Company NameDesign & Management Air Conditioning & Mechanical Services Limited
DirectorsSteven Snell and Craig Jones
Company StatusActive
Company Number02905807
CategoryPrivate Limited Company
Incorporation Date8 March 1994(30 years ago)
Previous NameConstant Temperature Control Limited

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Steven Snell
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2020(25 years, 10 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Silverdale Road
Bexleyheath
Kent
DA7 5AB
Secretary NameMs Tina Louise Vickery
StatusCurrent
Appointed01 February 2021(26 years, 11 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Correspondence Address105 Bazes Shaw New Ash Green
Longfield
Kent
DA3 8QZ
Director NameMr Craig Jones
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(27 years, 4 months after company formation)
Appointment Duration2 years, 9 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressContract House 202 North Cray Road
Dartford
Kent
DA1 3EZ
Director NameDenise Vivienne Turner
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1994(same day as company formation)
RoleSecretary Book Keeper
Correspondence AddressMarden
Church Road Crockenhill
Swanley
Kent
BR8 8JY
Director NameMr Martin Douglas Turner
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1994(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressMarden
Church Road Crockenhill
Swanley
Kent
BR8 8JY
Secretary NameDenise Vivienne Turner
NationalityBritish
StatusResigned
Appointed08 March 1994(same day as company formation)
RoleSecretary Bookmaker
Correspondence AddressMarden
Church Road Crockenhill
Swanley
Kent
BR8 8JY
Director NameMr John Anthony Hooper
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2003(9 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 12 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighwood Old Dartford Road
Farningham
Dartford
Kent
DA4 0EB
Secretary NameJoan Lilian Kettle
NationalityBritish
StatusResigned
Appointed18 September 2003(9 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 April 2009)
RoleCompany Director
Correspondence Address32 Norfield Road
Wilmington
Dartford
Kent
DA2 7NZ
Secretary NameMrs Denise Vivienne Turner
StatusResigned
Appointed30 April 2009(15 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 23 August 2016)
RoleCompany Director
Correspondence Address66 Millfield Road West Kingsdown
Sevenoaks
Kent
TN15 6BU
Director NameMr Mark Robert Turner
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(16 years, 8 months after company formation)
Appointment Duration10 years, 1 month (resigned 11 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Caxton Close
Hartley
Longfield
Kent
DA3 7DL
Director NameMr Stephen Edward Palmer
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityEnglish
StatusResigned
Appointed09 March 2015(21 years after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Haggars Mead Forward Green
Stowmarket
Suffolk
IP14 5JA
Secretary NameMrs Beverley Snell
StatusResigned
Appointed23 August 2016(22 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 February 2021)
RoleCompany Director
Correspondence Address14 Silverdale Road
Bexleyheath
Kent
DA7 5AB
Director NameMr Sean Alan Short
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2018(24 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressContract House 202 North Cray Road
Sidcup
Kent
DA14 5EH
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed08 March 1994(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed08 March 1994(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websitedandmgroup.co.uk
Telephone020 83066100
Telephone regionLondon

Location

Registered AddressContract House
202 North Cray Road
Sidcup
Kent
DA14 5EH
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardCray Meadows
Address Matches2 other UK companies use this postal address

Shareholders

150.7k at £1Design & Management (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£745,218
Cash£304,764
Current Liabilities£420,089

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategorySmall
Accounts Year End31 October

Returns

Latest Return8 March 2024 (2 weeks, 6 days ago)
Next Return Due22 March 2025 (11 months, 4 weeks from now)

