Design Management Partnership Limited PONTYPRIDD


Founded in 2004, Design Management Partnership, classified under reg no. 05026068 is an active company. Currently registered at No. 2 Centre Court CF37 5YR, Pontypridd the company has been in the business for 20 years. Its financial year was closed on Fri, 31st May and its latest financial statement was filed on Tuesday 31st May 2022.

The company has 3 directors, namely Josephine C., Nigel L. and Victoria C.. Of them, Victoria C. has been with the company the longest, being appointed on 19 April 2010 and Josephine C. has been with the company for the least time - from 1 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 - Geoffrey N. who worked with the the company until 31 May 2010.

Design Management Partnership Limited Address / Contact

Office Address No. 2 Centre Court
Office Address2 Treforest Industrial Estate
Town Pontypridd
Post code CF37 5YR
Country of origin United Kingdom

Company Information / Profile

Registration Number 05026068
Date of Incorporation Mon, 26th Jan 2004
Industry Architectural activities
End of financial Year 31st May
Company age 20 years old
Account next due date Thu, 29th Feb 2024 (68 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Mon, 5th Feb 2024 (2024-02-05)
Last confirmation statement dated Sun, 22nd Jan 2023

Company staff

Josephine C.

Position: Director

Appointed: 01 August 2022

Nigel L.

Position: Director

Appointed: 01 June 2014

Victoria C.

Position: Director

Appointed: 19 April 2010

Stephan P.

Position: Director

Appointed: 07 April 2004

Resigned: 31 May 2019

Andrew S.

Position: Director

Appointed: 07 April 2004

Resigned: 31 May 2019

Geoffrey N.

Position: Secretary

Appointed: 07 April 2004

Resigned: 31 May 2010

Geoffrey N.

Position: Director

Appointed: 07 April 2004

Resigned: 31 May 2010

Company Secretary (nominees) Limited

Position: Corporate Secretary

Appointed: 26 January 2004

Resigned: 07 April 2004

Company Director Nominees Limited

Position: Corporate Director

Appointed: 26 January 2004

Resigned: 07 April 2004

People with significant control

The list of persons with significant control who own or have control over the company includes 4 names. As BizStats researched, there is Nigel L. The abovementioned PSC and has 25-50% shares. The second entity in the persons with significant control register is Victoria C. This PSC owns 25-50% shares. Then there is Andrew S., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares.

Nigel L.

Notified on 1 June 2019
Nature of control: 25-50% shares

Victoria C.

Notified on 1 June 2019
Nature of control: 25-50% shares

Andrew S.

Notified on 6 April 2016
Ceased on 31 May 2019
Nature of control: 25-50% shares

Stephan P.

Notified on 6 April 2016
Ceased on 31 May 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-31
Net Worth529 439664 999825 174      
Balance Sheet
Cash Bank On Hand  530 734371 117392 743191 415520 475460 753554 387
Current Assets619 203842 6791 053 888782 871726 065525 094631 542570 901714 716
Debtors318 886431 576523 154411 754333 322333 679111 067110 148160 329
Net Assets Liabilities  825 176520 300585 449237 624   
Other Debtors  321 325283 980258 348132 26829 42752 50170 997
Property Plant Equipment  7 62920 59416 40312 78712 4259 5596 829
Cash Bank In Hand300 317411 103530 734      
Intangible Fixed Assets111      
Net Assets Liabilities Including Pension Asset Liability529 439664 999825 174      
Tangible Fixed Assets3 3603 8757 629      
Reserves/Capital
Called Up Share Capital606060      
Profit Loss Account Reserve529 339664 899825 074      
Shareholder Funds529 439664 999825 174      
Other
Accumulated Amortisation Impairment Intangible Assets   99 99999 99999 99999 99999 999 
Accumulated Depreciation Impairment Property Plant Equipment  21 91425 96430 09828 58930 27333 15835 887
Additions Other Than Through Business Combinations Property Plant Equipment   17 0171 2201 522   
Amortisation Rate Used For Intangible Assets   202020   
Average Number Employees During Period  15171717141111
Comprehensive Income Expense  296 341516 566     
Corporation Tax Payable  74 017128 73261 028128 214   
Creditors  236 339283 166157 020300 258209 41398 004129 335
Depreciation Rate Used For Property Plant Equipment   101010   
Disposals Decrease In Depreciation Impairment Property Plant Equipment    1 2775 9311 433418 
Disposals Property Plant Equipment    1 2776 6471 463420 
Dividends Paid  136 166129 750     
Fixed Assets3 3613 8767 63020 59516 40412 78812 4269 5606 830
Future Minimum Lease Payments Under Non-cancellable Operating Leases  38 41937 300 64 07664 076  
Income Expense Recognised Directly In Equity  -136 166-821 442     
Increase From Depreciation Charge For Year Property Plant Equipment   4 0505 4114 4223 1173 3032 729
Intangible Assets  1111111
Intangible Assets Gross Cost   100 000100 000100 000100 000100 000 
Net Current Assets Liabilities526 078661 123817 544499 705569 045224 836422 129472 897585 381
Other Creditors  49 00920 90927 15742 77921 26522 09225 917
Other Taxation Social Security Payable  88 82071 02632 367220 749159 02056 91684 358
Profit Loss  296 341516 566     
Property Plant Equipment Gross Cost  29 54146 55846 50141 37642 69842 716 
Redemption Shares Decrease In Equity   691 692     
Total Assets Less Current Liabilities529 439664 999825 174520 300585 449237 624434 555482 457592 211
Trade Creditors Trade Payables  24 49362 49936 46836 73029 12818 99619 060
Trade Debtors Trade Receivables  201 826127 77474 974201 41181 64057 64789 332
Total Additions Including From Business Combinations Property Plant Equipment      2 785439 
Creditors Due Within One Year93 125181 556236 344      
Intangible Fixed Assets Aggregate Amortisation Impairment99 99999 99999 999      
Intangible Fixed Assets Cost Or Valuation100 000100 000100 000      
Other Aggregate Reserves404040      
Tangible Fixed Assets Additions 3 0225 793      
Tangible Fixed Assets Cost Or Valuation28 11331 13629 543      
Tangible Fixed Assets Depreciation24 75327 26121 914      
Tangible Fixed Assets Depreciation Charged In Period 2 5072 033      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  7 380      
Tangible Fixed Assets Disposals  7 386      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023
filed on: 15th, February 2024
Free Download (9 pages)

Company search