DEALERSHIP DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

DEALERSHIP DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06249972

Incorporation date

16/05/2007

Size

Full

Contacts

Registered address

Registered address

Unit3 Barford Exchange, Wellesbourne Road, Barford, Warwickshire CV35 8AQCopy
copy info iconCopy
See on map
Latest events (Record since 16/05/2007)
dot icon20/04/2026
Registered office address changed from 6 Athena Court Athena Drive Tachbrook Park Warwick Warwickshire CV34 6RT to Unit3 Barford Exchange Wellesbourne Road Barford Warwickshire CV35 8AQ on 2026-04-20
dot icon09/04/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon04/10/2025
Full accounts made up to 2024-12-31
dot icon21/08/2025
Registration of charge 062499720007, created on 2025-08-14
dot icon30/06/2025
Satisfaction of charge 062499720004 in full
dot icon08/04/2025
Confirmation statement made on 2025-03-31 with updates
dot icon01/04/2025
Director's details changed for Mr Max Howard Whale on 2025-03-27
dot icon11/02/2025
Satisfaction of charge 062499720001 in full
dot icon15/10/2024
Termination of appointment of Jatinder Pal Singh Nurpuri as a secretary on 2024-10-14
dot icon15/10/2024
Termination of appointment of Jatinder Pal Singh Nurpuri as a director on 2024-10-14
dot icon07/10/2024
Full accounts made up to 2023-12-31
dot icon04/10/2024
Registration of charge 062499720006, created on 2024-09-20
dot icon12/04/2024
Director's details changed for Mr Henry William Whale on 2024-01-15
dot icon12/04/2024
Director's details changed for Mr Peter William Whale on 2024-04-11
dot icon12/04/2024
Confirmation statement made on 2024-03-31 with updates
dot icon18/01/2024
Cessation of Rybrook Investments Limited as a person with significant control on 2024-01-08
dot icon18/01/2024
Notification of Ryland Automotive Limited as a person with significant control on 2024-01-08
dot icon08/01/2024
Cessation of Rybrook Automotive Limited as a person with significant control on 2024-01-08
dot icon08/01/2024
Notification of Rybrook Group Limited as a person with significant control on 2024-01-08
dot icon08/01/2024
Cessation of Rybrook Group Limited as a person with significant control on 2024-01-08
dot icon08/01/2024
Notification of Rybrook Investments Limited as a person with significant control on 2024-01-08
dot icon12/09/2023
Change of details for Rybrook Holdings Limited as a person with significant control on 2022-04-04
dot icon05/06/2023
Full accounts made up to 2022-12-31
dot icon14/04/2023
Confirmation statement made on 2023-03-31 with updates
dot icon16/08/2022
Registration of charge 062499720005, created on 2022-08-09
dot icon26/07/2022
Full accounts made up to 2021-12-31
dot icon01/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon18/10/2021
Director's details changed for Mr Henry William Whale on 2021-10-18
dot icon30/09/2021
Registration of charge 062499720004, created on 2021-09-22
dot icon29/09/2021
Registration of charge 062499720002, created on 2021-09-22
dot icon29/09/2021
Registration of charge 062499720003, created on 2021-09-22
dot icon15/09/2021
Full accounts made up to 2020-12-31
dot icon07/07/2021
Director's details changed for Mr Henry William Whale on 2021-07-07
dot icon06/04/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon17/11/2020
Full accounts made up to 2019-12-31
dot icon02/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon11/09/2019
Full accounts made up to 2018-12-31
dot icon03/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon28/08/2018
Full accounts made up to 2017-12-31
dot icon04/05/2018
Director's details changed for Mr Max Howard Whale on 2018-05-02
dot icon10/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon01/03/2018
Termination of appointment of Peter Brian Hemus as a director on 2018-03-01
dot icon10/11/2017
Director's details changed for Mr Peter William Whale on 2017-10-31
dot icon30/08/2017
Full accounts made up to 2016-12-31
