Company NameDMM Developments Limited
DirectorDavid Michael Dore
Company StatusActive
Company Number04265310
CategoryPrivate Limited Company
Incorporation Date6 August 2001(22 years, 9 months ago)

Business Activity

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

Directors

Director NameMr David Michael Dore
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 2, Tweed House Park Lane
Swanley
Kent
BR8 8DT
Secretary NameMrs Sarah Louise Dore
NationalityBritish
StatusCurrent
Appointed06 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 2, Tweed House Park Lane
Swanley
Kent
BR8 8DT
Director NameMr Michael Patrick Dore
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2001(same day as company formation)
RoleComputer Technician
Country of ResidenceEngland
Correspondence Address66 Lowlands Road
Eastcote
Pinner
Middlesex
HA5 1TU
Director NameMartin John Quille
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Tudor Way
Hillingdon
Middlesex
UB10 9AA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed06 August 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed06 August 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressOffice 2, Tweed House
Park Lane
Swanley
Kent
BR8 8DT
RegionSouth East
ConstituencySevenoaks
CountyKent
ParishSwanley
WardSwanley Christchurch and Swanley Village
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1David Michael Dore
33.33%
Ordinary
1 at £1Martin John Quille
33.33%
Ordinary
1 at £1Michael Patrick Dore
33.33%
Ordinary

Financials

Year2014
Net Worth£76,831
Cash£58,182
Current Liabilities£174,678

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return6 August 2023 (9 months, 2 weeks ago)
Next Return Due20 August 2024 (3 months from now)

Charges

6 April 2006Delivered on: 22 April 2006
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £130000 and all other monies due or to become due.
Particulars: The property k/a 8 west end lane hayes middx t/n MX313033. Fixed charge over all rental income and.
Outstanding
13 March 2003Delivered on: 20 March 2003
Satisfied on: 13 May 2006
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £144,500.00 due or to become due from the company to the chargee.
Particulars: 6 halsend hayes middlesex UB3 3LB.
Fully Satisfied
27 February 2003Delivered on: 12 March 2003
Satisfied on: 13 May 2006
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 5 halsend hayes middlesex together with the rental income the property rights and all undertaking and assets by way of floating charge.
Fully Satisfied
19 April 2002Delivered on: 27 April 2002
Satisfied on: 13 May 2006
Persons entitled: Paragon Mortgages LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 20A barnard gardens,hayes,midd'x; fixed charge over the benefit of all covenants and rights and all plant machinery fixtures fittings equipment implements and utensils thereon; the goodwill of business and proceeds of insurance.
Fully Satisfied
7 December 2001Delivered on: 8 December 2001
Satisfied on: 10 April 2006
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £139 975-00 due or to become due from the company to the chargee.
Particulars: 29 longmead road hayes middlesex UB3 2HB.
Fully Satisfied
22 November 2001Delivered on: 30 November 2001
Satisfied on: 13 May 2006
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The property known as 14 pinkwell avenue, hayes,middlesex UB3 1NG.
Fully Satisfied

