D & P Developments Limited

General information

Name:

D & P Developments Ltd

Office Address:

Suite 1 No. 3 Grove St SK9 1DU Wilmslow

Number: 04986977

Incorporation date: 2003-12-08

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

D & P Developments Limited can be gotten hold of in Suite 1, No. 3 Grove St in Wilmslow. The post code is SK9 1DU. D & P Developments has existed in this business since the firm was set up in 2003. The Companies House Reg No. is 04986977. The company's classified under the NACE and SIC code 68209, that means Other letting and operating of own or leased real estate. D & P Developments Ltd reported its latest accounts for the period up to 2022-12-31. The latest annual confirmation statement was released on 2022-12-14.

According to the latest update, there’s only one managing director in the company: Simon A. (since 2024-09-30). That company had been directed by Maria P. until 2024. In addition a different director, namely Paul G. resigned in 2012.

Maria P. is the individual who controls this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Simon A.

Role: Director

Appointed: 30 September 2024

Latest update: 2 March 2025

People with significant control

Maria P.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 28 December 2023
Confirmation statement last made up date 14 December 2022
Annual Accounts 12 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 12 September 2014
Annual Accounts 15 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 15 September 2015
Annual Accounts 23 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 23 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 10 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 10 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Address change date: 7th October 2024. New Address: 27 Oakdene Road Marple Stockport SK6 6PJ. Previous address: Suite 1 No. 3 Grove St Wilmslow Cheshire SK9 1DU England (AD01)
filed on: 7th, October 2024
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Chester House 2 Chester Road

Post code:

SK7 5NT

City / Town:

Hazel Grove

HQ address,
2013

Address:

Chester House 2 Chester Road

Post code:

SK7 5NT

City / Town:

Hazel Grove

HQ address,
2014

Address:

Chester House 2 Chester Road

Post code:

SK7 5NT

City / Town:

Hazel Grove

HQ address,
2015

Address:

Chester House 2 Chester Road

Post code:

SK7 5NT

City / Town:

Hazel Grove

Accountant/Auditor,
2013

Name:

P J Marks & Co Llp

Address:

114 - 116 Curtain Road

Post code:

EC2A 3AH

City / Town:

London

Accountant/Auditor,
2015

Name:

P J Marks And Co. Ltd

Address:

115b Drysdale Street Hoxton

Post code:

N1 6ND

City / Town:

London

Accountant/Auditor,
2014

Name:

P J Marks & Co Ltd

Address:

114 - 116 Curtain Road

Post code:

EC2A 3AH

City / Town:

London

Accountant/Auditor,
2012

Name:

P J Marks & Co Llp

Address:

114 - 116 Curtain Road

Post code:

EC2A 3AH

City / Town:

London

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
21
Company Age

Similar companies nearby

Closest companies