D. & P. ESTATES LIMITED

Register to unlock more data on OkredoRegister

D. & P. ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00361134

Incorporation date

09/05/1940

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Dains Accountants, Gresley Suite, Stowe House, Netherstowe, Lichfield, Staffordshire WS13 6TJCopy
copy info iconCopy
See on map
Latest events (Record since 09/05/1940)
dot icon30/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon16/12/2025
Confirmation statement made on 2025-11-30 with updates
dot icon13/12/2025
Change of details for Ms Margaret Senley as a person with significant control on 2024-10-29
dot icon12/12/2025
Director's details changed for Ms Caroline Rose Senley on 2025-12-12
dot icon12/12/2025
Notification of Rick Alexander Senley as a person with significant control on 2024-10-29
dot icon12/12/2025
Notification of Caroline Rose Senley as a person with significant control on 2024-10-29
dot icon27/11/2025
Registration of charge 003611340021, created on 2025-11-19
dot icon27/11/2025
Registration of charge 003611340022, created on 2025-11-19
dot icon15/09/2025
Director's details changed for Mr Rick Alexander Senley on 2025-09-15
dot icon15/09/2025
Secretary's details changed for Ms Caroline Rose Senley on 2025-09-15
dot icon15/09/2025
Change of details for Ms Margaret Senley as a person with significant control on 2025-09-15
dot icon15/09/2025
Director's details changed for Ms Margaret Senley on 2025-09-15
dot icon15/09/2025
Registered office address changed from St John's Court Wiltell Road Lichfield Staffs WS14 9DS England to C/O Dains Accountants, Gresley Suite, Stowe House Netherstowe Lichfield Staffordshire WS13 6TJ on 2025-09-15
dot icon15/09/2025
Director's details changed for Ms Caroline Rose Senley on 2025-09-15
dot icon20/02/2025
Satisfaction of charge 003611340016 in full
dot icon18/02/2025
Satisfaction of charge 8 in full
dot icon18/02/2025
Registration of charge 003611340020, created on 2025-02-07
dot icon06/02/2025
Satisfaction of charge 003611340018 in full
dot icon17/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon10/12/2024
Change of details for Ms Margaret Senley as a person with significant control on 2024-06-15
dot icon10/12/2024
Confirmation statement made on 2024-11-30 with updates
dot icon13/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon30/11/2023
Confirmation statement made on 2023-11-30 with updates
dot icon25/01/2023
Confirmation statement made on 2022-11-30 with updates
dot icon22/12/2022
Registration of charge 003611340019, created on 2022-12-22
dot icon20/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon05/04/2022
Second filing of Confirmation Statement dated 2021-11-30
dot icon21/02/2022
Confirmation statement made on 2021-11-30 with no updates
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon23/08/2021
Registration of charge 003611340018, created on 2021-08-19
dot icon20/08/2021
Registration of charge 003611340016, created on 2021-08-19
dot icon20/08/2021
Registration of charge 003611340017, created on 2021-08-19
dot icon26/07/2021
Registration of charge 003611340015, created on 2021-07-23
dot icon29/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon25/02/2021
Confirmation statement made on 2020-11-30 with no updates
dot icon27/01/2021
Registration of charge 003611340014, created on 2021-01-11
dot icon24/03/2020
Registration of charge 003611340013, created on 2020-03-23
dot icon16/03/2020
Satisfaction of charge 5 in full
dot icon11/03/2020
Satisfaction of charge 4 in full
dot icon11/03/2020
Satisfaction of charge 3 in full
dot icon11/03/2020
Satisfaction of charge 6 in full
dot icon04/02/2020
Registered office address changed from 3rd Floor 114a Cromwell Road London SW7 4AG England to St John's Court Wiltell Road Lichfield Staffs WS14 9DS on 2020-02-04
dot icon05/12/2019
Confirmation statement made on 2019-11-30 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon10/12/2018
Confirmation statement made on 2018-11-30 with no updates
dot icon26/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon08/01/2018
Confirmation statement made on 2017-11-30 with updates
dot icon05/01/2018
Change of details for Mrs Margaret Senley as a person with significant control on 2018-01-05
dot icon05/01/2018
Registered office address changed from C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ to 3rd Floor 114a Cromwell Road London SW7 4AG on 2018-01-05
dot icon09/11/2017
Appointment of Mr Rick Alexander Senley as a director on 2017-11-09
dot icon09/11/2017
Appointment of Ms Caroline Rose Senley as a director on 2017-11-09
dot icon26/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon20/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon06/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon04/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon30/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon16/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/07/2014
Registered office address changed from C/O C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ England to 13/15 Carteret Street London SW1H 9DJ on 2014-07-28
dot icon14/07/2014
Registered office address changed from Grosvenor Gardens House, 35-37, Grosvenor Gardens, London SW1W 0BY to 13/15 Carteret Street London SW1H 9DJ on 2014-07-14
dot icon26/04/2014
Registration of charge 003611340012
dot icon02/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon12/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/01/2013
Annual return made up to 2012-11-30 with full list of shareholders
dot icon12/11/2012
Total exemption full accounts made up to 2012-03-31
dot icon02/05/2012
Particulars of a mortgage or charge / charge no: 10
