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

DP REALTY LIMITED

1 THORNBURY, WEST ASHLAND, MILTON KEYNES, BUCKINGHAMSHIRE, MK6 4BB,
Company Registration Number
02882513
Private Limited Company
Active

Company Overview

About Dp Realty Ltd
DP REALTY LIMITED was founded on 1993-12-15 and has its registered office in Milton Keynes. The organisation's status is listed as "Active". Dp Realty Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
DP REALTY LIMITED
 
Legal Registered Office
1 THORNBURY
WEST ASHLAND
MILTON KEYNES
BUCKINGHAMSHIRE
MK6 4BB
Other companies in MK6
 
Filing Information
Company Number 02882513
Company ID Number 02882513
Date formed 1993-12-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 25/12/2022
Account next due 30/09/2024
Latest return 05/09/2015
Return next due 03/10/2016
Type of accounts FULL
Last Datalog update: 2023-10-08 06:42:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DP REALTY 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.
Companies with same name DP REALTY LIMITED
The following companies were found which have the same name as DP REALTY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DP REALTY (IRELAND) LIMITED 6 FITZWILLIAM PLACE DUBLIN 2 Dissolved Company formed on the 1995-11-30
DP REALTY PRIVATE LIMITED 1/A NATIONAL PARK SOCIETY OPPOSITE PANCH BUNGALOWS GULBAI TEKARA AMBAWADI AHMEDABAD Gujarat 380015 ACTIVE Company formed on the 2008-10-13
DP REALTY HOLDINGS, LLC 6289 W. SUNRISE BLVD PLANTATION FL 33313 Inactive Company formed on the 2015-09-16
DP REALTY ASSOCIATES LLC 440 89th Street 5th Floor BROOKLYN NY 11209 Active Company formed on the 2017-06-21
DP Realty Investments, LLC 2545 Pine St. Boulder CO 80302 Delinquent Company formed on the 2017-12-15
DP REALTY INCORPORATED California Unknown
DP REALTY AND FINANCE INCORPORATED California Unknown
DP REALTY INCORPORATED California Unknown
DP REALTY CORPORATION New Jersey Unknown
DP REALTY LLC New Jersey Unknown
Dp Realty LLC Ny Connecticut Unknown
DP REALTY LLC North Carolina Unknown
DP REALTY MANAGEMENT LLC North Carolina Unknown
Dp Realty Holdings LLC Indiana Unknown
DP REALTY LLC RHode Island Unknown
DP REALTY HOLDINGS LP Pennsylvannia Unknown
DP REALTY PLLC Arizona Unknown
DP REALTY INVESTMENT, LLC 1914 GESSNER RD UNIT C100 HOUSTON TX 77080 Active Company formed on the 2023-04-24
DP Realty, LLC 250 Poncha Blvd Salida CO 81201 Good Standing Company formed on the 2009-01-26
DP REALTY, INC. 701 S CARSON ST STE 200 CARSON CITY NV 89701 Active Company formed on the 1992-09-17

