DPP PARTNERS LTD

Register to unlock more data on OkredoRegister

DPP PARTNERS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07918295

Incorporation date

20/01/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Pinnacle House Stanley Road, Bootle, Liverpool, Merseyside L20 7JFCopy
copy info iconCopy
See on map
Latest events (Record since 20/01/2012)
dot icon28/01/2026
Confirmation statement made on 2026-01-26 with updates
dot icon27/01/2026
Director's details changed for Mr Paul Gary Lewis on 2026-01-26
dot icon10/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon27/06/2025
Certificate of change of name
dot icon10/02/2025
Confirmation statement made on 2025-01-26 with no updates
dot icon27/09/2024
Current accounting period extended from 2024-04-30 to 2024-10-31
dot icon26/01/2024
Confirmation statement made on 2024-01-26 with no updates
dot icon18/12/2023
Total exemption full accounts made up to 2023-04-30
dot icon02/02/2023
Notification of a person with significant control statement
dot icon26/01/2023
Cessation of Jeremy Daniel Coleman as a person with significant control on 2022-01-26
dot icon26/01/2023
Cessation of Iain Gould as a person with significant control on 2022-01-26
dot icon26/01/2023
Confirmation statement made on 2023-01-26 with no updates
dot icon25/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon23/03/2022
Confirmation statement made on 2022-01-26 with updates
dot icon16/03/2022
Second filing of Confirmation Statement dated 2021-01-26
dot icon28/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon07/09/2021
Cancellation of shares. Statement of capital on 2021-08-06
dot icon07/09/2021
Purchase of own shares.
dot icon29/01/2021
Full accounts made up to 2020-04-30
dot icon27/01/2021
Confirmation statement made on 2021-01-26 with no updates
dot icon20/01/2021
Termination of appointment of Rebecca Blain as a director on 2021-01-20
dot icon08/01/2021
Director's details changed for Mr Stuart Andrew Nolan on 2016-05-01
dot icon08/01/2021
Director's details changed for Mr Paul Gary Lewis on 2016-05-01
dot icon08/01/2021
Director's details changed for Mr Shahid Miah on 2016-05-01
dot icon05/02/2020
Confirmation statement made on 2020-01-26 with no updates
dot icon31/01/2020
Full accounts made up to 2019-04-30
dot icon21/01/2020
Director's details changed for Mr David Leslie Kilty on 2020-01-07
dot icon21/01/2020
Director's details changed for Mr John David Hagan on 2020-01-07
dot icon21/01/2020
Director's details changed for Mr Iain William David Gould on 2020-01-07
dot icon21/01/2020
Director's details changed for Mr Jeremy Daniel Coleman on 2020-01-07
dot icon04/02/2019
Full accounts made up to 2018-04-30
dot icon28/01/2019
Confirmation statement made on 2019-01-26 with no updates
dot icon29/01/2018
Confirmation statement made on 2018-01-26 with no updates
dot icon16/01/2018
Full accounts made up to 2017-04-30
dot icon15/12/2017
Termination of appointment of Paul Greenberg as a director on 2017-10-30
dot icon07/03/2017
Statement of capital following an allotment of shares on 2016-04-30
dot icon28/02/2017
Confirmation statement made on 2017-01-26 with updates
dot icon08/02/2017
Resolutions
dot icon07/02/2017
Particulars of variation of rights attached to shares
dot icon07/02/2017
Change of share class name or designation
dot icon31/01/2017
Accounts for a medium company made up to 2016-04-30
dot icon26/10/2016
Registered office address changed from C/O Stuart Nolan 202 Stanley Road Bootle L20 3EP to Pinnacle House Stanley Road Bootle Liverpool Merseyside L20 7JF on 2016-10-26
dot icon04/02/2016
Annual return made up to 2016-01-26 with full list of shareholders
dot icon17/11/2015
Registration of charge 079182950002, created on 2015-10-29
dot icon08/11/2015
Accounts for a medium company made up to 2015-04-30
dot icon11/08/2015
Appointment of Ms Rebecca Blain as a director on 2015-01-21
dot icon21/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon21/01/2015
Annual return made up to 2015-01-20 with full list of shareholders
dot icon31/12/2014
Statement of capital following an allotment of shares on 2014-05-01
dot icon31/12/2014
Statement of capital following an allotment of shares on 2014-04-30
dot icon13/06/2014
Appointment of Mr Shahid Miah as a director
dot icon08/05/2014
Termination of appointment of Rebecca Blain as a director
dot icon08/05/2014
Termination of appointment of Shahid Miah as a director
dot icon06/05/2014
Registration of charge 079182950001
dot icon31/03/2014
Current accounting period extended from 2014-01-31 to 2014-04-30
dot icon26/03/2014
Annual return made up to 2014-01-20
dot icon25/03/2014
Director's details changed for Mr David Leslie Kilty on 2013-11-27
dot icon10/12/2013
Accounts for a dormant company made up to 2013-01-31
dot icon23/07/2013
Appointment of Mr David Kilty as a director
dot icon23/07/2013
Appointment of Mr Paul Greenberg as a director
dot icon23/07/2013
Appointment of Mr John David Hagan as a director
dot icon23/07/2013
Appointment of Mr Shahid Miah as a director
dot icon23/07/2013
Appointment of Mr Iain Gould as a director
dot icon23/07/2013
Appointment of Mr Paul Gary Lewis as a director
dot icon23/07/2013
Appointment of Ms Rebecca Blain as a director
dot icon23/07/2013
Appointment of Mr Jeremy Daniel Coleman as a director
dot icon15/02/2013
Annual return made up to 2013-01-20 with full list of shareholders
dot icon20/01/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-43 *

* 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
31/10/2024
dot iconNext confirmation date
26/01/2027
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
43
1.93M
-
0.00
299.60K
-
2022
43
1.71M
-
0.00
177.00
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Coleman, Jeremy Daniel
Director
01/07/2013 - Present
2
Kilty, David Leslie
Director
01/07/2013 - Present
5
Lewis, Paul Gary
Director
01/07/2013 - Present
3
Gould, Iain William David
Director
01/07/2013 - Present
2
Hagan, John David
Director
01/07/2013 - Present
1

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About DPP PARTNERS LTD

DPP PARTNERS LTD is an(a) Active company incorporated on 20/01/2012 with the registered office located at Pinnacle House Stanley Road, Bootle, Liverpool, Merseyside L20 7JF. There are currently 7 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 DPP PARTNERS LTD?

toggle

DPP PARTNERS LTD is currently Active. It was registered on 20/01/2012 .

Where is DPP PARTNERS LTD located?

toggle

DPP PARTNERS LTD is registered at Pinnacle House Stanley Road, Bootle, Liverpool, Merseyside L20 7JF.

What does DPP PARTNERS LTD do?

toggle

DPP PARTNERS LTD 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 DPP PARTNERS LTD?

toggle

The latest filing was on 28/01/2026: Confirmation statement made on 2026-01-26 with updates.