Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DESIGN MANAGEMENT PARTNERSHIP LIMITED
Company Information for

DESIGN MANAGEMENT PARTNERSHIP LIMITED

NO. 2 CENTRE COURT, TREFOREST INDUSTRIAL ESTATE, PONTYPRIDD, CF37 5YR,
Company Registration Number
05026068
Private Limited Company
Active

Company Overview

About Design Management Partnership Ltd
DESIGN MANAGEMENT PARTNERSHIP LIMITED was founded on 2004-01-26 and has its registered office in Pontypridd. The organisation's status is listed as "Active". Design Management Partnership Limited is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DESIGN MANAGEMENT PARTNERSHIP LIMITED
 
Legal Registered Office
NO. 2 CENTRE COURT
TREFOREST INDUSTRIAL ESTATE
PONTYPRIDD
CF37 5YR
Other companies in CF10
 
Filing Information
Company Number 05026068
Company ID Number 05026068
Date formed 2004-01-26
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 26/01/2016
Return next due 23/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB542956423  
Last Datalog update: 2024-03-06 10:54:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DESIGN MANAGEMENT PARTNERSHIP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DESIGN MANAGEMENT PARTNERSHIP LIMITED

Current Directors
Officer Role Date Appointed
VICTORIA CHAMBERLAIN
Director 2010-04-19
NIGEL LLOYD
Director 2014-06-01
STEPHEN ROY PEACOCK
Director 2004-04-07
ANDREW JOHN SKINNER
Director 2004-04-07
Previous Officers
Officer Role Date Appointed Date Resigned
GEOFFREY MAXWELL NEWTON
Company Secretary 2004-04-07 2010-05-31
GEOFFREY MAXWELL NEWTON
Director 2004-04-07 2010-05-31
COMPANY SECRETARY (NOMINEES) LIMITED
Company Secretary 2004-01-26 2004-04-07
COMPANY DIRECTOR NOMINEES LIMITED
Director 2004-01-26 2004-04-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VICTORIA CHAMBERLAIN TRADE STREET PROPERTY DEVELOPMENTS LTD Director 2013-04-25 CURRENT 2013-04-25 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-1531/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-24CONFIRMATION STATEMENT MADE ON 22/01/24, WITH NO UPDATES
2023-03-15REGISTERED OFFICE CHANGED ON 15/03/23 FROM 8 Trade Street Cardiff CF10 5DT
2023-02-07CONFIRMATION STATEMENT MADE ON 22/01/23, WITH NO UPDATES
2022-12-2131/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-21AA31/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-03AP01DIRECTOR APPOINTED MRS JOSEPHINE CADENNE
2022-02-14CONFIRMATION STATEMENT MADE ON 22/01/22, WITH NO UPDATES
2022-02-14CS01CONFIRMATION STATEMENT MADE ON 22/01/22, WITH NO UPDATES
2022-01-1931/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-19AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-10CS01CONFIRMATION STATEMENT MADE ON 22/01/21, WITH NO UPDATES
2021-01-20AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-28CS01CONFIRMATION STATEMENT MADE ON 22/01/20, WITH UPDATES
2019-10-07AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-07RES09Resolution of authority to purchase a number of shares
2019-08-07SH06Cancellation of shares. Statement of capital on 2019-05-31 GBP 16
2019-08-07SH03Purchase of own shares
2019-06-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTORIA CHAMBERLAIN
2019-06-18PSC07CESSATION OF STEPHAN ROY PEACOCK AS A PERSON OF SIGNIFICANT CONTROL
2019-06-18TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROY PEACOCK
2019-01-22CS01CONFIRMATION STATEMENT MADE ON 22/01/19, WITH NO UPDATES
2018-12-11AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-31CS01CONFIRMATION STATEMENT MADE ON 26/01/18, WITH UPDATES
2017-11-29AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-04LATEST SOC04/07/17 STATEMENT OF CAPITAL;GBP 28
2017-07-04SH06Cancellation of shares. Statement of capital on 2017-05-31 GBP 28
2017-07-04RES09Resolution of authority to purchase a number of shares
2017-07-04SH03Purchase of own shares
2017-03-16CH01Director's details changed for Mr Andrew John Skinner on 2017-03-13
2017-01-31LATEST SOC31/01/17 STATEMENT OF CAPITAL;GBP 60
2017-01-31CS01CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES
2016-10-12AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-11LATEST SOC11/02/16 STATEMENT OF CAPITAL;GBP 60
2016-02-11AR0126/01/16 ANNUAL RETURN FULL LIST
2015-09-23AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-19LATEST SOC19/02/15 STATEMENT OF CAPITAL;GBP 60
2015-02-19AR0126/01/15 ANNUAL RETURN FULL LIST
2014-08-16AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-04AP01DIRECTOR APPOINTED MR NIGEL LLOYD
2014-01-29LATEST SOC29/01/14 STATEMENT OF CAPITAL;GBP 60
2014-01-29AR0126/01/14 ANNUAL RETURN FULL LIST
2013-09-18AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-07AR0126/01/13 ANNUAL RETURN FULL LIST
2012-10-19AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-06AR0126/01/12 ANNUAL RETURN FULL LIST
2011-09-12AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-05SH06Cancellation of shares. Statement of capital on 2011-09-05 GBP 60
2011-08-31CH01Director's details changed for Mrs Victoria Chamberlain on 2011-08-13
2011-02-18AR0126/01/11 ANNUAL RETURN FULL LIST
2010-11-03SH03Purchase of own shares
2010-10-02AA31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-21SH03RETURN OF PURCHASE OF OWN SHARES
2010-06-15RES13PURCHASE OF SHARES 31/05/2010
2010-06-01TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY NEWTON
2010-06-01TM02APPOINTMENT TERMINATED, SECRETARY GEOFFREY NEWTON
2010-05-12AP01DIRECTOR APPOINTED MRS VICTORIA CHAMBERLAIN
2010-02-11AR0126/01/10 FULL LIST
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN SKINNER / 01/10/2009
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROY PEACOCK / 01/10/2009
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY MAXWELL NEWTON / 01/10/2009
2010-02-11CH03SECRETARY'S CHANGE OF PARTICULARS / MR GEOFFREY MAXWELL NEWTON / 01/10/2009
2009-08-04AA31/05/09 TOTAL EXEMPTION SMALL
2009-01-26363aRETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS
2008-08-06AA31/05/08 TOTAL EXEMPTION SMALL
2008-02-14363aRETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS
2007-09-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-02-02363aRETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS
2006-10-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-02-13363aRETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS
2005-11-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-10-28225ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/05/05
2005-02-01363sRETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS
2004-04-27288aNEW DIRECTOR APPOINTED
2004-04-27288bSECRETARY RESIGNED
2004-04-27288aNEW DIRECTOR APPOINTED
2004-04-27288aNEW SECRETARY APPOINTED
2004-04-27288bDIRECTOR RESIGNED
2004-04-27287REGISTERED OFFICE CHANGED ON 27/04/04 FROM: TUDOR HOUSE 16 CATHEDRAL ROAD CARDIFF CF11 9LJ
2004-04-27288aNEW DIRECTOR APPOINTED
2004-04-2788(2)RAD 07/04/04--------- £ SI 99@1=99 £ IC 1/100
2004-01-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71111 - Architectural activities




