Company NameDesign Management Contracts Limited
DirectorsJohn Robert Kidd and David Selwyn Serr
Company StatusActive
Company Number02144268
CategoryPrivate Limited Company
Incorporation Date2 July 1987(36 years, 10 months ago)
Previous Names3

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 NameJohn Robert Kidd
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 1992(4 years, 9 months after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
Gwennap Churchtown
South Cornwall
TR16 6BD
Director NameMr David Selwyn Serr
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityEnglish
StatusCurrent
Appointed10 April 1992(4 years, 9 months after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDunkeswick House
Weeton Lane
Dunkeswick
North Yorkshire
LS17 9LP
Director NamePhilip Eades
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(3 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 April 1992)
RoleCompany Director
Correspondence AddressTollesbury House
High Street
Tollesbury
Essex
CM9 8RG
Director NameJon Farley Elster
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(3 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 April 1992)
RoleCompany Director
Correspondence Address59 Church Lane
Loughton
Essex
IG10 1NP
Director NameMr Melvyn Stuart Levi
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(3 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 February 1993)
RoleProperty Dealer
Country of ResidenceUnited Kingdom
Correspondence AddressWike Ridge House
3 Wike Ridge Gardens
Leeds
Yorkshire
LS17 9NJ
Director NameHoward Neville Myers
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(3 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 April 1992)
RoleCompany Director
Correspondence Address10 Sandmoor Drive
Alwoodley
Leeds
West Yorkshire
LS17 7DG
Secretary NameHoward Neville Myers
NationalityBritish
StatusResigned
Appointed31 December 1990(3 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 April 1992)
RoleCompany Director
Correspondence Address10 Sandmoor Drive
Alwoodley
Leeds
West Yorkshire
LS17 7DG
Secretary NameJohn Robert Kidd
NationalityBritish
StatusResigned
Appointed10 April 1992(4 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 10 April 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
Gwennap Churchtown
South Cornwall
TR16 6BD
Secretary NameMr Nicholas Geoffrey Moulsdale
NationalityBritish
StatusResigned
Appointed10 April 1992(4 years, 9 months after company formation)
Appointment Duration13 years, 8 months (resigned 13 December 2005)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressIvy Cottage Castley Lane
Castley
Otley
North Yorkshire
LS21 2PY
Secretary NameMr Neil Gordon Fieldsend
NationalityEnglish
StatusResigned
Appointed13 December 2005(18 years, 5 months after company formation)
Appointment Duration16 years, 8 months (resigned 01 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Wayside Grove
Harrogate
North Yorkshire
HG2 8NR

Location

Registered Address45 Byron Street
Leeds
LS2 7QJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1David Selwyn Serr
50.00%
Ordinary
50 at £1John Robert Kidd
50.00%
Ordinary

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return4 January 2024 (3 months, 3 weeks ago)
Next Return Due18 January 2025 (8 months, 3 weeks from now)

Charges

7 June 1993Delivered on: 9 June 1993
Persons entitled: Lloyds Bank PLC

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee under a debenture of even date.
Particulars: The debt in the approximate sum of £103,000 due from tanyaco 180 limited to the assignor. See the mortgage charge document for full details.
Outstanding
7 June 1993Delivered on: 9 June 1993
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
5 May 1992Delivered on: 7 May 1992
Persons entitled: Cryer & Stott Limited

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee under a debenture dated 08/04/92 and this charge.
Particulars: The debt approximately £438000 due from allied provincial properties (northern) limited to the assignor and all other monies obligations and liabilities.
Outstanding
8 April 1992Delivered on: 15 April 1992
Persons entitled: Engulf & Devour Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The properties (if any) and/or proceeds of sale tog. With all buildings fixtures (incl. Trade) and fixed plant & machinery. All estates or interest in any f/ h or l/h prosperties, all plant & machinery vehicles computers & other equipment all book & other debts, all stocks, shares, securities, insurances. The benefit of any licences. The goodwill & uncalled capital. Floating charge over the undertaking property assets and rights. See form 395 ref. M21C for full details.
Outstanding
8 April 1992Delivered on: 15 April 1992
Persons entitled: Cryer & Stott Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The properties (if any) and/or the proceeds of sale tog. With all buildings, fixtures (incl. Trade) and fixed plant & machinery. All other interests or estates in any f/h or l/h properties. All plant & machinery vehicles computers & other equipment, all book and other debts, all stocks, shares, securities, insurances etc. the benefit of any licences. The goodwill & the uncalled capital, floating charge over the undertaking, property, assets & rights. See form 395 ref.M20C for full details.
Outstanding
28 August 1990Delivered on: 30 August 1990
Persons entitled: Alliance & Leicester Building Society

