DP ESTATES TBL LIMITED

Register to unlock more data on OkredoRegister

DP ESTATES TBL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04714212

Incorporation date

27/03/2003

Size

Dormant

Contacts

Registered address

Registered address

1 Thornbury, West Ashland, Milton Keynes, Buckinghamshire MK6 4BBCopy
copy info iconCopy
See on map
Latest events (Record since 27/03/2003)
dot icon19/09/2025
Confirmation statement made on 2025-09-19 with no updates
dot icon11/09/2025
Director's details changed for Mr Adrian John Bushnell on 2025-09-11
dot icon10/06/2025
Accounts for a dormant company made up to 2024-12-31
dot icon19/09/2024
Confirmation statement made on 2024-09-19 with no updates
dot icon16/07/2024
Accounts for a dormant company made up to 2023-12-31
dot icon20/09/2023
Confirmation statement made on 2023-09-19 with no updates
dot icon20/07/2023
Accounts for a dormant company made up to 2022-12-25
dot icon24/03/2023
Appointment of Mr Jonathan Robert Langford as a director on 2023-03-24
dot icon01/02/2023
Termination of appointment of Robin Keith Nigel Caley as a director on 2023-01-31
dot icon21/11/2022
Change of name notice
dot icon21/11/2022
Certificate of change of name
dot icon29/09/2022
Confirmation statement made on 2022-09-19 with no updates
dot icon22/08/2022
Accounts for a dormant company made up to 2021-12-26
dot icon01/10/2021
Confirmation statement made on 2021-09-19 with no updates
dot icon10/07/2021
Accounts for a dormant company made up to 2020-12-27
dot icon30/09/2020
Confirmation statement made on 2020-09-19 with no updates
dot icon18/06/2020
Director's details changed for Mr David Telford on 2020-06-02
dot icon12/06/2020
Accounts for a dormant company made up to 2019-12-29
dot icon15/05/2020
Termination of appointment of David James Wild as a director on 2020-05-01
dot icon15/05/2020
Appointment of Mr David Telford as a director on 2020-05-01
dot icon19/09/2019
Confirmation statement made on 2019-09-19 with no updates
dot icon25/06/2019
Accounts for a dormant company made up to 2018-12-30
dot icon10/06/2019
Resolutions
dot icon12/11/2018
Second filing of Confirmation Statement dated 19/09/2016
dot icon20/09/2018
Confirmation statement made on 2018-09-19 with no updates
dot icon20/09/2018
Register(s) moved to registered office address 1 Thornbury West Ashland Milton Keynes Buckinghamshire MK6 4BB
dot icon31/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon23/11/2017
Appointment of Mr Robin Keith Nigel Caley as a director on 2017-11-23
dot icon25/09/2017
Accounts for a dormant company made up to 2016-12-25
dot icon20/09/2017
Confirmation statement made on 2017-09-19 with no updates
dot icon07/10/2016
Accounts for a dormant company made up to 2015-12-27
dot icon19/09/2016
Confirmation statement made on 2016-09-19 with updates
dot icon25/07/2016
Termination of appointment of Robin Christian Bellhouse as a director on 2016-07-25
dot icon25/07/2016
Termination of appointment of Robin Christian Bellhouse as a secretary on 2016-07-25
dot icon25/07/2016
Appointment of Mr Adrian John Bushnell as a secretary on 2016-07-25
dot icon25/07/2016
Appointment of Mr Adrian John Bushnell as a director on 2016-07-25
dot icon11/01/2016
Termination of appointment of Paul Harris Doughty as a director on 2015-12-31
dot icon06/11/2015
Appointment of Mr Robin Christian Bellhouse as a secretary on 2015-11-02
dot icon06/11/2015
Appointment of Mr Robin Christian Bellhouse as a director on 2015-11-02
dot icon06/11/2015
Termination of appointment of Philip Lyndon Higgins as a secretary on 2015-10-31
dot icon06/11/2015
Termination of appointment of Philip Lyndon Higgins as a director on 2015-10-31
dot icon21/10/2015
Accounts for a dormant company made up to 2014-12-28
dot icon16/09/2015
Annual return made up to 2015-09-05 with full list of shareholders
dot icon02/07/2015
Termination of appointment of Stephen Glen Hemsley as a director on 2015-06-30
