Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > D.P.R.S. PROPERTIES LIMITED
Company Information for

D.P.R.S. PROPERTIES LIMITED

ST GEORGE'S LODGE, 33 OLDFIELD ROAD, BATH, SOMERSET, BA2 3NE,
Company Registration Number
03166785
Private Limited Company
Active - Proposal to Strike off

Company Overview

About D.p.r.s. Properties Ltd
D.P.R.S. PROPERTIES LIMITED was founded on 1996-03-01 and has its registered office in Bath. The organisation's status is listed as "Active - Proposal to Strike off". D.p.r.s. Properties Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
D.P.R.S. PROPERTIES LIMITED
 
Legal Registered Office
ST GEORGE'S LODGE
33 OLDFIELD ROAD
BATH
SOMERSET
BA2 3NE
Other companies in BA2
 
Filing Information
Company Number 03166785
Company ID Number 03166785
Date formed 1996-03-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/10/2020
Account next due 31/07/2022
Latest return 01/03/2016
Return next due 29/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2021-11-06 08:42:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for D.P.R.S. PROPERTIES 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 D.P.R.S. PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
PETER PHIPPS
Company Secretary 2002-01-18
DAVID JOHN MEDLOCK
Director 1996-03-01
JACQUELINE MARY MEDLOCK
Director 2002-01-18
PETER JOHN MEDLOCK
Director 2017-05-09
Previous Officers
Officer Role Date Appointed Date Resigned
JACQUELINE MARY MEDLOCK
Company Secretary 1996-03-01 2002-01-18
RICHARDS GRAY COMPANY SERVICES LTD
Nominated Secretary 1996-03-01 1996-03-01
RICHARDS GRAY SERVICES LTD
Nominated Director 1996-03-01 1996-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER PHIPPS BUILDWALES HOMES LIMITED Company Secretary 2007-01-17 CURRENT 1995-01-20 Active
PETER PHIPPS HEBRON & MEDLOCK PROPERTIES LIMITED Company Secretary 1991-01-07 CURRENT 1939-05-12 Active
DAVID JOHN MEDLOCK BRAYDON MANOR RENEWABLE ENERGY LIMITED Director 2017-05-04 CURRENT 2014-12-17 Active
DAVID JOHN MEDLOCK TONY MORRIS HOMES LIMITED Director 2017-04-03 CURRENT 2017-04-03 Active
DAVID JOHN MEDLOCK BLUE SCORPIO LIMITED Director 2017-03-27 CURRENT 2014-09-10 Active
DAVID JOHN MEDLOCK BAMBOO PANDA LTD Director 2017-03-27 CURRENT 2015-05-07 Active
DAVID JOHN MEDLOCK SHIMAO LIMITED Director 2017-03-27 CURRENT 2015-02-05 Active
DAVID JOHN MEDLOCK TWO FOUR ONE LIMITED Director 2015-06-23 CURRENT 1998-09-24 Active
DAVID JOHN MEDLOCK CHATLEIGH ENERGY LIMITED Director 2014-01-28 CURRENT 2014-01-28 Active
DAVID JOHN MEDLOCK CHATLEIGH FINANCE LIMITED Director 2013-06-07 CURRENT 2010-02-24 Active - Proposal to Strike off
DAVID JOHN MEDLOCK SITEC HOLDINGS LIMITED Director 2013-02-08 CURRENT 2013-02-08 Active
DAVID JOHN MEDLOCK CHATLEIGH HOLDINGS LIMITED Director 2013-01-30 CURRENT 2013-01-30 Active
DAVID JOHN MEDLOCK GREENSKY DEVELOPMENTS LIMITED Director 2010-05-24 CURRENT 2010-05-24 Active - Proposal to Strike off
DAVID JOHN MEDLOCK THE SOMERSET MASONIC CHARITY Director 2008-10-06 CURRENT 2008-10-06 Active
DAVID JOHN MEDLOCK DPRS FINANCE LIMITED Director 2008-03-31 CURRENT 2008-03-31 Active
DAVID JOHN MEDLOCK BELCAN SUPPLY CHAIN SOLUTIONS LIMITED Director 2007-12-04 CURRENT 2007-12-04 Active
DAVID JOHN MEDLOCK SITEC ENGINEERING LIMITED Director 2007-11-14 CURRENT 2007-11-14 Active
DAVID JOHN MEDLOCK BUILDWALES HOMES LIMITED Director 2007-03-01 CURRENT 1995-01-20 Active
DAVID JOHN MEDLOCK JRA AEROSPACE LTD Director 2006-02-10 CURRENT 1988-09-02 Dissolved 2016-11-15
DAVID JOHN MEDLOCK KING EDWARD'S SCHOOL, BATH Director 2004-07-09 CURRENT 1997-06-30 Active
DAVID JOHN MEDLOCK PROJECT FINANCE LIMITED Director 2002-08-01 CURRENT 2002-07-23 Active
DAVID JOHN MEDLOCK ANGLO WELSH LIMITED Director 2000-10-30 CURRENT 2000-08-31 Active
DAVID JOHN MEDLOCK BEELEY WOOD PROPERTIES LIMITED Director 1998-12-01 CURRENT 1988-09-12 Active
DAVID JOHN MEDLOCK SITEC TRUSTEE LTD Director 1998-11-16 CURRENT 1998-11-16 Dissolved 2014-10-21
DAVID JOHN MEDLOCK GRAPHIC ENGINEERING DESIGNS LIMITED Director 1998-09-21 CURRENT 1998-09-18 Active - Proposal to Strike off
DAVID JOHN MEDLOCK CHATLEIGH LIMITED Director 1998-09-21 CURRENT 1998-09-18 Active
DAVID JOHN MEDLOCK SG AEROSPACE (UK) LIMITED Director 1991-12-31 CURRENT 1972-06-26 Active
