Company NameDMM Holdings Limited
Company StatusActive
Company Number00343835
CategoryPrivate Limited Company
Incorporation Date29 August 1938(85 years, 8 months ago)
Previous NamesHouse And Flat Investment Trust Limited and 69 Harley Street Ltd.

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameDominick Cosgrove
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(52 years, 4 months after company formation)
Appointment Duration33 years, 4 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Fitzrovia House 153-157 Cleveland Street
London
W1T 6QW
Director NameMrs Joan Ailsa Mackinnon
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(52 years, 4 months after company formation)
Appointment Duration33 years, 4 months
RoleHousewife
Country of ResidenceEngland
Correspondence Address4th Floor Fitzrovia House 153-157 Cleveland Street
London
W1T 6QW
Director NameMrs Helen Marie Mordaunt
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2021(83 years, 3 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Fitzrovia House 153-157 Cleveland Street
London
W1T 6QW
Director NameMr David Michael Mackinnon
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(52 years, 4 months after company formation)
Appointment Duration30 years, 8 months (resigned 29 August 2021)
RoleDoctor
Country of ResidenceEngland
Correspondence Address4th Floor Fitzrovia House 153-157 Cleveland Street
London
W1T 6QW
Secretary NameMrs Joan Ailsa Mackinnon
NationalityBritish
StatusResigned
Appointed31 December 1990(52 years, 4 months after company formation)
Appointment Duration14 years (resigned 01 January 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address98 Old Park Ridings
London
N21 2EP
Secretary NameHelen Marie Mordaunt
NationalityBritish
StatusResigned
Appointed07 December 2004(66 years, 3 months after company formation)
Appointment Duration16 years, 11 months (resigned 24 November 2021)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Fitzrovia House 153-157 Cleveland Street
London
W1T 6QW

Location

Registered Address4th Floor Fitzrovia House
153-157 Cleveland Street
London
W1T 6QW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

3k at £1David Michael Mackinnon
90.88%
Deferred
1.5k at £0.1David Michael Mackinnon
4.54%
Ordinary
713 at £0.1Joan Ailsa Mackinnon
2.16%
Ordinary
600 at £0.169 Damsons LTD
1.82%
Ordinary
189 at £0.1Joan Ailsa Mackinnon & David Michael Mackinnon & S.j. Mullens
0.57%
Ordinary
1 at £1Joan Ailsa Mackinnon
0.03%
Deferred

Financials

Year2014
Net Worth£1,262,909
Cash£2,891
Current Liabilities£18,107

Accounts

Latest Accounts29 March 2023 (1 year, 1 month ago)
Next Accounts Due29 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End29 March

Returns

Latest Return7 June 2023 (10 months, 3 weeks ago)
Next Return Due21 June 2024 (1 month, 3 weeks from now)