Charges

29 January 2018Delivered on: 1 February 2018
Persons entitled: Design & Management (Holdings) Limited

Classification: A registered charge
Outstanding

Filing History

27 July 2023Accounts for a small company made up to 31 October 2022 (8 pages)
15 March 2023Confirmation statement made on 8 March 2023 with updates (4 pages)
19 July 2022Accounts for a small company made up to 31 October 2021 (9 pages)
22 March 2022Confirmation statement made on 8 March 2022 with updates (4 pages)
12 August 2021Director's details changed for Mr Craig Jones on 1 July 2021 (2 pages)
11 August 2021Appointment of Mr Craig Jones as a director on 1 July 2021 (2 pages)
29 July 2021Accounts for a small company made up to 31 October 2020 (9 pages)
18 March 2021Confirmation statement made on 8 March 2021 with updates (4 pages)
3 March 2021Termination of appointment of Sean Alan Short as a director on 1 March 2021 (1 page)
11 February 2021Director's details changed for Mr Sean Alan Short on 11 February 2021 (2 pages)
1 February 2021Termination of appointment of Beverley Snell as a secretary on 1 February 2021 (1 page)
1 February 2021Appointment of Ms Tina Louise Vickery as a secretary on 1 February 2021 (2 pages)
17 December 2020Termination of appointment of Mark Robert Turner as a director on 11 December 2020 (1 page)
28 October 2020Accounts for a small company made up to 31 October 2019 (9 pages)
17 March 2020Confirmation statement made on 8 March 2020 with updates (4 pages)
7 January 2020Appointment of Mr Steven Snell as a director on 2 January 2020 (2 pages)
19 June 2019Accounts for a small company made up to 31 October 2018 (9 pages)
19 March 2019Confirmation statement made on 8 March 2019 with updates (4 pages)
24 January 2019Appointment of Mr Sean Alan Short as a director on 31 December 2018 (2 pages)
24 January 2019Termination of appointment of Stephen Edward Palmer as a director on 31 December 2018 (1 page)
18 July 2018Accounts for a small company made up to 31 October 2017 (10 pages)
15 March 2018Confirmation statement made on 8 March 2018 with updates (4 pages)
1 February 2018Registration of charge 029058070001, created on 29 January 2018 (22 pages)
4 August 2017Accounts for a small company made up to 31 October 2016 (8 pages)
4 August 2017Accounts for a small company made up to 31 October 2016 (8 pages)
17 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
30 August 2016Appointment of Mrs Beverley Snell as a secretary on 23 August 2016 (2 pages)
30 August 2016Termination of appointment of Denise Vivienne Turner as a secretary on 23 August 2016 (1 page)
30 August 2016Termination of appointment of Denise Vivienne Turner as a secretary on 23 August 2016 (1 page)
30 August 2016Appointment of Mrs Beverley Snell as a secretary on 23 August 2016 (2 pages)
4 August 2016Accounts for a small company made up to 31 October 2015 (7 pages)
4 August 2016Accounts for a small company made up to 31 October 2015 (7 pages)
24 March 2016Secretary's details changed for Mrs Denise Vivienne Turner on 12 November 2015 (1 page)
24 March 2016Secretary's details changed for Mrs Denise Vivienne Turner on 12 November 2015 (1 page)
24 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 150,718
(6 pages)
24 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 150,718
(6 pages)
24 July 2015Accounts for a small company made up to 31 October 2014 (7 pages)
24 July 2015Accounts for a small company made up to 31 October 2014 (7 pages)
26 March 2015Appointment of Mr Stephen Edward Palmer as a director on 9 March 2015 (2 pages)
26 March 2015Appointment of Mr Stephen Edward Palmer as a director on 9 March 2015 (2 pages)
26 March 2015Appointment of Mr Stephen Edward Palmer as a director on 9 March 2015 (2 pages)
24 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 150,718
(5 pages)
24 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 150,718
(5 pages)
24 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 150,718
(5 pages)
23 June 2014Accounts for a small company made up to 31 October 2013 (7 pages)
23 June 2014Accounts for a small company made up to 31 October 2013 (7 pages)
29 May 2014Termination of appointment of Martin Turner as a director (1 page)
29 May 2014Termination of appointment of Martin Turner as a director (1 page)
17 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 150,718
(6 pages)
17 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 150,718
(6 pages)
17 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 150,718
