UKBizDB.co.uk

DMS DEVELOPMENT FINANCE LIMITED

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

This company is commonly known as Dms Development Finance Limited. The company was founded 7 years ago and was given the registration number 10783526. The firm's registered office is in NORMANTON. You can find them at The Old Police Station, High Street, Normanton, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:DMS DEVELOPMENT FINANCE LIMITED
Company Number:10783526
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 May 2017
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 64303 - Activities of venture and development capital companies
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:The Old Police Station, High Street, Normanton, United Kingdom, WF6 2AL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Police Station, High Street, Normanton, United Kingdom, WF6 2AL

Secretary22 May 2017Active
The Old Police Station, High Street, Normanton, United Kingdom, WF6 2AL

Director22 May 2017Active
The Old Post Office, 20 B Ropergate, Pontefract, United Kingdom, WF8 1LY

Director30 April 2018Active
5 Adel Park Croft, Adel, Leeds, United Kingdom, LS16 8HT

Secretary22 May 2017Active
5 Adel Park Croft, Adel, Leeds, United Kingdom, LS16 8HT

Director22 May 2017Active

People with Significant Control

Mr Michael Richard Sunderland
Notified on:30 April 2018
Status:Active
Date of birth:September 1978
Nationality:British
Country of residence:United Kingdom
Address:The Old Post Office, 20 B Ropergate, Pontefract, United Kingdom, WF8 1LY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Alex John Blakeborough
Notified on:22 May 2017
Status:Active
Date of birth:October 1983
Nationality:British
Country of residence:United Kingdom
Address:5 Adel Park Croft, Adel, Leeds, United Kingdom, LS16 8HT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Dan Moore
Notified on:22 May 2017
Status:Active
Date of birth:July 1981
Nationality:British
Country of residence:United Kingdom
Address:The Old Post Office, 20 B Ropergate, Pontefract, United Kingdom, WF8 1LY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-23Change of name

Certificate change of name company.

Download
2023-06-28Accounts

Accounts with accounts type dormant.

Download
2023-05-24Confirmation statement

Confirmation statement with updates.

Download
2022-08-03Accounts

Accounts with accounts type dormant.

Download
2022-05-30Officers

Change person secretary company.

Download
2022-05-30Officers

Change person director company.

Download
2022-05-27Persons with significant control

Change to a person with significant control.

Download
2022-05-27Confirmation statement

Confirmation statement with no updates.

Download
2022-05-27Persons with significant control

Change to a person with significant control.

Download
2022-05-27Officers

Change person director company with change date.

Download
2022-05-27Address

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

Download
2021-06-25Accounts

Accounts with accounts type dormant.

Download
2021-05-17Confirmation statement

Confirmation statement with updates.

Download
2020-07-13Accounts

Accounts with accounts type total exemption full.

Download
2020-05-19Confirmation statement

Confirmation statement with no updates.

Download
2019-08-09Accounts

Accounts with accounts type dormant.

Download
2019-05-16Confirmation statement

Confirmation statement with no updates.

Download
2018-12-19Accounts

Accounts with accounts type dormant.

Download
2018-05-16Confirmation statement

Confirmation statement with updates.

Download
2018-05-16Persons with significant control

Notification of a person with significant control.

Download
2018-05-16Officers

Appoint person director company with name date.

Download
2018-05-16Officers

Termination director company with name termination date.

Download
2018-05-16Officers

Termination secretary company with name termination date.

Download
2018-05-14Persons with significant control

Cessation of a person with significant control.

Download
2017-05-22Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.