Filing History

25 September 2023Accounts for a dormant company made up to 29 March 2023 (4 pages)
7 June 2023Confirmation statement made on 7 June 2023 with updates (5 pages)
7 June 2023Cancellation of shares. Statement of capital on 31 January 2023
  • GBP 300
(4 pages)
5 June 2023Change of details for Mrs Helen Marie Mordaunt as a person with significant control on 31 January 2023 (2 pages)
5 June 2023Cessation of Joan Ailsa Mackinnon as a person with significant control on 31 January 2023 (1 page)
5 June 2023Notification of Helen Marie Mordaunt as a person with significant control on 31 January 2023 (2 pages)
14 September 2022Accounts for a dormant company made up to 29 March 2022 (4 pages)
8 August 2022Confirmation statement made on 12 July 2022 with no updates (3 pages)
19 July 2022Cessation of David Michael Mackinnon as a person with significant control on 29 August 2021 (1 page)
19 July 2022Notification of Joan Ailsa Mackinnon as a person with significant control on 29 August 2021 (2 pages)
19 July 2022Termination of appointment of David Michael Mackinnon as a director on 29 August 2021 (1 page)
19 July 2022Director's details changed for Mrs Joan Ailsa Mackinnon on 17 July 2022 (2 pages)
1 December 2021Micro company accounts made up to 29 March 2021 (4 pages)
24 November 2021Appointment of Mrs Helen Marie Mordaunt as a director on 24 November 2021 (2 pages)
24 November 2021Termination of appointment of Helen Marie Mordaunt as a secretary on 24 November 2021 (1 page)
13 August 2021Confirmation statement made on 12 July 2021 with no updates (3 pages)
11 January 2021Micro company accounts made up to 29 March 2020 (4 pages)
16 July 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
6 December 2019Micro company accounts made up to 29 March 2019 (4 pages)
12 July 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
16 November 2018Micro company accounts made up to 29 March 2018 (3 pages)
13 July 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
21 September 2017Micro company accounts made up to 29 March 2017 (3 pages)
21 September 2017Micro company accounts made up to 29 March 2017 (3 pages)
17 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
20 December 2016Total exemption small company accounts made up to 29 March 2016 (5 pages)
20 December 2016Total exemption small company accounts made up to 29 March 2016 (5 pages)
15 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
15 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
14 December 2015Total exemption small company accounts made up to 29 March 2015 (5 pages)
14 December 2015Total exemption small company accounts made up to 29 March 2015 (5 pages)
18 August 2015Registered office address changed from C/O C/O Arthur G Mead 1 Fitzroy Square London W1T 5HE to C/O Arthur G Mead Limited 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW on 18 August 2015 (1 page)
18 August 2015Registered office address changed from C/O C/O Arthur G Mead 1 Fitzroy Square London W1T 5HE to C/O Arthur G Mead Limited 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW on 18 August 2015 (1 page)
6 August 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 3,300
(5 pages)
6 August 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 3,300
(5 pages)
21 January 2015Total exemption small company accounts made up to 29 March 2014 (5 pages)
21 January 2015Total exemption small company accounts made up to 29 March 2014 (5 pages)
21 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 3,300
(5 pages)
21 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 3,300
(5 pages)
23 December 2013Total exemption small company accounts made up to 29 March 2013 (5 pages)
23 December 2013Total exemption small company accounts made up to 29 March 2013 (5 pages)
16 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(5 pages)
16 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(5 pages)
27 December 2012Total exemption small company accounts made up to 29 March 2012 (5 pages)
27 December 2012Total exemption small company accounts made up to 29 March 2012 (5 pages)
18 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (5 pages)
18 July 2012Director's details changed for David Michael Mackinnon on 12 July 2012 (2 pages)
18 July 2012Director's details changed for Joan Ailsa Mackinnon on 12 July 2012 (2 pages)
18 July 2012Secretary's details changed for Helen Marie Mordaunt on 12 July 2012 (1 page)
18 July 2012Director's details changed for David Michael Mackinnon on 12 July 2012 (2 pages)
18 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (5 pages)
18 July 2012Secretary's details changed for Helen Marie Mordaunt on 12 July 2012 (1 page)
18 July 2012Director's details changed for Joan Ailsa Mackinnon on 12 July 2012 (2 pages)
18 July 2012Director's details changed for Dominick Cosgrove on 12 July 2012 (2 pages)
18 July 2012Director's details changed for Dominick Cosgrove on 12 July 2012 (2 pages)
22 December 2011Total exemption small company accounts made up to 29 March 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 29 March 2011 (4 pages)
21 September 2011Annual return made up to 13 July 2011 with a full list of shareholders (7 pages)
21 September 2011Registered office address changed from Staple Court 11 Staple Inn Buildings London WC1V 7QH United Kingdom on 21 September 2011 (1 page)
21 September 2011Annual return made up to 13 July 2011 with a full list of shareholders (7 pages)
21 September 2011Registered office address changed from Staple Court 11 Staple Inn Buildings London WC1V 7QH United Kingdom on 21 September 2011 (1 page)
12 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (7 pages)
12 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (7 pages)
24 March 2011Annual return made up to 29 December 2010 with a full list of shareholders (7 pages)
24 March 2011Annual return made up to 29 December 2010 with a full list of shareholders (7 pages)
27 October 2010Registered office address changed from Adam House 1 Fitzroy Square London W1T 5HE on 27 October 2010 (1 page)
27 October 2010Registered office address changed from Adam House 1 Fitzroy Square London W1T 5HE on 27 October 2010 (1 page)
