Company number 04606115
Status Active
Incorporation Date 2 December 2002
Company Type Private Limited Company
Address 4 MILDMAY COTTAGES, HALLSANDS, KINGSBRIDGE, DEVON, TQ7 2EY
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc
Since the company registration forty events have happened. The last three records are Confirmation statement made on 2 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-04
GBP 1
. The most likely internet sites of D P PROPERTY DEVELOPMENTS LIMITED are www.dppropertydevelopments.co.uk, and www.d-p-property-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. D P Property Developments Limited is a Private Limited Company.
The company registration number is 04606115. D P Property Developments Limited has been working since 02 December 2002.
The present status of the company is Active. The registered address of D P Property Developments Limited is 4 Mildmay Cottages Hallsands Kingsbridge Devon Tq7 2ey. . PEARCE, Stella Barbara is a Secretary of the company. PEARCE, Dale Elliot is a Director of the company. Nominee Secretary HARRISON, Irene Lesley has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. The company operates in "Buying and selling of own real estate".
Current Directors
Resigned Directors
Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 06 December 2002
Appointed Date: 02 December 2002
Persons With Significant Control
Mr Dale E Pearce
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – 75% or more
D P PROPERTY DEVELOPMENTS LIMITED Events
09 Dec 2016
Confirmation statement made on 2 December 2016 with updates
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
04 Dec 2015
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-04
19 Aug 2015
Total exemption small company accounts made up to 31 December 2014
06 Dec 2014
Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-06
...
... and 30 more events
31 Dec 2002
Director resigned
31 Dec 2002
New director appointed
31 Dec 2002
New secretary appointed
31 Dec 2002
Registered office changed on 31/12/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
02 Dec 2002
Incorporation