Company Officers of DP REALTY LIMITED

Current Directors
Officer Role Date Appointed
ADRIAN JOHN BUSHNELL
Company Secretary 2016-07-25
ADRIAN JOHN BUSHNELL
Director 2016-07-25
ROBIN KEITH NIGEL CALEY
Director 2016-06-01
RACHEL CLAIRE ELIZABETH OSBORNE
Director 2016-10-10
DAVID JAMES WILD
Director 2014-03-16
Previous Officers
Officer Role Date Appointed Date Resigned
JULIA MARY POULSON
Director 2013-12-11 2016-07-29
ROBIN CHRISTIAN BELLHOUSE
Company Secretary 2015-11-02 2016-07-25
ROBIN CHRISTIAN BELLHOUSE
Director 2015-11-02 2016-07-25
PAUL HARRIS DOUGHTY
Director 2015-06-24 2015-12-31
PHILIP LYNDON HIGGINS
Company Secretary 2015-05-11 2015-10-31
PHILIP LYNDON HIGGINS
Director 2015-05-11 2015-10-31
STEPHEN GLEN HEMSLEY
Director 1998-12-10 2015-06-30
PAUL CHRISTOPHER WATERS
Company Secretary 2014-08-01 2015-05-11
MARK FALCON MILLAR
Company Secretary 2013-01-28 2014-07-31
MARK FALCON MILLAR
Director 2013-01-28 2014-07-31
LEE DALE GINSBERG
Director 2004-11-01 2014-04-02
LANCE HENRY LOWE BATCHELOR
Director 2011-06-27 2014-03-16
ADAM DAVID BATTY
Company Secretary 2008-02-18 2013-02-15
ADAM DAVID BATTY
Director 2008-02-18 2013-02-15
ANDREW DAVID EMMERSON
Director 2007-08-07 2012-12-30
CHRISTOPHER HUMPHREY ROBERTSON MOORE
Director 2000-10-17 2011-12-26
COLIN HALPERN
Director 1993-12-30 2010-06-29
LEE DALE GINSBERG
Company Secretary 2004-11-01 2008-02-18
ANDREW JOHN MALLOWS
Director 2001-04-01 2006-06-30
ANDREW JOHN MALLOWS
Company Secretary 2001-01-08 2004-11-01
IAN FOXLEY
Director 2001-06-18 2001-12-07
ANTHONY DEREK BETLEY
Company Secretary 1994-03-30 2001-01-08
GERALD HALPERN
Company Secretary 1993-12-30 2001-01-08
GERALD HALPERN
Director 1994-01-24 2001-01-08
HOWARD MICHAEL BUSH
Director 1998-01-20 1998-12-10
LAWRENCE JEREMY RADLEY
Company Secretary 1993-12-15 1993-12-30
DANIEL COUSINEAU
Director 1993-12-15 1993-12-30
GARY MCCAUSLAND
Director 1993-12-15 1993-12-29
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1993-12-15 1993-12-15
HALLMARK REGISTRARS LIMITED
Nominated Director 1993-12-15 1993-12-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADRIAN JOHN BUSHNELL ZEUS 11 LIMITED Director 2016-07-25 CURRENT 1985-09-25 Active
ADRIAN JOHN BUSHNELL DP GROUP DEVELOPMENTS LIMITED Director 2016-07-25 CURRENT 1997-08-13 Active
ADRIAN JOHN BUSHNELL MLS LTD Director 2016-07-25 CURRENT 1997-02-26 Active
ADRIAN JOHN BUSHNELL DOMINO'S PIZZA UK & IRELAND LIMITED Director 2016-07-25 CURRENT 1993-12-15 Active
ADRIAN JOHN BUSHNELL DP CAPITAL LIMITED Director 2016-07-25 CURRENT 1999-10-06 Active
ADRIAN JOHN BUSHNELL DP ESTATES TBL LIMITED Director 2016-07-25 CURRENT 2003-03-27 Active
ADRIAN JOHN BUSHNELL DAHT LIMITED Director 2016-07-25 CURRENT 2003-03-28 Active
ADRIAN JOHN BUSHNELL DOMINO'S PIZZA WEST COUNTRY LIMITED Director 2016-07-25 CURRENT 2012-07-05 Active
ADRIAN JOHN BUSHNELL D A HALL TRADING LIMITED Director 2016-07-25 CURRENT 2000-06-02 Active
ADRIAN JOHN BUSHNELL DPG HOLDINGS LIMITED Director 2016-07-25 CURRENT 2006-06-28 Active
ROBIN KEITH NIGEL CALEY DP ESTATES TBL LIMITED Director 2017-11-23 CURRENT 2003-03-27 Active
