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

D&P&M INVESTMENT LTD.

SUITE NO 2, FIRST FLOOR, KENWOOD HOUSE, 77A SHENLEY ROAD, BOREHAMWOOD, WD6 1AG,
Company Registration Number
06696203
Private Limited Company
Active - Proposal to Strike off

Company Overview

About D&p&m Investment Ltd.
D&P&M INVESTMENT LTD. was founded on 2008-09-12 and has its registered office in Borehamwood. The organisation's status is listed as "Active - Proposal to Strike off". D&p&m Investment Ltd. is a Private Limited Company registered in UNITED KINGDOM with Companies House
Key Data
Company Name
D&P&M INVESTMENT LTD.
 
Legal Registered Office
SUITE NO 2, FIRST FLOOR, KENWOOD HOUSE
77A SHENLEY ROAD
BOREHAMWOOD
WD6 1AG
Other companies in N12
 
Filing Information
Company Number 06696203
Company ID Number 06696203
Date formed 2008-09-12
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2019
Account next due 30/06/2021
Latest return 27/06/2016
Return next due 25/07/2017
Type of accounts 
Last Datalog update: 2020-04-09 07:05:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for D&P&M INVESTMENT LTD.
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&M INVESTMENT LTD.

Current Directors
Officer Role Date Appointed
WILLEM MARTHINUS DE BEER
Director 2013-05-13
Previous Officers
Officer Role Date Appointed Date Resigned
CORPORATE SECRETARIES LIMITED
Company Secretary 2008-09-12 2015-06-12
DAMIAN JAMES CALDERBANK
Director 2008-09-12 2013-05-13
CORPORATE DIRECTORS LIMITED
Director 2008-09-12 2008-09-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLEM MARTHINUS DE BEER CIVIL ENFORCEMENT SERVICES LIMITED Director 2015-11-10 CURRENT 2015-09-08 Dissolved 2016-12-27
WILLEM MARTHINUS DE BEER SUNTALK LIMITED Director 2015-02-05 CURRENT 2014-01-30 Dissolved 2016-03-15
WILLEM MARTHINUS DE BEER ALLYOURTVFORFREE LIMITED Director 2014-08-11 CURRENT 2014-08-11 Dissolved 2016-03-22
WILLEM MARTHINUS DE BEER MORRIS & JOHN LIMITED Director 2014-08-05 CURRENT 2014-08-05 Dissolved 2015-05-12
WILLEM MARTHINUS DE BEER SAR 26 WORLD LIMITED Director 2014-08-05 CURRENT 2014-08-05 Dissolved 2016-03-15
WILLEM MARTHINUS DE BEER VTE MARKETING LTD Director 2014-07-01 CURRENT 2014-07-01 Dissolved 2016-02-09
WILLEM MARTHINUS DE BEER DAVELEC FINANCIAL SERVICES LTD Director 2014-06-27 CURRENT 2004-06-18 Active - Proposal to Strike off
WILLEM MARTHINUS DE BEER POLEPOSITION BUSINESS DEVELOPMENT LTD Director 2014-06-16 CURRENT 2014-06-16 Dissolved 2016-01-26
WILLEM MARTHINUS DE BEER THE UNITED STATES BOOK OF CONGRESS LIMITED Director 2014-05-27 CURRENT 2014-05-27 Dissolved 2016-01-05
WILLEM MARTHINUS DE BEER ALL IN CORPORATION LIMITED Director 2014-05-13 CURRENT 2014-05-13 Dissolved 2015-03-31
WILLEM MARTHINUS DE BEER INVEST CONSULTING LIMITED Director 2014-04-24 CURRENT 2014-04-24 Dissolved 2016-03-29
WILLEM MARTHINUS DE BEER COPRALIN LIMITED Director 2014-04-15 CURRENT 2014-04-15 Dissolved 2015-11-24
