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.
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 | : |
|
Registered Address | : | 1 Thornbury, West Ashland, Milton Keynes, Buckinghamshire, MK6 4BB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Thornbury, West Ashland, Milton Keynes, United Kingdom, MK6 4BB | Secretary | 25 July 2016 | Active |
1, Thornbury, West Ashland, Milton Keynes, United Kingdom, MK6 4BB | Director | 25 July 2016 | Active |
1, Thornbury, West Ashland, Milton Keynes, MK6 4BB | Director | 17 August 2023 | Active |
1, Thornbury, West Ashland, Milton Keynes, MK6 4BB | Director | 17 October 2022 | Active |
1, Thornbury, West Ashland, Milton Keynes, United Kingdom, MK6 4BB | Director | 24 March 2023 | Active |
1, Thornbury, West Ashland, Milton Keynes, United Kingdom, MK6 4BB | Director | 01 May 2020 | Active |
1, Thornbury, West Ashland, Milton Keynes, MK6 4BB | Secretary | 18 February 2008 | Active |
1, Thornbury, West Ashland, Milton Keynes, MK6 4BB | Secretary | 02 November 2015 | Active |
27 Redwood Glade, Leighton Buzzard, LU7 3JT | Secretary | 30 March 1994 | Active |
The Ridings, 30 Hurstwood, South Ascot, SL5 9SP | Secretary | 01 November 2004 | Active |
3600 Mystic Point Drive, Miami Florida 33180, Usa, | Secretary | 30 December 1993 | Active |
1, Thornbury, West Ashland, Milton Keynes, MK6 4BB | Secretary | 11 May 2015 | Active |
136 Stratford Road, Wolverton, Milton Keynes, MK12 5FD | Secretary | 08 January 2001 | Active |
1, Thornbury, West Ashland, Milton Keynes, England, MK6 4BB | Secretary | 28 January 2013 | Active |
55c Woodland Rise, London, N10 | Secretary | 15 December 1993 | Active |
1, Thornbury, West Ashland, Milton Keynes, MK6 4BB | Secretary | 01 August 2014 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 15 December 1993 | Active |
1, Thornbury, West Ashland, Milton Keynes, MK6 4BB | Director | 27 June 2011 | Active |
1, Thornbury, West Ashland, Milton Keynes, MK6 4BB | Director | 18 February 2008 | Active |
1, Thornbury, West Ashland, Milton Keynes, United Kingdom, MK6 4BB | Director | 09 October 2018 | Active |
1, Thornbury, West Ashland, Milton Keynes, MK6 4BB | Director | 02 November 2015 | Active |
1 Mount Street, Flat 17, London, W1Y 5DB | Director | 20 January 1998 | Active |
1, Thornbury, West Ashland, Milton Keynes, England, MK6 4BB | Director | 01 June 2016 | Active |
13 Redland Drive, Loughton, Milton Keynes, MK5 8EJ | Director | 15 December 1993 | Active |
1, Thornbury, West Ashland, Milton Keynes, England, MK6 4BB | Director | 24 June 2015 | Active |
1, Thornbury, West Ashland, Milton Keynes, MK6 4BB | Director | 07 August 2007 | Active |
East End Manor Bulford Road, Durrington, Salisbury, SP4 8HB | Director | 18 June 2001 | Active |
1, Thornbury, West Ashland, Milton Keynes, MK6 4BB | Director | 01 November 2004 | Active |
120 East Road, London, N1 6AA | Nominee Director | 15 December 1993 | Active |
7th Floor 47 East 91st St, New York City, Usa, | Director | 30 December 1993 | Active |
3600 Mystic Point Drive, Miami Florida 33180, Usa, | Director | 24 January 1994 | Active |
1, Thornbury, West Ashland, Milton Keynes, MK6 4BB | Director | 10 December 1998 | Active |
1, Thornbury, West Ashland, Milton Keynes, MK6 4BB | Director | 11 May 2015 | Active |
136 Stratford Road, Wolverton, Milton Keynes, MK12 5FD | Director | 01 April 2001 | Active |
Prairie House Dominos Farms, Ann Arbor, Michigan 48106-0997, Usa, FOREIGN | Director | 15 December 1993 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-17 | Officers | Appoint person director company with name date. | Download |
2023-07-20 | Accounts | Accounts with accounts type full. | Download |
2023-03-24 | Officers | Appoint person director company with name date. | Download |
2023-02-02 | Officers | Termination director company with name termination date. | Download |
2022-10-25 | Officers | Appoint person director company with name date. | Download |
2022-10-25 | Officers | Termination director company with name termination date. | Download |
2022-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-23 | Accounts | Accounts with accounts type full. | Download |
2021-12-09 | Officers | Appoint person director company with name date. | Download |
2021-12-09 | Officers | Termination director company with name termination date. | Download |
2021-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-10 | Accounts | Accounts with accounts type full. | Download |
2020-10-05 | Accounts | Accounts with accounts type full. | Download |
2020-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-18 | Officers | Change person director company with change date. | Download |
2020-05-15 | Officers | Termination director company with name termination date. | Download |
2020-05-15 | Officers | Appoint person director company with name date. | Download |
2020-05-15 | Officers | Appoint person director company with name date. | Download |
2020-01-06 | Officers | Termination director company with name termination date. | Download |
2019-09-27 | Accounts | Accounts with accounts type full. | Download |
2019-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-10 | Resolution | Resolution. | Download |
2018-10-10 | Officers | Appoint person director company with name date. | Download |
2018-09-06 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.