Background WavePink WaveYellow Wave

DMA MAINTENANCE LIMITED (05383149)

DMA MAINTENANCE LIMITED (05383149) is an active UK company. incorporated on 4 March 2005. with registered office in Rochester. The company operates in the Administrative and Support Service Activities sector, engaged in combined facilities support activities. DMA MAINTENANCE LIMITED has been registered for 21 years. Current directors include BENNETT, Wendy Frederika Susan, CALLOW, Collin, COOK, Andrew and 9 others.

Company Number
05383149
Status
active
Type
ltd
Incorporated
4 March 2005
Age
21 years
Address
5 Beaufort House, Beaufort Court, Rochester, ME2 4FB
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined facilities support activities
Directors
BENNETT, Wendy Frederika Susan, CALLOW, Collin, COOK, Andrew, DANILEWICZ, Gary, KINGSMAN, Stephen William, MCGREGOR, Ian Francis, MCGREGOR, Steven John, MCGUANE, Kevin, MILLER, Valerie, TATE, Robert Paul, WARE, Robert, WOOD, Andrew David
SIC Codes
81100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DMA MAINTENANCE LIMITED

DMA MAINTENANCE LIMITED is an active company incorporated on 4 March 2005 with the registered office located in Rochester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined facilities support activities. DMA MAINTENANCE LIMITED was registered 21 years ago.(SIC: 81100)

Status

active

Active since 21 years ago

Company No

05383149

LTD Company

Age

21 Years

Incorporated 4 March 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 November 2025 (5 months ago)
Period: 30 September 2023 - 31 December 2024(16 months)
Type: Medium Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 March 2026 (1 month ago)
Submitted on 5 March 2026 (1 month ago)

Next Due

Due by 18 March 2027
For period ending 4 March 2027

Previous Company Names

DENNE MAINTENANCE LIMITED
From: 4 March 2005To: 2 April 2009
Contact
Address

5 Beaufort House, Beaufort Court Medway City Estate Rochester, ME2 4FB,

Previous Addresses

4 Ambley Green Gillingham Business Park Gillingham Kent ME8 0NJ
From: 4 March 2014To: 18 December 2020
, Unit 3 the Courtyard, Campus Way, Gillingham, Kent, ME8 0NZ, England
From: 2 February 2011To: 4 March 2014
, Bramling House, Bramling, Canterbury, Kent, CT3 1NB
From: 4 March 2005To: 2 February 2011
Timeline

33 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Mar 05
Director Joined
Mar 10
Director Left
Jul 10
Director Left
Aug 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Aug 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Mar 15
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Aug 16
Loan Secured
Jan 17
Director Joined
Oct 17
Director Left
Nov 17
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Mar 23
Director Joined
Jan 24
Director Left
Jan 24
Loan Cleared
Feb 24
0
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

13 Active
21 Resigned

DANILEWICZ, Gary

Active
Beaufort House, Beaufort Court, RochesterME2 4FB
Secretary
Appointed 20 Jun 2014

BENNETT, Wendy Frederika Susan

Active
Beaufort House, Beaufort Court, RochesterME2 4FB
Born October 1975
Director
Appointed 14 Mar 2022

CALLOW, Collin

Active
Beaufort House, Beaufort Court, RochesterME2 4FB
Born January 1955
Director
Appointed 14 Mar 2022

COOK, Andrew

Active
Beaufort House, Beaufort Court, RochesterME2 4FB
Born November 1974
Director
Appointed 14 Mar 2022

DANILEWICZ, Gary

Active
Beaufort House, Beaufort Court, RochesterME2 4FB
Born August 1971
Director
Appointed 30 Jun 2016

KINGSMAN, Stephen William

Active
Beaufort House, Beaufort Court, RochesterME2 4FB
Born November 1952
Director
Appointed 04 Mar 2005

MCGREGOR, Ian Francis

Active
Beaufort House, Beaufort Court, RochesterME2 4FB
Born October 1972
Director
Appointed 14 Mar 2022

MCGREGOR, Steven John

Active
Beaufort House, Beaufort Court, RochesterME2 4FB
Born October 1961
Director
Appointed 12 Feb 2016

MCGUANE, Kevin

Active
Beaufort House, Beaufort Court, RochesterME2 4FB
Born December 1980
Director
Appointed 14 Mar 2022