Filing History

29 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
1 September 2023Confirmation statement made on 6 August 2023 with no updates (3 pages)
29 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
28 September 2022Confirmation statement made on 6 August 2022 with no updates (3 pages)
24 May 2022Satisfaction of charge 6 in full (3 pages)
29 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
1 September 2021Confirmation statement made on 6 August 2021 with updates (4 pages)
26 April 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
15 April 2021Cessation of Martin Quille as a person with significant control on 25 March 2021 (3 pages)
15 April 2021Notification of Dores Properties Limited as a person with significant control on 25 March 2021 (4 pages)
13 April 2021Termination of appointment of Michael Patrick Dore as a director on 25 March 2021 (1 page)
13 April 2021Termination of appointment of Martin John Quille as a director on 25 March 2021 (1 page)
26 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
9 February 2021Statement of capital following an allotment of shares on 1 February 2021
  • GBP 6
(3 pages)
2 September 2020Confirmation statement made on 6 August 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
21 August 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
29 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
24 August 2018Confirmation statement made on 6 August 2018 with no updates (3 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
3 September 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
3 September 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
12 September 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 October 2015Registered office address changed from 36a Gordon Road Dartford DA1 2LQ to Office 2, Tweed House Park Lane Swanley Kent BR8 8DT on 23 October 2015 (1 page)
23 October 2015Registered office address changed from 36a Gordon Road Dartford DA1 2LQ to Office 2, Tweed House Park Lane Swanley Kent BR8 8DT on 23 October 2015 (1 page)
3 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 3
(5 pages)
3 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 3
(5 pages)
3 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 3
(5 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 September 2014Secretary's details changed for Mrs Sarah Louise Dore on 1 August 2014 (1 page)
9 September 2014Secretary's details changed for Mrs Sarah Louise Dore on 1 August 2014 (1 page)
9 September 2014Director's details changed for Mr David Michael Dore on 1 August 2014 (2 pages)
9 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 3
(5 pages)
9 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 3
(5 pages)
9 September 2014Secretary's details changed for Mrs Sarah Louise Dore on 1 August 2014 (1 page)
9 September 2014Director's details changed for Mr David Michael Dore on 1 August 2014 (2 pages)
9 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 3
(5 pages)
9 September 2014Director's details changed for Mr David Michael Dore on 1 August 2014 (2 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 3
(6 pages)
11 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 3
(6 pages)
11 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 3
(6 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 December 2012Compulsory strike-off action has been discontinued (1 page)
5 December 2012Compulsory strike-off action has been discontinued (1 page)
4 December 2012First Gazette notice for compulsory strike-off (1 page)
4 December 2012First Gazette notice for compulsory strike-off (1 page)
3 December 2012Annual return made up to 6 August 2012 with a full list of shareholders (6 pages)
3 December 2012Annual return made up to 6 August 2012 with a full list of shareholders (6 pages)
3 December 2012Annual return made up to 6 August 2012 with a full list of shareholders (6 pages)
14 March 2012Registered office address changed from 71 Tudor Way Hillingdon Middlesex UB10 9AA United Kingdom on 14 March 2012 (1 page)
14 March 2012Registered office address changed from 71 Tudor Way Hillingdon Middlesex UB10 9AA United Kingdom on 14 March 2012 (1 page)
1 March 2012Registered office address changed from 7-11 Woodcote Road Wallington Surrey SM6 0LH on 1 March 2012 (1 page)
1 March 2012Registered office address changed from 7-11 Woodcote Road Wallington Surrey SM6 0LH on 1 March 2012 (1 page)
1 March 2012Registered office address changed from 7-11 Woodcote Road Wallington Surrey SM6 0LH on 1 March 2012 (1 page)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
25 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (6 pages)
25 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (6 pages)
25 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (6 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (6 pages)
28 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (6 pages)
28 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (6 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 August 2009Return made up to 06/08/09; full list of members (4 pages)
27 August 2009Return made up to 06/08/09; full list of members (4 pages)
25 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
25 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 August 2008Return made up to 06/08/08; full list of members (4 pages)
27 August 2008Return made up to 06/08/08; full list of members (4 pages)
17 December 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
17 December 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
21 August 2007Return made up to 06/08/07; full list of members (3 pages)
21 August 2007Return made up to 06/08/07; full list of members (3 pages)
28 April 2007Director's particulars changed (1 page)
28 April 2007Director's particulars changed (1 page)
11 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
11 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
12 September 2006Director's particulars changed (1 page)
12 September 2006Director's particulars changed (1 page)
4 September 2006Director's particulars changed (1 page)
4 September 2006Return made up to 06/08/06; full list of members (3 pages)
4 September 2006Return made up to 06/08/06; full list of members (3 pages)
4 September 2006Director's particulars changed (1 page)
13 May 2006Declaration of satisfaction of mortgage/charge (1 page)
13 May 2006Declaration of satisfaction of mortgage/charge (1 page)
13 May 2006Declaration of satisfaction of mortgage/charge (1 page)
13 May 2006Declaration of satisfaction of mortgage/charge (1 page)
13 May 2006Declaration of satisfaction of mortgage/charge (1 page)
13 May 2006Declaration of satisfaction of mortgage/charge (1 page)
13 May 2006Declaration of satisfaction of mortgage/charge (1 page)
13 May 2006Declaration of satisfaction of mortgage/charge (1 page)
22 April 2006Particulars of mortgage/charge (4 pages)
22 April 2006Particulars of mortgage/charge (4 pages)
10 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
10 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
20 December 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
20 December 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
7 November 2005Return made up to 06/08/05; full list of members (3 pages)
7 November 2005Return made up to 06/08/05; full list of members (3 pages)
16 March 2005Return made up to 06/08/04; full list of members (7 pages)
16 March 2005Return made up to 06/08/04; full list of members (7 pages)
7 December 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
7 December 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
15 October 2004Declaration of mortgage charge released/ceased (1 page)
15 October 2004Declaration of mortgage charge released/ceased (1 page)
15 October 2004Declaration of mortgage charge released/ceased (1 page)
15 October 2004Declaration of mortgage charge released/ceased (1 page)
16 February 2004Return made up to 06/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 February 2004Return made up to 06/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 January 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
16 January 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
20 March 2003Particulars of mortgage/charge (3 pages)
20 March 2003Particulars of mortgage/charge (3 pages)
12 March 2003Particulars of mortgage/charge (3 pages)
12 March 2003Particulars of mortgage/charge (3 pages)
15 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
15 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
5 September 2002Return made up to 06/08/02; full list of members (7 pages)
5 September 2002Return made up to 06/08/02; full list of members (7 pages)
27 April 2002Particulars of mortgage/charge (3 pages)
27 April 2002Particulars of mortgage/charge (3 pages)
24 April 2002Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page)
24 April 2002Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page)
8 December 2001Particulars of mortgage/charge (3 pages)
8 December 2001Particulars of mortgage/charge (3 pages)
30 November 2001Particulars of mortgage/charge (3 pages)
30 November 2001Particulars of mortgage/charge (3 pages)
21 August 2001Registered office changed on 21/08/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
21 August 2001Director resigned (1 page)
21 August 2001New director appointed (2 pages)
21 August 2001New director appointed (2 pages)
21 August 2001Director resigned (1 page)
21 August 2001New secretary appointed (2 pages)
21 August 2001New director appointed (2 pages)
21 August 2001New director appointed (2 pages)
21 August 2001Secretary resigned (1 page)
21 August 2001Registered office changed on 21/08/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
21 August 2001Secretary resigned (1 page)
21 August 2001New secretary appointed (2 pages)
21 August 2001New director appointed (2 pages)
21 August 2001New director appointed (2 pages)
6 August 2001Incorporation (32 pages)
6 August 2001Incorporation (32 pages)