D P INVESTMENTS LIMITED
WITNEY

Hellopages » Oxfordshire » West Oxfordshire » OX28 4GE

Company number 03990364
Status Active
Incorporation Date 11 May 2000
Company Type Private Limited Company
Address C/O MORGAN CAMERON, 9 THORNEY LEYS PARK, WITNEY, OXFORDSHIRE, OX28 4GE
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 10 March 2017 with updates; Satisfaction of charge 039903640007 in full. The most likely internet sites of D P INVESTMENTS LIMITED are www.dpinvestments.co.uk, and www.d-p-investments.co.uk. The predicted number of employees is 140 to 150. The company’s age is twenty-five years and five months. The distance to to Hanborough Rail Station is 6.2 miles; to Charlbury Rail Station is 6.7 miles; to Ascott-under-Wychwood Rail Station is 6.9 miles; to Kingham Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.D P Investments Limited is a Private Limited Company. The company registration number is 03990364. D P Investments Limited has been working since 11 May 2000. The present status of the company is Active. The registered address of D P Investments Limited is C O Morgan Cameron 9 Thorney Leys Park Witney Oxfordshire Ox28 4ge. The company`s financial liabilities are £461.67k. It is £-187.38k against last year. The cash in hand is £57.6k. It is £-51.9k against last year. And the total assets are £4322.72k, which is £368.75k against last year. BRADLEY, Simon John is a Secretary of the company. BRADLEY, David Michael is a Director of the company. Secretary BRADLEY, Catherine Anne Marie has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


d p investments Key Finiance

LIABILITIES £461.67k
-29%
CASH £57.6k
-48%
TOTAL ASSETS £4322.72k
+9%
All Financial Figures

Current Directors

Secretary
BRADLEY, Simon John
Appointed Date: 29 November 2002

Director
BRADLEY, David Michael
Appointed Date: 11 May 2000
65 years old

Resigned Directors

Secretary
BRADLEY, Catherine Anne Marie
Resigned: 29 November 2002
Appointed Date: 11 May 2000

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 11 May 2000
Appointed Date: 11 May 2000

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 11 May 2000
Appointed Date: 11 May 2000

Persons With Significant Control

Mr David Michael Bradley
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

D P INVESTMENTS LIMITED Events

23 Mar 2017
Total exemption small company accounts made up to 30 June 2016
22 Mar 2017
Confirmation statement made on 10 March 2017 with updates
22 Dec 2016
Satisfaction of charge 039903640007 in full
18 Apr 2016
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1

23 Oct 2015
Total exemption small company accounts made up to 30 June 2015
...
... and 48 more events
08 Jun 2000
Secretary resigned
08 Jun 2000
Director resigned
08 Jun 2000
New secretary appointed
08 Jun 2000
New director appointed
11 May 2000
Incorporation

D P INVESTMENTS LIMITED Charges

14 September 2015
Charge code 0399 0364 0010
Delivered: 22 September 2015
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: Contains fixed charge…
14 September 2015
Charge code 0399 0364 0009
Delivered: 22 September 2015
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: Flat 15 magenta house 21 whitcombe mews richmond surrey and…
18 May 2015
Charge code 0399 0364 0008
Delivered: 21 May 2015
Status: Outstanding
Persons entitled: Saffron Building Society
Description: By way of a legal mortgage all legal interest in the…
14 March 2014
Charge code 0399 0364 0007
Delivered: 31 March 2014
Status: Satisfied on 22 December 2016
Persons entitled: M T Finance Limited
Description: L/H plot 37 kew riverside kew t/n TGL194211. L/h plot 44…
26 July 2006
Legal charge
Delivered: 5 August 2006
Status: Satisfied on 5 June 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land to the side and rear of 30 chestnut avenue wokingham…
18 November 2005
Mortgage
Delivered: 22 November 2005
Status: Outstanding
Persons entitled: Woolwich PLC
Description: Plot 149 kew riverside kew surrey.
31 July 2001
Mortgage
Delivered: 18 August 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 37 kew riverside kew surrey TW9.
31 July 2001
Mortgage
Delivered: 18 August 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 44 kew riverside kew surrey TW9.
31 July 2001
Floating charge
Delivered: 18 August 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: All leasehold and freehold property charged by the company…
31 July 2001
Floating charge
Delivered: 18 August 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: All leasehold and freehold property charged by the company…