address new address. | Download |
2018-07-19 | Resolution | Resolution. | Download |
2018-07-19 | Mortgage | Mortgage satisfy charge full. | Download |
2018-04-25 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.