DIRECT BUILD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

DIRECT BUILD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00998512

Incorporation date

31/12/1970

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lynton House, 7-12 Tavistock Square, London WC1H 9BQCopy
copy info iconCopy
See on map
Latest events (Record since 04/06/1986)
dot icon28/11/2023
Final Gazette dissolved via voluntary strike-off
dot icon12/09/2023
First Gazette notice for voluntary strike-off
dot icon30/08/2023
Application to strike the company off the register
dot icon13/02/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon28/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon17/10/2022
Termination of appointment of Dinah Ann Minton as a secretary on 2019-04-08
dot icon17/10/2022
Termination of appointment of Dinah Ann Minton as a director on 2019-04-08
dot icon17/10/2022
Termination of appointment of Hannah Elizabeth Minton as a director on 2022-07-13
dot icon07/02/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon17/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon24/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon10/03/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon06/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon08/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon15/08/2019
Registered office address changed from Unit 2 Sherbrook Enterprise 100 Sherbrook Road Daybrook Nottingham NG5 6AB England to Lynton House 7-12 Tavistock Square London WC1H 9BQ on 2019-08-15
dot icon11/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon19/11/2018
Micro company accounts made up to 2018-03-31
dot icon01/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon31/12/2017
Micro company accounts made up to 2017-03-31
dot icon02/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon27/12/2016
Registered office address changed from C/O Bdo Llp Regent House Clinton Avenue Nottingham NG5 1AZ to Unit 2 Sherbrook Enterprise 100 Sherbrook Road Daybrook Nottingham NG5 6AB on 2016-12-27
dot icon27/12/2016
Micro company accounts made up to 2016-03-31
dot icon20/05/2016
Appointment of Ms Blake Claire Minton as a director on 2016-03-01
dot icon20/05/2016
Termination of appointment of John Launce Minton as a director on 2016-04-07
dot icon14/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon14/01/2016
Registered office address changed from C/O Pkf Uk Llp Regent House Clinton Avenue Nottingham NG5 1AZ to C/O Bdo Llp Regent House Clinton Avenue Nottingham NG5 1AZ on 2016-01-14
dot icon10/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon09/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon16/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/02/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon05/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon02/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon24/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon11/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon11/01/2012
Director's details changed for Hannah Elizabeth Minton on 2012-01-01
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon06/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon04/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon18/10/2010
Registered office address changed from Haydn House 309-329 Haydn Road Nottingham NG5 1HG on 2010-10-18
dot icon21/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon21/01/2010
Director's details changed for John Launce Minton on 2010-01-21
dot icon21/01/2010
Director's details changed for Hannah Elizabeth Minton on 2010-01-21
dot icon21/01/2010
Director's details changed for Dinah Ann Minton on 2010-01-21
dot icon14/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon05/03/2009
Registered office changed on 05/03/2009 from regent house 80 regent road leicester leicestershire LE1 7NH
dot icon03/03/2009
Director and secretary's change of particulars / dinah minton / 01/01/2009
dot icon02/02/2009
Return made up to 31/12/08; full list of members
dot icon15/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon15/12/2008
Registered office changed on 15/12/2008 from 30 hounds gate nottingham nottinghamshire NG1 7DH
dot icon24/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon18/01/2008
Return made up to 31/12/07; no change of members
dot icon12/03/2007
Return made up to 31/12/06; full list of members
dot icon25/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon16/03/2006
Return made up to 31/12/05; full list of members
