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

K D D CONSTRUCTION MANAGEMENT LIMITED

DNS HOUSE, 382 KENTON ROAD, HARROW, MIDDLESEX, HA3 8DP,
Company Registration Number
04931374
Private Limited Company
Active

Company Overview

About K D D Construction Management Ltd
K D D CONSTRUCTION MANAGEMENT LIMITED was founded on 2003-10-14 and has its registered office in Harrow. The organisation's status is listed as "Active". K D D Construction Management Limited is a Private Limited Company registered in UNITED KINGDOM 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
K D D CONSTRUCTION MANAGEMENT LIMITED
 
Legal Registered Office
DNS HOUSE
382 KENTON ROAD
HARROW
MIDDLESEX
HA3 8DP
Other companies in HA8
 
Filing Information
Company Number 04931374
Company ID Number 04931374
Date formed 2003-10-14
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 14/10/2015
Return next due 11/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB844190135  
Last Datalog update: 2024-01-08 06:28:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for K D D CONSTRUCTION MANAGEMENT LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   AUXILIUM FINANCE LTD   DANIEL WOLFSON & CO LTD   DARVEN LIMITED   DNS ASSOCIATES LTD   LONDON 1ST ACCOUNTING SERVICES LIMITED   MALFORD GROVE CONSULTING LIMITED   MEDIA TAX ADVISERS LIMITED   PETER CHRISTIE ACCOUNTANCY LIMITED   SPRY PAY 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 K D D CONSTRUCTION MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
MARIA MACISAKOVA
Company Secretary 2006-01-01
KEVIN DAVID DAWKINS
Director 2003-10-14
Previous Officers
Officer Role Date Appointed Date Resigned
BELGRAVE SECRETARIES LIMITED
Company Secretary 2003-10-14 2006-01-01
PREMIER SECRETARIES LIMITED
Nominated Secretary 2003-10-14 2003-10-14
PREMIER DIRECTORS LIMITED
Nominated Director 2003-10-14 2003-10-14