dot icon04/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon05/12/2016
Director's details changed for Max Howard Whale on 2016-12-05
dot icon05/12/2016
Director's details changed for Mr Peter Brian Hemus on 2016-12-05
dot icon05/12/2016
Director's details changed for Mr Henry William Whale on 2016-12-05
dot icon05/12/2016
Director's details changed for Mr Peter William Whale on 2016-12-05
dot icon14/11/2016
Termination of appointment of Keith Hampson as a director on 2016-11-14
dot icon09/09/2016
Full accounts made up to 2015-12-31
dot icon04/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon22/03/2016
Termination of appointment of Keith Hampson as a secretary on 2016-03-22
dot icon22/03/2016
Appointment of Mr Jatinder Pal Singh Nurpuri as a director on 2016-03-22
dot icon22/03/2016
Appointment of Mr Jatinder Pal Singh Nurpuri as a secretary on 2016-03-22
dot icon20/07/2015
Full accounts made up to 2014-12-31
dot icon20/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon04/09/2014
Full accounts made up to 2013-12-31
dot icon16/07/2014
Registration of charge 062499720001, created on 2014-07-15
dot icon22/04/2014
Appointment of Mr Peter Brian Hemus as a director
dot icon08/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon03/01/2014
Appointment of Mr Henry William Whale as a director
dot icon17/07/2013
Accounts for a dormant company made up to 2012-12-31
dot icon04/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon09/07/2012
Accounts for a dormant company made up to 2011-12-31
dot icon13/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon29/06/2011
Accounts for a dormant company made up to 2010-12-31
dot icon11/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon17/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon28/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon24/03/2010
Registered office address changed from School House, St Philip's Court Church Hill, Coleshill Birmingham B46 3AD on 2010-03-24
dot icon24/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon21/04/2009
Director's change of particulars / max whale / 18/04/2009
dot icon02/04/2009
Return made up to 31/03/09; full list of members
dot icon05/08/2008
Accounts for a dormant company made up to 2007-12-31
dot icon05/08/2008
Accounting reference date shortened from 31/05/2008 to 31/12/2007
dot icon24/04/2008
Return made up to 31/03/08; full list of members
dot icon29/08/2007
Director's particulars changed
dot icon08/08/2007
Director resigned
dot icon08/08/2007
New director appointed
dot icon16/05/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Whale, Peter William
Director
16/05/2007 - Present
59
Whale, Henry William
Director
16/05/2007 - 01/08/2007
35
Whale, Henry William
Director
02/01/2014 - Present
35
Whale, Max Howard
Director
01/08/2007 - Present
22
Hampson, Keith
Director
16/05/2007 - 14/11/2016
34

Persons with Significant Control

6
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 DEALERSHIP DEVELOPMENTS LIMITED

DEALERSHIP DEVELOPMENTS LIMITED is an(a) Active company incorporated on 16/05/2007 with the registered office located at Unit3 Barford Exchange, Wellesbourne Road, Barford, Warwickshire CV35 8AQ. 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 DEALERSHIP DEVELOPMENTS LIMITED?

toggle

DEALERSHIP DEVELOPMENTS LIMITED is currently Active. It was registered on 16/05/2007 .

Where is DEALERSHIP DEVELOPMENTS LIMITED located?

toggle

DEALERSHIP DEVELOPMENTS LIMITED is registered at Unit3 Barford Exchange, Wellesbourne Road, Barford, Warwickshire CV35 8AQ.

What does DEALERSHIP DEVELOPMENTS LIMITED do?

toggle

DEALERSHIP DEVELOPMENTS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for DEALERSHIP DEVELOPMENTS LIMITED?

toggle

The latest filing was on 20/04/2026: Registered office address changed from 6 Athena Court Athena Drive Tachbrook Park Warwick Warwickshire CV34 6RT to Unit3 Barford Exchange Wellesbourne Road Barford Warwickshire CV35 8AQ on 2026-04-20.