dot icon02/07/2015
Appointment of Mr Paul Harris Doughty as a director on 2015-06-24
dot icon03/06/2015
Appointment of Mr Philip Lyndon Higgins as a secretary on 2015-05-11
dot icon03/06/2015
Appointment of Mr Philip Lyndon Higgins as a director on 2015-05-11
dot icon03/06/2015
Termination of appointment of Paul Christopher Waters as a secretary on 2015-05-11
dot icon27/05/2015
Termination of appointment of Paul Christopher Waters as a director on 2015-05-11
dot icon16/03/2015
Termination of appointment of Lee Dale Ginsberg as a director on 2015-01-01
dot icon11/02/2015
Termination of appointment of Sean Ernest Wilkins as a director on 2015-01-20
dot icon03/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon30/09/2014
Annual return made up to 2014-09-05 with full list of shareholders
dot icon11/09/2014
Termination of appointment of Andrew David Emmerson as a director on 2014-09-05
dot icon11/09/2014
Termination of appointment of Christopher Moore as a director on 2014-09-05
dot icon11/09/2014
Termination of appointment of Adam David Batty as a director on 2014-09-05
dot icon11/09/2014
Termination of appointment of Patricia Thomas as a director on 2014-09-05
dot icon07/08/2014
Appointment of Mr Paul Christopher Waters as a secretary on 2014-08-01
dot icon07/08/2014
Termination of appointment of Mark Falcon Millar as a director on 2014-07-31
dot icon07/08/2014
Appointment of Mr Paul Christopher Waters as a director on 2014-08-01
dot icon07/08/2014
Termination of appointment of Mark Falcon Millar as a secretary on 2014-07-31
dot icon07/05/2014
Termination of appointment of Lance Batchelor as a director
dot icon01/05/2014
Annual return made up to 2014-03-27 with full list of shareholders
dot icon30/04/2014
Appointment of Mr David James Wild as a director
dot icon29/04/2014
Register inspection address has been changed from Capita Company Secretarial Services Limited 2Nd Floor Ibex House 42-47 Minories London EC3N 1DX
dot icon10/03/2014
Appointment of Mr Sean Ernest Wilkins as a director
dot icon23/09/2013
Accounts for a dormant company made up to 2012-12-30
dot icon25/04/2013
Annual return made up to 2013-03-27 with full list of shareholders
dot icon21/02/2013
Director's details changed for Mr Christopher Humphrey Robertson Moore on 2013-02-18
dot icon19/02/2013
Termination of appointment of Adam Batty as a secretary
dot icon19/02/2013
Appointment of Mark Falcon Millar as a secretary
dot icon19/02/2013
Appointment of Marl Falcon Millar as a director
dot icon04/01/2013
Appointment of Andrew Emmerson as a director
dot icon18/10/2012
Appointment of Patricia Thomas as a director
dot icon22/08/2012
Accounts for a dormant company made up to 2011-12-25
dot icon17/05/2012
Annual return made up to 2012-03-27 with full list of shareholders
dot icon14/05/2012
Second filing of AR01 previously delivered to Companies House made up to 2011-03-27
dot icon09/12/2011
Registered office address changed from , C/O Dominos Pizza Uk & Irl Plc, Lasborough Road Kingston, Milton Keynes, MK10 0AB on 2011-12-09
dot icon13/07/2011
Accounts for a dormant company made up to 2010-12-26
dot icon08/07/2011
Appointment of Lance Henry Lowe Batchelor as a director
dot icon08/04/2011
Annual return made up to 2011-03-27 with full list of shareholders
dot icon05/11/2010
Accounts for a dormant company made up to 2009-12-27
dot icon25/06/2010
Director's details changed for Christopher Humphrey Robertson Moore on 2010-06-23
dot icon25/06/2010
Director's details changed for Stephen Glen Hemsley on 2010-06-23
dot icon25/06/2010
Director's details changed for Mr Lee Dale Ginsberg on 2010-06-23
dot icon25/06/2010
Director's details changed for Adam Batty on 2010-06-23
dot icon25/06/2010
Secretary's details changed for Adam Batty on 2010-06-23
dot icon25/05/2010
Annual return made up to 2005-03-27 with full list of shareholders
dot icon25/05/2010