WILLEM MARTHINUS DE BEER INDUSTRY EAST EUROPE INVESTMENTS LTD. Director 2014-04-07 CURRENT 2003-07-23 Active - Proposal to Strike off
WILLEM MARTHINUS DE BEER HUSV HOLDING LIMITED Director 2014-04-07 CURRENT 2009-04-30 Active
WILLEM MARTHINUS DE BEER STAR PARK MANAGEMENT NO.3 LTD Director 2014-03-25 CURRENT 2014-03-25 Dissolved 2016-12-27
WILLEM MARTHINUS DE BEER EJP LONDON LIMITED Director 2014-03-14 CURRENT 2014-03-06 Dissolved 2015-11-03
WILLEM MARTHINUS DE BEER ZFANIA LIMITED Director 2014-03-11 CURRENT 2013-06-12 Dissolved 2015-04-07
WILLEM MARTHINUS DE BEER AVAREX LTD Director 2014-02-19 CURRENT 2014-02-19 Dissolved 2016-04-05
WILLEM MARTHINUS DE BEER SUNTALK LIMITED Director 2014-01-30 CURRENT 2014-01-30 Dissolved 2016-03-15
WILLEM MARTHINUS DE BEER GLOBALMONEYSERVICE LIMITED Director 2014-01-22 CURRENT 2014-01-22 Dissolved 2017-03-21
WILLEM MARTHINUS DE BEER MEDIALIGHT SOLUTIONS LIMITED Director 2014-01-02 CURRENT 2014-01-02 Dissolved 2015-06-16
WILLEM MARTHINUS DE BEER PROPERTIES FOR CITIZENSHIP LIMITED Director 2013-12-13 CURRENT 2013-12-13 Dissolved 2015-05-12
WILLEM MARTHINUS DE BEER TRAVEL GUIDE COMPARISON SERVICES LIMITED Director 2013-12-04 CURRENT 2013-12-04 Dissolved 2015-03-31
WILLEM MARTHINUS DE BEER SLIDEJAR LIMITED Director 2013-12-02 CURRENT 2013-12-02 Dissolved 2015-05-12
WILLEM MARTHINUS DE BEER QUANTUM TRADE LIMITED Director 2013-11-15 CURRENT 2013-11-15 Dissolved 2015-05-05
WILLEM MARTHINUS DE BEER HYPERION CORPORATION LTD Director 2013-10-29 CURRENT 2013-10-29 Dissolved 2015-06-16
WILLEM MARTHINUS DE BEER EVERGRANGE LIMITED Director 2013-10-18 CURRENT 2013-10-11 Dissolved 2016-05-10
WILLEM MARTHINUS DE BEER CONSIDER RESEARCH LTD Director 2013-10-15 CURRENT 2013-04-30 Active - Proposal to Strike off
WILLEM MARTHINUS DE BEER BLUE-SKY TECHNICS ENGINEERING LTD. Director 2013-10-08 CURRENT 2013-10-08 Dissolved 2018-03-20
WILLEM MARTHINUS DE BEER R.F. YOUR PASSIVE INCOME LIMITED Director 2013-10-07 CURRENT 2013-10-07 Dissolved 2015-05-19
WILLEM MARTHINUS DE BEER STRANDCROFT INTERNATIONAL LIMITED Director 2013-09-18 CURRENT 2001-06-18 Dissolved 2016-03-15
WILLEM MARTHINUS DE BEER TECKFORCE LIMITED Director 2013-09-17 CURRENT 2013-09-03 Dissolved 2015-04-28
WILLEM MARTHINUS DE BEER LOADER SYSTEMS LIMITED Director 2013-09-17 CURRENT 1999-04-20 Dissolved 2016-03-15
WILLEM MARTHINUS DE BEER PADDY'S DEN LIMITED Director 2013-08-19 CURRENT 2009-11-23 Dissolved 2014-06-10
WILLEM MARTHINUS DE BEER GREEN RESORT JADE LTD Director 2013-08-11 CURRENT 2013-03-14 Dissolved 2015-06-06
WILLEM MARTHINUS DE BEER CLINKOMATIC LIMITED Director 2013-08-05 CURRENT 2013-08-05 Dissolved 2015-03-17
WILLEM MARTHINUS DE BEER GREYSTONES HOLDING LTD Director 2013-07-31 CURRENT 2013-07-31 Dissolved 2016-02-09
WILLEM MARTHINUS DE BEER RODDICK LTD Director 2013-07-19 CURRENT 2005-10-06 Dissolved 2017-01-17
WILLEM MARTHINUS DE BEER THE BRICK WATER-PROOFING ASSOCIATION Director 2013-07-08 CURRENT 2000-08-02 Dissolved 2016-11-01
WILLEM MARTHINUS DE BEER CF MERCHANTS LIMITED Director 2013-07-02 CURRENT 2013-07-02 Dissolved 2015-02-10
