UKBizDB.co.uk

DESIGN MANAGEMENT CONTRACTS LIMITED

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

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.

Company Information

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:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:45 Byron Street, Leeds, England, LS2 7QJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Vicarage, Gwennap Churchtown, South Cornwall, TR16 6BD

Director10 April 1992Active
Dunkeswick House, Weeton Lane, Dunkeswick, LS17 9LP

Director10 April 1992Active
18 Wayside Grove, Harrogate, HG2 8NR

Secretary13 December 2005Active
The Old Vicarage, Gwennap Churchtown, South Cornwall, TR16 6BD

Secretary10 April 1992Active
Ivy Cottage Castley Lane, Castley, Otley, LS21 2PY

Secretary10 April 1992Active
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

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-14Address

Change registered office address company with date old address new address.

Download
2024-05-14Address

Change registered office address company with date old address new address.

Download
2024-03-01Confirmation statement

Confirmation statement with no updates.

Download
2023-11-30Accounts

Accounts with accounts type total exemption full.

Download
2023-01-25Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Officers

Termination secretary company with name termination date.

Download
2022-08-31Accounts

Accounts with accounts type micro entity.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-08-24Accounts

Accounts with accounts type total exemption full.

Download
2021-01-06Confirmation statement

Confirmation statement with no updates.

Download
2020-08-26Accounts

Accounts with accounts type total exemption full.

Download
2020-01-28Persons with significant control

Notification of a person with significant control.

Download
2020-01-22Confirmation statement

Confirmation statement with updates.

Download
2020-01-22Persons with significant control

Cessation of a person with significant control.

Download
2019-12-05Accounts

Change account reference date company previous extended.

Download
2019-08-29Accounts

Change account reference date company previous extended.

Download
2019-01-08Confirmation statement

Confirmation statement with updates.

Download
2018-12-19Accounts

Accounts with accounts type dormant.

Download
2018-12-11Accounts

Change account reference date company previous shortened.

Download
2018-08-29Accounts

Change account reference date company previous extended.

Download
2018-07-31Address

Change registered office address company with date old address new address.

Download
2018-07-31Address

Change registered office address company with date old address new address.

Download
2018-07-19Resolution

Resolution.

Download
2018-07-19Mortgage

Mortgage satisfy charge full.

Download
2018-04-25Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.