MILLER, Valerie

Active
Beaufort House, Beaufort Court, RochesterME2 4FB
Born January 1977
Director
Appointed 01 Jan 2023

TATE, Robert Paul

Active
Beaufort House, Beaufort Court, RochesterME2 4FB
Born December 1961
Director
Appointed 16 Oct 2017

WARE, Robert

Active
Beaufort House, Beaufort Court, RochesterME2 4FB
Born February 1986
Director
Appointed 14 Mar 2022

WOOD, Andrew David

Active
Beaufort House, Beaufort Court, RochesterME2 4FB
Born July 1972
Director
Appointed 01 Dec 2013

GREEN, Clifford John

Resigned
Lister Drive, NorthamptonNN4 9XE
Secretary
Appointed 01 Feb 2007
Resigned 23 Jul 2007

HILL, Leslie James

Resigned
1 Badgers Rise, DoverCT17 0TL
Secretary
Appointed 04 Mar 2005
Resigned 12 Feb 2007

KINGSMAN, Stephen William

Resigned
Ambley Green, GillinghamME8 0NJ
Secretary
Appointed 12 Sept 2007
Resigned 01 Feb 2014

RJP SECRETARIES LIMITED

Resigned
A C Court, Thames DittonKT7 0SR
Corporate secretary
Appointed 09 Dec 2013
Resigned 09 Dec 2013

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 04 Mar 2005
Resigned 04 Mar 2005

APPLETON, Steven Colin

Resigned
Beaufort House, Beaufort Court, RochesterME2 4FB
Born December 1961
Director
Appointed 18 Sept 2018
Resigned 31 Oct 2022

BEER, Terence George

Resigned
34 Grandsire Gardens, St WerburghME3 9LH
Born December 1951
Director
Appointed 16 Oct 2008
Resigned 30 Aug 2013

CURLEY, Martyn John

Resigned
10 Prestwick Road, BiddenhamMK40 4FH
Born February 1951
Director
Appointed 01 Feb 2007
Resigned 15 Oct 2007

GREEN, Clifford John

Resigned
Lister Drive, NorthamptonNN4 9XE
Born October 1955
Director
Appointed 01 Feb 2007
Resigned 23 Jul 2007

HART, Paul Marcel

Resigned
1 Cimba Wood, GravesendDA12 4SD
Born December 1949
Director
Appointed 04 Mar 2005
Resigned 27 Feb 2009

HILL, Leslie James

Resigned
1 Badgers Rise, DoverCT17 0TL
Born October 1954
Director
Appointed 04 Mar 2005
Resigned 12 Mar 2008

JACKSON, Patrick

Resigned
Ambley Green, GillinghamME8 0NJ
Born August 1961
Director
Appointed 12 Aug 2014
Resigned 24 Nov 2017

JORDAN, Malcolm William

Resigned
Ambley Green, GillinghamME8 0NJ
Born July 1958
Director
Appointed 07 Jul 2014
Resigned 31 Jul 2018

LLOYD, Norman

Resigned
Ambley Green, GillinghamME8 0NJ
Born April 1952
Director
Appointed 01 Dec 2013
Resigned 13 Aug 2018

NICHOLLS, Keith David

Resigned
Ambley Green, GillinghamME8 0NJ
Born April 1970
Director
Appointed 09 Dec 2014
Resigned 22 Apr 2016

PARKER, Ross

Resigned
Beaufort House, Beaufort Court, RochesterME2 4FB
Born February 1970
Director
Appointed 17 Jan 2019
Resigned 01 Oct 2023

PHILLIPS, Geoffrey Terry

Resigned
Campus Way, GillinghamME8 0NZ
Born June 1958
Director
Appointed 02 Dec 2009
Resigned 01 Jul 2010

PROUT, Michael Ernest

Resigned
42 Strode Park Road, Herne BayCT6 7JQ
Born August 1950
Director
Appointed 01 Feb 2007
Resigned 31 Oct 2007

SANDIFORD, Paul John

Resigned
Ambley Green, GillinghamME8 0NJ
Born August 1965
Director
Appointed 18 Dec 2013
Resigned 16 Mar 2015