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee pursuant to the facility letter dated 9.8.90 and/or this charge.
Particulars: 2 lander road, liverpool, 57 madryn street liverpool 83 olney street 25 enid street 104 norton road liverpool.
Outstanding
29 September 1988Delivered on: 12 October 1988
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H and l/h property k/a 1-5 cliff bridge place scarborough together with all buildings and fixtures thereon "the goodwill of the business". Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

6 January 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
26 August 2020Total exemption full accounts made up to 30 November 2019 (8 pages)
28 January 2020Notification of Dunkeswick Homes Limited as a person with significant control on 17 September 2019 (2 pages)
22 January 2020Confirmation statement made on 4 January 2020 with updates (4 pages)
22 January 2020Cessation of John Robert Kidd as a person with significant control on 16 September 2019 (1 page)
5 December 2019Previous accounting period extended from 30 June 2019 to 30 November 2019 (1 page)
29 August 2019Previous accounting period extended from 31 May 2019 to 30 June 2019 (1 page)
8 January 2019Confirmation statement made on 4 January 2019 with updates (3 pages)
19 December 2018Accounts for a dormant company made up to 31 May 2018 (2 pages)
11 December 2018Previous accounting period shortened from 30 June 2018 to 31 May 2018 (1 page)
29 August 2018Previous accounting period extended from 24 March 2018 to 30 June 2018 (1 page)
31 July 2018Registered office address changed from Citispace South 11 Regent Street Leeds LS2 7QN to 45 45 Byron Street Leeds LS2 7QJ on 31 July 2018 (1 page)
31 July 2018Registered office address changed from 45 45 Byron Street Leeds LS2 7QJ England to 45 Byron Street Leeds LS2 7QJ on 31 July 2018 (1 page)
19 July 2018Satisfaction of charge 7 in full (4 pages)
19 July 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-18
(3 pages)
25 April 2018Satisfaction of charge 5 in full (4 pages)
25 April 2018Satisfaction of charge 3 in full (4 pages)
31 March 2018Satisfaction of charge 4 in full (4 pages)
31 March 2018Satisfaction of charge 1 in full (4 pages)
31 March 2018Satisfaction of charge 2 in full (4 pages)
31 March 2018Satisfaction of charge 6 in full (4 pages)
16 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
13 November 2017Accounts for a dormant company made up to 24 March 2017 (2 pages)
13 November 2017Accounts for a dormant company made up to 24 March 2017 (2 pages)
4 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
4 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
1 December 2016Accounts for a dormant company made up to 24 March 2016 (2 pages)
1 December 2016Accounts for a dormant company made up to 24 March 2016 (2 pages)
5 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(5 pages)
5 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(5 pages)
19 December 2015Accounts for a dormant company made up to 24 March 2015 (2 pages)
19 December 2015Accounts for a dormant company made up to 24 March 2015 (2 pages)
6 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(5 pages)
6 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(5 pages)
6 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(5 pages)
12 December 2014Accounts for a dormant company made up to 24 March 2014 (2 pages)
12 December 2014Accounts for a dormant company made up to 24 March 2014 (2 pages)
7 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(5 pages)
7 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(5 pages)
7 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(5 pages)
25 October 2013Accounts for a dormant company made up to 24 March 2013 (2 pages)
25 October 2013Accounts for a dormant company made up to 24 March 2013 (2 pages)
8 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
8 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
8 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
10 September 2012Accounts for a dormant company made up to 24 March 2012 (2 pages)
10 September 2012Accounts for a dormant company made up to 24 March 2012 (2 pages)
5 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
5 January 2012Registered office address changed from Regents Park House Regent Street Leeds West Yorkshire LS2 7QN on 5 January 2012 (1 page)
5 January 2012Registered office address changed from Regents Park House Regent Street Leeds West Yorkshire LS2 7QN on 5 January 2012 (1 page)
5 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
5 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
5 January 2012Registered office address changed from Regents Park House Regent Street Leeds West Yorkshire LS2 7QN on 5 January 2012 (1 page)
19 May 2011Accounts for a dormant company made up to 24 March 2011 (2 pages)
19 May 2011Accounts for a dormant company made up to 24 March 2011 (2 pages)
26 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
