Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > D M W DEVELOPMENTS LIMITED
Company Information for

D M W DEVELOPMENTS LIMITED

6TH FLOOR DESIGN CENTRE EAST, CHELSEA HARBOUR, LONDON, SW10 0XF,
Company Registration Number
05054429
Private Limited Company
Active

Company Overview

About D M W Developments Ltd
D M W DEVELOPMENTS LIMITED was founded on 2004-02-24 and has its registered office in London. The organisation's status is listed as "Active". D M W Developments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
D M W DEVELOPMENTS LIMITED
 
Legal Registered Office
6TH FLOOR DESIGN CENTRE EAST
CHELSEA HARBOUR
LONDON
SW10 0XF
Other companies in SW10
 
Filing Information
Company Number 05054429
Company ID Number 05054429
Date formed 2004-02-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 24/02/2016
Return next due 24/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB295605376  
Last Datalog update: 2024-03-07 02:02:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for D M W DEVELOPMENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of D M W DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
GILES PATRICK CYRIL MACKAY
Director 2008-03-04
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL RICHARD DANIEL
Director 2004-02-24 2013-05-15
STEPHEN ARTHUR WEST
Company Secretary 2004-02-24 2013-05-10
STEPHEN ARTHUR WEST
Director 2004-02-24 2013-05-10
TIMIR PATEL
Director 2006-01-23 2008-03-04
GILES PATRICK CYRIL MACKAY
Director 2004-02-24 2006-01-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GILES PATRICK CYRIL MACKAY HEYLO HOUSING GROUP LIMITED Director 2017-12-08 CURRENT 2017-12-08 Active
GILES PATRICK CYRIL MACKAY OUTRA LIMITED Director 2016-09-09 CURRENT 2016-09-09 Active
GILES PATRICK CYRIL MACKAY ZINE LTD Director 2015-03-09 CURRENT 2015-03-09 Active
GILES PATRICK CYRIL MACKAY HH NO. 1 LIMITED Director 2014-07-28 CURRENT 2014-07-10 Active
GILES PATRICK CYRIL MACKAY HHT LIMITED Director 2014-06-19 CURRENT 2014-02-17 Active - Proposal to Strike off
GILES PATRICK CYRIL MACKAY RESIMANAGEMENT LIMITED Director 2012-07-24 CURRENT 2012-07-24 Active
GILES PATRICK CYRIL MACKAY GPCM FINCO LIMITED Director 2009-03-13 CURRENT 2009-03-02 Active
GILES PATRICK CYRIL MACKAY AHL HOMEREACH LIMITED Director 2008-04-30 CURRENT 2008-04-30 Dissolved 2014-02-04
GILES PATRICK CYRIL MACKAY AHL CITY QUARTER INVESTMENTS LIMITED Director 2006-12-14 CURRENT 2006-12-14 Dissolved 2015-04-02
GILES PATRICK CYRIL MACKAY AHL CITY QUARTER HOLDINGS LIMITED Director 2006-12-08 CURRENT 2006-12-08 Dissolved 2015-08-14
GILES PATRICK CYRIL MACKAY AHL THE FORGE HOLDINGS LIMITED Director 2006-09-13 CURRENT 2006-09-13 Dissolved 2015-08-14
GILES PATRICK CYRIL MACKAY AHL C&A HOLDINGS LIMITED Director 2006-05-05 CURRENT 2006-05-05 Dissolved 2015-08-14
GILES PATRICK CYRIL MACKAY AHL C&A INVESTMENTS LIMITED Director 2006-04-20 CURRENT 2006-04-20 Dissolved 2015-04-02
GILES PATRICK CYRIL MACKAY AHL SHARED OWNERSHIP BORROWER LIMITED Director 2006-04-20 CURRENT 2006-04-20 Liquidation
GILES PATRICK CYRIL MACKAY AHL SOUTHFIELDS HOLDINGS LIMITED Director 2006-04-03 CURRENT 2006-04-03 Dissolved 2017-09-14
GILES PATRICK CYRIL MACKAY 6 BEDS LIMITED Director 2006-03-24 CURRENT 2006-03-24 Dissolved 2017-12-19
GILES PATRICK CYRIL MACKAY AHL HUNTON BRIDGE WHARF HOLDINGS LIMITED Director 2005-11-15 CURRENT 2005-10-18 Dissolved 2015-08-14
GILES PATRICK CYRIL MACKAY ASSETTRUST HOUSING INVESTMENTS LIMITED Director 2004-10-04 CURRENT 2004-08-27 Dissolved 2017-09-14
GILES PATRICK CYRIL MACKAY AHL LANGLEY HOLDINGS LIMITED Director 2004-05-27 CURRENT 2004-03-18 Dissolved 2017-09-14
GILES PATRICK CYRIL MACKAY 71 HERTS LIMITED Director 2004-05-27 CURRENT 2004-03-18 Dissolved 2017-12-19
GILES PATRICK CYRIL MACKAY ASSETTRUST HOUSING LIMITED Director 2003-09-19 CURRENT 2003-04-07 Dissolved 2017-02-21
GILES PATRICK CYRIL MACKAY STRATEGIC LAND INVESTMENTS LIMITED Director 1999-04-20 CURRENT 1998-11-26 Active
GILES PATRICK CYRIL MACKAY TOUCHDOWN RELOCATION LIMITED Director 1998-08-25 CURRENT 1998-08-25 Active
GILES PATRICK CYRIL MACKAY ASSETTRUST LIMITED Director 1993-02-20 CURRENT 1991-02-20 Active
GILES PATRICK CYRIL MACKAY BIVAR LIMITED Director 1993-02-15 CURRENT 1992-11-24 Active
GILES PATRICK CYRIL MACKAY STATUSLIST LIMITED Director 1990-12-18 CURRENT 1990-11-22 Active
GILES PATRICK CYRIL MACKAY WORTHEARLY LIMITED Director 1990-12-18 CURRENT 1990-11-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-0528/02/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-24CONFIRMATION STATEMENT MADE ON 24/02/23, WITH NO UPDATES
