Company NameDMT Developments Limited
DirectorsDavid Michael Tullie and Ruth Ellen Tullie
Company StatusActive
Company Number04773799
CategoryPrivate Limited Company
Incorporation Date21 May 2003(20 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7031Real estate agencies
SIC 68310Real estate agencies
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr David Michael Tullie
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2003(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address7 Jardine House Harrovian Business Village
Bessborough Road
Harrow
Middlesex
HA1 3EX
Secretary NameRuth Ellen Tullie
NationalityBritish
StatusCurrent
Appointed09 December 2003(6 months, 3 weeks after company formation)
Appointment Duration20 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Jardine House Harrovian Business Village
Bessborough Road
Harrow
Middlesex
HA1 3EX
Director NameMrs Ruth Ellen Tullie
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2022(18 years, 9 months after company formation)
Appointment Duration2 years, 1 month
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Jardine House Harrovian Business Village
Bessborough Road
Harrow
Middlesex
HA1 3EX
Secretary NameJoan Patricia Budden
NationalityBritish
StatusResigned
Appointed21 May 2003(same day as company formation)
RoleSecretary
Correspondence Address18 Avon View Road
Burton
Christchurch
Dorset
BH23 7LH
Director NameMs Caroline Emma Taylor
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2013(10 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 25 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Jardine House Harrovian Business Village
Bessborough Road
Harrow
Middlesex
HA1 3EX
Director NameMrs Ruth Ellen Tullie
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2013(10 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 25 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Jardine House Harrovian Business Village
Bessborough Road
Harrow
Middlesex
HA1 3EX
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 May 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressTg Associates
7 Jardine House Harrovian Business Village
Bessborough Road
Harrow
Middlesex
HA1 3EX
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1David Michael Tullie
100.00%
Ordinary

Financials

Year2014
Net Worth£108,796
Cash£158,753
Current Liabilities£49,958

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 May 2023 (11 months, 1 week ago)
Next Return Due4 June 2024 (1 month, 1 week from now)

Charges

16 February 2010Delivered on: 18 February 2010
Persons entitled: Keylabel Limited and Grainbreeze Limited

Classification: Rent deposit deed
Secured details: £743.19 and all other 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: £743.19 and interest.
Outstanding
23 November 2006Delivered on: 28 November 2006
Persons entitled: Keylabel Limited and Grainbreeze Limited

Classification: Rent deposit deed
Secured details: £743.19 and all other monies due or to become due.
Particulars: £743.19 or such other sum being equal to one quarter's rent. See the mortgage charge document for full details.
Outstanding

