UKBizDB.co.uk

DEVELOPMENT DESIGN PARTNERSHIP LIMITED

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

This company is commonly known as Development Design Partnership Limited. The company was founded 45 years ago and was given the registration number 01372905. The firm's registered office is in BRIDGEND. You can find them at 8 Old Field Road, Pencoed, Bridgend, Mid Glamorgan. This company's SIC code is 74100 - specialised design activities.

Company Information

Name:DEVELOPMENT DESIGN PARTNERSHIP LIMITED
Company Number:01372905
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 June 1978
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74100 - specialised design activities

Office Address & Contact

Registered Address:8 Old Field Road, Pencoed, Bridgend, Mid Glamorgan, Wales, CF35 5LJ
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Royal Oak, West Street, Broughton, United Kingdom, CF71 7QR

Secretary28 August 2014Active
The Royal Oak, West Street, Broughton, United Kingdom, CF71 7QR

Director28 August 2014Active
25 Whitehall Road, Pedmore, Stourbridge, DY8 2JT

Secretary-Active
176 Cannock Road, Westcroft, Wolverhampton, WV10 8QP

Secretary20 April 2000Active
25 Whitehall Road, Stourbridge, DY8 2JT

Director-Active
7 Foxes Ridge, Cradley Heath, B64 7PH

Director21 March 2000Active
7 Foxes Ridge, Cradley Heath, B64 7PH

Director-Active
11 Mancroft Close, Kingswinford, United Kingdom, DY6 9DA

Director28 August 2014Active
8, Old Field Road, Pencoed, Bridgend, Wales, CF35 5LJ

Director19 September 2015Active
8, Old Field Road, Pencoed, Bridgend, Wales, CF35 5LJ

Director06 April 2016Active
176 Cannock Road, Westcroft, Wolverhampton, WV10 8QP

Director21 March 2000Active
176 Cannock Road, Westcroft, Wolverhampton, WV10 8QP

Director-Active

People with Significant Control

Mr Martin Smith Healer
Notified on:06 April 2016
Status:Active
Date of birth:August 1954
Nationality:British
Country of residence:United Kingdom
Address:The Royal Oak, Broughton, Cowbridge, United Kingdom, CF71 7QR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2023-09-20Accounts

Accounts with accounts type micro entity.

Download
2023-08-17Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type micro entity.

Download
2022-08-19Confirmation statement

Confirmation statement with no updates.

Download
2021-11-15Accounts

Accounts with accounts type micro entity.

Download
2021-08-26Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Officers

Termination director company with name termination date.

Download
2020-10-19Accounts

Accounts with accounts type micro entity.

Download
2020-09-12Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Accounts

Accounts with accounts type micro entity.

Download
2019-08-22Confirmation statement

Confirmation statement with updates.

Download
2018-11-09Mortgage

Mortgage satisfy charge full.

Download
2018-09-29Accounts

Accounts with accounts type micro entity.

Download
2018-08-22Confirmation statement

Confirmation statement with updates.

Download
2017-09-12Accounts

Accounts with accounts type total exemption full.

Download
2017-08-15Confirmation statement

Confirmation statement with updates.

Download
2017-08-15Officers

Termination director company with name termination date.

Download
2016-09-25Confirmation statement

Confirmation statement with updates.

Download
2016-09-25Accounts

Accounts with accounts type total exemption small.

Download
2016-04-19Officers

Appoint person director company with name date.

Download
2016-02-16Address

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

Download
2015-10-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-06Officers

Termination director company with name termination date.

Download
2015-10-06Officers

Appoint person director company with name date.

Download
2015-09-25Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.