Dp Estates Tbl Limited MILTON KEYNES


Founded in 2003, Dp Estates Tbl, classified under reg no. 04714212 is an active company. Currently registered at 1 Thornbury MK6 4BB, Milton Keynes the company has been in the business for twenty one years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/25. Since 2022/11/21 Dp Estates Tbl Limited is no longer carrying the name D.p. Newcastle.

Currently there are 3 directors in the the firm, namely Jonathan L., David T. and Adrian B.. In addition one secretary - Adrian B. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Dp Estates Tbl Limited Address / Contact

Office Address 1 Thornbury
Office Address2 West Ashland
Town Milton Keynes
Post code MK6 4BB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04714212
Date of Incorporation Thu, 27th Mar 2003
Industry Licensed restaurants
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sun, 25th Dec 2022
Next confirmation statement due date Thu, 3rd Oct 2024 (2024-10-03)
Last confirmation statement dated Tue, 19th Sep 2023

Company staff

Jonathan L.

Position: Director

Appointed: 24 March 2023

David T.

Position: Director

Appointed: 01 May 2020

Adrian B.

Position: Secretary

Appointed: 25 July 2016

Adrian B.

Position: Director

Appointed: 25 July 2016

Robin C.

Position: Director

Appointed: 23 November 2017

Resigned: 31 January 2023

Robin B.

Position: Director

Appointed: 02 November 2015

Resigned: 25 July 2016

Robin B.

Position: Secretary

Appointed: 02 November 2015

Resigned: 25 July 2016

Paul D.

Position: Director

Appointed: 24 June 2015

Resigned: 31 December 2015

Philip H.

Position: Director

Appointed: 11 May 2015

Resigned: 31 October 2015

Philip H.

Position: Secretary

Appointed: 11 May 2015

Resigned: 31 October 2015

Paul W.

Position: Secretary

Appointed: 01 August 2014

Resigned: 11 May 2015

Paul W.

Position: Director

Appointed: 01 August 2014

Resigned: 11 May 2015

David W.

Position: Director

Appointed: 16 March 2014

Resigned: 01 May 2020

Sean W.

Position: Director

Appointed: 08 January 2014

Resigned: 20 January 2015

Mark M.

Position: Director

Appointed: 28 January 2013

Resigned: 31 July 2014

Mark M.

Position: Secretary

Appointed: 28 January 2013

Resigned: 31 July 2014

Andrew E.

Position: Director

Appointed: 11 December 2012

Resigned: 05 September 2014

Patricia T.

Position: Director

Appointed: 01 October 2012

Resigned: 05 September 2014

Lance B.

Position: Director

Appointed: 27 June 2011

Resigned: 16 March 2014

Adam B.

Position: Director

Appointed: 18 February 2008

Resigned: 05 September 2014

Adam B.

Position: Secretary

Appointed: 18 February 2008

Resigned: 15 February 2013

Lee G.

Position: Secretary

Appointed: 01 November 2004

Resigned: 18 February 2008

Lee G.

Position: Director

Appointed: 01 November 2004

Resigned: 01 January 2015

Robert W.

Position: Director

Appointed: 24 June 2003

Resigned: 06 December 2004

Andrew M.

Position: Director

Appointed: 24 June 2003

Resigned: 30 June 2006

Christopher M.

Position: Director

Appointed: 24 June 2003

Resigned: 05 September 2014

Stephen H.

Position: Director

Appointed: 24 April 2003

Resigned: 30 June 2015

Andrew M.

Position: Secretary

Appointed: 24 April 2003

Resigned: 01 November 2004

Severnside Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 27 March 2003

Resigned: 24 April 2003

Severnside Nominees Limited

Position: Corporate Nominee Director

Appointed: 27 March 2003

Resigned: 24 April 2003

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As we researched, there is Domino's Pizza Uk & Ireland Limited from Milton Keynes, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Domino's Pizza Uk & Ireland Limited

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

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 02882515
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

D.p. Newcastle November 21, 2022
Happygoal July 11, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-252016-12-312017-12-31
Net Worth150 000150 000  
Balance Sheet
Net Assets Liabilities  150 000150 000
Net Assets Liabilities Including Pension Asset Liability150 000150 000  
Reserves/Capital
Shareholder Funds150 000150 000  
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset150 000150 000150 000150 000
Number Shares Allotted 150 000 150 000
Par Value Share 1 1
Share Capital Allotted Called Up Paid150 000150 000  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Officers Resolution
Dormant company accounts reported for the period up to 2022/12/25
filed on: 20th, July 2023
Free Download (3 pages)

Company search

Advertisements