Company NameDartmouth Project Management Services Limited
Company StatusActive
Company Number08675119
CategoryPrivate Limited Company
Incorporation Date3 September 2013(10 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Jonathan David Ashcroft
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverbank House 2 Swan Lane
London
EC4R 3TT
Director NameMr Christopher James Banks
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2016(2 years, 4 months after company formation)
Appointment Duration8 years, 3 months
RoleConstruction Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverbank House 2 Swan Lane
London
EC4R 3TT
Director NameMr Guy Richard Duckworth
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2016(2 years, 4 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverbank House 2 Swan Lane
London
EC4R 3TT
Director NameMr Terence William Dawber
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2014(1 year, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 21 May 2019)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressRiverbank House 2 Swan Lane
London
EC4R 3TT
Director NameMr Graham Godfrey Rice
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(2 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverbank House 2 Swan Lane
London
EC4R 3TT
Director NameMr Stephen Edward Reynolds
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(2 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 14 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverbank House 2 Swan Lane
London
EC4R 3TT
Director NameMr Kenneth Henry Joseph Bowden
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(2 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 24 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverbank House 2 Swan Lane
London
EC4R 3TT

Location

Registered AddressRiverbank House
2 Swan Lane
London
EC4R 3TT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Dartmouth Capital Advisors LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£72,724
Cash£1
Current Liabilities£72,725

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 October 2023 (6 months, 3 weeks ago)
Next Return Due15 October 2024 (5 months, 3 weeks from now)

Filing History

6 October 2023Confirmation statement made on 1 October 2023 with no updates (3 pages)
28 July 2023Accounts for a dormant company made up to 31 December 2022 (3 pages)
4 October 2022Confirmation statement made on 1 October 2022 with no updates (3 pages)
30 August 2022Accounts for a dormant company made up to 31 December 2021 (3 pages)
11 October 2021Director's details changed for Mr Kenneth Henry Joseph Bowden on 7 October 2020 (2 pages)
11 October 2021Confirmation statement made on 1 October 2021 with no updates (3 pages)
14 September 2021Accounts for a dormant company made up to 31 December 2020 (3 pages)
23 December 2020Termination of appointment of Stephen Edward Reynolds as a director on 14 December 2020 (1 page)
23 December 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
29 September 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
17 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
5 October 2019Amended micro company accounts made up to 31 December 2018 (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (3 pages)
26 July 2019Termination of appointment of Terence William Dawber as a director on 21 May 2019 (1 page)
17 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
4 July 2018Total exemption full accounts made up to 31 December 2017 (4 pages)
30 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
30 October 2017Director's details changed for Mr Kenneth Henry Joseph Bowden on 1 August 2017 (2 pages)
30 October 2017Director's details changed for Mr Kenneth Henry Joseph Bowden on 1 August 2017 (2 pages)
1 September 2017Termination of appointment of Graham Godfrey Rice as a director on 13 July 2017 (1 page)
1 September 2017Termination of appointment of Graham Godfrey Rice as a director on 13 July 2017 (1 page)
2 June 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
2 June 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
17 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
24 June 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
24 June 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
19 January 2016Appointment of Mr Christopher James Banks as a director on 1 January 2016 (2 pages)
19 January 2016Appointment of Mr Christopher James Banks as a director on 1 January 2016 (2 pages)
19 January 2016Appointment of Mr Guy Richard Duckworth as a director on 1 January 2016 (2 pages)
19 January 2016Appointment of Mr Kenneth Henry Joseph Bowden as a director on 1 January 2016 (2 pages)
19 January 2016Appointment of Mr Stephen Edward Reynolds as a director on 1 January 2016 (2 pages)
19 January 2016Appointment of Mr Guy Richard Duckworth as a director on 1 January 2016 (2 pages)
19 January 2016Appointment of Mr Stephen Edward Reynolds as a director on 1 January 2016 (2 pages)
19 January 2016Appointment of Mr Graham Godfrey Rice as a director on 1 January 2016 (2 pages)
19 January 2016Appointment of Mr Graham Godfrey Rice as a director on 1 January 2016 (2 pages)
19 January 2016Appointment of Mr Kenneth Henry Joseph Bowden as a director on 1 January 2016 (2 pages)
1 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1
(4 pages)
1 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1
(4 pages)
1 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1
(4 pages)
29 September 2015Director's details changed for Jonathan David Ashcroft on 3 September 2015 (2 pages)
29 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1
(4 pages)
29 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1
(4 pages)
29 September 2015Director's details changed for Jonathan David Ashcroft on 3 September 2015 (2 pages)
29 September 2015Director's details changed for Jonathan David Ashcroft on 3 September 2015 (2 pages)
29 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1
(4 pages)
2 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
2 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
27 May 2015Previous accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
27 May 2015Previous accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
6 November 2014Appointment of Mr Terence William Dawber as a director on 28 October 2014 (3 pages)
6 November 2014Appointment of Mr Terence William Dawber as a director on 28 October 2014 (3 pages)
22 October 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1
(3 pages)
22 October 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1
(3 pages)
22 October 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1
(3 pages)
10 June 2014Registered office address changed from 35 Vine Street London EC3N 2AA United Kingdom on 10 June 2014 (1 page)
10 June 2014Registered office address changed from 35 Vine Street London EC3N 2AA United Kingdom on 10 June 2014 (1 page)
3 September 2013Incorporation
Statement of capital on 2013-09-03
  • GBP 1
(13 pages)
3 September 2013Incorporation
Statement of capital on 2013-09-03
  • GBP 1
(13 pages)