26 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
26 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
26 November 2010Accounts for a dormant company made up to 24 March 2010 (2 pages)
26 November 2010Accounts for a dormant company made up to 24 March 2010 (2 pages)
16 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
16 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
16 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
17 January 2010Accounts for a dormant company made up to 24 March 2009 (2 pages)
17 January 2010Accounts for a dormant company made up to 24 March 2009 (2 pages)
29 January 2009Company name changed citispace services LIMITED\certificate issued on 30/01/09 (2 pages)
29 January 2009Company name changed citispace services LIMITED\certificate issued on 30/01/09 (2 pages)
12 January 2009Accounts for a dormant company made up to 24 March 2008 (2 pages)
12 January 2009Accounts for a dormant company made up to 24 March 2008 (2 pages)
5 January 2009Return made up to 04/01/09; full list of members (4 pages)
5 January 2009Return made up to 04/01/09; full list of members (4 pages)
7 January 2008Return made up to 04/01/08; full list of members (2 pages)
7 January 2008Return made up to 04/01/08; full list of members (2 pages)
17 July 2007Company name changed equalwhirl LIMITED\certificate issued on 17/07/07 (2 pages)
17 July 2007Company name changed equalwhirl LIMITED\certificate issued on 17/07/07 (2 pages)
15 June 2007Accounts for a dormant company made up to 24 March 2007 (2 pages)
15 June 2007Accounts for a dormant company made up to 24 March 2007 (2 pages)
4 January 2007Return made up to 04/01/07; full list of members (2 pages)
4 January 2007Return made up to 04/01/07; full list of members (2 pages)
8 November 2006Accounts for a dormant company made up to 24 March 2006 (2 pages)
8 November 2006Accounts for a dormant company made up to 24 March 2006 (2 pages)
18 January 2006Accounts for a dormant company made up to 24 March 2005 (2 pages)
18 January 2006Accounts for a dormant company made up to 24 March 2005 (2 pages)
12 January 2006Return made up to 04/01/06; full list of members (2 pages)
12 January 2006Return made up to 04/01/06; full list of members (2 pages)
23 December 2005Return made up to 04/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 December 2005Return made up to 04/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 December 2005Secretary resigned (1 page)
20 December 2005Secretary resigned (1 page)
20 December 2005New secretary appointed (2 pages)
20 December 2005New secretary appointed (2 pages)
6 September 2005First Gazette notice for compulsory strike-off (1 page)
6 September 2005First Gazette notice for compulsory strike-off (1 page)
28 April 2005Receiver ceasing to act (2 pages)
28 April 2005Receiver ceasing to act (2 pages)
3 October 2001Registered office changed on 03/10/01 from: benson house 33 wellington street leeds west yorkshire LS1 4JP (1 page)
3 October 2001Registered office changed on 03/10/01 from: benson house 33 wellington street leeds west yorkshire LS1 4JP (1 page)
12 April 2001Receiver's abstract of receipts and payments (4 pages)
12 April 2001Receiver's abstract of receipts and payments (4 pages)
4 April 2001Receiver ceasing to act (1 page)
4 April 2001Receiver ceasing to act (1 page)
14 February 2001Receiver's abstract of receipts and payments (3 pages)
14 February 2001Receiver's abstract of receipts and payments (3 pages)
15 June 2000Appointment of receiver/manager (1 page)
15 June 2000Appointment of receiver/manager (1 page)
18 February 2000Receiver's abstract of receipts and payments (4 pages)
18 February 2000Receiver's abstract of receipts and payments (4 pages)
3 February 1999Receiver's abstract of receipts and payments (4 pages)
3 February 1999Receiver's abstract of receipts and payments (4 pages)
16 January 1998Receiver's abstract of receipts and payments (4 pages)
16 January 1998Receiver's abstract of receipts and payments (4 pages)
7 February 1997Receiver's abstract of receipts and payments (4 pages)
7 February 1997Receiver's abstract of receipts and payments (4 pages)
23 October 1996Registered office changed on 23/10/96 from: coopers & lybrand albion court 5 albion place leeds west yorkshire LS1 6JP (1 page)
23 October 1996Registered office changed on 23/10/96 from: coopers & lybrand albion court 5 albion place leeds west yorkshire LS1 6JP (1 page)
24 April 1996Administrative Receiver's report (5 pages)
24 April 1996Administrative Receiver's report (5 pages)
15 January 1996Appointment of receiver/manager (1 page)
15 January 1996Appointment of receiver/manager (1 page)
25 January 1995Full accounts made up to 24 March 1994 (10 pages)
25 January 1995Full accounts made up to 24 March 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (78 pages)
4 June 1993Return made up to 04/01/93; full list of members (5 pages)
4 June 1993Return made up to 04/01/93; full list of members (5 pages)