Company NameDML Contracting Limited
DirectorSteven David Thorpe
Company StatusActive
Company Number05093584
CategoryPrivate Limited Company
Incorporation Date5 April 2004(20 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Steven David Thorpe
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Half Moon Lane
Herne Hill
London
SE24 9HU
Secretary NameMrs June Thorpe
NationalityBritish
StatusCurrent
Appointed31 October 2007(3 years, 6 months after company formation)
Appointment Duration16 years, 5 months
RoleSecretary
Correspondence AddressFiarlawne 20 Oaks Road
Croydon
CR0 5HL
Secretary NameMrs June Thorpe
NationalityBritish
StatusResigned
Appointed05 April 2004(same day as company formation)
RoleCompany Director
Correspondence AddressFiarlawne 20 Oaks Road
Croydon
CR0 5HL
Secretary NameLorraine Milburn
NationalityBritish
StatusResigned
Appointed05 April 2005(1 year after company formation)
Appointment Duration2 years, 6 months (resigned 31 October 2007)
RoleBook Keeper
Correspondence Address29 Dawley Green
South Ockendon
Essex
RM15 5LW

Contact

Websitedml.co.uk
Email address[email protected]
Telephone020 79240800
Telephone regionLondon

Location

Registered Address36 Half Moon Lane
London
SE24 9HU
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardVillage
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Steven David Thorpe
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return5 April 2024 (2 weeks ago)
Next Return Due19 April 2025 (12 months from now)

Filing History

6 April 2024Confirmation statement made on 5 April 2024 with no updates (3 pages)
28 November 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
9 April 2023Confirmation statement made on 5 April 2023 with no updates (3 pages)
9 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
5 April 2022Notification of Steven David Thorpe as a person with significant control on 5 April 2022 (2 pages)
5 April 2022Confirmation statement made on 5 April 2022 with no updates (3 pages)
5 April 2022Cessation of Steven David Thorpe as a person with significant control on 5 April 2022 (1 page)
24 November 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
6 April 2021Confirmation statement made on 5 April 2021 with no updates (3 pages)
21 February 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
11 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
2 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
8 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
17 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
7 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
30 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
30 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
10 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
6 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
6 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
10 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-10
  • GBP 1
(4 pages)
10 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-10
  • GBP 1
(4 pages)
25 January 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
25 January 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
14 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(4 pages)
14 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(4 pages)
14 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(4 pages)
1 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
1 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
7 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(4 pages)
7 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(4 pages)
7 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(4 pages)
17 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
17 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
17 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
17 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
17 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
15 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
15 April 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
15 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
15 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
15 April 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
6 April 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
6 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
6 April 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
6 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
18 April 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
18 April 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
18 April 2010Registered office address changed from 36 Half Moon Lane London SE24 9HU United Kingdom on 18 April 2010 (1 page)
18 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
18 April 2010Registered office address changed from 36 Half Moon Lane London SE24 9HU United Kingdom on 18 April 2010 (1 page)
18 April 2010Director's details changed for Steven David Thorpe on 5 April 2010 (2 pages)
18 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
18 April 2010Director's details changed for Steven David Thorpe on 5 April 2010 (2 pages)
18 April 2010Registered office address changed from 27-31 North Cross Road East Dulwich London SE22 9HZ on 18 April 2010 (1 page)
18 April 2010Registered office address changed from 27-31 North Cross Road East Dulwich London SE22 9HZ on 18 April 2010 (1 page)
18 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
18 April 2010Director's details changed for Steven David Thorpe on 5 April 2010 (2 pages)
8 May 2009Return made up to 05/04/09; full list of members (3 pages)
8 May 2009Return made up to 05/04/09; full list of members (3 pages)
1 May 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
1 May 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
21 April 2008Return made up to 05/04/08; full list of members (3 pages)
21 April 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
21 April 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
21 April 2008Return made up to 05/04/08; full list of members (3 pages)
1 April 2008Secretary appointed mrs june thorpe (1 page)
1 April 2008Secretary appointed mrs june thorpe (1 page)
28 March 2008Appointment terminated secretary lorraine milburn (1 page)
28 March 2008Appointment terminated secretary lorraine milburn (1 page)
7 February 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
7 February 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
26 April 2007Return made up to 05/04/07; full list of members (2 pages)
26 April 2007Return made up to 05/04/07; full list of members (2 pages)
5 June 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
5 June 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
2 May 2006Secretary's particulars changed (1 page)
2 May 2006Return made up to 05/04/06; full list of members (2 pages)
2 May 2006Secretary's particulars changed (1 page)
2 May 2006Return made up to 05/04/06; full list of members (2 pages)
2 August 2005Return made up to 05/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
2 August 2005Return made up to 05/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
20 July 2005New secretary appointed (2 pages)
20 July 2005New secretary appointed (2 pages)
12 July 2005Accounts for a dormant company made up to 5 April 2005 (1 page)
12 July 2005Accounts for a dormant company made up to 5 April 2005 (1 page)
12 July 2005Accounts for a dormant company made up to 5 April 2005 (1 page)
4 May 2005Registered office changed on 04/05/05 from: teresa gavin house, woodford avenue, woodford green essex IG8 8FB (1 page)
4 May 2005Registered office changed on 04/05/05 from: teresa gavin house, woodford avenue, woodford green essex IG8 8FB (1 page)
25 January 2005Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
25 January 2005Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
5 April 2004Incorporation (12 pages)
5 April 2004Incorporation (12 pages)