(6 pages)
10 May 2013Accounts for a small company made up to 31 October 2012 (7 pages)
10 May 2013Accounts for a small company made up to 31 October 2012 (7 pages)
11 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (6 pages)
11 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (6 pages)
11 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (6 pages)
6 March 2013Secretary's details changed for Mrs Denise Vivienne Turner on 31 July 2012 (2 pages)
6 March 2013Secretary's details changed for Mrs Denise Vivienne Turner on 31 July 2012 (2 pages)
11 July 2012Accounts for a small company made up to 31 October 2011 (7 pages)
11 July 2012Accounts for a small company made up to 31 October 2011 (7 pages)
15 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (6 pages)
15 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (6 pages)
15 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (6 pages)
8 June 2011Accounts for a small company made up to 31 October 2010 (7 pages)
8 June 2011Accounts for a small company made up to 31 October 2010 (7 pages)
17 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (6 pages)
17 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (6 pages)
17 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (6 pages)
3 November 2010Appointment of Mr Mark Robert Turner as a director (2 pages)
3 November 2010Appointment of Mr Mark Robert Turner as a director (2 pages)
4 August 2010Accounts for a small company made up to 31 October 2009 (7 pages)
4 August 2010Accounts for a small company made up to 31 October 2009 (7 pages)
12 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
12 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
12 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
27 August 2009Accounts for a small company made up to 31 October 2008 (7 pages)
27 August 2009Accounts for a small company made up to 31 October 2008 (7 pages)
30 April 2009Appointment terminated secretary joan kettle (1 page)
30 April 2009Appointment terminated secretary joan kettle (1 page)
30 April 2009Secretary appointed mrs denise vivienne turner (1 page)
30 April 2009Secretary appointed mrs denise vivienne turner (1 page)
19 March 2009Return made up to 08/03/09; full list of members (3 pages)
19 March 2009Return made up to 08/03/09; full list of members (3 pages)
27 May 2008Accounts for a small company made up to 31 October 2007 (7 pages)
27 May 2008Accounts for a small company made up to 31 October 2007 (7 pages)
19 March 2008Return made up to 08/03/08; full list of members (3 pages)
19 March 2008Return made up to 08/03/08; full list of members (3 pages)
18 July 2007Accounts for a small company made up to 31 October 2006 (7 pages)
18 July 2007Accounts for a small company made up to 31 October 2006 (7 pages)
8 March 2007Return made up to 08/03/07; full list of members (2 pages)
8 March 2007Return made up to 08/03/07; full list of members (2 pages)
24 July 2006Director resigned (1 page)
24 July 2006Director resigned (1 page)
4 July 2006Accounts for a small company made up to 31 October 2005 (7 pages)
4 July 2006Accounts for a small company made up to 31 October 2005 (7 pages)
14 March 2006Return made up to 08/03/06; full list of members (2 pages)
14 March 2006Return made up to 08/03/06; full list of members (2 pages)
4 October 2005Company name changed constant temperature control lim ited\certificate issued on 04/10/05 (2 pages)
4 October 2005Company name changed constant temperature control lim ited\certificate issued on 04/10/05 (2 pages)
19 May 2005Accounts for a small company made up to 31 October 2004 (7 pages)
19 May 2005Accounts for a small company made up to 31 October 2004 (7 pages)
6 April 2005Return made up to 08/03/05; full list of members (7 pages)
6 April 2005Return made up to 08/03/05; full list of members (7 pages)
16 November 2004Registered office changed on 16/11/04 from: unit 25 grays farm production village grays farm road orpington kent BR5 3BD (1 page)
16 November 2004Registered office changed on 16/11/04 from: unit 25 grays farm production village grays farm road orpington kent BR5 3BD (1 page)
6 July 2004Accounting reference date extended from 31/05/04 to 31/10/04 (1 page)
6 July 2004Accounting reference date extended from 31/05/04 to 31/10/04 (1 page)
10 May 2004Return made up to 08/03/04; full list of members (8 pages)
10 May 2004Return made up to 08/03/04; full list of members (8 pages)
11 November 2003New director appointed (2 pages)
11 November 2003New director appointed (2 pages)
