DEVELOPMENT DESIGN ASSOCIATES LIMITED

Register to unlock more data on OkredoRegister

DEVELOPMENT DESIGN ASSOCIATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04501521

Incorporation date

01/08/2002

Size

Micro Entity

Contacts

Registered address

Registered address

Pepper House 1 Pepper Road, Hazel Grove, Stockport SK7 5DPCopy
copy info iconCopy
See on map
Latest events (Record since 01/08/2002)
dot icon06/08/2025
Confirmation statement made on 2025-08-01 with no updates
dot icon10/08/2024
Compulsory strike-off action has been discontinued
dot icon07/08/2024
Confirmation statement made on 2024-08-01 with no updates
dot icon11/04/2024
Compulsory strike-off action has been suspended
dot icon12/03/2024
First Gazette notice for compulsory strike-off
dot icon02/08/2023
Compulsory strike-off action has been discontinued
dot icon01/08/2023
Confirmation statement made on 2023-08-01 with no updates
dot icon08/11/2022
Compulsory strike-off action has been suspended
dot icon25/10/2022
First Gazette notice for compulsory strike-off
dot icon17/08/2022
Compulsory strike-off action has been discontinued
dot icon16/08/2022
Confirmation statement made on 2022-08-01 with no updates
dot icon15/01/2022
Compulsory strike-off action has been suspended
dot icon04/01/2022
First Gazette notice for compulsory strike-off
dot icon13/08/2021
Confirmation statement made on 2021-08-01 with updates
dot icon30/04/2021
Termination of appointment of David Singleton as a secretary on 2021-04-30
dot icon30/04/2021
Termination of appointment of Marcus James Sims Hamer as a director on 2021-01-31
dot icon30/04/2021
Cessation of Marcus James Sims Hamer as a person with significant control on 2021-01-31
dot icon11/12/2020
Micro company accounts made up to 2020-01-31
dot icon10/08/2020
Confirmation statement made on 2020-08-01 with no updates
dot icon01/02/2020
Compulsory strike-off action has been discontinued
dot icon29/01/2020
Micro company accounts made up to 2019-01-31
dot icon11/01/2020
Compulsory strike-off action has been suspended
dot icon31/12/2019
First Gazette notice for compulsory strike-off
dot icon08/08/2019
Confirmation statement made on 2019-08-01 with no updates
dot icon30/11/2018
Micro company accounts made up to 2018-01-31
dot icon08/08/2018
Confirmation statement made on 2018-08-01 with no updates
dot icon20/04/2018
Registered office address changed from 337 London Road Hazel Grove Stockport Cheshire SK7 4PS to Pepper House 1 Pepper Road Hazel Grove Stockport SK7 5DP on 2018-04-20
dot icon26/10/2017
Micro company accounts made up to 2017-01-31
dot icon14/08/2017
Confirmation statement made on 2017-08-01 with no updates
dot icon25/01/2017
Compulsory strike-off action has been discontinued
dot icon24/01/2017
Total exemption small company accounts made up to 2016-01-31
dot icon03/01/2017
First Gazette notice for compulsory strike-off
dot icon16/08/2016
Confirmation statement made on 2016-08-01 with updates
dot icon03/03/2016
Total exemption small company accounts made up to 2015-01-31
dot icon16/02/2016
Compulsory strike-off action has been discontinued
dot icon05/01/2016
First Gazette notice for compulsory strike-off
dot icon11/08/2015
Annual return made up to 2015-08-01 with full list of shareholders
dot icon02/12/2014
Total exemption small company accounts made up to 2014-01-31
dot icon04/08/2014
Annual return made up to 2014-08-01 with full list of shareholders
dot icon04/02/2014
Total exemption small company accounts made up to 2013-01-31
dot icon01/02/2014
Compulsory strike-off action has been discontinued
dot icon28/01/2014
First Gazette notice for compulsory strike-off
dot icon15/10/2013
Annual return made up to 2013-08-01 with full list of shareholders
dot icon29/11/2012
Total exemption small company accounts made up to 2012-01-31
dot icon21/08/2012
Annual return made up to 2012-08-01 with full list of shareholders
dot icon01/11/2011
Total exemption small company accounts made up to 2011-01-31
