Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > D & P PROPERTIES (PIMLICO) LIMITED
Company Information for

D & P PROPERTIES (PIMLICO) LIMITED

18 GLENBURNIE ROAD, LONDON, SW17 7PJ,
Company Registration Number
00742322
Private Limited Company
Active

Company Overview

About D & P Properties (pimlico) Ltd
D & P PROPERTIES (PIMLICO) LIMITED was founded on 1962-11-28 and has its registered office in London. The organisation's status is listed as "Active". D & P Properties (pimlico) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
D & P PROPERTIES (PIMLICO) LIMITED
 
Legal Registered Office
18 GLENBURNIE ROAD
LONDON
SW17 7PJ
Other companies in SW1P
 
Filing Information
Company Number 00742322
Company ID Number 00742322
Date formed 1962-11-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 29/06/2016
Return next due 27/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-09-05 16:24:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for D & P PROPERTIES (PIMLICO) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of D & P PROPERTIES (PIMLICO) LIMITED

Current Directors
Officer Role Date Appointed
DAVID JOHN RAY
Director 2001-09-01
KATHARINE JANE RAY
Director 2001-09-01
RICHARD BARDRICK RAY
Director 2001-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARGARET RAY
Company Secretary 1991-06-29 2018-02-17
MARGARET RAY
Director 1991-06-29 2018-02-17
DERIC RAY
Director 1991-06-29 2007-06-13
PETER NOEL RAY
Director 1991-06-29 1998-09-25