27 September 2010Total exemption small company accounts made up to 29 March 2010 (4 pages)
27 September 2010Total exemption small company accounts made up to 29 March 2010 (4 pages)
16 March 2010Director's details changed for Dominick Cosgrove on 3 February 2010 (2 pages)
16 March 2010Annual return made up to 29 December 2009 with a full list of shareholders (7 pages)
16 March 2010Director's details changed for Dominick Cosgrove on 3 February 2010 (2 pages)
16 March 2010Director's details changed for Dominick Cosgrove on 3 February 2010 (2 pages)
16 March 2010Annual return made up to 29 December 2009 with a full list of shareholders (7 pages)
15 March 2010Total exemption small company accounts made up to 29 March 2009 (4 pages)
15 March 2010Total exemption small company accounts made up to 29 March 2009 (4 pages)
27 February 2009Total exemption small company accounts made up to 29 March 2008 (4 pages)
27 February 2009Total exemption small company accounts made up to 29 March 2008 (4 pages)
24 February 2009Return made up to 29/12/08; full list of members (6 pages)
24 February 2009Return made up to 29/12/08; full list of members (6 pages)
10 July 2008Total exemption small company accounts made up to 29 March 2007 (4 pages)
10 July 2008Total exemption small company accounts made up to 29 March 2007 (4 pages)
1 March 2008Return made up to 29/12/07; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
1 March 2008Return made up to 29/12/07; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
9 February 2007Return made up to 29/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 February 2007Return made up to 29/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 February 2007Total exemption small company accounts made up to 29 March 2006 (5 pages)
1 February 2007Total exemption small company accounts made up to 29 March 2006 (5 pages)
31 January 2006Total exemption small company accounts made up to 29 March 2005 (5 pages)
31 January 2006Total exemption small company accounts made up to 29 March 2005 (5 pages)
18 January 2006Return made up to 29/12/05; full list of members (8 pages)
18 January 2006Return made up to 29/12/05; full list of members (8 pages)
5 May 2005Registered office changed on 05/05/05 from: 69 harley street london W1G 8QW (1 page)
5 May 2005Total exemption small company accounts made up to 29 March 2004 (5 pages)
5 May 2005Total exemption small company accounts made up to 29 March 2004 (5 pages)
5 May 2005Registered office changed on 05/05/05 from: 69 harley street london W1G 8QW (1 page)
14 March 2005Company name changed 69 harley street LTD.\certificate issued on 14/03/05 (2 pages)
14 March 2005Company name changed 69 harley street LTD.\certificate issued on 14/03/05 (2 pages)
16 February 2005Secretary resigned (1 page)
16 February 2005Secretary resigned (1 page)
16 February 2005Return made up to 29/12/04; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
16 February 2005Return made up to 29/12/04; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
5 February 2005New secretary appointed (2 pages)
5 February 2005New secretary appointed (2 pages)
6 February 2004Total exemption small company accounts made up to 29 March 2003 (5 pages)
6 February 2004Total exemption small company accounts made up to 29 March 2003 (5 pages)
8 January 2004Return made up to 29/12/03; full list of members (8 pages)
8 January 2004Return made up to 29/12/03; full list of members (8 pages)
6 June 2003Company name changed house and flat investment trust LIMITED\certificate issued on 06/06/03 (2 pages)
6 June 2003Company name changed house and flat investment trust LIMITED\certificate issued on 06/06/03 (2 pages)
3 February 2003Total exemption small company accounts made up to 29 March 2002 (5 pages)
3 February 2003Total exemption small company accounts made up to 29 March 2002 (5 pages)
30 December 2002Return made up to 29/12/02; full list of members (8 pages)
30 December 2002Return made up to 29/12/02; full list of members (8 pages)
27 January 2002Total exemption full accounts made up to 29 March 2001 (12 pages)
27 January 2002Total exemption full accounts made up to 29 March 2001 (12 pages)
3 January 2002Return made up to 29/12/01; full list of members (8 pages)
3 January 2002Return made up to 29/12/01; full list of members (8 pages)
16 January 2001Full accounts made up to 29 March 2000 (12 pages)
16 January 2001Full accounts made up to 29 March 2000 (12 pages)
12 January 2001Return made up to 29/12/00; full list of members
  • 363(287) ‐ Registered office changed on 12/01/01
(8 pages)
12 January 2001Return made up to 29/12/00; full list of members
  • 363(287) ‐ Registered office changed on 12/01/01
(8 pages)
2 February 2000Full accounts made up to 29 March 1999 (11 pages)
2 February 2000Full accounts made up to 29 March 1999 (11 pages)
27 January 2000Return made up to 29/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 January 2000Return made up to 29/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 January 1999Return made up to 29/12/98; no change of members (4 pages)
29 January 1999Return made up to 29/12/98; no change of members (4 pages)
26 January 1999Full accounts made up to 29 March 1998 (10 pages)
26 January 1999Full accounts made up to 29 March 1998 (10 pages)
13 February 1998Full accounts made up to 29 March 1997 (11 pages)
13 February 1998Full accounts made up to 29 March 1997 (11 pages)
19 January 1998Return made up to 29/12/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
19 January 1998Return made up to 29/12/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
31 January 1997Full accounts made up to 29 March 1996 (11 pages)
31 January 1997Full accounts made up to 29 March 1996 (11 pages)
9 January 1997Return made up to 29/12/96; full list of members (6 pages)
9 January 1997Return made up to 29/12/96; full list of members (6 pages)
23 January 1996Full accounts made up to 29 March 1995 (11 pages)
23 January 1996Full accounts made up to 29 March 1995 (11 pages)
12 January 1996Return made up to 29/12/95; no change of members (4 pages)
12 January 1996Return made up to 29/12/95; no change of members (4 pages)
29 August 1938Incorporation (16 pages)
29 August 1938Incorporation (16 pages)