DMH PROJECT MANAGEMENT LTD

Register to unlock more data on OkredoRegister

DMH PROJECT MANAGEMENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10773208

Incorporation date

16/05/2017

Size

Dormant

Contacts

Registered address

Registered address

81 Skipper Way 81 Skipper Way, Little Paxton, St. Neots PE19 6LTCopy
copy info iconCopy
See on map
Latest events (Record since 16/05/2017)
dot icon08/03/2026
Accounts for a dormant company made up to 2025-05-31
dot icon24/02/2026
First Gazette notice for voluntary strike-off
dot icon19/02/2026
Voluntary strike-off action has been suspended
dot icon16/02/2026
Application to strike the company off the register
dot icon19/01/2026
Registered office address changed from International House 64 Nile Street London N1 7SR England to 81 Skipper Way 81 Skipper Way Little Paxton St. Neots PE19 6LT on 2026-01-19
dot icon09/09/2025
Compulsory strike-off action has been suspended
dot icon19/08/2025
First Gazette notice for compulsory strike-off
dot icon01/03/2025
Accounts for a dormant company made up to 2024-05-31
dot icon30/07/2024
Confirmation statement made on 2024-05-29 with no updates
dot icon02/11/2023
Change of details for Darren Harris as a person with significant control on 2023-11-02
dot icon02/11/2023
Director's details changed for Darren Harris on 2023-11-02
dot icon31/10/2023
Change of details for Darren Harris as a person with significant control on 2023-10-31
dot icon07/07/2023
Accounts for a dormant company made up to 2023-05-31
dot icon30/05/2023
Confirmation statement made on 2023-05-29 with no updates
dot icon20/02/2023
Micro company accounts made up to 2022-05-31
dot icon26/01/2023
Compulsory strike-off action has been discontinued
dot icon25/01/2023
Confirmation statement made on 2022-05-29 with no updates
dot icon10/09/2022
Compulsory strike-off action has been suspended
dot icon16/08/2022
First Gazette notice for compulsory strike-off
dot icon28/03/2022
Total exemption full accounts made up to 2021-05-31
dot icon08/09/2021
Confirmation statement made on 2021-05-29 with no updates
dot icon08/09/2021
Compulsory strike-off action has been discontinued
dot icon18/08/2021
Registered office address changed from Suite 1, Deanway Trading Estate Wilmslow Road Handforth Wilmslow SK9 3HW England to International House 64 Nile Street London N1 7SR on 2021-08-18
dot icon17/08/2021
First Gazette notice for compulsory strike-off
dot icon01/03/2021
Withdraw the company strike off application
dot icon16/02/2021
First Gazette notice for voluntary strike-off
dot icon04/02/2021
Application to strike the company off the register
dot icon04/02/2021
Total exemption full accounts made up to 2020-05-31
dot icon29/05/2020
Confirmation statement made on 2020-05-29 with no updates
dot icon28/05/2020
Confirmation statement made on 2019-11-11 with no updates
dot icon19/11/2019
Total exemption full accounts made up to 2019-05-31
dot icon13/08/2019
Director's details changed for Darren Harris on 2019-08-13
dot icon13/08/2019
Change of details for Darren Harris as a person with significant control on 2019-08-13
dot icon13/08/2019
Registered office address changed from Suite 1 Wilmslow Road Handforth Wilmslow SK9 3HW England to Suite 1, Deanway Trading Estate Wilmslow Road Handforth Wilmslow SK9 3HW on 2019-08-13
dot icon12/08/2019
Director's details changed for Darren Harris on 2019-08-12
dot icon16/05/2019
Confirmation statement made on 2019-05-15 with no updates
dot icon16/05/2019
Registered office address changed from International House 64 Nile Street London N1 7SR England to Suite 1 Wilmslow Road Handforth Wilmslow SK9 3HW on 2019-05-16
dot icon13/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon07/02/2019
Registered office address changed from 31 Jackson Wharf Adderley Road Bishops Stortford CM23 3AX United Kingdom to International House 64 Nile Street London N1 7SR on 2019-02-07
dot icon15/05/2018
Confirmation statement made on 2018-05-15 with no updates
dot icon16/05/2017
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
29/05/2025
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.00
-
0.00
0.00
-
2022
0
0.00
-
0.00
-
-
2023
0
0.00
-
0.00
-
-
2023
0
0.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

0.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Harris, Darren
Director
16/05/2017 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DMH PROJECT MANAGEMENT LTD

DMH PROJECT MANAGEMENT LTD is an(a) Active company incorporated on 16/05/2017 with the registered office located at 81 Skipper Way 81 Skipper Way, Little Paxton, St. Neots PE19 6LT. 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 DMH PROJECT MANAGEMENT LTD?

toggle

DMH PROJECT MANAGEMENT LTD is currently Active. It was registered on 16/05/2017 .

Where is DMH PROJECT MANAGEMENT LTD located?

toggle

DMH PROJECT MANAGEMENT LTD is registered at 81 Skipper Way 81 Skipper Way, Little Paxton, St. Neots PE19 6LT.

What does DMH PROJECT MANAGEMENT LTD do?

toggle

DMH PROJECT MANAGEMENT LTD operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for DMH PROJECT MANAGEMENT LTD?

toggle

The latest filing was on 08/03/2026: Accounts for a dormant company made up to 2025-05-31.