ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Design Management Contracts Limited

Design Management Contracts Limited is an active company incorporated on 2 July 1987 with the registered office located in Leeds, West Yorkshire. Design Management Contracts Limited was registered 38 years ago.
Status
Active
Active since 7 years ago
Company No
02144268
Private limited company
Age
38 years
Incorporated 2 July 1987
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 4 January 2025 (1 year ago)
Next confirmation dated 4 January 2026
Was due on 18 January 2026 (7 days ago)
Last change occurred 6 years ago
Accounts
Submitted
For period 1 Dec30 Nov 2024 (1 year)
Accounts type is Unaudited Abridged
Next accounts for period 30 November 2025
Due by 31 August 2026 (7 months remaining)
Contact
Address
Regents Park House
11 Regent Street
Leeds
LS2 7QN
United Kingdom
Address changed on 14 May 2024 (1 year 8 months ago)
Previous address was 45 Byron Street Leeds LS2 7QJ England
Telephone
07898980612
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
2
Controllers (PSC)
1
Director • English • Lives in England • Born in Sep 1944
Dunkeswick Homes Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Robert Ashley Investments Limited
Mr David Selwyn Serr is a mutual person.
Active
Citispace Services Limited
Mr David Selwyn Serr is a mutual person.
Active
Citispace Group Limited
Mr David Selwyn Serr is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Nov 2024
For period 30 Nov30 Nov 2024
Traded for 0 month
Cash in Bank
£14.74K
Increased by £14.06K (+2062%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 4 (-100%)
Total Assets
£212.46K
Increased by £69.5K (+49%)
Total Liabilities
-£185.55K
Increased by £72.76K (+65%)
Net Assets
£26.91K
Decreased by £3.26K (-11%)
Debt Ratio (%)
87%
Increased by 8.44% (+11%)
Latest Activity
Abridged Accounts Submitted
12 Days Ago on 13 Jan 2026
Confirmation Submitted
1 Year Ago on 14 Jan 2025
Full Accounts Submitted
1 Year 1 Month Ago on 29 Nov 2024
Registered Address Changed
1 Year 8 Months Ago on 14 May 2024
Registered Address Changed
1 Year 8 Months Ago on 14 May 2024
Confirmation Submitted
1 Year 11 Months Ago on 1 Mar 2024
Full Accounts Submitted
2 Years 1 Month Ago on 30 Nov 2023
Confirmation Submitted
3 Years Ago on 25 Jan 2023
Neil Gordon Fieldsend Resigned
3 Years Ago on 1 Sep 2022
Micro Accounts Submitted
3 Years Ago on 31 Aug 2022
Get Credit Report
Discover Design Management Contracts Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Unaudited abridged accounts made up to 30 November 2024
Submitted on 13 Jan 2026
Confirmation statement made on 4 January 2025 with no updates
Submitted on 14 Jan 2025
Total exemption full accounts made up to 30 November 2023
Submitted on 29 Nov 2024
Registered office address changed from 45 Byron Street Leeds LS2 7QJ England to Regents Park House Regents Park House 11 Regent Street Leeds LS2 7QN on 14 May 2024
Submitted on 14 May 2024
Registered office address changed from Regents Park House Regents Park House 11 Regent Street Leeds LS2 7QN United Kingdom to Regents Park House 11 Regent Street Leeds LS2 7QN on 14 May 2024
Submitted on 14 May 2024
Confirmation statement made on 4 January 2024 with no updates
Submitted on 1 Mar 2024
Total exemption full accounts made up to 30 November 2022
Submitted on 30 Nov 2023
Confirmation statement made on 4 January 2023 with no updates
Submitted on 25 Jan 2023
Termination of appointment of Neil Gordon Fieldsend as a secretary on 1 September 2022
Submitted on 20 Sep 2022
Micro company accounts made up to 30 November 2021
Submitted on 31 Aug 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year