2022-11-02AA28/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-24CS01CONFIRMATION STATEMENT MADE ON 24/02/22, WITH NO UPDATES
2021-12-2128/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-21AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-26AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-24CS01CONFIRMATION STATEMENT MADE ON 24/02/21, WITH NO UPDATES
2020-02-25CS01CONFIRMATION STATEMENT MADE ON 24/02/20, WITH NO UPDATES
2019-11-29AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-26CS01CONFIRMATION STATEMENT MADE ON 24/02/19, WITH NO UPDATES
2018-12-03AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-25CS01CONFIRMATION STATEMENT MADE ON 24/02/18, WITH NO UPDATES
2018-05-19DISS40Compulsory strike-off action has been discontinued
2018-05-15GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-01-25AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-12LATEST SOC12/04/17 STATEMENT OF CAPITAL;GBP 3
2017-04-12CS01CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES
2017-03-20AA29/02/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-15DISS40DISS40 (DISS40(SOAD))
2017-02-15DISS40DISS40 (DISS40(SOAD))
2017-02-07GAZ1FIRST GAZETTE
2017-02-07GAZ1FIRST GAZETTE
2016-06-28DISS40Compulsory strike-off action has been discontinued
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 3
2016-06-27AR0124/02/16 ANNUAL RETURN FULL LIST
2016-06-14GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-04-19DISS40Compulsory strike-off action has been discontinued
2016-04-15AA28/02/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-02-09GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-06-24DISS40Compulsory strike-off action has been discontinued
2015-06-23GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-06-22LATEST SOC22/06/15 STATEMENT OF CAPITAL;GBP 3
2015-06-22AR0124/02/15 ANNUAL RETURN FULL LIST
2015-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/15 FROM 6th Floor the Chambers Chelsea Harbour London SW10 0XF
2015-01-26AA28/02/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-07-22CH01Director's details changed for Mr Giles Patrick Cyril Mackay on 2014-07-10
2014-04-10LATEST SOC10/04/14 STATEMENT OF CAPITAL;GBP 3
2014-04-10AR0124/02/14 ANNUAL RETURN FULL LIST
2014-02-14AA28/02/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-05-24TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DANIEL
2013-05-21TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WEST
2013-05-21TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN WEST
2013-05-20AR0124/02/13 FULL LIST
2013-03-06DISS40DISS40 (DISS40(SOAD))
2013-03-05AA29/02/12 TOTAL EXEMPTION FULL
2013-03-05GAZ1FIRST GAZETTE
2012-05-22AR0124/02/12 FULL LIST
2012-02-23AA28/02/11 TOTAL EXEMPTION FULL
2011-06-28AA28/02/10 TOTAL EXEMPTION FULL
2011-03-21AR0124/02/11 FULL LIST
2011-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GILES PATRICK CYRIL MACKAY / 01/02/2011
2010-12-22AA28/02/09 TOTAL EXEMPTION FULL
2010-12-22AA29/02/08 TOTAL EXEMPTION FULL
2010-08-25AR0124/02/10 FULL LIST
2010-08-25AR0124/02/09 FULL LIST
2010-08-25AR0124/02/08 FULL LIST
2010-08-25CH03SECRETARY'S CHANGE OF PARTICULARS / STEPHEN ARTHUR WEST / 01/06/2006
2010-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHARD DANIEL / 01/06/2006
2010-06-08GAZ1FIRST GAZETTE
2009-11-25DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2009-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/2009 FROM 39 SLOANE STREET LONDON SW1X 9LP
2009-07-20353LOCATION OF REGISTER OF MEMBERS
2009-04-21DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2009-04-07GAZ1FIRST GAZETTE
2008-03-07288bAPPOINTMENT TERMINATED DIRECTOR TIMIR PATEL
2008-03-07288aDIRECTOR APPOINTED GILES PATRICK CYRIL MACKAY
2008-01-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07
2007-03-12363sRETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS
2006-09-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06
2006-03-06363sRETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS
2006-02-15288bDIRECTOR RESIGNED
2006-02-15288aNEW DIRECTOR APPOINTED
2005-10-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05
2005-03-02363sRETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS
2004-02-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
42 - Civil engineering
429 - Construction of other civil engineering projects
42990 - Construction of other civil engineering projects n.e.c.




