D.P. BUILDING SERVICES LIMITED

Register to unlock more data on OkredoRegister

D.P. BUILDING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02816085

Incorporation date

07/05/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

409-411 Croydon Road, Beckenham, Kent BR3 3PPCopy
copy info iconCopy
See on map
Latest events (Record since 07/05/1993)
dot icon28/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon13/05/2025
Confirmation statement made on 2025-05-07 with no updates
dot icon18/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon13/05/2024
Confirmation statement made on 2024-05-07 with no updates
dot icon09/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon16/05/2023
Confirmation statement made on 2023-05-07 with no updates
dot icon15/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon23/05/2022
Confirmation statement made on 2022-05-07 with no updates
dot icon16/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon22/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon21/05/2021
Confirmation statement made on 2021-05-07 with no updates
dot icon23/05/2020
Confirmation statement made on 2020-05-07 with no updates
dot icon05/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon23/05/2019
Confirmation statement made on 2019-05-07 with no updates
dot icon06/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon17/05/2018
Confirmation statement made on 2018-05-07 with no updates
dot icon22/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon20/05/2017
Confirmation statement made on 2017-05-07 with updates
dot icon28/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon02/06/2016
Annual return made up to 2016-05-07 with full list of shareholders
dot icon19/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon22/05/2015
Annual return made up to 2015-05-07 with full list of shareholders
dot icon26/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon08/06/2014
Annual return made up to 2014-05-07 with full list of shareholders
dot icon27/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon22/05/2013
Annual return made up to 2013-05-07 with full list of shareholders
dot icon25/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon02/06/2012
Annual return made up to 2012-05-07 with full list of shareholders
dot icon29/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon16/05/2011
Annual return made up to 2011-05-07 with full list of shareholders
dot icon15/05/2011
Director's details changed for Robert Johnathan Latham on 2011-01-01
dot icon15/05/2011
Secretary's details changed for Robert Johnathan Latham on 2011-01-01
dot icon28/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon01/06/2010
Annual return made up to 2010-05-07 with full list of shareholders
dot icon31/05/2010
Director's details changed for Graham Wyatt on 2009-10-01
dot icon31/05/2010
Director's details changed for Robert Johnathan Latham on 2009-10-01
dot icon25/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon11/07/2009
Registered office changed on 11/07/2009 from 409-411 croydon road beckenham kent
dot icon13/06/2009
Return made up to 07/05/09; full list of members
dot icon02/06/2009
Total exemption full accounts made up to 2008-05-31
dot icon13/04/2009
Return made up to 07/05/08; full list of members
dot icon27/03/2009
Registered office changed on 27/03/2009 from wayman house 141 wickham road shirley croydon surrey CR0 8TE
dot icon16/04/2008
Total exemption full accounts made up to 2007-05-31
dot icon14/08/2007
Return made up to 07/05/07; no change of members
dot icon08/05/2007
Total exemption full accounts made up to 2006-05-31
dot icon26/05/2006
Return made up to 07/05/06; full list of members
dot icon17/05/2006
Total exemption full accounts made up to 2005-05-31
dot icon01/06/2005
Return made up to 07/05/05; full list of members
dot icon10/05/2005
Full accounts made up to 2004-05-31
dot icon10/06/2004
Return made up to 07/05/04; full list of members
dot icon03/04/2004
Full accounts made up to 2003-05-31
dot icon29/05/2003
Return made up to 07/05/03; full list of members
dot icon27/03/2003
Full accounts made up to 2002-05-31
dot icon11/06/2002
Return made up to 07/05/02; full list of members
dot icon05/04/2002
New director appointed
dot icon03/04/2002
Director resigned
dot icon21/03/2002
Full accounts made up to 2001-05-31
dot icon18/05/2001
Return made up to 07/05/01; full list of members
dot icon09/05/2001
Return made up to 07/05/00; full list of members
dot icon03/04/2001
Full accounts made up to 2000-05-31
dot icon03/04/2000
Full accounts made up to 1999-05-31
dot icon27/09/1999
Return made up to 07/05/99; no change of members
dot icon02/04/1999
Full accounts made up to 1998-05-31
dot icon30/06/1998
New director appointed
dot icon23/06/1998
Full accounts made up to 1997-05-31
dot icon23/06/1998
Return made up to 07/05/98; no change of members
dot icon20/06/1997
Return made up to 07/05/97; full list of members
dot icon08/06/1997
Secretary's particulars changed
dot icon08/06/1997
Director's particulars changed
dot icon02/04/1997
Full accounts made up to 1996-05-31
dot icon20/12/1996
Amended full accounts made up to 1995-05-31
dot icon03/10/1996
Particulars of mortgage/charge
dot icon02/06/1996
Accounts for a small company made up to 1995-05-31
dot icon02/06/1996
Return made up to 07/05/96; no change of members
dot icon20/02/1996
New secretary appointed
dot icon20/02/1996
Secretary resigned
dot icon19/10/1995
Registered office changed on 19/10/95 from: 223A high street bromley kent
dot icon19/10/1995
Return made up to 07/05/95; no change of members
dot icon05/10/1994
Full accounts made up to 1994-05-31
dot icon22/07/1994
Return made up to 07/05/94; full list of members
dot icon08/06/1993
Registered office changed on 08/06/93 from: 223A high street bromley
dot icon08/06/1993
Ad 18/05/93--------- £ si 98@1=98 £ ic 2/100
dot icon08/06/1993
New director appointed
dot icon08/06/1993
New secretary appointed
dot icon13/05/1993
Registered office changed on 13/05/93 from: crown house 2 crown dale london SE19 3NQ
dot icon13/05/1993
Director resigned
dot icon13/05/1993
Secretary resigned
dot icon07/05/1993
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-7 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
07/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
686.23K
-
0.00
529.43K
-
2022
7
767.93K
-
0.00
849.65K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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
Wyatt, Graham
Director
01/01/2002 - Present
-
Latham, Robert Johnathan
Director
22/05/1998 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About D.P. BUILDING SERVICES LIMITED

D.P. BUILDING SERVICES LIMITED is an(a) Active company incorporated on 07/05/1993 with the registered office located at 409-411 Croydon Road, Beckenham, Kent BR3 3PP. There are currently 2 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. BUILDING SERVICES LIMITED?

toggle

D.P. BUILDING SERVICES LIMITED is currently Active. It was registered on 07/05/1993 .

Where is D.P. BUILDING SERVICES LIMITED located?

toggle

D.P. BUILDING SERVICES LIMITED is registered at 409-411 Croydon Road, Beckenham, Kent BR3 3PP.

What does D.P. BUILDING SERVICES LIMITED do?

toggle

D.P. BUILDING SERVICES LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for D.P. BUILDING SERVICES LIMITED?

toggle

The latest filing was on 28/02/2026: Total exemption full accounts made up to 2025-05-31.