D M W DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

D M W DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05054429

Incorporation date

24/02/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

6th Floor Design Centre East, Chelsea Harbour, London SW10 0XFCopy
copy info iconCopy
See on map
Latest events (Record since 24/02/2004)
dot icon23/01/2026
Confirmation statement made on 2026-01-23 with no updates
dot icon21/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon24/02/2025
Confirmation statement made on 2025-02-24 with no updates
dot icon25/11/2024
Total exemption full accounts made up to 2024-02-29
dot icon26/02/2024
Confirmation statement made on 2024-02-24 with no updates
dot icon05/10/2023
Total exemption full accounts made up to 2023-02-28
dot icon24/02/2023
Confirmation statement made on 2023-02-24 with no updates
dot icon02/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon24/02/2022
Confirmation statement made on 2022-02-24 with no updates
dot icon21/12/2021
Total exemption full accounts made up to 2021-02-28
dot icon26/02/2021
Total exemption full accounts made up to 2020-02-29
dot icon24/02/2021
Confirmation statement made on 2021-02-24 with no updates
dot icon25/02/2020
Confirmation statement made on 2020-02-24 with no updates
dot icon29/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon26/02/2019
Confirmation statement made on 2019-02-24 with no updates
dot icon03/12/2018
Total exemption full accounts made up to 2018-02-28
dot icon25/05/2018
Confirmation statement made on 2018-02-24 with no updates
dot icon19/05/2018
Compulsory strike-off action has been discontinued
dot icon15/05/2018
First Gazette notice for compulsory strike-off
dot icon25/01/2018
Total exemption full accounts made up to 2017-02-28
dot icon12/04/2017
Confirmation statement made on 2017-02-24 with updates
dot icon20/03/2017
Total exemption full accounts made up to 2016-02-29
dot icon15/02/2017
Compulsory strike-off action has been discontinued
dot icon07/02/2017
First Gazette notice for compulsory strike-off
dot icon28/06/2016
Compulsory strike-off action has been discontinued
dot icon27/06/2016
Annual return made up to 2016-02-24 with full list of shareholders
dot icon14/06/2016
First Gazette notice for compulsory strike-off
dot icon19/04/2016
Compulsory strike-off action has been discontinued
dot icon15/04/2016
Total exemption full accounts made up to 2015-02-28
dot icon09/02/2016
First Gazette notice for compulsory strike-off
dot icon24/06/2015
Compulsory strike-off action has been discontinued
dot icon23/06/2015
First Gazette notice for compulsory strike-off
dot icon22/06/2015
Annual return made up to 2015-02-24 with full list of shareholders
dot icon22/06/2015
Registered office address changed from 6th Floor the Chambers Chelsea Harbour London SW10 0XF to 6th Floor Design Centre East Chelsea Harbour London SW10 0XF on 2015-06-22
dot icon26/01/2015
Total exemption full accounts made up to 2014-02-28
dot icon22/07/2014
Director's details changed for Mr Giles Patrick Cyril Mackay on 2014-07-10
dot icon10/04/2014
Annual return made up to 2014-02-24 with full list of shareholders
dot icon14/02/2014
Total exemption full accounts made up to 2013-02-28
dot icon24/05/2013
Termination of appointment of Paul Daniel as a director
dot icon21/05/2013
Termination of appointment of Stephen West as a director
dot icon21/05/2013
Termination of appointment of Stephen West as a secretary
dot icon20/05/2013
Annual return made up to 2013-02-24 with full list of shareholders
dot icon06/03/2013
Compulsory strike-off action has been discontinued
dot icon05/03/2013
Total exemption full accounts made up to 2012-02-29
dot icon05/03/2013
First Gazette notice for compulsory strike-off
dot icon22/05/2012
Annual return made up to 2012-02-24 with full list of shareholders
dot icon23/02/2012
Total exemption full accounts made up to 2011-02-28
dot icon28/06/2011
Total exemption full accounts made up to 2010-02-28
dot icon21/03/2011
Annual return made up to 2011-02-24 with full list of shareholders
dot icon21/03/2011
Director's details changed for Mr Giles Patrick Cyril Mackay on 2011-02-01
dot icon22/12/2010
Total exemption full accounts made up to 2009-02-28
dot icon22/12/2010
Total exemption full accounts made up to 2008-02-29
dot icon25/08/2010
Annual return made up to 2010-02-24 with full list of shareholders
dot icon25/08/2010
Annual return made up to 2009-02-24 with full list of shareholders
dot icon25/08/2010
Annual return made up to 2008-02-24 with full list of shareholders
dot icon25/08/2010
Secretary's details changed for Stephen Arthur West on 2006-06-01
dot icon25/08/2010
Director's details changed for Paul Richard Daniel on 2006-06-01
dot icon08/06/2010
First Gazette notice for compulsory strike-off
dot icon25/11/2009
Compulsory strike-off action has been suspended
dot icon23/10/2009
Registered office address changed from 39 Sloane Street London SW1X 9LP on 2009-10-23
dot icon20/07/2009
Location of register of members
dot icon21/04/2009
Compulsory strike-off action has been suspended
dot icon07/04/2009
First Gazette notice for compulsory strike-off
dot icon07/03/2008
Appointment terminated director timir patel
dot icon07/03/2008
Director appointed giles patrick cyril mackay
dot icon03/01/2008
Total exemption full accounts made up to 2007-02-28
dot icon12/03/2007
Return made up to 24/02/07; full list of members
dot icon08/09/2006
Total exemption full accounts made up to 2006-02-28
dot icon06/03/2006
Return made up to 24/02/06; full list of members
dot icon15/02/2006
Director resigned
dot icon15/02/2006
New director appointed
dot icon26/10/2005
Total exemption full accounts made up to 2005-02-28
dot icon02/03/2005
Return made up to 24/02/05; full list of members
dot icon24/02/2004
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
23/01/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
15.84M
-
0.00
-
-
2022
1
15.85M
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About D M W DEVELOPMENTS LIMITED

D M W DEVELOPMENTS LIMITED is an(a) Active company incorporated on 24/02/2004 with the registered office located at 6th Floor Design Centre East, Chelsea Harbour, London SW10 0XF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of D M W DEVELOPMENTS LIMITED?

toggle

D M W DEVELOPMENTS LIMITED is currently Active. It was registered on 24/02/2004 .

Where is D M W DEVELOPMENTS LIMITED located?

toggle

D M W DEVELOPMENTS LIMITED is registered at 6th Floor Design Centre East, Chelsea Harbour, London SW10 0XF.

What does D M W DEVELOPMENTS LIMITED do?

toggle

D M W DEVELOPMENTS LIMITED operates in the Construction of other civil engineering projects n.e.c. (42.99 - SIC 2007) sector.

What is the latest filing for D M W DEVELOPMENTS LIMITED?

toggle

The latest filing was on 23/01/2026: Confirmation statement made on 2026-01-23 with no updates.