dot icon02/05/2012
Particulars of a mortgage or charge / charge no: 11
dot icon19/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon14/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon08/12/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon15/06/2010
Total exemption full accounts made up to 2010-03-31
dot icon23/12/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon23/12/2009
Director's details changed for Margaret Senley on 2009-12-23
dot icon23/12/2009
Secretary's details changed for Caroline Senley on 2009-12-23
dot icon16/09/2009
Total exemption full accounts made up to 2009-03-31
dot icon18/12/2008
Return made up to 30/11/08; full list of members
dot icon06/10/2008
Total exemption full accounts made up to 2008-03-31
dot icon19/12/2007
Return made up to 30/11/07; no change of members
dot icon19/09/2007
Total exemption full accounts made up to 2007-03-31
dot icon15/12/2006
Return made up to 30/11/06; full list of members
dot icon24/08/2006
Total exemption full accounts made up to 2006-03-31
dot icon04/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon28/11/2005
Return made up to 30/11/05; full list of members
dot icon16/12/2004
Return made up to 30/11/04; full list of members
dot icon27/07/2004
Total exemption full accounts made up to 2004-03-31
dot icon07/01/2004
Full accounts made up to 2003-03-31
dot icon18/12/2003
Return made up to 22/12/03; full list of members
dot icon17/03/2003
Full accounts made up to 2002-03-31
dot icon31/12/2002
Return made up to 22/12/02; full list of members
dot icon31/12/2001
Return made up to 22/12/01; full list of members
dot icon08/11/2001
Full accounts made up to 2001-03-31
dot icon16/08/2001
Particulars of mortgage/charge
dot icon16/08/2001
Particulars of mortgage/charge
dot icon16/08/2001
Particulars of mortgage/charge
dot icon07/02/2001
Return made up to 22/12/00; full list of members
dot icon23/01/2001
Full accounts made up to 2000-03-31
dot icon15/02/2000
Return made up to 22/12/99; full list of members
dot icon14/01/2000
Full accounts made up to 1999-03-25
dot icon29/05/1999
Particulars of mortgage/charge
dot icon29/05/1999
Particulars of mortgage/charge
dot icon29/05/1999
Particulars of mortgage/charge
dot icon29/05/1999
Particulars of mortgage/charge
dot icon06/05/1999
New secretary appointed
dot icon06/05/1999
Secretary resigned
dot icon24/02/1999
Director resigned
dot icon24/01/1999
Return made up to 22/12/98; full list of members
dot icon11/11/1998
Full accounts made up to 1998-03-31
dot icon08/01/1998
Return made up to 22/12/97; no change of members
dot icon18/12/1997
Full accounts made up to 1997-03-31
dot icon06/02/1997
Return made up to 22/12/96; no change of members
dot icon28/01/1997
Full accounts made up to 1996-03-31
dot icon25/01/1996
Return made up to 22/12/95; full list of members
dot icon27/11/1995
Full accounts made up to 1995-03-31
dot icon08/01/1995
Return made up to 22/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/11/1994
Accounts for a small company made up to 1994-03-31
dot icon18/10/1994
Secretary resigned;new secretary appointed
dot icon20/01/1994
Return made up to 22/12/93; change of members
dot icon09/12/1993
Accounts for a small company made up to 1993-03-31
dot icon21/01/1993
Full accounts made up to 1992-03-31
dot icon18/01/1993
Return made up to 22/12/92; full list of members
dot icon13/01/1992
Return made up to 22/12/91; no change of members
dot icon08/10/1991
Full accounts made up to 1991-03-31
dot icon10/05/1991
Director resigned
dot icon26/03/1991
Return made up to 22/12/90; no change of members
dot icon06/11/1990
Full accounts made up to 1990-03-31
dot icon31/10/1990
New director appointed
dot icon23/04/1990
Return made up to 22/12/89; full list of members
dot icon09/03/1990
Full accounts made up to 1989-03-31
dot icon31/05/1989
Return made up to 23/12/88; full list of members
dot icon02/05/1989
Full accounts made up to 1988-03-31
dot icon07/06/1988
Return made up to 21/12/87; full list of members
dot icon25/05/1988
Full accounts made up to 1987-03-31
dot icon10/03/1987
Full accounts made up to 1986-03-31
dot icon10/03/1987
Return made up to 12/12/86; full list of members
dot icon19/01/1983
Accounts made up to 1982-03-31
dot icon09/05/1940
Miscellaneous
dot icon09/05/1940
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
25/03/2026
dot iconNext due on
25/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
6.78M
-
0.00
80.55K
-
2022
3
5.63M
-
0.00
103.87K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Rick Alexander Senley
Director
09/11/2017 - Present
4
Ms Caroline Rose Senley
Director
09/11/2017 - Present
6
Senley, Caroline Rose
Secretary
20/04/1999 - Present
-
Woodman, Johanna
Secretary
10/10/1994 - 20/04/1999
1

Persons with Significant Control

3
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. ESTATES LIMITED

D. & P. ESTATES LIMITED is an(a) Active company incorporated on 09/05/1940 with the registered office located at C/O Dains Accountants, Gresley Suite, Stowe House, Netherstowe, Lichfield, Staffordshire WS13 6TJ. There are currently 3 active directors 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. ESTATES LIMITED?

toggle

D. & P. ESTATES LIMITED is currently Active. It was registered on 09/05/1940 .

Where is D. & P. ESTATES LIMITED located?

toggle

D. & P. ESTATES LIMITED is registered at C/O Dains Accountants, Gresley Suite, Stowe House, Netherstowe, Lichfield, Staffordshire WS13 6TJ.

What does D. & P. ESTATES LIMITED do?

toggle

D. & P. ESTATES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for D. & P. ESTATES LIMITED?

toggle

The latest filing was on 30/01/2026: Total exemption full accounts made up to 2025-03-31.