Company NameDM North Limited
DirectorDavid Ian Harriman
Company StatusActive
Company Number07927078
CategoryPrivate Limited Company
Incorporation Date27 January 2012(12 years, 3 months ago)

Business Activity

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

Directors

Director NameMr David Ian Harriman
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMandale House Mandale Park Urlay Nook Road
Eaglescliffe
Stockton On Tees
TS16 0TA
Secretary NameJoseph Darragh
StatusCurrent
Appointed27 January 2012(same day as company formation)
RoleCompany Director
Correspondence AddressMandale House Mandale Park Urlay Nook Road
Eaglescliffe
Stockton On Tees
TS16 0TA
Secretary NamePaula Davidson
StatusCurrent
Appointed27 January 2012(same day as company formation)
RoleCompany Director
Correspondence AddressMandale House Mandale Park Urlay Nook Road
Eaglescliffe
Stockton On Tees
TS16 0TA

Location

Registered AddressMandale House Mandale Park Urlay Nook Road
Eaglescliffe
Stockton On Tees
TS16 0TA
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1David Ian Harriman
100.00%
Ordinary

Financials

Year2014
Net Worth£970,597
Cash£11,322
Current Liabilities£228,269

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return27 January 2024 (3 months, 1 week ago)
Next Return Due10 February 2025 (9 months, 1 week from now)

Filing History

31 January 2024Confirmation statement made on 27 January 2024 with no updates (3 pages)
28 June 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
27 January 2023Confirmation statement made on 27 January 2023 with no updates (3 pages)
12 December 2022Change of details for David Ian Harriman as a person with significant control on 12 December 2022 (2 pages)
12 December 2022Registered office address changed from Mandale House 5 Neville Road North Tees Industrial Estate Stockton on Tees TS18 2rd to Mandale House Mandale Park Urlay Nook Road Eaglescliffe Stockton on Tees TS16 0TA on 12 December 2022 (1 page)
12 December 2022Director's details changed for David Ian Harriman on 12 December 2022 (2 pages)
12 December 2022Previous accounting period extended from 31 March 2022 to 30 September 2022 (1 page)
1 February 2022Confirmation statement made on 27 January 2022 with no updates (3 pages)
26 November 2021Director's details changed for David Ian Harriman on 25 November 2021 (2 pages)
26 November 2021Change of details for David Ian Harriman as a person with significant control on 25 November 2021 (2 pages)
26 November 2021Director's details changed for David Ian Harriman on 25 November 2021 (2 pages)
26 November 2021Change of details for David Ian Harriman as a person with significant control on 25 November 2021 (2 pages)
22 September 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
1 April 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
26 February 2021Confirmation statement made on 27 January 2021 with no updates (3 pages)
7 February 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
11 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
7 February 2019Confirmation statement made on 27 January 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
17 April 2018Secretary's details changed for Paula Davidson on 4 April 2018 (1 page)
9 February 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
1 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
1 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
31 January 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
2 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1
(5 pages)
2 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1
(5 pages)
5 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1
(4 pages)
6 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 February 2014Registered office address changed from Mandale House 11 Cheltenham Road Portrack Interchange Business Park Stockton on Tees TS18 2AD on 12 February 2014 (1 page)
12 February 2014Registered office address changed from Mandale House 11 Cheltenham Road Portrack Interchange Business Park Stockton on Tees TS18 2AD on 12 February 2014 (1 page)
12 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1
(4 pages)
12 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1
(4 pages)
8 February 2014Compulsory strike-off action has been discontinued (1 page)
8 February 2014Compulsory strike-off action has been discontinued (1 page)
5 February 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 February 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
14 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (4 pages)
14 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (4 pages)
13 February 2012Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
13 February 2012Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
31 January 2012Appointment of Joseph Darragh as a secretary (1 page)
31 January 2012Appointment of Joseph Darragh as a secretary (1 page)
27 January 2012Incorporation (37 pages)
27 January 2012Incorporation (37 pages)