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-0931/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-09AA31/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-14CONFIRMATION STATEMENT MADE ON 29/06/23, WITH UPDATES
2023-07-14CS01CONFIRMATION STATEMENT MADE ON 29/06/23, WITH UPDATES
2022-08-2531/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-25AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-04CONFIRMATION STATEMENT MADE ON 29/06/22, WITH NO UPDATES
2022-07-04CS01CONFIRMATION STATEMENT MADE ON 29/06/22, WITH NO UPDATES
2022-01-31REGISTERED OFFICE CHANGED ON 31/01/22 FROM New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG England
2022-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/22 FROM New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG England
2021-07-29AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-30CS01CONFIRMATION STATEMENT MADE ON 29/06/21, WITH NO UPDATES
2020-07-08AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-05CS01CONFIRMATION STATEMENT MADE ON 29/06/20, WITH UPDATES
2019-10-29AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 29/06/19, WITH UPDATES
2018-09-28AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-10CS01CONFIRMATION STATEMENT MADE ON 29/06/18, WITH NO UPDATES
2018-02-20TM02Termination of appointment of Margaret Ray on 2018-02-17
2018-02-20TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET RAY
2017-09-12AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-05LATEST SOC05/07/17 STATEMENT OF CAPITAL;GBP 150
2017-07-05CS01CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES
2017-07-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHARINE JANE RAY
2016-12-19AA31/03/16 TOTAL EXEMPTION SMALL
2016-12-19AA31/03/16 TOTAL EXEMPTION SMALL
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 150
2016-06-29AR0129/06/16 ANNUAL RETURN FULL LIST
2015-12-10AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-27AD01REGISTERED OFFICE CHANGED ON 27/08/15 FROM 29 Great Peter Street London SW1P 3LW
2015-07-01LATEST SOC01/07/15 STATEMENT OF CAPITAL;GBP 150
2015-07-01AR0129/06/15 ANNUAL RETURN FULL LIST
2014-12-18AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-06LATEST SOC06/07/14 STATEMENT OF CAPITAL;GBP 150
2014-07-06AR0129/06/14 ANNUAL RETURN FULL LIST
2014-01-18AD02Register inspection address has been changed
2014-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/14 FROM 50 Belgrave Road Westminster London SW1V 1RH
2014-01-18AD03Register(s) moved to registered inspection location
2013-11-11AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-17AR0129/06/13 ANNUAL RETURN FULL LIST
2012-10-31AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-09AR0129/06/12 ANNUAL RETURN FULL LIST
2011-11-21AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-21AR0129/06/11 ANNUAL RETURN FULL LIST
2010-11-30AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-07-13AR0129/06/10 FULL LIST
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BARDRICK RAY / 29/06/2010
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHARINE JANE RAY / 29/06/2010
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN RAY / 29/06/2010
2010-01-06AA31/03/09 TOTAL EXEMPTION FULL
2009-07-20363aRETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS
2008-10-16AA31/03/08 TOTAL EXEMPTION SMALL
2008-07-02363aRETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS
2008-07-02288cDIRECTOR'S CHANGE OF PARTICULARS / KATHARINE RAY / 30/06/2007
2008-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-17363sRETURN MADE UP TO 29/06/07; NO CHANGE OF MEMBERS
2007-07-05288bDIRECTOR RESIGNED
2007-01-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-08-08363sRETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS
2005-10-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-07-26363sRETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS
2004-10-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-07-07363sRETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS
2003-08-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-07-06363sRETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS
2002-07-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-07-04363sRETURN MADE UP TO 29/06/02; FULL LIST OF MEMBERS
2001-10-02288aNEW DIRECTOR APPOINTED
2001-10-02288aNEW DIRECTOR APPOINTED
2001-10-02363sRETURN MADE UP TO 29/06/01; FULL LIST OF MEMBERS
2001-10-02288aNEW DIRECTOR APPOINTED
2001-08-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2000-07-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-07-13363sRETURN MADE UP TO 29/06/00; FULL LIST OF MEMBERS
2000-06-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
1999-07-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-07-01363sRETURN MADE UP TO 29/06/99; FULL LIST OF MEMBERS
1999-05-02ORES14CAP 50X£1 27/03/99
1999-05-02ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/03/99
1999-05-0288(3)PARTICULARS OF CONTRACT RELATING TO SHARES
1999-05-0288(2)RAD 29/03/99--------- £ SI 50@1=50 £ IC 100/150
1998-11-02288bDIRECTOR RESIGNED
1998-07-17363sRETURN MADE UP TO 29/06/98; NO CHANGE OF MEMBERS
1998-07-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1997-07-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-07-08363sRETURN MADE UP TO 29/06/97; NO CHANGE OF MEMBERS
1997-06-24SRES01ALTER MEM AND ARTS 16/06/97
1996-06-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-06-21363sRETURN MADE UP TO 29/06/96; FULL LIST OF MEMBERS
1995-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-06-20363sRETURN MADE UP TO 29/06/95; NO CHANGE OF MEMBERS
1994-06-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-06-20363sRETURN MADE UP TO 29/06/94; NO CHANGE OF MEMBERS
1994-06-20363sRETURN MADE UP TO 29/06/94; NO CHANGE OF MEMBERS
1993-06-30AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-06-28363sRETURN MADE UP TO 29/06/93; FULL LIST OF MEMBERS
1993-06-28363sRETURN MADE UP TO 29/06/93; FULL LIST OF MEMBERS
1992-07-15363sRETURN MADE UP TO 29/06/92; NO CHANGE OF MEMBERS
1992-07-15363(288)DIRECTOR'S PARTICULARS CHANGED
1992-07-06AAFULL ACCOUNTS MADE UP TO 31/03/92
1991-07-30AAFULL ACCOUNTS MADE UP TO 31/03/91
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to D & P PROPERTIES (PIMLICO) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against D & P PROPERTIES (PIMLICO) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
D & P PROPERTIES (PIMLICO) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Filed Financial Reports
Annual Accounts
2014-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on D & P PROPERTIES (PIMLICO) LIMITED

Intangible Assets
Patents
We have not found any records of D & P PROPERTIES (PIMLICO) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for D & P PROPERTIES (PIMLICO) LIMITED
Trademarks
We have not found any records of D & P PROPERTIES (PIMLICO) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for D & P PROPERTIES (PIMLICO) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as D & P PROPERTIES (PIMLICO) LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where D & P PROPERTIES (PIMLICO) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded D & P PROPERTIES (PIMLICO) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded D & P PROPERTIES (PIMLICO) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1