Design Midlands Limited MELTON MOWBRAY


Founded in 2002, Design Midlands, classified under reg no. 04456338 is an active company. Currently registered at South Annex Pera Business Park LE13 0PB, Melton Mowbray the company has been in the business for twenty two years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022. Since August 30, 2019 Design Midlands Limited is no longer carrying the name Architecture East Midlands.

At present there are 7 directors in the the company, namely Stephen S., Angela R. and Lindsey R. and others. In addition one secretary - John W. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Design Midlands Limited Address / Contact

Office Address South Annex Pera Business Park
Office Address2 Nottingham Road
Town Melton Mowbray
Post code LE13 0PB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04456338
Date of Incorporation Fri, 7th Jun 2002
Industry specialised design activities
Industry Development of building projects
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (141 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 21st Jun 2024 (2024-06-21)
Last confirmation statement dated Wed, 7th Jun 2023

Company staff

Stephen S.

Position: Director

Appointed: 14 June 2022

Angela R.

Position: Director

Appointed: 14 June 2022

Lindsey R.

Position: Director

Appointed: 19 November 2019

Paul W.

Position: Director

Appointed: 19 November 2019

Gary H.

Position: Director

Appointed: 14 September 2010

Jonathan F.

Position: Director

Appointed: 14 September 2010

John W.

Position: Secretary

Appointed: 15 March 2010

Derek L.

Position: Director

Appointed: 07 June 2002

Glenn H.

Position: Director

Appointed: 19 November 2019

Resigned: 14 February 2024

Michael C.

Position: Director

Appointed: 22 November 2017

Resigned: 19 November 2019

David M.

Position: Director

Appointed: 14 September 2010

Resigned: 13 March 2012

Farida M.

Position: Director

Appointed: 14 September 2010

Resigned: 22 November 2017

Pranali P.

Position: Director

Appointed: 14 September 2010

Resigned: 19 November 2019

Anna B.

Position: Director

Appointed: 14 September 2010

Resigned: 16 January 2013

Evan R.

Position: Secretary

Appointed: 31 March 2008

Resigned: 15 March 2010

Stuart S.

Position: Secretary

Appointed: 21 October 2004

Resigned: 31 March 2008

Stuart S.

Position: Director

Appointed: 28 July 2003

Resigned: 31 March 2008

Ross W.

Position: Director

Appointed: 28 July 2003

Resigned: 31 March 2008

Heather E.

Position: Director

Appointed: 23 April 2003

Resigned: 23 June 2009

Roman P.

Position: Secretary

Appointed: 01 December 2002

Resigned: 21 October 2004

Roman P.

Position: Director

Appointed: 01 December 2002

Resigned: 21 October 2004

Allan C.

Position: Director

Appointed: 07 June 2002

Resigned: 31 March 2008

Charles M.

Position: Director

Appointed: 07 June 2002

Resigned: 19 November 2019

David C.

Position: Secretary

Appointed: 07 June 2002

Resigned: 30 November 2002

Company previous names

Architecture East Midlands August 30, 2019

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 17th, November 2023
Free Download (14 pages)

Company search

Advertisements