Annual return made up to 2004-03-27 with full list of shareholders
dot icon18/05/2010
Annual return made up to 2010-03-27 with full list of shareholders
dot icon05/05/2010
Annual return made up to 2009-03-27 with full list of shareholders
dot icon05/05/2010
Annual return made up to 2008-03-27 with full list of shareholders
dot icon05/05/2010
Annual return made up to 2006-03-27 with full list of shareholders
dot icon10/03/2010
Register inspection address has been changed from 17-19 Rochester Row London SW1P 1QT
dot icon04/11/2009
Register(s) moved to registered inspection location
dot icon18/10/2009
Register inspection address has been changed
dot icon02/06/2009
Accounts for a dormant company made up to 2008-12-28
dot icon14/04/2009
Return made up to 27/03/09; full list of members
dot icon09/04/2009
Director's change of particulars christopher humphrey robertson moore logged form
dot icon09/04/2009
Director's change of particulars / stephen hemsley / 01/03/2009
dot icon18/09/2008
Director's change of particulars / stephen hemsley / 01/08/2008
dot icon30/06/2008
Accounts for a dormant company made up to 2007-12-30
dot icon15/04/2008
Return made up to 27/03/08; full list of members
dot icon14/03/2008
Director and secretary appointed adam batty
dot icon25/02/2008
Appointment terminated secretary lee ginsberg
dot icon11/10/2007
Full accounts made up to 2006-12-31
dot icon13/07/2007
Return made up to 27/03/07; no change of members
dot icon03/11/2006
Full accounts made up to 2006-01-01
dot icon07/07/2006
Director resigned
dot icon12/05/2006
Return made up to 27/03/06; full list of members
dot icon15/07/2005
Full accounts made up to 2005-01-02
dot icon04/04/2005
Return made up to 27/03/05; full list of members
dot icon16/12/2004
Director resigned
dot icon15/11/2004
New secretary appointed;new director appointed
dot icon15/11/2004
Secretary resigned
dot icon01/11/2004
Full accounts made up to 2003-12-28
dot icon27/05/2004
Return made up to 27/03/04; full list of members
dot icon13/10/2003
Accounting reference date shortened from 31/03/04 to 31/12/03
dot icon20/08/2003
Nc inc already adjusted 24/06/03
dot icon20/08/2003
Resolutions
dot icon18/07/2003
New director appointed
dot icon18/07/2003
New director appointed
dot icon18/07/2003
New director appointed
dot icon11/07/2003
Certificate of change of name
dot icon19/05/2003
Registered office changed on 19/05/03 from: 1ST floor, 14/18 city road, cardiff, CF24 3DL
dot icon19/05/2003
New director appointed
dot icon19/05/2003
New secretary appointed
dot icon19/05/2003
Secretary resigned
dot icon19/05/2003
Director resigned
dot icon27/03/2003
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
19/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Telford, David
Director
01/05/2020 - Present
14
Bellhouse, Robin Christian
Director
02/11/2015 - 25/07/2016
69
Caley, Robin Keith Nigel
Director
22/11/2017 - 30/01/2023
17
Langford, Jonathan Robert
Director
24/03/2023 - Present
85
Bushnell, Adrian John
Director
25/07/2016 - Present
248

Persons with Significant Control

0

No PSC data available.

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 DP ESTATES TBL LIMITED

DP ESTATES TBL LIMITED is an(a) Active company incorporated on 27/03/2003 with the registered office located at 1 Thornbury, West Ashland, Milton Keynes, Buckinghamshire MK6 4BB. 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 DP ESTATES TBL LIMITED?

toggle

DP ESTATES TBL LIMITED is currently Active. It was registered on 27/03/2003 .

Where is DP ESTATES TBL LIMITED located?

toggle

DP ESTATES TBL LIMITED is registered at 1 Thornbury, West Ashland, Milton Keynes, Buckinghamshire MK6 4BB.

What does DP ESTATES TBL LIMITED do?

toggle

DP ESTATES TBL LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

What is the latest filing for DP ESTATES TBL LIMITED?

toggle

The latest filing was on 19/09/2025: Confirmation statement made on 2025-09-19 with no updates.