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
2023-12-15Change of details for Miss Maria Macisakova as a person with significant control on 2022-05-21
2023-12-15SECRETARY'S DETAILS CHNAGED FOR MARIA MACISAKOVA on 2022-05-21
2023-07-2631/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-14CONFIRMATION STATEMENT MADE ON 14/12/22, WITH UPDATES
2022-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/22, WITH UPDATES
2022-12-13Change of share class name or designation
2022-12-13Memorandum articles filed
2022-12-13Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2022-12-13RES12Resolution of varying share rights or name
2022-12-13MEM/ARTSARTICLES OF ASSOCIATION
2022-12-13SH08Change of share class name or designation
2022-10-17CS01CONFIRMATION STATEMENT MADE ON 14/10/22, WITH UPDATES
2022-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/22 FROM Suite 22 2nd Floor Winsor & Newton Building Whitefriars Avenue Harrow & Wealdstone Middlesex HA3 5RN United Kingdom
2022-07-15AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-14CS01CONFIRMATION STATEMENT MADE ON 14/10/21, WITH NO UPDATES
2021-07-22AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-16CS01CONFIRMATION STATEMENT MADE ON 14/10/20, WITH UPDATES
2020-05-20AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-17CS01CONFIRMATION STATEMENT MADE ON 14/10/19, WITH NO UPDATES
2019-10-16PSC04Change of details for Miss Maria Macisakova as a person with significant control on 2019-10-16
2019-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/19 FROM 8th Floor Elizabeth House 54-58 High Street Edgware Middlesex HA8 7EJ
2019-02-28AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-17CS01CONFIRMATION STATEMENT MADE ON 14/10/18, WITH UPDATES
2018-07-16AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-08SH0114/10/03 STATEMENT OF CAPITAL GBP 2
2017-10-19LATEST SOC19/10/17 STATEMENT OF CAPITAL;GBP 2
2017-10-19CS01CONFIRMATION STATEMENT MADE ON 14/10/17, WITH UPDATES
2017-09-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIA MACISAKOVA
2017-09-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN DAVID DAWKINS
2017-07-11AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-21DISS40Compulsory strike-off action has been discontinued
2017-01-20LATEST SOC20/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-20CS01CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES
2017-01-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-07-29AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-04AR0114/10/15 ANNUAL RETURN FULL LIST
2015-05-10AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-12AR0114/10/14 ANNUAL RETURN FULL LIST
2014-07-03AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-23LATEST SOC23/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-23AR0114/10/13 ANNUAL RETURN FULL LIST
2013-07-07AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-20DISS40Compulsory strike-off action has been discontinued
2013-02-19AR0114/10/12 ANNUAL RETURN FULL LIST
2013-02-19GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-10-17CH01Director's details changed for Kevin David Dawkins on 2012-03-26
2012-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/12 FROM 5Th Floor Middlesex House 29-45 High Street Edgware Middlesex HA8 7UU England
2012-07-01AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-03AR0114/10/11 ANNUAL RETURN FULL LIST
2011-07-17AA31/10/10 TOTAL EXEMPTION SMALL
2010-12-16AR0114/10/10 FULL LIST
2010-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/2010 FROM 2ND FLOOR MIDDLESEX HOUSE 29-45 HIGH STREET EDGWARE MIDDLESEX HA8 7UU
2010-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN DAVID DAWKINS / 01/10/2009
2010-09-13CH03SECRETARY'S CHANGE OF PARTICULARS / MARIA MACISAKOVA / 01/10/2009
2010-07-03AA31/10/09 TOTAL EXEMPTION SMALL
2009-11-03AR0114/10/09 FULL LIST
2009-06-30AA31/10/08 TOTAL EXEMPTION SMALL
2008-12-28363aRETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS
2008-03-13AA31/10/07 TOTAL EXEMPTION SMALL
2007-11-21363sRETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS
2007-08-08363sRETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS
2007-08-08363sRETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS
2007-07-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-08-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-08-16288aNEW SECRETARY APPOINTED
2006-08-16288bSECRETARY RESIGNED
2005-06-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04
2004-11-09363sRETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS
2004-02-02288aNEW DIRECTOR APPOINTED
2004-01-23288aNEW SECRETARY APPOINTED
2003-10-20288bSECRETARY RESIGNED
2003-10-20288bDIRECTOR RESIGNED
2003-10-20287REGISTERED OFFICE CHANGED ON 20/10/03 FROM: 88A TOOLEY STREET LONDON BRIDGE LONDON SE1 2TF
2003-10-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to K D D CONSTRUCTION MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-02-19
Fines / Sanctions
No fines or sanctions have been issued against K D D CONSTRUCTION MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
K D D CONSTRUCTION MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Creditors
Creditors Due Within One Year 2012-10-31 £ 40,844
Creditors Due Within One Year 2011-10-31 £ 37,180

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 K D D CONSTRUCTION MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-10-31 £ 51,204
Cash Bank In Hand 2011-10-31 £ 56,363
Current Assets 2012-10-31 £ 64,140
Current Assets 2011-10-31 £ 67,261
Debtors 2012-10-31 £ 12,936
Debtors 2011-10-31 £ 10,898
Shareholder Funds 2012-10-31 £ 29,178
Shareholder Funds 2011-10-31 £ 34,525
Tangible Fixed Assets 2012-10-31 £ 5,882
Tangible Fixed Assets 2011-10-31 £ 4,444

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of K D D CONSTRUCTION MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for K D D CONSTRUCTION MANAGEMENT LIMITED
Trademarks
We have not found any records of K D D CONSTRUCTION MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for K D D CONSTRUCTION MANAGEMENT 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 (82990 - Other business support service activities n.e.c.) as K D D CONSTRUCTION MANAGEMENT LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where K D D CONSTRUCTION MANAGEMENT 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyK D D CONSTRUCTION MANAGEMENT LIMITEDEvent Date2013-02-19
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded K D D CONSTRUCTION MANAGEMENT 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 K D D CONSTRUCTION MANAGEMENT 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1