DESIGN AND MANAGEMENT CONTRACTORS LIMITED
Overview
Company Name | DESIGN AND MANAGEMENT CONTRACTORS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01906852 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of DESIGN AND MANAGEMENT CONTRACTORS LIMITED?
- Other construction installation (43290) / Construction
Where is DESIGN AND MANAGEMENT CONTRACTORS LIMITED located?
Registered Office Address | Contract House 202 North Cray Road DA14 5EH Sidcup Kent |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of DESIGN AND MANAGEMENT CONTRACTORS LIMITED?
Company Name | From | Until |
---|---|---|
BODEWELL LIMITED | Apr 19, 1985 | Apr 19, 1985 |
What are the latest accounts for DESIGN AND MANAGEMENT CONTRACTORS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Oct 31, 2024 |
Next Accounts Due On | Jul 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Oct 31, 2023 |
What is the status of the latest confirmation statement for DESIGN AND MANAGEMENT CONTRACTORS LIMITED?
Last Confirmation Statement Made Up To | Nov 14, 2025 |
---|---|
Next Confirmation Statement Due | Nov 28, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 14, 2024 |
Overdue | No |
What are the latest filings for DESIGN AND MANAGEMENT CONTRACTORS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Nov 14, 2024 with updates | 4 pages | CS01 | ||||||||||
Change of details for Design & Management (Holdings) Limited as a person with significant control on Dec 20, 2018 | 2 pages | PSC05 | ||||||||||
Accounts for a small company made up to Oct 31, 2023 | 8 pages | AA | ||||||||||
Confirmation statement made on Nov 14, 2023 with updates | 4 pages | CS01 | ||||||||||
Accounts for a small company made up to Oct 31, 2022 | 9 pages | AA | ||||||||||
Confirmation statement made on Nov 14, 2022 with updates | 4 pages | CS01 | ||||||||||
Accounts for a small company made up to Oct 31, 2021 | 10 pages | AA | ||||||||||
Confirmation statement made on Nov 14, 2021 with updates | 4 pages | CS01 | ||||||||||
Accounts for a small company made up to Oct 31, 2020 | 10 pages | AA | ||||||||||
Director's details changed for Mr Stewart Milne Robertson on Feb 11, 2021 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Sean Alan Short on Feb 11, 2021 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Nov 14, 2020 with updates | 4 pages | CS01 | ||||||||||
Accounts for a small company made up to Oct 31, 2019 | 11 pages | AA | ||||||||||
Registration of charge 019068520010, created on Jun 08, 2020 | 6 pages | MR01 | ||||||||||
Confirmation statement made on Nov 14, 2019 with updates | 5 pages | CS01 | ||||||||||
Accounts for a small company made up to Oct 31, 2018 | 11 pages | AA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||
Registration of charge 019068520009, created on Dec 20, 2018 | 40 pages | MR01 | ||||||||||
Notification of First Facilites Group Limited as a person with significant control on Dec 20, 2018 | 2 pages | PSC02 | ||||||||||
Satisfaction of charge 6 in full | 2 pages | MR04 | ||||||||||
Satisfaction of charge 7 in full | 1 pages | MR04 | ||||||||||
Resolutions Resolutions | 34 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Nov 14, 2018 with updates | 4 pages | CS01 | ||||||||||
Accounts for a small company made up to Oct 31, 2017 | 9 pages | AA | ||||||||||
Who are the officers of DESIGN AND MANAGEMENT CONTRACTORS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
QUINN, Donna | Secretary | DA7 6BN Bexleyheath 56 Erith Road Kent England | 213111580001 | |||||||
ROBERTSON, Stewart Milne | Director | 202 North Cray Road DA14 5EH Sidcup Contract House Kent United Kingdom | United Kingdom | British | Operations Director | 51961320001 | ||||
SHORT, Sean Alan | Director | 202 North Cray Road DA14 5EH Sidcup Contract House Kent United Kingdom | England | British | Administration Manager | 109808260002 | ||||
COFFEY, Susan Elizabeth | Secretary | 59 Caesars Walk CR4 4LF Mitcham Surrey | British | 3416490001 | ||||||
GOODWIN, John Alan | Secretary | Larkfield Avenue ME10 2DP Sittingbourne 27 Kent England | 164620370001 | |||||||
KETTLE, Joan Lilian | Secretary | 32 Norfield Road Wilmington DA2 7NZ Dartford Kent | British | 32261550001 | ||||||
PARK, Adam | Secretary | Kings Hill ME19 4RE West Malling 62 Mitchell Road Kent United Kingdom | 188264290001 | |||||||
QUINN, Terry | Secretary | Conyngham Road CT6 6PT Beltinge Little Court Kent | British | 25133550005 | ||||||
SHORT, Sean Alan | Secretary | Cambria Crescent DA12 4NJ Gravesend 9 Kent United Kingdom | British | 109808260002 | ||||||
TURNER, Martin Douglas | Secretary | West Kingsdown TN15 6BS Sevenoaks 42 Millfield Road Kent England | 186584630001 | |||||||
CARE, Colin | Director | 10 Donaldson Road SE18 3JY London | British | Contracts Director | 107005680001 | |||||
HOOPER, John Anthony | Director | Old Dartford Road Farningham DA4 0EB Dartford Highwood Kent | England | British | Contracts Manager | 59495670002 | ||||
MUNDAY, Colin George | Director | 96 Ravensbourne Avenue BR2 0AY Bromley Kent | United Kingdom | British | Office Manager | 60913400001 | ||||
PARK, Adam Timothy | Director | Kings Hill ME19 4RE West Malling 62 Mitchell Road Kent United Kingdom | England | British | Director | 173641060002 | ||||
ROTHERY, Raymond | Director | 19 Beult Road Crayford DA1 4PH Dartford Kent | British | Operations Director | 51961570001 | |||||
RYAN, Timothy Patrick Anthony | Director | 44 Iberian Avenue SM6 8JB Wallington Surrey | British | Operations Manager | 51961640001 | |||||
SPICE, John Alfred | Director | Atlanta House 111 Redriff Road Surrey Quays SE16 1PS London | British | Builder | 57207720002 | |||||
TURNER, Martin Douglas | Director | Marden Church Road Crockenhill BR8 8JY Swanley Kent | United Kingdom | British | Engineer | 38194520003 |
Who are the persons with significant control of DESIGN AND MANAGEMENT CONTRACTORS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
First Facilites Group Limited | Dec 20, 2018 | 202 North Cray Road DA14 5EH Sidcup Contract House Kent England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Design & Management (Holdings) Limited | Apr 06, 2016 | 202 North Cray Road DA14 5EH Sidcup Contract House Kent United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0