DP ESTATES TBL LIMITED - MILTON KEYNES
Company Profile | Company Filings |
Overview
DP ESTATES TBL LIMITED is a Private Limited Company from MILTON KEYNES and has the status: Active.
DP ESTATES TBL LIMITED was incorporated 21 years ago on 27/03/2003 and has the registered number: 04714212. The accounts status is DORMANT and accounts are next due on 30/09/2024.
DP ESTATES TBL LIMITED was incorporated 21 years ago on 27/03/2003 and has the registered number: 04714212. The accounts status is DORMANT and accounts are next due on 30/09/2024.
DP ESTATES TBL LIMITED - MILTON KEYNES
This company is listed in the following categories:
56101 - Licensed restaurants
56101 - Licensed restaurants
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
Previous trading names include:
D.P. NEWCASTLE LIMITED (until 21/11/2022)
D.P. NEWCASTLE LIMITED (until 21/11/2022)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
19/09/2023 | 03/10/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ADRIAN JOHN BUSHNELL | Mar 1964 | British | Director | 2016-07-25 | CURRENT |
MR ADRIAN JOHN BUSHNELL | Secretary | 2016-07-25 | 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 PHILIP LYNDON HIGGINS | Secretary | 2015-05-11 UNTIL 2015-10-31 | RESIGNED | ||
ANDREW JOHN MALLOWS | Nov 1969 | British | Secretary | 2003-04-24 UNTIL 2004-11-01 | RESIGNED |
MARK FALCON MILLAR | Secretary | 2013-01-28 UNTIL 2014-07-31 | RESIGNED | ||
MR ROBIN CHRISTIAN BELLHOUSE | Secretary | 2015-11-02 UNTIL 2016-07-25 | 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 SEAN ERNEST WILKINS | Aug 1969 | British | Director | 2014-01-08 UNTIL 2015-01-20 | RESIGNED |
MR STEPHEN GLEN HEMSLEY | Aug 1957 | British | Director | 2003-04-24 UNTIL 2015-06-30 | RESIGNED |
ROBERT NORMAN WOOD | Mar 1958 | British | Director | 2003-06-24 UNTIL 2004-12-06 | RESIGNED |
MR DAVID JAMES WILD | May 1955 | British | Director | 2014-03-16 UNTIL 2020-05-01 | RESIGNED |
MR PAUL CHRISTOPHER WATERS | Mar 1960 | British | Director | 2014-08-01 UNTIL 2015-05-11 | RESIGNED |
PATRICIA THOMAS | Jun 1957 | American | Director | 2012-10-01 UNTIL 2014-09-05 | RESIGNED |
MR LEE DALE GINSBERG | Aug 1957 | British | Secretary | 2004-11-01 UNTIL 2008-02-18 | RESIGNED |
MR CHRISTOPHER HUMPHREY ROBERTSON MOORE | Jun 1959 | British | Director | 2003-06-24 UNTIL 2014-09-05 | RESIGNED |
MR PAUL CHRISTOPHER WATERS | Secretary | 2014-08-01 UNTIL 2015-05-11 | RESIGNED | ||
ANDREW JOHN MALLOWS | Nov 1969 | British | Director | 2003-06-24 UNTIL 2006-06-30 | RESIGNED |
MR PHILIP LYNDON HIGGINS | Jan 1969 | British | Director | 2015-05-11 UNTIL 2015-10-31 | RESIGNED |
MR ROBIN KEITH NIGEL CALEY | Jul 1960 | British | Director | 2017-11-23 UNTIL 2023-01-31 | RESIGNED |
MR LEE DALE GINSBERG | Aug 1957 | British | Director | 2004-11-01 UNTIL 2015-01-01 | RESIGNED |
MR ANDREW DAVID EMMERSON | Feb 1962 | British | Director | 2012-12-11 UNTIL 2014-09-05 | RESIGNED |
MR PAUL HARRIS DOUGHTY | Jun 1968 | British | Director | 2015-06-24 UNTIL 2015-12-31 | RESIGNED |
MR ROBIN CHRISTIAN BELLHOUSE | May 1964 | British | Director | 2015-11-02 UNTIL 2016-07-25 | RESIGNED |
MR ADAM DAVID BATTY | Mar 1972 | British | Director | 2008-02-18 UNTIL 2014-09-05 | RESIGNED |
LANCE HENRY LOWE BATCHELOR | Jan 1964 | British | Director | 2011-06-27 UNTIL 2014-03-16 | RESIGNED |
SEVERNSIDE SECRETARIAL LIMITED | Corporate Nominee Secretary | 2003-03-27 UNTIL 2003-04-24 | RESIGNED | ||
SEVERNSIDE NOMINEES LIMITED | Corporate Nominee Director | 2003-03-27 UNTIL 2003-04-24 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Domino's Pizza Uk & Ireland Limited | 2016-04-06 | Milton Keynes |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - D.P. NEWCASTLE LIMITED | 2018-09-01 | 31-12-2017 | £150,000 equity |
Dormant Company Accounts - D.P. NEWCASTLE LIMITED | 2017-09-26 | 25-12-2016 | £150,000 equity |