STORR, Jason Peter

Resigned
Beaufort House, Beaufort Court, RochesterME2 4FB
Born May 1971
Director
Appointed 17 Jan 2019
Resigned 14 Mar 2022

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 04 Mar 2005
Resigned 04 Mar 2005

Persons with significant control

1

Beaufort House, Beaufort Court, RochesterME2 4FB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

118

Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Medium
10 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2024
AAAnnual Accounts
Change Account Reference Date Company Current Extended
24 July 2024
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
30 May 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 February 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
17 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2024
TM01Termination of Director
Accounts With Accounts Type Full
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 March 2023
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
29 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
18 December 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 December 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 December 2020
CH01Change of Director Details
Change To A Person With Significant Control
18 December 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
23 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
21 April 2020
CH01Change of Director Details
Accounts With Accounts Type Full
17 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2019
TM01Termination of Director
Confirmation Statement With Updates
19 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2017
AP01Appointment of Director
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
8 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
16 December 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2016
TM01Termination of Director
Accounts With Accounts Type Full
1 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Termination Director Company With Name Termination Date
19 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 March 2015
AR01AR01
Change Account Reference Date Company Current Extended
26 February 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
24 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2014
AP01Appointment of Director
Accounts With Accounts Type Full
4 August 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
20 June 2014
AP03Appointment of Secretary
Second Filing Of Form With Form Type Made Up Date
5 June 2014
RP04RP04
Termination Secretary Company With Name
30 April 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 April 2014
AR01AR01
Termination Secretary Company With Name
29 April 2014
TM02Termination of Secretary
Change Person Director Company With Change Date
28 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 April 2014
CH03Change of Secretary Details
Auditors Resignation Company
16 April 2014
AUDAUD
Change Registered Office Address Company With Date Old Address
4 March 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 January 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
18 December 2013
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
16 December 2013
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
16 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 December 2013
AP01Appointment of Director
Termination Director Company With Name
30 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 April 2013
AR01AR01
Accounts With Accounts Type Full
21 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2012
AR01AR01
Accounts With Accounts Type Full
22 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
2 February 2011
AD01Change of Registered Office Address
Termination Director Company With Name
15 July 2010
TM01Termination of Director
Accounts With Accounts Type Full
13 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2010
AR01AR01
Appoint Person Director Company With Name
1 April 2010
AP01Appointment of Director
Accounts With Accounts Type Full
11 August 2009
AAAnnual Accounts
Legacy
6 May 2009
363aAnnual Return
Legacy
9 April 2009
288bResignation of Director or Secretary
Resolution
7 April 2009
RESOLUTIONSResolutions
Certificate Change Of Name Company
1 April 2009
CERTNMCertificate of Incorporation on Change of Name
Auditors Resignation Company
18 February 2009
AUDAUD
Legacy
30 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 October 2008
AAAnnual Accounts
Accounts With Accounts Type Full
6 August 2008
AAAnnual Accounts
Legacy
18 March 2008
288bResignation of Director or Secretary
Legacy
13 March 2008
363aAnnual Return
Legacy
5 November 2007
288bResignation of Director or Secretary
Legacy
19 October 2007
288bResignation of Director or Secretary
Legacy
14 September 2007
288aAppointment of Director or Secretary
Legacy
4 August 2007
288bResignation of Director or Secretary
Legacy
24 April 2007
363aAnnual Return
Legacy
14 April 2007
88(2)R88(2)R
Legacy
21 March 2007
288aAppointment of Director or Secretary
Legacy
21 March 2007
288aAppointment of Director or Secretary
Legacy
21 March 2007
288bResignation of Director or Secretary
Legacy
21 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 October 2006
AAAnnual Accounts
Legacy
15 March 2006
363aAnnual Return
Legacy
15 March 2006
190190
Legacy
15 March 2006
353353
Legacy
15 March 2006
287Change of Registered Office
Legacy
30 August 2005
88(2)R88(2)R
Legacy
29 March 2005
288aAppointment of Director or Secretary
Legacy
29 March 2005
288aAppointment of Director or Secretary
Legacy
29 March 2005
288aAppointment of Director or Secretary
Legacy
29 March 2005
288bResignation of Director or Secretary
Legacy
29 March 2005
288bResignation of Director or Secretary
Incorporation Company
4 March 2005
NEWINCIncorporation