DP REALTY LIMITED - MILTON KEYNES


Company Profile Company Filings

Overview

DP REALTY LIMITED is a Private Limited Company from MILTON KEYNES and has the status: Active.
DP REALTY LIMITED was incorporated 30 years ago on 15/12/1993 and has the registered number: 02882513. The accounts status is FULL and accounts are next due on 30/09/2024.

DP REALTY LIMITED - MILTON KEYNES

This company is listed in the following categories:
41100 - Development of building projects

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 25/12/2022 30/09/2024

Registered Office

1 THORNBURY
MILTON KEYNES
BUCKINGHAMSHIRE
MK6 4BB

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
05/09/2023 19/09/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ADRIAN JOHN BUSHNELL Secretary 2016-07-25 CURRENT
MRS NICOLA JULIE FRAMPTON Feb 1966 British Director 2023-08-17 CURRENT
EDWARD ROBERT FRANCIS JAMIESON Jan 1977 British Director 2022-10-17 CURRENT
MR JONATHAN ROBERT LANGFORD Jun 1968 British Director 2023-03-24 CURRENT
MR DAVID TELFORD Jun 1985 British Director 2020-05-01 CURRENT
MR ADRIAN JOHN BUSHNELL Mar 1964 British Director 2016-07-25 CURRENT
MARK FALCON MILLAR Secretary 2013-01-28 UNTIL 2014-07-31 RESIGNED
MR GARY MCCAUSLAND Apr 1951 Us Citizen Director 1993-12-15 UNTIL 1993-12-29 RESIGNED
ANDREW JOHN MALLOWS Nov 1969 British Director 2001-04-01 UNTIL 2006-06-30 RESIGNED
MR PHILIP LYNDON HIGGINS Jan 1969 British Director 2015-05-11 UNTIL 2015-10-31 RESIGNED
HALLMARK REGISTRARS LIMITED Nominee Director 1993-12-15 UNTIL 1993-12-15 RESIGNED
GERALD HALPERN Mar 1922 Usa Director 1994-01-24 UNTIL 2001-01-08 RESIGNED
MR STEPHEN GLEN HEMSLEY Aug 1957 British Director 1998-12-10 UNTIL 2015-06-30 RESIGNED
MR MARK FALCON MILLAR Oct 1969 British Director 2013-01-28 UNTIL 2014-07-31 RESIGNED
ADAM DAVID BATTY Mar 1972 Secretary 2008-02-18 UNTIL 2013-02-15 RESIGNED
MR ANTHONY DEREK BETLEY Jul 1957 British Secretary 1994-03-30 UNTIL 2001-01-08 RESIGNED
MR LEE DALE GINSBERG Aug 1957 British Secretary 2004-11-01 UNTIL 2008-02-18 RESIGNED
GERALD HALPERN Mar 1922 Usa Secretary 1993-12-30 UNTIL 2001-01-08 RESIGNED
MRS JULIA MARY POULSON Jul 1969 British Director 2013-12-11 UNTIL 2016-07-29 RESIGNED
HALLMARK SECRETARIES LIMITED Corporate Nominee Secretary 1993-12-15 UNTIL 1993-12-15 RESIGNED
MR PAUL CHRISTOPHER WATERS Secretary 2014-08-01 UNTIL 2015-05-11 RESIGNED
MR PHILIP LYNDON HIGGINS Secretary 2015-05-11 UNTIL 2015-10-31 RESIGNED
ANDREW JOHN MALLOWS Nov 1969 British Secretary 2001-01-08 UNTIL 2004-11-01 RESIGNED
LAWRENCE JEREMY RADLEY Secretary 1993-12-15 UNTIL 1993-12-30 RESIGNED
MR SEAN ERNEST WILKINS Aug 1969 British Director 2014-01-08 UNTIL 2015-01-20 RESIGNED
MR LEE DALE GINSBERG Aug 1957 British Director 2004-11-01 UNTIL 2014-04-02 RESIGNED
MR ANDREW DAVID EMMERSON Feb 1962 British Director 2007-08-07 UNTIL 2012-12-30 RESIGNED
MR PAUL HARRIS DOUGHTY Jun 1968 British Director 2015-06-24 UNTIL 2015-12-31 RESIGNED
DANIEL COUSINEAU Aug 1964 Canadian Director 1993-12-15 UNTIL 1993-12-30 RESIGNED
HOWARD MICHAEL BUSH Nov 1954 American Director 1998-01-20 UNTIL 1998-12-10 RESIGNED
MR ROBIN CHRISTIAN BELLHOUSE May 1964 British Director 2015-11-02 UNTIL 2016-07-25 RESIGNED
IAN FOXLEY Jul 1956 British Director 2001-06-18 UNTIL 2001-12-07 RESIGNED
MR DAVID GREGORY BAUERNFEIND Apr 1968 British Director 2018-10-09 UNTIL 2019-12-26 RESIGNED
LANCE HENRY LOWE BATCHELOR Jan 1964 British Director 2011-06-27 UNTIL 2014-03-16 RESIGNED
MR ADAM DAVID BATTY Mar 1972 British Director 2008-02-18 UNTIL 2013-02-15 RESIGNED
MRS RACHEL CLAIRE ELIZABETH BENTLEY Mar 1965 British Director 2016-10-10 UNTIL 2018-06-11 RESIGNED
