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

D P INVESTMENTS LIMITED

9 THORNEY LEYS PARK, WITNEY, OXFORDSHIRE, OX28 4GE,
Company Registration Number
03990364
Private Limited Company
Active - Proposal to Strike off

Company Overview

About D P Investments Ltd
D P INVESTMENTS LIMITED was founded on 2000-05-11 and has its registered office in Witney. The organisation's status is listed as "Active - Proposal to Strike off". D P Investments Limited is a Private Limited Company registered in UNITED KINGDOM 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 INVESTMENTS LIMITED
 
Legal Registered Office
9 THORNEY LEYS PARK
WITNEY
OXFORDSHIRE
OX28 4GE
Other companies in OX28
 
Filing Information
Company Number 03990364
Company ID Number 03990364
Date formed 2000-05-11
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2021
Account next due 31/03/2023
Latest return 10/03/2016
Return next due 07/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB823514253  
Last Datalog update: 2024-03-07 01:02:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for D P INVESTMENTS 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.
Companies with same name D P INVESTMENTS LIMITED
The following companies were found which have the same name as D P INVESTMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
D P INVESTMENTS PRIVATE LIMITED 3 C/D SILVER OAKS ESTATE BHULABHAI DESAI ROAD MUMBAI Maharashtra 400026 ACTIVE Company formed on the 1972-10-03
D P INVESTMENTS LLC Delaware Unknown
D P INVESTMENTS,LLC 1300 36TH ST. VERO BEACH FL 34960 Inactive Company formed on the 2005-02-08
D P INVESTMENTS OF KING LLC North Carolina Unknown
D P Investments Inc A K A The Rams Head Company Maryland Unknown
D P Investments LLC Maryland Unknown
D P INVESTMENTS LLC Tennessee Unknown
D P INVESTMENTS A LIMITED PARTNERSHIP Idaho Unknown
D P INVESTMENTS INC Arkansas Unknown
D P INVESTMENTS, LLC 5569 Netherland St Denver CO 80249 Delinquent Company formed on the 2020-08-10

Company Officers of D P INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
SIMON JOHN BRADLEY
Company Secretary 2002-11-29
DAVID MICHAEL BRADLEY
Director 2000-05-11
Previous Officers
Officer Role Date Appointed Date Resigned
CATHERINE ANNE MARIE BRADLEY
Company Secretary 2000-05-11 2002-11-29
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2000-05-11 2000-05-11
COMPANY DIRECTORS LIMITED
Nominated Director 2000-05-11 2000-05-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON JOHN BRADLEY DUKE STREET DEVELOPMENTS LIMITED Company Secretary 2005-04-12 CURRENT 2005-04-12 Active - Proposal to Strike off
SIMON JOHN BRADLEY NEW MILL HOMES LIMITED Company Secretary 2002-06-07 CURRENT 2002-06-07 Active
DAVID MICHAEL BRADLEY NEW MILL HOMES (LUCKLEY FIELDS) LIMITED Director 2014-03-06 CURRENT 2014-03-06 Active - Proposal to Strike off
DAVID MICHAEL BRADLEY LONGLEAT HOMEWOOD PARK OLD OPCO LIMITED Director 2011-10-17 CURRENT 2011-10-13 Dissolved 2013-09-10
DAVID MICHAEL BRADLEY LONGLEAT BISHOPSTROW OLD OPCO LIMITED Director 2011-09-17 CURRENT 2011-09-13 Dissolved 2013-09-10
DAVID MICHAEL BRADLEY ABSTRACT ART ONLINE LIMITED Director 2009-12-24 CURRENT 2009-12-24 Active
DAVID MICHAEL BRADLEY DUKE STREET DEVELOPMENTS LIMITED Director 2005-04-12 CURRENT 2005-04-12 Active - Proposal to Strike off
DAVID MICHAEL BRADLEY DUKE STREET DEVELOPMENTS (LIVERPOOL) LIMITED Director 2004-01-16 CURRENT 2004-01-16 Dissolved 2014-10-21
DAVID MICHAEL BRADLEY HYDRO CAR WASH LIMITED Director 2003-05-07 CURRENT 2003-05-07 Active - Proposal to Strike off
DAVID MICHAEL BRADLEY NEW MILL HOMES LIMITED Director 2002-06-07 CURRENT 2002-06-07 Active
DAVID MICHAEL BRADLEY BRAND INTERNET LIMITED Director 2000-11-27 CURRENT 2000-11-27 Active

