Dep Developments Ltd

General information

Name:

Dep Developments Limited

Office Address:

Parker House Stafford Road SM6 9AA Wallington

Number: 09001516

Incorporation date: 2014-04-17

End of financial year: 31 October

Category: Private Limited Company

Description

Data updated on:

09001516 is the reg. no. for Dep Developments Ltd. It was registered as a Private Limited Company on Thu, 17th Apr 2014. It has been operating in this business for the last ten years. The enterprise may be found at Parker House Stafford Road in Wallington. The company's area code assigned is SM6 9AA. Up till now Dep Developments Ltd switched the name three times. Before Wed, 26th Jul 2017 this firm used the business name Dep Dvelopments. Then this firm adapted the business name D E P Property Services (UK) that was in use until Wed, 26th Jul 2017 when the currently used name was adopted. This enterprise's SIC code is 41202 which stands for Construction of domestic buildings. Dep Developments Limited reported its latest accounts for the financial year up to 2019-04-30. The company's latest annual confirmation statement was filed on 2020-08-02.

At present, there seems to be only a single managing director in the company: Jason F. (since Thu, 17th Apr 2014). Since 2014 Dee D., had been supervising the following company up to the moment of the resignation in February 2020.

  • Previous company's names
  • Dep Developments Ltd 2017-07-26
  • Dep Dvelopments Ltd 2014-12-18
  • D E P Property Services (UK) Ltd 2014-12-17
  • Developing Exclusive Projects Ltd 2014-04-17

Financial data based on annual reports

Company staff

Jason F.

Role: Director

Appointed: 17 April 2014

Latest update: 11 February 2024

People with significant control

Executives who have control over the firm are as follows: Christine D. owns 1/2 or less of company shares and has 1/2 or less of voting rights. George D. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Dee D. has substantial control or influence over the company.

Christine D.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
George D.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Dee D.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Jason F.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 July 2021
Account last made up date 30 April 2019
Confirmation statement next due date 16 August 2021
Confirmation statement last made up date 02 August 2020
Annual Accounts 13 January 2016
Start Date For Period Covered By Report 2014-04-17
End Date For Period Covered By Report 2015-04-30
Date Approval Accounts 13 January 2016
Annual Accounts
Start Date For Period Covered By Report 2016-05-01
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 2017-05-01
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 2018-05-01
End Date For Period Covered By Report 30 April 2019
Annual Accounts 31 January 2017
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 31 January 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Charge 090015160002 satisfaction in full. (MR04)
filed on: 29th, December 2022
mortgage
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 41202 : Construction of domestic buildings
10
Company Age

Closest Companies - by postcode