MR ROBIN KEITH NIGEL CALEY Jul 1960 British Director 2016-06-01 UNTIL 2023-01-31 RESIGNED
COLIN HALPERN Jan 1937 Usa Director 1993-12-30 UNTIL 2010-06-29 RESIGNED
MR NEIL REYNOLDS SMITH Jan 1965 British Director 2020-05-01 UNTIL 2021-11-26 RESIGNED
MR DAVID WAYNE SURDEAU Jun 1956 British Director 2021-11-26 UNTIL 2022-10-17 RESIGNED
MR PAUL CHRISTOPHER WATERS Mar 1960 British Director 2014-08-01 UNTIL 2015-05-11 RESIGNED
MR DAVID JAMES WILD May 1955 British Director 2014-03-16 UNTIL 2020-05-01 RESIGNED
MR ROBIN CHRISTIAN BELLHOUSE Secretary 2015-11-02 UNTIL 2016-07-25 RESIGNED
MR CHRISTOPHER HUMPHREY ROBERTSON MOORE Jun 1959 British Director 2000-10-17 UNTIL 2011-12-26 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Domino's Pizza Group Plc 2016-04-06 Milton Keynes   Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ZEUS 11 LIMITED MILTON KEYNES Active FULL 77330 - Renting and leasing of office machinery and equipment (including computers)
DOMINO'S PIZZA UK & IRELAND LIMITED MILTON KEYNES Active FULL 96090 - Other service activities n.e.c.
MLS LTD STONEHOUSE Active TOTAL EXEMPTION FULL 56102 - Unlicensed restaurants and cafes
DP GROUP DEVELOPMENTS LIMITED MILTON KEYNES Active FULL 41100 - Development of building projects
DOMINO'S PIZZA GROUP PLC MILTON KEYNES Active GROUP 56101 - Licensed restaurants
DP CAPITAL LIMITED MILTON KEYNES Active FULL 98000 - Residents property management
D A HALL TRADING LIMITED MILTON KEYNES Active TOTAL EXEMPTION FULL 56103 - Take-away food shops and mobile food stands
THE VICTORIAN CHOP HOUSE COMPANY LIMITED MANCHESTER Active TOTAL EXEMPTION FULL 56101 - Licensed restaurants
DP ESTATES TBL LIMITED MILTON KEYNES Active DORMANT 56101 - Licensed restaurants
DAHT LIMITED MILTON KEYNES Active TOTAL EXEMPTION FULL 56103 - Take-away food shops and mobile food stands
DPG HOLDINGS LIMITED MILTON KEYNES Active FULL 70100 - Activities of head offices
EMMERSON DEVELOPMENT COMPANY LIMITED MANCHESTER ENGLAND Dissolved... TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
HOTCHA LIMITED LONDON In... TOTAL EXEMPTION SMALL 10890 - Manufacture of other food products n.e.c.
DOMINO'S PIZZA GERMANY (HOLDINGS) LIMITED MILTON KEYNES Active FULL 96090 - Other service activities n.e.c.
DOMINO'S PIZZA GERMANY LIMITED MILTON KEYNES Active FULL 96090 - Other service activities n.e.c.
DOMINO'S PIZZA WEST COUNTRY LIMITED MILTON KEYNES Active FULL 56103 - Take-away food shops and mobile food stands
ADDISON LEE MIDCO I LIMITED LONDON ENGLAND Dissolved... AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
ACE RETAIL DEVELOPMENT COMPANY LTD LONDON ENGLAND Dissolved... NO ACCOUNTS FILED None Supplied
ADDISON LEE MANCO LIMITED LONDON ENGLAND Dissolved... TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SHEERMANS LIMITED MILTON KEYNES ENGLAND Active FULL 56103 - Take-away food shops and mobile food stands
K & K SERVICES LIMITED MILTON KEYNES ENGLAND Active TOTAL EXEMPTION FULL 49410 - Freight transport by road
SHEERMANS SS LIMITED MILTON KEYNES ENGLAND Active FULL 70100 - Activities of head offices
DPG HOLDINGS LIMITED MILTON KEYNES Active FULL 70100 - Activities of head offices
WAP PARTNERS LIMITED MILTON KEYNES ENGLAND Active FULL 56103 - Take-away food shops and mobile food stands
NOVA LOGIC LTD MILTON KEYNES ENGLAND Active MICRO ENTITY 49410 - Freight transport by road
SHEERMANS HARROW LIMITED MILTON KEYNES ENGLAND Active FULL 56103 - Take-away food shops and mobile food stands
SELL MORE PIZZA LIMITED MILTON KEYNES UNITED KINGDOM Active FULL 56103 - Take-away food shops and mobile food stands
DOMINO’S PARTNERS FOUNDATION UK & IRELAND LIMITED MILTON KEYNES UNITED KINGDOM Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.