Dmc4 Tewkesbury Avenue Limited FAREHAM


Founded in 2017, Dmc4 Tewkesbury Avenue, classified under reg no. 10581324 is an active company. Currently registered at 2 Orchid Close PO15 6FF, Fareham the company has been in the business for 7 years. Its financial year was closed on 31st January and its latest financial statement was filed on Tuesday 31st January 2023. Since Wednesday 13th December 2017 Dmc4 Tewkesbury Avenue Limited is no longer carrying the name Dmc1 399 London Road.

The company has 7 directors, namely Lee P., Jackie L. and Marilyn O. and others. Of them, Jackie L., Marilyn O., Susan P., Brian S., Michael C., John H. have been with the company the longest, being appointed on 23 April 2021 and Lee P. has been with the company for the least time - from 6 August 2022. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Clive H. who worked with the the company until 23 April 2021.

Dmc4 Tewkesbury Avenue Limited Address / Contact

Office Address 2 Orchid Close
Town Fareham
Post code PO15 6FF
Country of origin United Kingdom

Company Information / Profile

Registration Number 10581324
Date of Incorporation Tue, 24th Jan 2017
Industry Residents property management
End of financial Year 31st January
Company age 7 years old
Account next due date Thu, 31st Oct 2024 (186 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sun, 28th Jan 2024 (2024-01-28)
Last confirmation statement dated Sat, 14th Jan 2023

Company staff

Lee P.

Position: Director

Appointed: 06 August 2022

Jackie L.

Position: Director

Appointed: 23 April 2021

Marilyn O.

Position: Director

Appointed: 23 April 2021

Susan P.

Position: Director

Appointed: 23 April 2021

Brian S.

Position: Director

Appointed: 23 April 2021

Michael C.

Position: Director

Appointed: 23 April 2021

John H.

Position: Director

Appointed: 23 April 2021

Clive H.

Position: Director

Appointed: 24 January 2017

Resigned: 23 April 2021

Roland L.

Position: Director

Appointed: 24 January 2017

Resigned: 23 April 2021

Clive H.

Position: Secretary

Appointed: 24 January 2017

Resigned: 23 April 2021

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As we identified, there is Roland L. The abovementioned PSC has significiant influence or control over the company,.

Roland L.

Notified on 24 January 2017
Ceased on 23 April 2021
Nature of control: significiant influence or control

Company previous names

Dmc1 399 London Road December 13, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand1 1842 0312 031  
Current Assets  2 0313 7554 030
Net Assets Liabilities   3 7554 030
Other
Creditors1 1842 0312 0313 755 
Other Creditors1 1842 0312 031  
Net Current Assets Liabilities   3 7554 030
Total Assets Less Current Liabilities   3 7554 030

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates Sunday 14th January 2024
filed on: 5th, February 2024
Free Download (3 pages)

Company search