dot icon24/10/2011
Annual return made up to 2011-08-01 with full list of shareholders
dot icon29/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon19/10/2010
Annual return made up to 2010-08-01 with full list of shareholders
dot icon18/10/2010
Director's details changed for David Singleton on 2010-08-01
dot icon18/10/2010
Director's details changed for Marcus James Sims Hamer on 2010-08-01
dot icon02/12/2009
Total exemption small company accounts made up to 2009-01-31
dot icon06/08/2009
Return made up to 01/08/09; full list of members
dot icon21/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon19/09/2008
Return made up to 01/08/08; full list of members
dot icon19/09/2008
Director and secretary's change of particulars / david singleton / 01/08/2008
dot icon09/01/2008
Return made up to 01/08/07; full list of members
dot icon09/01/2008
Secretary's particulars changed;director's particulars changed
dot icon08/11/2007
Total exemption small company accounts made up to 2007-01-31
dot icon11/09/2006
Return made up to 01/08/06; full list of members
dot icon07/07/2006
Total exemption small company accounts made up to 2006-01-31
dot icon22/09/2005
Total exemption small company accounts made up to 2005-01-31
dot icon10/08/2005
Return made up to 01/08/05; full list of members
dot icon04/01/2005
Director resigned
dot icon04/01/2005
Secretary resigned;director resigned
dot icon04/01/2005
New director appointed
dot icon04/01/2005
New secretary appointed;new director appointed
dot icon02/09/2004
Return made up to 01/08/04; full list of members
dot icon03/06/2004
Total exemption small company accounts made up to 2004-01-31
dot icon30/08/2003
Return made up to 01/08/03; full list of members
dot icon21/08/2003
Director's particulars changed
dot icon21/08/2003
Secretary's particulars changed;director's particulars changed
dot icon31/03/2003
Accounting reference date extended from 31/08/03 to 31/01/04
dot icon04/03/2003
Secretary's particulars changed;director's particulars changed
dot icon04/03/2003
Director's particulars changed
dot icon10/08/2002
New director appointed
dot icon10/08/2002
New secretary appointed;new director appointed
dot icon10/08/2002
Registered office changed on 10/08/02 from: bridge house 181 queen victoria street london EC4V 4DZ
dot icon10/08/2002
Director resigned
dot icon10/08/2002
Secretary resigned
dot icon01/08/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2020
dot iconNext confirmation date
01/08/2026
dot iconLast change occurred
31/01/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2020
dot iconNext account date
31/01/2021
dot iconNext due on
31/10/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Singleton, David
Director
21/12/2004 - Present
2
SAME-DAY COMPANY SERVICES LIMITED
Nominee Secretary
01/08/2002 - 01/08/2002
10896
WILDMAN & BATTELL LIMITED
Nominee Director
01/08/2002 - 01/08/2002
10915
Hamer, Marcus James Sims
Director
21/12/2004 - 31/01/2021
-
Singleton, David
Secretary
21/12/2004 - 30/04/2021
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About DEVELOPMENT DESIGN ASSOCIATES LIMITED

DEVELOPMENT DESIGN ASSOCIATES LIMITED is an(a) Active company incorporated on 01/08/2002 with the registered office located at Pepper House 1 Pepper Road, Hazel Grove, Stockport SK7 5DP. 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 DEVELOPMENT DESIGN ASSOCIATES LIMITED?

toggle

DEVELOPMENT DESIGN ASSOCIATES LIMITED is currently Active. It was registered on 01/08/2002 .

Where is DEVELOPMENT DESIGN ASSOCIATES LIMITED located?

toggle

DEVELOPMENT DESIGN ASSOCIATES LIMITED is registered at Pepper House 1 Pepper Road, Hazel Grove, Stockport SK7 5DP.

What does DEVELOPMENT DESIGN ASSOCIATES LIMITED do?

toggle

DEVELOPMENT DESIGN ASSOCIATES LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for DEVELOPMENT DESIGN ASSOCIATES LIMITED?

toggle

The latest filing was on 06/08/2025: Confirmation statement made on 2025-08-01 with no updates.