Licences & Regulatory approval
We could not find any licences issued to DESIGN MANAGEMENT PARTNERSHIP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DESIGN MANAGEMENT PARTNERSHIP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DESIGN MANAGEMENT PARTNERSHIP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.269
MortgagesNumMortOutstanding0.209
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 71111 - Architectural activities

Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2009-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DESIGN MANAGEMENT PARTNERSHIP LIMITED

Intangible Assets
Patents
We have not found any records of DESIGN MANAGEMENT PARTNERSHIP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DESIGN MANAGEMENT PARTNERSHIP LIMITED
Trademarks
We have not found any records of DESIGN MANAGEMENT PARTNERSHIP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DESIGN MANAGEMENT PARTNERSHIP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (71111 - Architectural activities) as DESIGN MANAGEMENT PARTNERSHIP LIMITED are:

NPS PROPERTY CONSULTANTS LIMITED £ 1,155,329
ERMC LIMITED £ 485,554
HAMILTONS ARCHITECTS LIMITED £ 321,408
ECD ARCHITECTS LTD £ 262,984
OXARCH TECHNICAL SERVICES LIMITED £ 244,303
IRIS ENGINEERING & TECHNOLOGY LIMITED £ 166,951
PRP ARCHITECTS HOLDINGS LIMITED £ 142,465
IBI TAYLOR YOUNG LIMITED £ 113,990
RED BOX DESIGN GROUP LIMITED £ 95,344
DAVID PARKER ARCHITECTS LTD. £ 83,226
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
Outgoings
Business Rates/Property Tax
No properties were found where DESIGN MANAGEMENT PARTNERSHIP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DESIGN MANAGEMENT PARTNERSHIP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DESIGN MANAGEMENT PARTNERSHIP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.