28 October 2003New secretary appointed (2 pages)
28 October 2003New secretary appointed (2 pages)
28 October 2003Secretary resigned;director resigned (1 page)
28 October 2003Secretary resigned;director resigned (1 page)
18 September 2003Total exemption small company accounts made up to 31 May 2003 (7 pages)
18 September 2003Total exemption small company accounts made up to 31 May 2003 (7 pages)
12 March 2003Return made up to 08/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 March 2003Return made up to 08/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 September 2002Total exemption small company accounts made up to 31 May 2002 (7 pages)
23 September 2002Total exemption small company accounts made up to 31 May 2002 (7 pages)
26 June 2002Secretary's particulars changed;director's particulars changed (1 page)
26 June 2002Secretary's particulars changed;director's particulars changed (1 page)
26 June 2002Director's particulars changed (1 page)
26 June 2002Director's particulars changed (1 page)
15 March 2002Return made up to 08/03/02; full list of members (6 pages)
15 March 2002Return made up to 08/03/02; full list of members (6 pages)
10 August 2001Total exemption small company accounts made up to 31 May 2001 (6 pages)
10 August 2001Total exemption small company accounts made up to 31 May 2001 (6 pages)
4 April 2001Return made up to 08/03/01; full list of members (6 pages)
4 April 2001Return made up to 08/03/01; full list of members (6 pages)
4 September 2000Accounts for a small company made up to 31 May 2000 (6 pages)
4 September 2000Accounts for a small company made up to 31 May 2000 (6 pages)
14 March 2000Return made up to 08/03/00; full list of members (6 pages)
14 March 2000Return made up to 08/03/00; full list of members (6 pages)
21 September 1999Full accounts made up to 31 May 1999 (13 pages)
21 September 1999Full accounts made up to 31 May 1999 (13 pages)
26 August 1999Registered office changed on 26/08/99 from: c/o michael kapnisi & company marlowe house 109 station road sidcup kent DA15 7E1 (1 page)
26 August 1999Registered office changed on 26/08/99 from: c/o michael kapnisi & company marlowe house 109 station road sidcup kent DA15 7E1 (1 page)
23 March 1999Return made up to 08/03/99; no change of members (4 pages)
23 March 1999Return made up to 08/03/99; no change of members (4 pages)
14 September 1998Full accounts made up to 31 May 1998 (15 pages)
14 September 1998Full accounts made up to 31 May 1998 (15 pages)
23 March 1998Return made up to 08/03/98; full list of members (6 pages)
23 March 1998Return made up to 08/03/98; full list of members (6 pages)
8 September 1997Full accounts made up to 31 May 1997 (14 pages)
8 September 1997Full accounts made up to 31 May 1997 (14 pages)
19 May 1997Particulars of contract relating to shares (4 pages)
19 May 1997Ad 07/03/97--------- £ si 150618@1 (2 pages)
19 May 1997Particulars of contract relating to shares (4 pages)
19 May 1997Ad 07/03/97--------- £ si 150618@1 (2 pages)
6 May 1997Ad 07/03/97--------- £ si 150618@1 (2 pages)
6 May 1997Ad 07/03/97--------- £ si 150618@1 (2 pages)
9 April 1997Return made up to 08/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 April 1997Return made up to 08/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 August 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 August 1996Nc inc already adjusted 30/07/96 (1 page)
30 August 1996Nc inc already adjusted 30/07/96 (1 page)
30 August 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 August 1996Accounts for a dormant company made up to 31 May 1996 (4 pages)
1 August 1996Accounts for a dormant company made up to 31 May 1996 (4 pages)
3 April 1996Return made up to 08/03/96; no change of members (4 pages)
3 April 1996Return made up to 08/03/96; no change of members (4 pages)
19 April 1995Secretary's particulars changed;director's particulars changed (2 pages)
19 April 1995Secretary resigned (2 pages)
19 April 1995Director resigned (2 pages)
19 April 1995Secretary's particulars changed;director's particulars changed (2 pages)
19 April 1995Director's particulars changed (2 pages)
19 April 1995Return made up to 08/03/95; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
19 April 1995Return made up to 08/03/95; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
19 April 1995Director's particulars changed (2 pages)
19 April 1995Director resigned (2 pages)
19 April 1995Secretary resigned (2 pages)
8 March 1994Incorporation (20 pages)