ROBIN KEITH NIGEL CALEY SELL MORE PIZZA LIMITED Director 2017-10-06 CURRENT 2017-08-22 Active
ROBIN KEITH NIGEL CALEY SHEERMANS LIMITED Director 2017-10-06 CURRENT 1993-05-13 Active
ROBIN KEITH NIGEL CALEY WAP PARTNERS LIMITED Director 2017-10-06 CURRENT 2011-06-15 Active
ROBIN KEITH NIGEL CALEY SHEERMANS SS LIMITED Director 2017-10-06 CURRENT 2004-05-14 Active
ROBIN KEITH NIGEL CALEY SHEERMANS HARROW LIMITED Director 2017-10-06 CURRENT 2015-01-13 Active
ROBIN KEITH NIGEL CALEY DP GROUP DEVELOPMENTS LIMITED Director 2016-06-01 CURRENT 1997-08-13 Active
ROBIN KEITH NIGEL CALEY DOMINO'S PIZZA UK & IRELAND LIMITED Director 2016-06-01 CURRENT 1993-12-15 Active
ROBIN KEITH NIGEL CALEY DP CAPITAL LIMITED Director 2016-06-01 CURRENT 1999-10-06 Active
ROBIN KEITH NIGEL CALEY ROBIN CALEY CONSULTING LIMITED Director 2013-11-22 CURRENT 2013-11-22 Liquidation
RACHEL CLAIRE ELIZABETH OSBORNE ZEUS 11 LIMITED Director 2016-10-10 CURRENT 1985-09-25 Active
RACHEL CLAIRE ELIZABETH OSBORNE DP GROUP DEVELOPMENTS LIMITED Director 2016-10-10 CURRENT 1997-08-13 Active
DAVID JAMES WILD TENPIN ENTERTAINMENT LIMITED Director 2017-03-15 CURRENT 2017-03-15 Active
DAVID JAMES WILD DAYTONA JV LIMITED Director 2016-02-01 CURRENT 2015-12-07 Active
DAVID JAMES WILD DIJLA NEWPORT LIMITED Director 2015-01-20 CURRENT 2005-02-26 Active - Proposal to Strike off
DAVID JAMES WILD DP BEACH A LIMITED Director 2015-01-20 CURRENT 2012-07-05 Active - Proposal to Strike off
DAVID JAMES WILD ZENS LIMITED Director 2015-01-20 CURRENT 2007-09-25 Active - Proposal to Strike off
DAVID JAMES WILD DP SHAYBAN LIMITED Director 2015-01-20 CURRENT 2012-07-05 Active
DAVID JAMES WILD DP BEACH B LIMITED Director 2015-01-20 CURRENT 2012-07-05 Active - Proposal to Strike off
DAVID JAMES WILD AKS PARTNERS LIMITED Director 2015-01-20 CURRENT 1999-07-22 Active
DAVID JAMES WILD MESAN LIMITED Director 2015-01-20 CURRENT 2004-08-05 Active - Proposal to Strike off
DAVID JAMES WILD DAHT LIMITED Director 2014-04-02 CURRENT 2003-03-28 Active
DAVID JAMES WILD D A HALL TRADING LIMITED Director 2014-04-02 CURRENT 2000-06-02 Active
DAVID JAMES WILD ZEUS 11 LIMITED Director 2014-03-16 CURRENT 1985-09-25 Active
DAVID JAMES WILD DP GROUP DEVELOPMENTS LIMITED Director 2014-03-16 CURRENT 1997-08-13 Active
DAVID JAMES WILD DOMINO'S PIZZA GERMANY LIMITED Director 2014-03-16 CURRENT 2012-01-19 Active
DAVID JAMES WILD MLS LTD Director 2014-03-16 CURRENT 1997-02-26 Active
DAVID JAMES WILD DOMINO'S PIZZA UK & IRELAND LIMITED Director 2014-03-16 CURRENT 1993-12-15 Active
DAVID JAMES WILD DP CAPITAL LIMITED Director 2014-03-16 CURRENT 1999-10-06 Active
DAVID JAMES WILD DP ESTATES TBL LIMITED Director 2014-03-16 CURRENT 2003-03-27 Active
DAVID JAMES WILD DOMINO'S PIZZA GERMANY (HOLDINGS) LIMITED Director 2014-03-16 CURRENT 2012-01-19 Active
DAVID JAMES WILD DOMINO'S PIZZA WEST COUNTRY LIMITED Director 2014-03-16 CURRENT 2012-07-05 Active
DAVID JAMES WILD DPG HOLDINGS LIMITED Director 2014-03-16 CURRENT 2006-06-28 Active
DAVID JAMES WILD DOMINO'S PIZZA GROUP PLC Director 2013-11-14 CURRENT 1999-10-05 Active

