Background WavePink WaveYellow Wave

DARTMOUTH PROJECT MANAGEMENT SERVICES LIMITED (08675119)

DARTMOUTH PROJECT MANAGEMENT SERVICES LIMITED (08675119) is an active UK company. incorporated on 3 September 2013. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. DARTMOUTH PROJECT MANAGEMENT SERVICES LIMITED has been registered for 12 years. Current directors include ASHCROFT, Jonathan David, BANKS, Christopher James, DUCKWORTH, Guy Richard.

Company Number
08675119
Status
active
Type
ltd
Incorporated
3 September 2013
Age
12 years
Address
Riverbank House, London, EC4R 3TT
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
ASHCROFT, Jonathan David, BANKS, Christopher James, DUCKWORTH, Guy Richard
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DARTMOUTH PROJECT MANAGEMENT SERVICES LIMITED

DARTMOUTH PROJECT MANAGEMENT SERVICES LIMITED is an active company incorporated on 3 September 2013 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. DARTMOUTH PROJECT MANAGEMENT SERVICES LIMITED was registered 12 years ago.(SIC: 68320)

Status

active

Active since 12 years ago

Company No

08675119

LTD Company

Age

12 Years

Incorporated 3 September 2013

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 1 October 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (7 months ago)
Submitted on 14 October 2025 (6 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026
Contact
Address

Riverbank House 2 Swan Lane London, EC4R 3TT,

Previous Addresses

35 Vine Street London EC3N 2AA United Kingdom
From: 3 September 2013To: 10 June 2014
Timeline

11 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Sept 13
Director Joined
Nov 14
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Aug 17
Director Left
Jul 19
Director Left
Dec 20
Director Left
Jan 24
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

ASHCROFT, Jonathan David

Active
2 Swan Lane, LondonEC4R 3TT
Born September 1959
Director
Appointed 03 Sept 2013

BANKS, Christopher James

Active
2 Swan Lane, LondonEC4R 3TT
Born October 1959
Director
Appointed 01 Jan 2016

DUCKWORTH, Guy Richard

Active
2 Swan Lane, LondonEC4R 3TT
Born June 1956
Director
Appointed 01 Jan 2016

BOWDEN, Kenneth Henry Joseph

Resigned
2 Swan Lane, LondonEC4R 3TT
Born September 1946
Director
Appointed 01 Jan 2016
Resigned 24 Dec 2022

DAWBER, Terence William

Resigned
2 Swan Lane, LondonEC4R 3TT
Born August 1949
Director
Appointed 28 Oct 2014
Resigned 21 May 2019

REYNOLDS, Stephen Edward

Resigned
2 Swan Lane, LondonEC4R 3TT
Born August 1957
Director
Appointed 01 Jan 2016
Resigned 14 Dec 2020

RICE, Graham Godfrey

Resigned
2 Swan Lane, LondonEC4R 3TT
Born August 1948
Director
Appointed 01 Jan 2016
Resigned 13 Jul 2017

Persons with significant control

1

2 Swan Lane, LondonEC4R 3TT

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

41

Confirmation Statement With No Updates
14 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
6 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
11 October 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
14 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 December 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
5 October 2019
AAMDAAMD
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
17 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
30 October 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 September 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 September 2015
AR01AR01
Change Person Director Company With Change Date
29 September 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 June 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
27 May 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
6 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 October 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
10 June 2014
AD01Change of Registered Office Address
Incorporation Company
3 September 2013
NEWINCIncorporation