dot icon24/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon13/12/2005
New director appointed
dot icon13/12/2005
Director resigned
dot icon13/01/2005
Return made up to 31/12/04; full list of members
dot icon17/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon30/11/2004
Certificate of change of name
dot icon03/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon06/01/2004
Return made up to 31/12/03; full list of members
dot icon25/11/2003
Registered office changed on 25/11/03 from: 32-34 queens road coventry CV1 3FJ
dot icon01/07/2003
Registered office changed on 01/07/03 from: guncroft lodge nottingham road lowdham nottingham NG14 7AP
dot icon08/01/2003
Return made up to 31/12/02; full list of members
dot icon30/07/2002
Total exemption full accounts made up to 2002-03-31
dot icon07/03/2002
Return made up to 31/12/01; full list of members
dot icon01/02/2002
Total exemption full accounts made up to 2001-03-31
dot icon13/03/2001
Return made up to 31/12/00; full list of members
dot icon02/02/2001
Full accounts made up to 2000-03-31
dot icon15/03/2000
Return made up to 31/12/99; full list of members
dot icon02/02/2000
Full accounts made up to 1999-03-31
dot icon01/04/1999
Return made up to 31/12/98; no change of members
dot icon01/04/1999
Director resigned
dot icon25/02/1999
New director appointed
dot icon05/02/1999
Full accounts made up to 1998-03-31
dot icon19/03/1998
Return made up to 31/12/97; full list of members
dot icon31/01/1998
Full accounts made up to 1997-03-31
dot icon22/06/1997
New secretary appointed
dot icon22/06/1997
New director appointed
dot icon22/06/1997
Secretary resigned;director resigned
dot icon01/02/1997
Full accounts made up to 1996-03-31
dot icon01/02/1997
Return made up to 31/12/96; no change of members
dot icon14/02/1996
Return made up to 31/12/95; full list of members
dot icon08/02/1996
Full accounts made up to 1995-03-31
dot icon02/02/1995
Group accounts for a small company made up to 1994-03-31
dot icon02/02/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/02/1994
Full accounts made up to 1993-03-31
dot icon10/02/1994
Return made up to 31/12/93; no change of members
dot icon03/02/1993
Full accounts made up to 1992-03-31
dot icon03/02/1993
Return made up to 31/12/92; full list of members
dot icon05/02/1992
Return made up to 31/12/91; no change of members
dot icon06/12/1991
Full group accounts made up to 1991-03-31
dot icon27/04/1991
Full group accounts made up to 1990-03-31
dot icon27/04/1991
Return made up to 31/12/90; no change of members
dot icon16/03/1990
Full group accounts made up to 1989-03-31
dot icon16/03/1990
Return made up to 31/12/89; full list of members
dot icon18/01/1989
Full group accounts made up to 1988-03-31
dot icon18/01/1989
Return made up to 04/01/89; full list of members
dot icon02/10/1987
Full accounts made up to 1987-03-31
dot icon02/10/1987
Return made up to 25/08/87; full list of members
dot icon16/05/1987
Group of companies' accounts made up to 1986-03-31
dot icon16/05/1987
Return made up to 31/12/86; full list of members
dot icon04/06/1986
Group of companies' accounts made up to 1985-03-31
dot icon04/06/1986
Return made up to 31/12/85; full list of members
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£78,820.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
70.98K
-
0.00
78.82K
-
2022
0
70.98K
-
0.00
78.82K
-
2022
0
70.98K
-
0.00
78.82K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

70.98K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

78.82K £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Minton, Blake Claire
Director
01/03/2016 - Present
13

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DIRECT BUILD MANAGEMENT LIMITED

DIRECT BUILD MANAGEMENT LIMITED is an(a) Dissolved company incorporated on 31/12/1970 with the registered office located at Lynton House, 7-12 Tavistock Square, London WC1H 9BQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DIRECT BUILD MANAGEMENT LIMITED?

toggle

DIRECT BUILD MANAGEMENT LIMITED is currently Dissolved. It was registered on 31/12/1970 and dissolved on 28/11/2023.

Where is DIRECT BUILD MANAGEMENT LIMITED located?

toggle

DIRECT BUILD MANAGEMENT LIMITED is registered at Lynton House, 7-12 Tavistock Square, London WC1H 9BQ.

What does DIRECT BUILD MANAGEMENT LIMITED do?

toggle

DIRECT BUILD MANAGEMENT LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for DIRECT BUILD MANAGEMENT LIMITED?

toggle

The latest filing was on 28/11/2023: Final Gazette dissolved via voluntary strike-off.