DESIGN & MANAGEMENT (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

DESIGN & MANAGEMENT (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03955862

Incorporation date

24/03/2000

Size

Small

Contacts

Registered address

Registered address

4 Riverview Walnut Tree Close, Guildford, Surrey GU1 4UXCopy
copy info iconCopy
See on map
Latest events (Record since 24/03/2000)
dot icon28/08/2025
Registered office address changed from Contract House 202 North Cray Road Sidcup Kent DA14 5EH to 4 Riverview Walnut Tree Close Guildford Surrey GU1 4UX on 2025-08-28
dot icon28/08/2025
Appointment of Miss Donna Quinn as a director on 2025-08-01
dot icon28/08/2025
Appointment of Mrs Beverley Snell as a director on 2025-08-01
dot icon28/08/2025
Cessation of Terry Quinn as a person with significant control on 2025-08-01
dot icon28/08/2025
Notification of Beverley Snell as a person with significant control on 2025-08-01
dot icon28/08/2025
Notification of Donna Quinn as a person with significant control on 2025-08-01
dot icon30/07/2025
Accounts for a small company made up to 2024-10-31
dot icon26/03/2025
Confirmation statement made on 2025-03-24 with updates
dot icon31/07/2024
Accounts for a small company made up to 2023-10-31
dot icon02/04/2024
Confirmation statement made on 2024-03-24 with updates
dot icon20/03/2024
Termination of appointment of Brian Mccarthy as a director on 2023-11-09
dot icon27/07/2023
Accounts for a small company made up to 2022-10-31
dot icon03/04/2023
Confirmation statement made on 2023-03-24 with updates
dot icon26/07/2022
Accounts for a small company made up to 2021-10-31
dot icon01/04/2022
Confirmation statement made on 2022-03-24 with updates
dot icon29/07/2021
Accounts for a small company made up to 2020-10-31
dot icon30/03/2021
Confirmation statement made on 2021-03-24 with updates
dot icon28/10/2020
Accounts for a small company made up to 2019-10-31
dot icon18/05/2020
Confirmation statement made on 2020-03-24 with no updates
dot icon12/07/2019
Group of companies' accounts made up to 2018-10-31
dot icon28/03/2019
Confirmation statement made on 2019-03-24 with updates
dot icon25/07/2018
Group of companies' accounts made up to 2017-10-31
dot icon27/03/2018
Confirmation statement made on 2018-03-24 with updates
dot icon04/08/2017
Group of companies' accounts made up to 2016-10-31
dot icon24/03/2017
Confirmation statement made on 2017-03-24 with updates
dot icon30/08/2016
Termination of appointment of Martin Douglas Turner as a director on 2016-08-23
dot icon25/08/2016
Group of companies' accounts made up to 2015-10-31
dot icon18/04/2016
Annual return made up to 2016-03-24 with full list of shareholders
dot icon06/08/2015
Group of companies' accounts made up to 2014-10-31
dot icon14/04/2015
Annual return made up to 2015-03-24 with full list of shareholders
dot icon02/04/2015
Appointment of Mr Steven Snell as a director on 2015-01-01
dot icon30/03/2015
Appointment of Mr Brian Mccarthy as a director on 2015-01-01
dot icon23/06/2014
Group of companies' accounts made up to 2013-10-31
dot icon01/04/2014
Annual return made up to 2014-03-24 with full list of shareholders
dot icon19/06/2013
Group of companies' accounts made up to 2012-10-31
dot icon08/04/2013
Annual return made up to 2013-03-24 with full list of shareholders
dot icon21/11/2012
Termination of appointment of John Hooper as a director
dot icon11/07/2012
Group of companies' accounts made up to 2011-10-31
dot icon10/04/2012
Annual return made up to 2012-03-24 with full list of shareholders
dot icon08/06/2011
Group of companies' accounts made up to 2010-10-31
dot icon12/04/2011
Annual return made up to 2011-03-24 with full list of shareholders
dot icon04/08/2010
Group of companies' accounts made up to 2009-10-31
dot icon01/07/2010
Appointment of Mr Martin Douglas Turner as a director
dot icon13/04/2010
Annual return made up to 2010-03-24 with full list of shareholders
dot icon13/04/2010
Director's details changed for Mr Terry Quinn on 2009-10-01
dot icon13/04/2010
Director's details changed for John Anthony Hooper on 2009-10-01
dot icon27/08/2009
Accounts for a medium company made up to 2008-10-31
dot icon23/07/2009
Director appointed terence quinn
dot icon30/04/2009
Secretary appointed mr terence quinn
dot icon30/04/2009
Appointment terminated secretary joan kettle
dot icon01/04/2009
Return made up to 24/03/09; full list of members
dot icon28/07/2008
Accounts for a medium company made up to 2007-10-31
dot icon09/07/2008
Return made up to 24/03/08; full list of members
dot icon18/07/2007
Accounts for a medium company made up to 2006-10-31
dot icon10/04/2007
Return made up to 24/03/07; full list of members
dot icon04/07/2006
Accounts for a medium company made up to 2005-10-31
dot icon11/04/2006
Return made up to 24/03/06; full list of members
dot icon02/09/2005
Full accounts made up to 2004-10-31
dot icon31/03/2005
Return made up to 24/03/05; full list of members
dot icon07/02/2005
Accounting reference date shortened from 31/03/05 to 31/10/04
dot icon02/02/2005
Accounts for a dormant company made up to 2004-03-31
dot icon24/12/2004
Particulars of contract relating to shares
dot icon24/12/2004
Ad 29/10/04--------- £ si 100@1=100 £ ic 100/200
dot icon03/11/2004
Registered office changed on 03/11/04 from: highwood old dartford road, farningham dartford kent DA4 0EB
dot icon18/10/2004
Ad 27/09/04--------- £ si 99@1=99 £ ic 1/100
dot icon04/10/2004
New secretary appointed
dot icon04/10/2004
Secretary resigned
dot icon01/10/2004
Certificate of change of name
dot icon31/03/2004
Return made up to 24/03/04; full list of members
dot icon31/10/2003
Accounts for a dormant company made up to 2003-03-31
dot icon31/10/2003
Resolutions
dot icon31/10/2003
Resolutions
dot icon31/10/2003
Resolutions
dot icon31/10/2003
Resolutions
dot icon31/10/2003
Resolutions
dot icon08/04/2003
Return made up to 24/03/03; full list of members
dot icon17/04/2002
Accounts for a dormant company made up to 2002-03-31
dot icon28/03/2002
Return made up to 24/03/02; full list of members
dot icon25/05/2001
Return made up to 24/03/01; full list of members
dot icon23/04/2001
Accounts for a dormant company made up to 2001-03-31
dot icon24/03/2000
Secretary resigned
dot icon24/03/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon-70.58 % *

