D & P DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

D & P DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04986977

Incorporation date

08/12/2003

Size

Unaudited abridged

Contacts

Registered address

Registered address

27 Oakdene Road, Marple, Stockport SK6 6PJCopy
copy info iconCopy
See on map
Latest events (Record since 08/12/2003)
dot icon15/12/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon15/12/2025
Confirmation statement made on 2025-12-06 with updates
dot icon08/12/2024
Confirmation statement made on 2024-12-06 with no updates
dot icon07/10/2024
Registered office address changed from Suite 1 No. 3 Grove St Wilmslow Cheshire SK9 1DU England to 27 Oakdene Road Marple Stockport SK6 6PJ on 2024-10-07
dot icon30/09/2024
Appointment of Mr Simon Edward Ashton as a director on 2024-09-30
dot icon30/09/2024
Termination of appointment of Maria Prouost as a director on 2024-09-30
dot icon01/08/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon12/12/2023
Confirmation statement made on 2023-12-06 with updates
dot icon01/11/2023
Current accounting period extended from 2023-12-31 to 2024-03-31
dot icon26/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon20/12/2022
Confirmation statement made on 2022-12-14 with updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon21/12/2021
Confirmation statement made on 2021-12-21 with no updates
dot icon21/12/2021
Confirmation statement made on 2021-12-14 with updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon14/12/2020
Confirmation statement made on 2020-12-14 with updates
dot icon26/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon13/02/2020
Satisfaction of charge 6 in full
dot icon13/02/2020
Satisfaction of charge 10 in full
dot icon11/02/2020
Satisfaction of charge 7 in full
dot icon11/02/2020
Satisfaction of charge 8 in full
dot icon11/02/2020
Satisfaction of charge 5 in full
dot icon11/02/2020
Satisfaction of charge 4 in full
dot icon11/02/2020
Satisfaction of charge 11 in full
dot icon11/02/2020
Satisfaction of charge 12 in full
dot icon11/02/2020
Satisfaction of charge 10 in part
dot icon20/12/2019
Confirmation statement made on 2019-12-14 with no updates
dot icon24/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon20/12/2018
Confirmation statement made on 2018-12-14 with no updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon15/12/2017
Change of details for Ms Maria Prouost as a person with significant control on 2016-04-06
dot icon14/12/2017
Confirmation statement made on 2017-12-14 with no updates
dot icon14/12/2017
Change of details for Ms Maria Prouost as a person with significant control on 2016-04-06
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon11/05/2017
Director's details changed for Maria Prouost on 2017-05-11
dot icon22/12/2016
Confirmation statement made on 2016-12-20 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon18/01/2016
Registered office address changed from Suite 1 3 Grove Street Wilmslow Cheshire SK9 1DU to Suite 1 No. 3 Grove St Wilmslow Cheshire SK9 1DU on 2016-01-18
dot icon08/12/2015
Annual return made up to 2015-12-08 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon24/09/2015
Director's details changed for Maria Prouost on 2015-09-24
dot icon24/09/2015
Registered office address changed from Chester House 2 Chester Road Hazel Grove Stockport SK7 5NT to Suite 1 3 Grove Street Wilmslow Cheshire SK9 1DU on 2015-09-24
dot icon18/12/2014
Annual return made up to 2014-12-08 with full list of shareholders
dot icon16/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon20/02/2014
Satisfaction of charge 1 in full
dot icon10/12/2013
Annual return made up to 2013-12-08 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon23/08/2013
Duplicate mortgage certificate charge no:4
dot icon12/02/2013
Annual return made up to 2013-01-05
dot icon25/10/2012
Director's details changed for Maria Prouost on 2012-10-16
dot icon25/10/2012
Registered office address changed from First Floor 114-116 Curtain Road London EC2A 3AH on 2012-10-25
dot icon17/10/2012
Termination of appointment of Paul Groman Marks as a director
dot icon17/10/2012
Termination of appointment of Paul Groman Marks as a secretary
dot icon13/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon30/01/2012
Annual return made up to 2011-12-08 with full list of shareholders
dot icon09/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon06/01/2011
Annual return made up to 2010-12-08 with full list of shareholders
dot icon16/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon13/11/2010
Particulars of a mortgage or charge / charge no: 11
dot icon13/11/2010
Particulars of a mortgage or charge / charge no: 12
dot icon28/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon18/01/2010
Annual return made up to 2009-12-08 with full list of shareholders
dot icon18/01/2010
Director's details changed for Mr Paul Jonathan Groman Marks on 2009-12-01
dot icon28/03/2009
Total exemption small company accounts made up to 2008-12-31
dot icon30/12/2008
Return made up to 30/09/08; change of members
dot icon19/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon19/06/2008
Total exemption small company accounts made up to 2006-12-31
dot icon27/02/2008
Return made up to 08/12/07; no change of members
dot icon26/02/2008
Appointment terminated director thomas dass
dot icon26/02/2008
Director appointed maria prouost
dot icon02/07/2007
Particulars of mortgage/charge
dot icon26/06/2007
Particulars of mortgage/charge
dot icon04/06/2007
Registered office changed on 04/06/07 from: 18 holywell row london EC2A 4JB
dot icon28/12/2006
Return made up to 08/12/06; full list of members
dot icon20/12/2006
Declaration of satisfaction of mortgage/charge
dot icon20/12/2006
Declaration of satisfaction of mortgage/charge
dot icon24/11/2006
Particulars of mortgage/charge
dot icon13/11/2006
Particulars of mortgage/charge
dot icon13/11/2006
Particulars of mortgage/charge
dot icon07/11/2006
Particulars of mortgage/charge
dot icon16/06/2006
Total exemption full accounts made up to 2005-12-31
dot icon16/06/2006
Total exemption full accounts made up to 2004-12-31
dot icon24/05/2006
Particulars of mortgage/charge
dot icon09/02/2006
Return made up to 08/12/05; full list of members
dot icon17/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon21/12/2004
Return made up to 08/12/04; full list of members
dot icon11/08/2004
Particulars of mortgage/charge
dot icon23/07/2004
Particulars of mortgage/charge
dot icon13/04/2004
Particulars of mortgage/charge
dot icon13/02/2004
Resolutions
dot icon13/02/2004
Secretary's particulars changed;director's particulars changed
dot icon08/12/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
245.47K
-
0.00
15.50K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Prouost, Maria
Director
30/11/2007 - 30/09/2024
10
Ashton, Simon Edward
Director
30/09/2024 - Present
28

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About D & P DEVELOPMENTS LIMITED

D & P DEVELOPMENTS LIMITED is an(a) Active company incorporated on 08/12/2003 with the registered office located at 27 Oakdene Road, Marple, Stockport SK6 6PJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of D & P DEVELOPMENTS LIMITED?

toggle

D & P DEVELOPMENTS LIMITED is currently Active. It was registered on 08/12/2003 .

Where is D & P DEVELOPMENTS LIMITED located?

toggle

D & P DEVELOPMENTS LIMITED is registered at 27 Oakdene Road, Marple, Stockport SK6 6PJ.

What does D & P DEVELOPMENTS LIMITED do?

toggle

D & P DEVELOPMENTS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for D & P DEVELOPMENTS LIMITED?

toggle

The latest filing was on 15/12/2025: Unaudited abridged accounts made up to 2025-03-31.