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
2023-09-12CONFIRMATION STATEMENT MADE ON 05/09/23, WITH NO UPDATES
2023-08-17DIRECTOR APPOINTED MRS NICOLA JULIE FRAMPTON
2023-07-20FULL ACCOUNTS MADE UP TO 25/12/22
2023-03-24DIRECTOR APPOINTED MR JONATHAN ROBERT LANGFORD
2023-03-24DIRECTOR APPOINTED MR JONATHAN ROBERT LANGFORD
2023-02-02APPOINTMENT TERMINATED, DIRECTOR ROBIN KEITH NIGEL CALEY
2022-10-25APPOINTMENT TERMINATED, DIRECTOR DAVID WAYNE SURDEAU
2022-09-12CONFIRMATION STATEMENT MADE ON 05/09/22, WITH NO UPDATES
2022-09-12CS01CONFIRMATION STATEMENT MADE ON 05/09/22, WITH NO UPDATES
2022-08-23FULL ACCOUNTS MADE UP TO 26/12/21
2022-08-23AAFULL ACCOUNTS MADE UP TO 26/12/21
2021-12-09AP01DIRECTOR APPOINTED MR DAVID SURDEAU
2021-12-09TM01APPOINTMENT TERMINATED, DIRECTOR NEIL REYNOLDS SMITH
2021-09-16CS01CONFIRMATION STATEMENT MADE ON 05/09/21, WITH NO UPDATES
2021-07-10AAFULL ACCOUNTS MADE UP TO 27/12/20
2020-10-05AAFULL ACCOUNTS MADE UP TO 29/12/19
2020-09-11CS01CONFIRMATION STATEMENT MADE ON 05/09/20, WITH NO UPDATES
2020-06-18CH01Director's details changed for Mr David Telford on 2020-06-02
2020-05-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES WILD
2020-05-15AP01DIRECTOR APPOINTED MR NEIL REYNOLDS SMITH
2020-01-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GREGORY BAUERNFEIND
2019-09-27AAFULL ACCOUNTS MADE UP TO 30/12/18
2019-09-12CS01CONFIRMATION STATEMENT MADE ON 05/09/19, WITH NO UPDATES
2019-06-10RES01ADOPT ARTICLES 10/06/19
2018-10-10AP01DIRECTOR APPOINTED MR DAVID GREGORY BAUERNFEIND
2018-09-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-05AD04Register(s) moved to registered office address 1 Thornbury West Ashland Milton Keynes Buckinghamshire MK6 4BB
2018-09-05CS01CONFIRMATION STATEMENT MADE ON 05/09/18, WITH NO UPDATES
2018-09-05TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL CLAIRE ELIZABETH OSBORNE
2017-09-12CS01CONFIRMATION STATEMENT MADE ON 05/09/17, WITH NO UPDATES
2017-07-17AAFULL ACCOUNTS MADE UP TO 25/12/16
2017-03-29CH01Director's details changed for Mrs Rachel Claire Elizabeth Osborne on 2017-03-29
2016-10-12AP01DIRECTOR APPOINTED MRS RACHEL CLAIRE ELIZABETH OSBORNE
2016-10-07AAFULL ACCOUNTS MADE UP TO 27/12/15
2016-09-19LATEST SOC19/09/16 STATEMENT OF CAPITAL;GBP 200000
2016-09-19CS01CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES
2016-07-29TM01APPOINTMENT TERMINATED, DIRECTOR JULIA MARY POULSON
2016-07-25AP03Appointment of Mr Adrian John Bushnell as company secretary on 2016-07-25
2016-07-25TM02Termination of appointment of Robin Christian Bellhouse on 2016-07-25
2016-07-25AP01DIRECTOR APPOINTED MR ADRIAN JOHN BUSHNELL
2016-07-25TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN CHRISTIAN BELLHOUSE
2016-07-06AP01DIRECTOR APPOINTED MR ROBIN KEITH NIGEL CALEY
2016-01-11TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HARRIS DOUGHTY
2015-11-06AP01DIRECTOR APPOINTED MR ROBIN CHRISTIAN BELLHOUSE
2015-11-06AP03Appointment of Mr Robin Christian Bellhouse as company secretary on 2015-11-02