DAVID JOHN MEDLOCK HEBRON & MEDLOCK PROPERTIES LIMITED Director 1991-01-07 CURRENT 1939-05-12 Active
JACQUELINE MARY MEDLOCK CHATLEIGH LIMITED Director 2013-03-13 CURRENT 1998-09-18 Active
JACQUELINE MARY MEDLOCK DPRS FINANCE LIMITED Director 2008-03-31 CURRENT 2008-03-31 Active
PETER JOHN MEDLOCK ALLONBY + PARTNERS LTD Director 2018-06-06 CURRENT 2016-11-03 Active
PETER JOHN MEDLOCK CHATLEIGH FINANCE LIMITED Director 2017-05-09 CURRENT 2010-02-24 Active - Proposal to Strike off
PETER JOHN MEDLOCK SITEC ENGINEERING LIMITED Director 2017-05-09 CURRENT 2007-11-14 Active
PETER JOHN MEDLOCK SITEC HOLDINGS LIMITED Director 2017-05-09 CURRENT 2013-02-08 Active
PETER JOHN MEDLOCK SITEC DESIGN LIMITED Director 2017-05-09 CURRENT 2016-03-23 Active
PETER JOHN MEDLOCK SITEC RECRUITMENT LIMITED Director 2017-05-09 CURRENT 2016-03-23 Active
PETER JOHN MEDLOCK GRAPHIC ENGINEERING DESIGNS LIMITED Director 2017-05-09 CURRENT 1998-09-18 Active - Proposal to Strike off
PETER JOHN MEDLOCK DPRS FINANCE LIMITED Director 2017-05-09 CURRENT 2008-03-31 Active
PETER JOHN MEDLOCK SG AEROSPACE (UK) LIMITED Director 2017-05-09 CURRENT 1972-06-26 Active
PETER JOHN MEDLOCK GREENSKY DEVELOPMENTS LIMITED Director 2017-05-09 CURRENT 2010-05-24 Active - Proposal to Strike off
PETER JOHN MEDLOCK TONY MORRIS HOMES LIMITED Director 2017-05-09 CURRENT 2017-04-03 Active
PETER JOHN MEDLOCK CHATLEIGH ENERGY LIMITED Director 2017-04-18 CURRENT 2014-01-28 Active
PETER JOHN MEDLOCK BELCAN SUPPLY CHAIN SOLUTIONS LIMITED Director 2017-04-18 CURRENT 2007-12-04 Active
PETER JOHN MEDLOCK HEBRON & MEDLOCK PROPERTIES LIMITED Director 2017-04-18 CURRENT 1939-05-12 Active
PETER JOHN MEDLOCK BEELEY WOOD PROPERTIES LIMITED Director 2017-04-18 CURRENT 1988-09-12 Active
PETER JOHN MEDLOCK BUILDWALES HOMES LIMITED Director 2017-04-18 CURRENT 1995-01-20 Active
PETER JOHN MEDLOCK CHATLEIGH HOLDINGS LIMITED Director 2017-01-17 CURRENT 2013-01-30 Active
PETER JOHN MEDLOCK CHATLEIGH LIMITED Director 2017-01-17 CURRENT 1998-09-18 Active
PETER JOHN MEDLOCK WOOD STREET BATH MANAGEMENT COMPANY LIMITED Director 2017-01-12 CURRENT 2017-01-12 Active
PETER JOHN MEDLOCK TWO FOUR ONE LIMITED Director 2015-06-23 CURRENT 1998-09-24 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
2022-01-11SECOND GAZETTE not voluntary dissolution
2022-01-11SECOND GAZETTE not voluntary dissolution
2021-10-26GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-10-19DS01Application to strike the company off the register
2021-07-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/20
2021-03-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 031667850005
2021-03-04PSC05Change of details for Hebron & Medlock Limited as a person with significant control on 2019-08-08
2021-03-04CS01CONFIRMATION STATEMENT MADE ON 01/03/21, WITH UPDATES
2020-06-02AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 031667850004
2020-05-15AD01REGISTERED OFFICE CHANGED ON 15/05/20 FROM St Georges Lodge 33 Oldfield Road Bath BA2 3nd
2020-05-15AP03Appointment of Mr Antony Christopher Ambridge as company secretary on 2020-05-15
2020-05-15TM02Termination of appointment of Peter Phipps on 2020-05-15
2020-03-04CS01CONFIRMATION STATEMENT MADE ON 01/03/20, WITH NO UPDATES
2019-07-25AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-05CS01CONFIRMATION STATEMENT MADE ON 01/03/19, WITH NO UPDATES
2018-06-15AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-06CS01CONFIRMATION STATEMENT MADE ON 01/03/18, WITH NO UPDATES
2017-06-16AA31/10/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-09AP01DIRECTOR APPOINTED MR PETER JOHN MEDLOCK
2017-03-06LATEST SOC06/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-06CS01CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2016-08-04AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-17LATEST SOC17/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-17AR0101/03/16 ANNUAL RETURN FULL LIST
2015-05-12LATEST SOC12/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-12AR0101/03/15 ANNUAL RETURN FULL LIST
2015-04-19AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-28AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-13LATEST SOC13/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-13AR0101/03/14 ANNUAL RETURN FULL LIST
2013-08-05AA31/10/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-03-13AR0101/03/13 ANNUAL RETURN FULL LIST