* during past year

Cash in Bank

£139,840.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
24/03/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
2.37M
-
0.00
475.30K
-
2022
2
2.30M
-
0.00
139.84K
-
2022
2
2.30M
-
0.00
139.84K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

2.30M £Descended-2.89 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

139.84K £Descended-70.58 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Quinn, Terry
Director
01/06/2009 - Present
3
Mrs Beverley Snell
Director
01/08/2025 - Present
2
Miss Donna Quinn
Director
01/08/2025 - Present
2
Mccarthy, Brian
Director
01/01/2015 - 09/11/2023
1
Snell, Steven
Director
01/01/2015 - Present
1

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About DESIGN & MANAGEMENT (HOLDINGS) LIMITED

DESIGN & MANAGEMENT (HOLDINGS) LIMITED is an(a) Active company incorporated on 24/03/2000 with the registered office located at 4 Riverview Walnut Tree Close, Guildford, Surrey GU1 4UX. There are currently 4 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of DESIGN & MANAGEMENT (HOLDINGS) LIMITED?

toggle

DESIGN & MANAGEMENT (HOLDINGS) LIMITED is currently Active. It was registered on 24/03/2000 .

Where is DESIGN & MANAGEMENT (HOLDINGS) LIMITED located?

toggle

DESIGN & MANAGEMENT (HOLDINGS) LIMITED is registered at 4 Riverview Walnut Tree Close, Guildford, Surrey GU1 4UX.

What does DESIGN & MANAGEMENT (HOLDINGS) LIMITED do?

toggle

DESIGN & MANAGEMENT (HOLDINGS) LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

How many employees does DESIGN & MANAGEMENT (HOLDINGS) LIMITED have?

toggle

DESIGN & MANAGEMENT (HOLDINGS) LIMITED had 2 employees in 2022.

What is the latest filing for DESIGN & MANAGEMENT (HOLDINGS) LIMITED?

toggle

The latest filing was on 28/08/2025: Registered office address changed from Contract House 202 North Cray Road Sidcup Kent DA14 5EH to 4 Riverview Walnut Tree Close Guildford Surrey GU1 4UX on 2025-08-28.