UKBizDB.co.uk

DP REALTY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Dp Realty Limited. The company was founded 30 years ago and was given the registration number 02882513. The firm's registered office is in MILTON KEYNES. You can find them at 1 Thornbury, West Ashland, Milton Keynes, Buckinghamshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:DP REALTY LIMITED
Company Number:02882513
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 December 1993
End of financial year:25 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:1 Thornbury, West Ashland, Milton Keynes, Buckinghamshire, MK6 4BB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Thornbury, West Ashland, Milton Keynes, United Kingdom, MK6 4BB

Secretary25 July 2016Active
1, Thornbury, West Ashland, Milton Keynes, United Kingdom, MK6 4BB

Director25 July 2016Active
1, Thornbury, West Ashland, Milton Keynes, MK6 4BB

Director17 August 2023Active
1, Thornbury, West Ashland, Milton Keynes, MK6 4BB

Director17 October 2022Active
1, Thornbury, West Ashland, Milton Keynes, United Kingdom, MK6 4BB

Director24 March 2023Active
1, Thornbury, West Ashland, Milton Keynes, United Kingdom, MK6 4BB

Director01 May 2020Active
1, Thornbury, West Ashland, Milton Keynes, MK6 4BB

Secretary18 February 2008Active
1, Thornbury, West Ashland, Milton Keynes, MK6 4BB

Secretary02 November 2015Active
27 Redwood Glade, Leighton Buzzard, LU7 3JT

Secretary30 March 1994Active
The Ridings, 30 Hurstwood, South Ascot, SL5 9SP

Secretary01 November 2004Active
3600 Mystic Point Drive, Miami Florida 33180, Usa,

Secretary30 December 1993Active
1, Thornbury, West Ashland, Milton Keynes, MK6 4BB

Secretary11 May 2015Active
136 Stratford Road, Wolverton, Milton Keynes, MK12 5FD

Secretary08 January 2001Active
1, Thornbury, West Ashland, Milton Keynes, England, MK6 4BB

Secretary28 January 2013Active
55c Woodland Rise, London, N10

Secretary15 December 1993Active
1, Thornbury, West Ashland, Milton Keynes, MK6 4BB

Secretary01 August 2014Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary15 December 1993Active
1, Thornbury, West Ashland, Milton Keynes, MK6 4BB

Director27 June 2011Active
1, Thornbury, West Ashland, Milton Keynes, MK6 4BB

Director18 February 2008Active
1, Thornbury, West Ashland, Milton Keynes, United Kingdom, MK6 4BB

Director09 October 2018Active
1, Thornbury, West Ashland, Milton Keynes, MK6 4BB

Director02 November 2015Active
1 Mount Street, Flat 17, London, W1Y 5DB

Director20 January 1998Active
1, Thornbury, West Ashland, Milton Keynes, England, MK6 4BB

Director01 June 2016Active
13 Redland Drive, Loughton, Milton Keynes, MK5 8EJ

Director15 December 1993Active
1, Thornbury, West Ashland, Milton Keynes, England, MK6 4BB

Director24 June 2015Active
1, Thornbury, West Ashland, Milton Keynes, MK6 4BB

Director07 August 2007Active
East End Manor Bulford Road, Durrington, Salisbury, SP4 8HB

Director18 June 2001Active
1, Thornbury, West Ashland, Milton Keynes, MK6 4BB

Director01 November 2004Active
120 East Road, London, N1 6AA

Nominee Director15 December 1993Active
7th Floor 47 East 91st St, New York City, Usa,

Director30 December 1993Active
3600 Mystic Point Drive, Miami Florida 33180, Usa,

Director24 January 1994Active
1, Thornbury, West Ashland, Milton Keynes, MK6 4BB

Director10 December 1998Active
1, Thornbury, West Ashland, Milton Keynes, MK6 4BB

Director11 May 2015Active
136 Stratford Road, Wolverton, Milton Keynes, MK12 5FD

Director01 April 2001Active
Prairie House Dominos Farms, Ann Arbor, Michigan 48106-0997, Usa, FOREIGN

Director15 December 1993Active

People with Significant Control

Domino's Pizza Group Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:1, Thornbury, Milton Keynes, United Kingdom, MK6 4BB
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-12Confirmation statement

Confirmation statement with no updates.

Download
2023-08-17Officers

Appoint person director company with name date.

Download
2023-07-20Accounts

Accounts with accounts type full.

Download
2023-03-24Officers

Appoint person director company with name date.

Download
2023-02-02Officers

Termination director company with name termination date.

Download
2022-10-25Officers

Appoint person director company with name date.

Download
2022-10-25Officers

Termination director company with name termination date.

Download
2022-09-12Confirmation statement

Confirmation statement with no updates.

Download
2022-08-23Accounts

Accounts with accounts type full.

Download
2021-12-09Officers

Appoint person director company with name date.

Download
2021-12-09Officers

Termination director company with name termination date.

Download
2021-09-16Confirmation statement

Confirmation statement with no updates.

Download
2021-07-10Accounts

Accounts with accounts type full.

Download
2020-10-05Accounts

Accounts with accounts type full.

Download
2020-09-11Confirmation statement

Confirmation statement with no updates.

Download
2020-06-18Officers

Change person director company with change date.

Download
2020-05-15Officers

Termination director company with name termination date.

Download
2020-05-15Officers

Appoint person director company with name date.

Download
2020-05-15Officers

Appoint person director company with name date.

Download
2020-01-06Officers

Termination director company with name termination date.

Download
2019-09-27Accounts

Accounts with accounts type full.

Download
2019-09-12Confirmation statement

Confirmation statement with no updates.

Download
2019-06-10Resolution

Resolution.

Download
2018-10-10Officers

Appoint person director company with name date.

Download
2018-09-06Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.