2012-11-30MG01Particulars of a mortgage or charge / charge no: 3
2012-05-15AAFULL ACCOUNTS MADE UP TO 31/10/11
2012-03-06AR0101/03/12 ANNUAL RETURN FULL LIST
2012-03-06CH03SECRETARY'S DETAILS CHNAGED FOR MR PETER PHIPPS on 2012-03-01
2011-05-25AR0101/03/11 ANNUAL RETURN FULL LIST
2011-04-06MG01Particulars of a mortgage or charge / charge no: 2
2011-04-05AAFULL ACCOUNTS MADE UP TO 31/10/10
2010-08-06AAFULL ACCOUNTS MADE UP TO 31/10/09
2010-04-22AR0101/03/10 ANNUAL RETURN FULL LIST
2009-08-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/08
2009-07-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-03-04363aRETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS
2008-06-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07
2008-03-01363aRETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS
2008-01-15225ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/10/07
2008-01-14AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-03-20363(288)SECRETARY'S PARTICULARS CHANGED
2007-03-20363sRETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS
2007-01-27AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-04-07363sRETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS
2006-01-25AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-03-07363sRETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS
2004-07-20AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-03-09363sRETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS
2003-12-09363sRETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS
2003-10-30AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-01-09AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-03-26363sRETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS
2002-01-26287REGISTERED OFFICE CHANGED ON 26/01/02 FROM: PIPPIN HOUSE 7 OLD TRACK, LIMPLEY STOKE BATH AVON BA3 6JY
2002-01-26288aNEW DIRECTOR APPOINTED
2002-01-26288aNEW SECRETARY APPOINTED
2002-01-26288bSECRETARY RESIGNED
2002-01-23AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-05-1088(2)RAD 04/03/96--------- £ SI 98@1
2001-03-12363sRETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS
2001-01-19AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-03-23363sRETURN MADE UP TO 01/03/00; FULL LIST OF MEMBERS
2000-02-11AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-03-08363sRETURN MADE UP TO 01/03/99; CHANGE OF MEMBERS
1999-02-04AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-04-16363sRETURN MADE UP TO 01/03/98; NO CHANGE OF MEMBERS
1998-01-05AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-04-07363sRETURN MADE UP TO 01/03/97; FULL LIST OF MEMBERS
1996-03-12287REGISTERED OFFICE CHANGED ON 12/03/96 FROM: 4 TWYFORD BUSINESS PARK STATION ROAD TWYFORD READING RG10 9TU
1996-03-12288NEW DIRECTOR APPOINTED
1996-03-12288SECRETARY RESIGNED
1996-03-12288DIRECTOR RESIGNED
1996-03-12288NEW SECRETARY APPOINTED
1996-03-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company



Licences & Regulatory approval
We could not find any licences issued to D.P.R.S. PROPERTIES 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 D.P.R.S. PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2012-11-30 Outstanding LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 1 JULY 2009 AND 2011-04-06 Outstanding LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2009-07-03 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31
Annual Accounts
2008-10-31
Annual Accounts
2007-10-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31

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 D.P.R.S. PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of D.P.R.S. PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for D.P.R.S. PROPERTIES LIMITED
Trademarks
We have not found any records of D.P.R.S. PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for D.P.R.S. PROPERTIES 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 (68100 - Buying and selling of own real estate) as D.P.R.S. PROPERTIES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where D.P.R.S. PROPERTIES 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 D.P.R.S. PROPERTIES 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 D.P.R.S. PROPERTIES 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.