Licences & Regulatory approval
We could not find any licences issued to D M W DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-03-05
Proposal to Strike Off2010-06-08
Proposal to Strike Off2009-04-07
Fines / Sanctions
No fines or sanctions have been issued against D M W DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
D M W DEVELOPMENTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.0092
MortgagesNumMortOutstanding0.639
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3892

This shows the max and average number of mortgages for companies with the same SIC code of 42990 - Construction of other civil engineering projects n.e.c.

Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2013-02-28
Annual Accounts
2012-02-29
Annual Accounts
2011-02-28
Annual Accounts
2010-02-28
Annual Accounts
2009-02-28
Annual Accounts
2008-02-29
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on D M W DEVELOPMENTS LIMITED

Intangible Assets
Patents
We have not found any records of D M W DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for D M W DEVELOPMENTS LIMITED
Trademarks
We have not found any records of D M W DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for D M W DEVELOPMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (42990 - Construction of other civil engineering projects n.e.c.) as D M W DEVELOPMENTS LIMITED are:

LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,569,538
MORRIS & BLUNT LIMITED £ 2,075,842
WILLIAMS ASSOCIATES (SOUTHERN) LIMITED £ 1,822,284
BEARDWELL CONSTRUCTION LIMITED £ 919,008
DYER AND BUTLER LIMITED £ 746,645
WILLIAM GOUGH LIMITED £ 689,622
TETRA TECH LIMITED £ 543,854
ROCON CONTRACTORS LIMITED £ 328,414
G & F BUILDING CONTRACTORS LIMITED £ 323,751
KNIGHTS BROWN CONSTRUCTION LTD £ 311,782
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
Outgoings
Business Rates/Property Tax
No properties were found where D M W DEVELOPMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyD M W DEVELOPMENTS LIMITEDEvent Date2013-03-05
 
Initiating party Event TypeProposal to Strike Off
Defending partyD M W DEVELOPMENTS LIMITEDEvent Date2010-06-08
 
Initiating party Event TypeProposal to Strike Off
Defending partyD M W DEVELOPMENTS LIMITEDEvent Date2009-04-07
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded D M W DEVELOPMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded D M W DEVELOPMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.