DR & P GROUP LIMITED

Register to unlock more data on OkredoRegister

DR & P GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11495016

Incorporation date

01/08/2018

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

One America Square, London, England EC3N 2LSCopy
copy info iconCopy
See on map
Latest events (Record since 01/08/2018)
dot icon01/04/2026
Termination of appointment of Marc Coster as a director on 2026-02-28
dot icon31/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon31/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon31/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon29/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon29/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon29/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon29/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon13/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon13/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon07/08/2025
Confirmation statement made on 2025-07-31 with no updates
dot icon29/04/2025
Registration of charge 114950160007, created on 2025-04-25
dot icon21/03/2025
Change of details for Project Hammond Bidco Limited as a person with significant control on 2025-03-09
dot icon18/03/2025
Director's details changed for Mr Eliot James Powell on 2024-12-20
dot icon14/03/2025
Registered office address changed from Chancery House Slaidburn Crescent Southport Merseyside PR9 9YF England to One America Square London England EC3N 2LS on 2025-03-14
dot icon14/03/2025
Appointment of Mr Nicholas James Edward Cook as a director on 2025-03-06
dot icon14/03/2025
Appointment of Mr Alistair Charles Peel as a secretary on 2025-03-06
dot icon14/03/2025
Registered office address changed from One America Square London England EC3N 2LS England to One America Square London England EC3N 2LS on 2025-03-14
dot icon15/01/2025
Appointment of Mr Eliot James Powell as a director on 2024-12-20
dot icon02/10/2024
Accounts for a medium company made up to 2023-12-31
dot icon09/08/2024
Confirmation statement made on 2024-07-31 with no updates
dot icon02/04/2024
Registration of charge 114950160006, created on 2024-03-27
dot icon18/08/2023
Confirmation statement made on 2023-07-31 with updates
dot icon18/08/2023
Full accounts made up to 2022-12-31
dot icon25/07/2023
Satisfaction of charge 114950160002 in full
dot icon02/09/2022
Full accounts made up to 2021-12-31
dot icon12/08/2022
Confirmation statement made on 2022-07-31 with no updates
dot icon08/04/2022
Registration of charge 114950160004, created on 2022-04-05
dot icon08/04/2022
Registration of charge 114950160005, created on 2022-04-05
dot icon15/12/2021
Registration of charge 114950160003, created on 2021-12-09
dot icon10/12/2021
Satisfaction of charge 114950160002 in part
dot icon10/12/2021
Satisfaction of charge 114950160001 in full
dot icon25/09/2021
Group of companies' accounts made up to 2020-12-31
dot icon21/09/2021
Change of details for Project Hammond Bidco Limited as a person with significant control on 2021-09-17
dot icon17/09/2021
Change of details for Project Hammond Bidco Limited as a person with significant control on 2021-09-17
dot icon17/09/2021
Director's details changed for Mr Craig Arthur Seed on 2021-09-17
dot icon17/09/2021
Director's details changed for Mr John David Page on 2021-09-17
dot icon16/09/2021
Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY United Kingdom to Chancery House Slaidburn Crescent Southport Merseyside PR9 9YF on 2021-09-16
dot icon06/08/2021
Confirmation statement made on 2021-07-31 with updates
dot icon30/06/2021
Director's details changed for Mr Craig Arthur Seed on 2021-06-30
dot icon25/05/2021
Notification of Project Hammond Bidco Limited as a person with significant control on 2021-02-26
dot icon25/05/2021
Cessation of John David Page as a person with significant control on 2021-02-26
dot icon23/03/2021
Resolutions
dot icon18/03/2021
Memorandum and Articles of Association
dot icon18/03/2021
Change of share class name or designation
dot icon01/03/2021
Registration of charge 114950160002, created on 2021-02-26
dot icon24/02/2021
Change of details for Mr John David Page as a person with significant control on 2021-02-24
dot icon24/11/2020
Group of companies' accounts made up to 2019-12-31
dot icon06/11/2020
Confirmation statement made on 2020-07-31 with no updates
dot icon13/12/2019
Director's details changed for Mr Craig Arthur Seed on 2019-12-10
dot icon20/09/2019
Confirmation statement made on 2019-07-31 with updates
dot icon11/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon15/02/2019
Resolutions
dot icon13/02/2019
Registration of charge 114950160001, created on 2019-02-11
dot icon12/02/2019
Appointment of Mr Simon Christopher Bland as a director on 2019-02-01
dot icon31/01/2019
Change of share class name or designation
dot icon30/01/2019
Resolutions
dot icon29/01/2019
Previous accounting period shortened from 2019-12-31 to 2018-12-31
dot icon24/01/2019
Cessation of Craig Arthur Seed as a person with significant control on 2019-01-21
dot icon24/01/2019
Cessation of Simon Christopher Bland as a person with significant control on 2019-01-21
dot icon24/01/2019
Notification of John David Page as a person with significant control on 2019-01-21
dot icon24/01/2019
Statement of capital following an allotment of shares on 2019-01-21
dot icon24/01/2019
Current accounting period extended from 2019-08-31 to 2019-12-31
dot icon24/01/2019
Appointment of Mr John David Page as a director on 2019-01-21
dot icon30/08/2018
Termination of appointment of a director
dot icon30/08/2018
Termination of appointment of Michael Duke as a director on 2018-08-28
dot icon29/08/2018
Statement of capital following an allotment of shares on 2018-08-28
dot icon29/08/2018
Cessation of Woodberry Secretarial Limited as a person with significant control on 2018-08-28
dot icon29/08/2018
Notification of Craig Arthur Seed as a person with significant control on 2018-08-28
dot icon29/08/2018
Notification of Simon Christopher Bland as a person with significant control on 2018-08-28
dot icon29/08/2018
Appointment of Mr Craig Arthur Seed as a director on 2018-08-28
dot icon28/08/2018
Registered office address changed from Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 2018-08-28
dot icon01/08/2018
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
31/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Seed, Craig Arthur
Director
28/08/2018 - 04/03/2025
65
Page, John David
Director
21/01/2019 - Present
45
Bland, Simon Christopher
Director
01/02/2019 - Present
82
Coster, Marc
Director
04/03/2025 - 28/02/2026
36
Duke, Michael
Director
01/08/2018 - 28/08/2018
12590

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 DR & P GROUP LIMITED

DR & P GROUP LIMITED is an(a) Active company incorporated on 01/08/2018 with the registered office located at One America Square, London, England EC3N 2LS. There are currently 5 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 DR & P GROUP LIMITED?

toggle

DR & P GROUP LIMITED is currently Active. It was registered on 01/08/2018 .

Where is DR & P GROUP LIMITED located?

toggle

DR & P GROUP LIMITED is registered at One America Square, London, England EC3N 2LS.

What does DR & P GROUP LIMITED do?

toggle

DR & P GROUP LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for DR & P GROUP LIMITED?

toggle

The latest filing was on 01/04/2026: Termination of appointment of Marc Coster as a director on 2026-02-28.