Company NameDMN Project Management Limited
Company StatusDissolved
Company Number04502373
CategoryPrivate Limited Company
Incorporation Date2 August 2002(21 years, 9 months ago)
Dissolution Date7 March 2023 (1 year, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr David Michael Nicholson
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2002(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressExchange Building 66 Church Street
Hartlepool
TS24 7DN
Secretary NamePamela Patricia Nicholson
NationalityBritish
StatusClosed
Appointed02 August 2002(same day as company formation)
RoleCompany Director
Correspondence AddressExchange Building 66 Church Street
Hartlepool
TS24 7DN
Director NamePamela Patricia Nicholson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2016(14 years, 4 months after company formation)
Appointment Duration6 years, 2 months (closed 07 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressExchange Building 66 Church Street
Hartlepool
TS24 7DN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed02 August 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed02 August 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitedmn-pm.co.uk
Telephone07 802415887
Telephone regionMobile

Location

Registered AddressExchange Building
66 Church Street
Hartlepool
TS24 7DN
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardHeadland and Harbour
Built Up AreaHartlepool
Address MatchesOver 500 other UK companies use this postal address

Shareholders

6 at £1David Michael Nicholson
60.00%
Ordinary
4 at £1Pamela Patricia Nicholson
40.00%
Ordinary

Financials

Year2014
Net Worth£26,679
Cash£44,234
Current Liabilities£34,397

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

4 November 2020Total exemption full accounts made up to 31 August 2020 (10 pages)
2 September 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 August 2019 (11 pages)
27 November 2019Appointment of Mr David Michael Nicholson as a director on 2 August 2002 (2 pages)
30 September 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
18 April 2019Micro company accounts made up to 31 August 2018 (7 pages)
14 August 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
28 November 2017Micro company accounts made up to 31 August 2017 (5 pages)
28 November 2017Micro company accounts made up to 31 August 2017 (5 pages)
11 September 2017Confirmation statement made on 2 August 2017 with updates (5 pages)
11 September 2017Confirmation statement made on 2 August 2017 with updates (5 pages)
12 January 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
12 January 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
13 December 2016Secretary's details changed for Pamela Patricia Nicholson on 13 December 2016 (1 page)
13 December 2016Secretary's details changed for Pamela Patricia Nicholson on 13 December 2016 (1 page)
13 December 2016Appointment of Pamela Patricia Nicholson as a director on 13 December 2016 (2 pages)
13 December 2016Appointment of Pamela Patricia Nicholson as a director on 13 December 2016 (2 pages)
9 August 2016Confirmation statement made on 2 August 2016 with updates (7 pages)
9 August 2016Confirmation statement made on 2 August 2016 with updates (7 pages)
14 April 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
14 April 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
6 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 10
(3 pages)
6 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 10
(3 pages)
6 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 10
(3 pages)
22 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
22 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
6 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 10
(3 pages)
6 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 10
(3 pages)
6 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 10
(3 pages)
29 April 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
29 April 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
12 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(3 pages)
12 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(3 pages)
12 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
13 September 2012Annual return made up to 2 August 2012 with a full list of shareholders (3 pages)
13 September 2012Annual return made up to 2 August 2012 with a full list of shareholders (3 pages)
13 September 2012Annual return made up to 2 August 2012 with a full list of shareholders (3 pages)
30 January 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
30 January 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
25 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (3 pages)
25 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (3 pages)
25 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (3 pages)
23 March 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
23 March 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
11 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (3 pages)
11 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (3 pages)
11 August 2010Registered office address changed from C/O Keith Thomas Associates Exchange Building 66 Church Street, Hartlepool Cleveland TS24 7DN on 11 August 2010 (1 page)
11 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (3 pages)
11 August 2010Registered office address changed from C/O Keith Thomas Associates Exchange Building 66 Church Street, Hartlepool Cleveland TS24 7DN on 11 August 2010 (1 page)
10 August 2010Director's details changed for David Michael Nicholson on 2 August 2010 (2 pages)
10 August 2010Director's details changed for David Michael Nicholson on 2 August 2010 (2 pages)
10 August 2010Director's details changed for David Michael Nicholson on 2 August 2010 (2 pages)
6 November 2009Total exemption small company accounts made up to 31 August 2009 (7 pages)
6 November 2009Total exemption small company accounts made up to 31 August 2009 (7 pages)
14 August 2009Return made up to 02/08/09; full list of members (4 pages)
14 August 2009Return made up to 02/08/09; full list of members (4 pages)
18 March 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
18 March 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
14 August 2008Return made up to 02/08/08; full list of members (4 pages)
14 August 2008Return made up to 02/08/08; full list of members (4 pages)
25 February 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
25 February 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
15 August 2007Return made up to 02/08/07; full list of members (3 pages)
15 August 2007Return made up to 02/08/07; full list of members (3 pages)
30 October 2006Total exemption full accounts made up to 31 August 2006 (12 pages)
30 October 2006Total exemption full accounts made up to 31 August 2006 (12 pages)
19 September 2006Return made up to 02/08/06; full list of members (3 pages)
19 September 2006Return made up to 02/08/06; full list of members (3 pages)
11 May 2006Total exemption full accounts made up to 31 August 2005 (11 pages)
11 May 2006Total exemption full accounts made up to 31 August 2005 (11 pages)
2 August 2005Return made up to 02/08/05; full list of members (3 pages)
2 August 2005Return made up to 02/08/05; full list of members (3 pages)
5 April 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
5 April 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
11 August 2004Return made up to 02/08/04; full list of members (7 pages)
11 August 2004Return made up to 02/08/04; full list of members (7 pages)
9 December 2003Total exemption full accounts made up to 31 August 2003 (10 pages)
9 December 2003Total exemption full accounts made up to 31 August 2003 (10 pages)
16 August 2003Return made up to 02/08/03; full list of members (6 pages)
16 August 2003Return made up to 02/08/03; full list of members (6 pages)
30 August 2002Ad 27/08/02--------- £ si 9@1=9 £ ic 1/10 (2 pages)
30 August 2002Ad 27/08/02--------- £ si 9@1=9 £ ic 1/10 (2 pages)
13 August 2002New secretary appointed (2 pages)
13 August 2002New secretary appointed (2 pages)
13 August 2002Secretary resigned (1 page)
13 August 2002New director appointed (2 pages)
13 August 2002Director resigned (1 page)
13 August 2002Director resigned (1 page)
13 August 2002Secretary resigned (1 page)
13 August 2002New director appointed (2 pages)
2 August 2002Incorporation (18 pages)
2 August 2002Incorporation (18 pages)