2015-11-06TM02Termination of appointment of Philip Lyndon Higgins on 2015-10-31
2015-11-06TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP LYNDON HIGGINS
2015-10-15AAFULL ACCOUNTS MADE UP TO 28/12/14
2015-09-16LATEST SOC16/09/15 STATEMENT OF CAPITAL;GBP 200000
2015-09-16AR0105/09/15 FULL LIST
2015-07-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HEMSLEY
2015-07-02AP01DIRECTOR APPOINTED MR PAUL HARRIS DOUGHTY
2015-05-27TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WATERS
2015-05-21AP03SECRETARY APPOINTED MR PHILIP LYNDON HIGGINS
2015-05-20AP01DIRECTOR APPOINTED MR PHILIP LYNDON HIGGINS
2015-05-20TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WATERS
2015-05-20TM02APPOINTMENT TERMINATED, SECRETARY PAUL WATERS
2015-02-11TM01APPOINTMENT TERMINATED, DIRECTOR SEAN WILKINS
2014-10-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-30LATEST SOC30/09/14 STATEMENT OF CAPITAL;GBP 200000
2014-09-30AR0105/09/14 FULL LIST
2014-08-07AP01DIRECTOR APPOINTED MR PAUL CHRISTOPHER WATERS
2014-08-07AP03SECRETARY APPOINTED MR PAUL CHRISTOPHER WATERS
2014-08-07TM02APPOINTMENT TERMINATED, SECRETARY MARK MILLAR
2014-08-07TM01APPOINTMENT TERMINATED, DIRECTOR MARK MILLAR
2014-04-30AP01DIRECTOR APPOINTED MR DAVID JAMES WILD
2014-04-29AD02SAIL ADDRESS CHANGED FROM: CAPITA COMPANY SECRETARIAL SERVICES LIMITED 2ND FLOOR IBEX HOUSE 42-47 MINORIES LONDON EC3N 1DX
2014-04-08TM01APPOINTMENT TERMINATED, DIRECTOR LEE GINSBERG
2014-04-08TM01APPOINTMENT TERMINATED, DIRECTOR LANCE BATCHELOR
2014-01-24AP01DIRECTOR APPOINTED MR SEAN ERNEST WILKINS
2014-01-10AR0115/12/13 FULL LIST
2014-01-08AP01DIRECTOR APPOINTED MRS JULIA MARY POULSON
2013-09-23AAFULL ACCOUNTS MADE UP TO 30/12/12
2013-02-19TM02APPOINTMENT TERMINATED, SECRETARY ADAM BATTY
2013-02-19TM01APPOINTMENT TERMINATED, DIRECTOR ADAM BATTY
2013-02-19AP03SECRETARY APPOINTED MARK FALCON MILLAR
2013-02-19AP01DIRECTOR APPOINTED MARL FALCON MILLAR
2013-01-08AR0115/12/12 FULL LIST
2013-01-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW EMMERSON
2012-08-22AAFULL ACCOUNTS MADE UP TO 25/12/11
2012-01-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MOORE
2012-01-04AR0115/12/11 FULL LIST
2011-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/2011 FROM DOMINOS HOUSE LASBOROUGH ROAD KINGSTON MILTON KEYNES BUCKINGHAMSHIRE MK10 0AB
2011-08-03AAFULL ACCOUNTS MADE UP TO 26/12/10
2011-07-08AP01DIRECTOR APPOINTED LANCE HENRY LOWE BATCHELOR
2011-01-14AR0115/12/10 FULL LIST
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HUMPHREY ROBERTSON MOORE / 23/06/2010
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GLEN HEMSLEY / 23/06/2010
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEE DALE GINSBERG / 23/06/2010
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW EMMERSON / 23/06/2010
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM BATTY / 23/06/2010
2010-07-14CH03SECRETARY'S CHANGE OF PARTICULARS / ADAM BATTY / 23/06/2010