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
2022-08-24Voluntary dissolution strike-off suspended
2022-08-24SOAS(A)Voluntary dissolution strike-off suspended
2022-08-16GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-08-04DS01Application to strike the company off the register
2022-03-31AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-29CS01CONFIRMATION STATEMENT MADE ON 10/03/22, WITH NO UPDATES
2022-03-29PSC04Change of details for Mr David Michael Bradley as a person with significant control on 2022-03-09
2022-03-29CH01Director's details changed for Mr David Michael Bradley on 2022-03-09
2022-03-22AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2021-06-28TM02Termination of appointment of Simon John Bradley on 2021-05-26
2021-05-24CS01CONFIRMATION STATEMENT MADE ON 10/03/21, WITH NO UPDATES
2021-05-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039903640010
2021-03-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039903640015
2021-03-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039903640008
2021-03-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039903640011
2021-02-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039903640012
2020-09-25PSC04Change of details for Mr David Michael Bradley as a person with significant control on 2020-09-25
2020-09-25CH01Director's details changed for Mr David Michael Bradley on 2020-09-25
2020-07-31AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-14CS01CONFIRMATION STATEMENT MADE ON 10/03/20, WITH NO UPDATES
2020-03-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039903640013
2019-07-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039903640012
2019-04-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 039903640015
2019-03-29AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-29CS01CONFIRMATION STATEMENT MADE ON 10/03/19, WITH UPDATES
2019-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/19 FROM C/O Morgan Cameron 9 Thorney Leys Park Witney Oxfordshire OX28 4GE
2018-08-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 039903640012
2018-03-20LATEST SOC20/03/18 STATEMENT OF CAPITAL;GBP 1
2018-03-20CS01CONFIRMATION STATEMENT MADE ON 10/03/18, WITH UPDATES
2018-03-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 039903640011
2018-02-28AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-23AA30/06/16 TOTAL EXEMPTION SMALL
2017-03-23AA30/06/16 TOTAL EXEMPTION SMALL
2017-03-23AA30/06/16 TOTAL EXEMPTION SMALL
2017-03-22LATEST SOC22/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-22CS01CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES
2017-03-22LATEST SOC22/03/17 STATEMENT OF CAPITAL;GBP 1
2016-12-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039903640007
2016-12-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039903640007
2016-04-18LATEST SOC18/04/16 STATEMENT OF CAPITAL;GBP 1
2016-04-18AR0110/03/16 ANNUAL RETURN FULL LIST
2015-10-23AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 039903640010
2015-09-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 039903640009
2015-07-21AA01Previous accounting period extended from 31/05/15 TO 30/06/15
2015-06-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2015-05-22ANNOTATIONOther
2015-05-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 039903640008
2015-03-31LATEST SOC31/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-31AR0110/03/15 ANNUAL RETURN FULL LIST
2015-02-27AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 039903640007
2014-03-20Annotation
2014-03-11LATEST SOC11/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-11AR0110/03/14 ANNUAL RETURN FULL LIST
2014-02-28AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-05AR0111/05/13 ANNUAL RETURN FULL LIST
2013-02-26AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-24AR0111/05/12 ANNUAL RETURN FULL LIST
2012-08-23AD01REGISTERED OFFICE CHANGED ON 23/08/2012 FROM WITTAS HOUSE TWO RIVERS STATION LANE WITNEY OXFORDSHIRE OX28 4BL
2012-02-29AA31/05/11 TOTAL EXEMPTION FULL
2011-07-14AR0111/05/11 FULL LIST
2011-04-05AA31/05/10 TOTAL EXEMPTION FULL
2010-05-21AR0111/05/10 FULL LIST
2010-03-01AA31/05/09 TOTAL EXEMPTION FULL
2009-07-10363aRETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS
2009-07-10288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID BRADLEY / 14/01/2009
2009-04-01AA31/05/08 TOTAL EXEMPTION FULL
2008-06-05363aRETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS
2008-06-04288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID BRADLEY / 01/04/2008
2008-04-01AA31/05/07 TOTAL EXEMPTION FULL
2007-06-13363aRETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS
2007-04-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06
2006-08-05395PARTICULARS OF MORTGAGE/CHARGE
2006-06-08363aRETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS
2006-04-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05
2005-11-22395PARTICULARS OF MORTGAGE/CHARGE
2005-07-22363aRETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS
2005-04-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04
2004-10-31288cDIRECTOR'S PARTICULARS CHANGED
2004-07-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03
2004-05-19363(288)DIRECTOR'S PARTICULARS CHANGED
2004-05-19363sRETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS
2003-08-11363sRETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS
2003-04-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02
2003-01-31287REGISTERED OFFICE CHANGED ON 31/01/03 FROM: 9 WORTON PARK WORTON WITNEY OXFORDSHIRE OX29 4SX
2002-12-31288bSECRETARY RESIGNED
2002-12-31288aNEW SECRETARY APPOINTED
2002-05-29363(287)REGISTERED OFFICE CHANGED ON 29/05/02
2002-05-29363sRETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS
2002-03-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01
2001-08-18395PARTICULARS OF MORTGAGE/CHARGE
2001-08-18395PARTICULARS OF MORTGAGE/CHARGE
2001-08-18395PARTICULARS OF MORTGAGE/CHARGE
2001-08-18395PARTICULARS OF MORTGAGE/CHARGE
2001-06-12363sRETURN MADE UP TO 11/05/01; FULL LIST OF MEMBERS
2000-06-08288bDIRECTOR RESIGNED
2000-06-08288aNEW SECRETARY APPOINTED
2000-06-08288bSECRETARY RESIGNED
2000-06-08288aNEW DIRECTOR APPOINTED
2000-05-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

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 INVESTMENTS 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 INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-09-14 Outstanding LANCASHIRE MORTGAGE CORPORATION LIMITED
2015-09-14 Outstanding LANCASHIRE MORTGAGE CORPORATION LIMITED
2015-05-21 Outstanding SAFFRON BUILDING SOCIETY
2014-03-31 Satisfied M T FINANCE LIMITED
LEGAL CHARGE 2006-08-05 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
MORTGAGE 2005-11-22 Outstanding WOOLWICH PLC
FLOATING CHARGE 2001-08-18 Outstanding WOOLWICH PLC
FLOATING CHARGE 2001-08-18 Outstanding WOOLWICH PLC
MORTGAGE 2001-08-18 Outstanding WOOLWICH PLC
MORTGAGE 2001-08-18 Outstanding WOOLWICH PLC
Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of D P INVESTMENTS LIMITED registering or being granted any patents
Domain Names

D P INVESTMENTS LIMITED owns 1 domain names.

dpinvestments.co.uk  

Trademarks
We have not found any records of D P INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for D P INVESTMENTS 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 (41100 - Development of building projects) as D P INVESTMENTS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where D P INVESTMENTS 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 INVESTMENTS 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 INVESTMENTS 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.