ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

DM Holden Developments Limited

DM Holden Developments Limited is a liquidation company incorporated on 9 June 2010 with the registered office located in Liverpool, Merseyside. DM Holden Developments Limited was registered 15 years ago.
Status
Liquidation
In voluntary liquidation since 13 days ago
Company No
07279268
Private limited company
Age
15 years
Incorporated 9 June 2010
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 9 June 2025 (7 months ago)
Next confirmation dated 9 June 2026
Due by 23 June 2026 (5 months remaining)
Last change occurred 6 years ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 September 2025
Due by 30 June 2026 (5 months remaining)
Contact
Address
5 Temple Square
Temple Street
Liverpool
L2 5RH
Address changed on 7 Jan 2026 (15 days ago)
Previous address was 80 Strand London WC2R 0DT United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Nov 1983
DM Holden Deceased Will Trust
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
CGT Developments Iv Limited
CTC Directorships Ltd, Edward William Mole, and 1 more are mutual people.
Active
Cedar Developments (CGT) Limited
CTC Directorships Ltd, Edward William Mole, and 1 more are mutual people.
Active
CGT Developments Xxiii Limited
CTC Directorships Ltd, Edward William Mole, and 1 more are mutual people.
Active
Hiddleston Developments Limited
Capital Trading Companies Secretaries Limited, CTC Directorships Ltd, and 1 more are mutual people.
Active
M D Ayers Limited
Capital Trading Companies Secretaries Limited, Edward William Mole, and 1 more are mutual people.
Active
Glenister Estates Developments Limited
Capital Trading Companies Secretaries Limited, CTC Directorships Ltd, and 1 more are mutual people.
Active
Graimberg Ventures Limited
Capital Trading Companies Secretaries Limited, CTC Directorships Ltd, and 1 more are mutual people.
Active
Moonstone Developments Limited
Capital Trading Companies Secretaries Limited, CTC Directorships Ltd, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
£159.73K
Increased by £152.47K (+2099%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£159.74K
Increased by £1.65K (+1%)
Total Liabilities
-£22
Decreased by £1.28K (-98%)
Net Assets
£159.72K
Increased by £2.93K (+2%)
Debt Ratio (%)
0%
Decreased by 0.81% (-98%)
Latest Activity
Voluntary Liquidator Appointed
13 Days Ago on 9 Jan 2026
Declaration of Solvency
13 Days Ago on 9 Jan 2026
Registered Address Changed
15 Days Ago on 7 Jan 2026
Registered Address Changed
1 Month Ago on 18 Dec 2025
Registered Address Changed
1 Month Ago on 18 Dec 2025
Ctc Directorships Ltd Details Changed
1 Month Ago on 15 Dec 2025
Stephen Richards Daniels Resigned
6 Months Ago on 18 Jul 2025
Mr Edward William Mole Appointed
6 Months Ago on 18 Jul 2025
Full Accounts Submitted
6 Months Ago on 2 Jul 2025
Confirmation Submitted
7 Months Ago on 17 Jun 2025
Get Credit Report
Discover DM Holden Developments Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of a voluntary liquidator
Submitted on 9 Jan 2026
Resolutions
Submitted on 9 Jan 2026
Declaration of solvency
Submitted on 9 Jan 2026
Registered office address changed from 80 Strand London WC2R 0DT United Kingdom to 5 Temple Square Temple Street Liverpool L2 5RH on 7 January 2026
Submitted on 7 Jan 2026
Director's details changed for Ctc Directorships Ltd on 15 December 2025
Submitted on 22 Dec 2025
Registered office address changed from 6th Floor 338 Euston Road London NW1 3BG United Kingdom to 80 Strand London WC2R 0DT on 18 December 2025
Submitted on 18 Dec 2025
Registered office address changed from 6th Floor 338 Euston Road London NW1 3BG to 6th Floor 338 Euston Road London NW1 3BG on 18 December 2025
Submitted on 18 Dec 2025
Appointment of Mr Edward William Mole as a director on 18 July 2025
Submitted on 18 Jul 2025
Termination of appointment of Stephen Richards Daniels as a director on 18 July 2025
Submitted on 18 Jul 2025
Total exemption full accounts made up to 30 September 2024
Submitted on 2 Jul 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year