Filing History

6 October 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
22 May 2023Confirmation statement made on 21 May 2023 with no updates (3 pages)
12 August 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
23 May 2022Confirmation statement made on 21 May 2022 with no updates (3 pages)
28 February 2022Appointment of Mrs Ruth Ellen Tullie as a director on 28 February 2022 (2 pages)
20 September 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
21 May 2021Confirmation statement made on 21 May 2021 with no updates (3 pages)
3 November 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
3 June 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
12 November 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
21 May 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
17 August 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
23 May 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
30 August 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
30 August 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
22 May 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
25 November 2016Termination of appointment of Ruth Ellen Tullie as a director on 25 November 2016 (1 page)
25 November 2016Termination of appointment of Caroline Emma Taylor as a director on 25 November 2016 (1 page)
25 November 2016Termination of appointment of Caroline Emma Taylor as a director on 25 November 2016 (1 page)
25 November 2016Termination of appointment of Ruth Ellen Tullie as a director on 25 November 2016 (1 page)
27 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
27 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
25 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1
(4 pages)
25 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1
(4 pages)
10 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
5 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1
(4 pages)
5 June 2015Director's details changed for Mr David Michael Tullie on 1 September 2014 (2 pages)
5 June 2015Secretary's details changed for Ruth Ellen Tullie on 1 September 2014 (1 page)
5 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1
(4 pages)
5 June 2015Secretary's details changed for Ruth Ellen Tullie on 1 September 2014 (1 page)
5 June 2015Director's details changed for Mr David Michael Tullie on 1 September 2014 (2 pages)
5 June 2015Secretary's details changed for Ruth Ellen Tullie on 1 September 2014 (1 page)
5 June 2015Director's details changed for Mr David Michael Tullie on 1 September 2014 (2 pages)
30 September 2014Registered office address changed from C/O Tg Associates Monument House 215 Marsh Road Pinner Middlesex HA5 5NE to C/O Tg Associates 7 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 30 September 2014 (1 page)
30 September 2014Registered office address changed from C/O Tg Associates Monument House 215 Marsh Road Pinner Middlesex HA5 5NE to C/O Tg Associates 7 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 30 September 2014 (1 page)
6 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1
(5 pages)
30 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1
(5 pages)
18 October 2013Appointment of Mrs Ruth Tullie as a director (2 pages)
18 October 2013Appointment of Mrs Caroline Taylor as a director (2 pages)
18 October 2013Appointment of Mrs Ruth Tullie as a director (2 pages)
18 October 2013Appointment of Mrs Caroline Taylor as a director (2 pages)
18 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
21 May 2013Annual return made up to 21 May 2013 with a full list of shareholders (4 pages)
21 May 2013Annual return made up to 21 May 2013 with a full list of shareholders (4 pages)
6 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (4 pages)
22 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (4 pages)
19 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 May 2011Director's details changed for Mr David Michael Tullie on 21 May 2011 (2 pages)
23 May 2011Annual return made up to 21 May 2011 with a full list of shareholders (4 pages)
23 May 2011Secretary's details changed for Ruth Ellen Tullie on 21 May 2011 (2 pages)
23 May 2011Annual return made up to 21 May 2011 with a full list of shareholders (4 pages)
23 May 2011Director's details changed for Mr David Michael Tullie on 21 May 2011 (2 pages)
23 May 2011Secretary's details changed for Ruth Ellen Tullie on 21 May 2011 (2 pages)
13 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
13 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 May 2010Annual return made up to 21 May 2010 with a full list of shareholders (4 pages)
24 May 2010Annual return made up to 21 May 2010 with a full list of shareholders (4 pages)
29 March 2010Registered office address changed from Ground Floor Monument House 215 Marsh Road Pinner Middlesex HA5 5NE on 29 March 2010 (1 page)
29 March 2010Registered office address changed from Ground Floor Monument House 215 Marsh Road Pinner Middlesex HA5 5NE on 29 March 2010 (1 page)
29 March 2010Registered office address changed from C/O C/O Tg Associates Monument House 215 Marsh Road Pinner Middlesex HA5 5NE on 29 March 2010 (1 page)
29 March 2010Registered office address changed from C/O C/O Tg Associates Monument House 215 Marsh Road Pinner Middlesex HA5 5NE on 29 March 2010 (1 page)
18 February 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
18 February 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
4 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 May 2009Registered office changed on 27/05/2009 from monument house, 215 marsh road pinner middlesex HA5 5NE (1 page)
27 May 2009Return made up to 21/05/09; full list of members (3 pages)
27 May 2009Registered office changed on 27/05/2009 from monument house, 215 marsh road pinner middlesex HA5 5NE (1 page)
27 May 2009Return made up to 21/05/09; full list of members (3 pages)
1 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
9 July 2008Return made up to 21/05/08; full list of members (6 pages)
9 July 2008Return made up to 21/05/08; full list of members (6 pages)
31 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 July 2007Return made up to 21/05/07; no change of members (6 pages)
16 July 2007Return made up to 21/05/07; no change of members (6 pages)
6 July 2007Ad 01/07/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 July 2007Ad 01/07/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 May 2007Accounting reference date shortened from 05/04/07 to 31/03/07 (1 page)
16 May 2007Accounting reference date shortened from 05/04/07 to 31/03/07 (1 page)
28 November 2006Particulars of mortgage/charge (3 pages)
28 November 2006Particulars of mortgage/charge (3 pages)
23 November 2006Total exemption small company accounts made up to 5 April 2006 (5 pages)
23 November 2006Total exemption small company accounts made up to 5 April 2006 (5 pages)
23 November 2006Total exemption small company accounts made up to 5 April 2006 (5 pages)
24 May 2006Return made up to 21/05/06; full list of members (6 pages)
24 May 2006Return made up to 21/05/06; full list of members (6 pages)
18 November 2005Total exemption small company accounts made up to 5 April 2005 (5 pages)
18 November 2005Total exemption small company accounts made up to 5 April 2005 (5 pages)
18 November 2005Total exemption small company accounts made up to 5 April 2005 (5 pages)
24 May 2005Return made up to 21/05/05; full list of members (2 pages)
24 May 2005Return made up to 21/05/05; full list of members (2 pages)
20 May 2005Registered office changed on 20/05/05 from: 8 hunter close colehill wimborne dorset BH21 2TZ (1 page)
20 May 2005Registered office changed on 20/05/05 from: 8 hunter close colehill wimborne dorset BH21 2TZ (1 page)
23 November 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
23 November 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
23 November 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
11 October 2004Secretary's particulars changed (1 page)
11 October 2004Secretary's particulars changed (1 page)
2 June 2004Director's particulars changed (1 page)
2 June 2004Registered office changed on 02/06/04 from: harrow farm, harrow road bransgore christchurch dorset BH23 8JN (1 page)
2 June 2004Director's particulars changed (1 page)
2 June 2004Registered office changed on 02/06/04 from: harrow farm, harrow road bransgore christchurch dorset BH23 8JN (1 page)
2 June 2004Secretary's particulars changed (1 page)
2 June 2004Secretary's particulars changed (1 page)
1 June 2004Return made up to 21/05/04; full list of members (6 pages)
1 June 2004Return made up to 21/05/04; full list of members (6 pages)
6 January 2004New secretary appointed (2 pages)
6 January 2004New secretary appointed (2 pages)
16 December 2003Secretary resigned (1 page)
16 December 2003Secretary resigned (1 page)
9 July 2003Amending 288A (2 pages)
9 July 2003Amending 288A (2 pages)
5 June 2003Accounting reference date shortened from 31/05/04 to 05/04/04 (1 page)
5 June 2003Accounting reference date shortened from 31/05/04 to 05/04/04 (1 page)
22 May 2003Secretary resigned (1 page)
22 May 2003Secretary resigned (1 page)
21 May 2003Incorporation (17 pages)
21 May 2003Incorporation (17 pages)