2010-07-14TM01APPOINTMENT TERMINATED, DIRECTOR COLIN HALPERN
2010-07-08AAFULL ACCOUNTS MADE UP TO 27/12/09
2010-03-10AD02SAIL ADDRESS CHANGED FROM: 17-19 ROCHESTER ROW LONDON SW1P 1QT
2010-01-12AR0115/12/09 FULL LIST
2009-10-18AD02SAIL ADDRESS CREATED
2009-05-22AAFULL ACCOUNTS MADE UP TO 28/12/08
2009-01-19363aRETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS
2008-09-18288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HEMSLEY / 01/08/2008
2008-08-01AAFULL ACCOUNTS MADE UP TO 30/12/07
2008-03-14288aDIRECTOR AND SECRETARY APPOINTED ADAM BATTY
2008-02-25288bAPPOINTMENT TERMINATED SECRETARY LEE GINSBERG
2008-01-14363aRETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS
2007-12-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-11AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-22288aNEW DIRECTOR APPOINTED
2007-01-19363(288)DIRECTOR'S PARTICULARS CHANGED
2007-01-19363sRETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS
2006-11-03AAFULL ACCOUNTS MADE UP TO 01/01/06
2006-07-07288bDIRECTOR RESIGNED
2006-01-11363(288)DIRECTOR'S PARTICULARS CHANGED
2006-01-11363sRETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS
2005-07-15AAFULL ACCOUNTS MADE UP TO 02/01/05
2005-01-04363sRETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS
2004-11-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-11-15288bSECRETARY RESIGNED
2004-11-01AAFULL ACCOUNTS MADE UP TO 28/12/03
2003-12-24363sRETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to DP REALTY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DP REALTY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENTAL DEPOSIT DEED 2000-09-19 Outstanding MIRRORDEAL LIMITED
DEPOSIT DEED 2000-09-19 Outstanding MIRRORDEAL LIMITED
LEGAL MORTGAGE 1998-12-18 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1998-10-01 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1997-01-28 Satisfied NATIONAL WESTMINSTER BANK PLC
RENTAL DEPOSIT DEED 1996-12-27 Outstanding INTERCONTINENTAL LAND & DEVELOPMENT COMPANY LIMITED
RENT DEPOSIT DEED 1995-07-03 Outstanding MISLEX (9) LIMITED
RENT DEPOSIT DEED 1995-03-29 Outstanding CROMWELL LAND SECURITIES LIMITED
RENT DEPOSIT DEED 1994-10-11 Outstanding RAVENSEFT PROPERTIES LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-30

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 DP REALTY LIMITED

Intangible Assets
Patents
We have not found any records of DP REALTY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DP REALTY LIMITED
Trademarks
We have not found any records of DP REALTY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DP REALTY 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 (41100 - Development of building projects) as DP REALTY LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where DP REALTY 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DP REALTY 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 DP REALTY 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.