WILLEM MARTHINUS DE BEER SIMIAN GLOBAL LOGISTICS LIMITED Director 2013-07-02 CURRENT 2013-07-02 Dissolved 2015-10-27
WILLEM MARTHINUS DE BEER NATURAL CONSTRUCTION LIMITED Director 2013-06-30 CURRENT 1997-04-18 Dissolved 2015-08-18
WILLEM MARTHINUS DE BEER HEYWOOD SERVICES LIMITED Director 2013-06-30 CURRENT 1998-10-26 Dissolved 2016-02-16
WILLEM MARTHINUS DE BEER BRICKTEC (CONSTRUCTION) LIMITED Director 2013-06-30 CURRENT 1998-11-05 Dissolved 2016-03-15
WILLEM MARTHINUS DE BEER NEW TIME INVEST LIMITED Director 2013-06-30 CURRENT 2007-02-19 Active - Proposal to Strike off
WILLEM MARTHINUS DE BEER MAGISTRA LAW GROUP LTD. Director 2013-06-29 CURRENT 2012-06-28 Dissolved 2015-09-22
WILLEM MARTHINUS DE BEER INTERACTIVE PRODUCTION COMPANY LIMITED Director 2013-06-18 CURRENT 2013-06-18 Active
WILLEM MARTHINUS DE BEER BETTA TRADING LIMITED Director 2013-06-17 CURRENT 2007-02-15 Active - Proposal to Strike off
WILLEM MARTHINUS DE BEER ENQUEROR LTD Director 2013-06-13 CURRENT 2011-04-12 Active - Proposal to Strike off
WILLEM MARTHINUS DE BEER IZIDA PHARMA GROUP LIMITED Director 2013-05-31 CURRENT 2011-09-08 Active
WILLEM MARTHINUS DE BEER IMPORT CORPORATION LIMITED Director 2013-05-30 CURRENT 2010-06-07 Active - Proposal to Strike off
WILLEM MARTHINUS DE BEER DIAMOND INVESTMENTS LIMITED Director 2013-05-21 CURRENT 2013-05-21 Dissolved 2016-01-05
WILLEM MARTHINUS DE BEER FINANCIAL EUROPEAN HOLDING LIMITED Director 2013-05-17 CURRENT 2013-05-17 Dissolved 2015-11-17
WILLEM MARTHINUS DE BEER NORVALE COMPANY LIMITED Director 2013-04-30 CURRENT 2006-05-25 Active
WILLEM MARTHINUS DE BEER SUNRISE INTERCONTINENTAL LTD Director 2013-04-15 CURRENT 2006-07-19 Dissolved 2014-02-25
WILLEM MARTHINUS DE BEER OCEAN CROSSBORDER SERVICES LTD Director 2013-03-28 CURRENT 2007-01-15 Active - Proposal to Strike off
WILLEM MARTHINUS DE BEER FOODSERVICE EQUIPMENT EXPORTS AGENT LIMITED Director 2013-03-28 CURRENT 2009-10-21 Active - Proposal to Strike off
WILLEM MARTHINUS DE BEER FABLET LIMITED Director 2013-03-25 CURRENT 2008-03-04 Dissolved 2014-12-16
WILLEM MARTHINUS DE BEER RIVERSIDE S.R.L. GLOBAL LIMITED Director 2013-03-25 CURRENT 2013-03-25 Dissolved 2018-05-22
WILLEM MARTHINUS DE BEER MLADEN LIMITED Director 2013-03-21 CURRENT 2005-07-28 Active - Proposal to Strike off
WILLEM MARTHINUS DE BEER I.R.I.S. UK REAL ESTATE LIMITED Director 2013-03-04 CURRENT 2011-08-25 Dissolved 2016-08-02
WILLEM MARTHINUS DE BEER N.S.E.E. LTD Director 2013-03-04 CURRENT 2011-06-21 Dissolved 2016-10-11
WILLEM MARTHINUS DE BEER SOLARTON LTD Director 2013-03-04 CURRENT 2011-11-10 Dissolved 2017-09-12
WILLEM MARTHINUS DE BEER POLAR EXPEDITIONS LIMITED Director 2013-03-04 CURRENT 2005-09-06 Active - Proposal to Strike off
WILLEM MARTHINUS DE BEER KENDALL SYSTEMS LIMITED Director 2013-03-01 CURRENT 2008-02-27 Dissolved 2015-03-17
WILLEM MARTHINUS DE BEER MARBLEDEAL LIMITED Director 2013-02-21 CURRENT 2001-11-26 Active
WILLEM MARTHINUS DE BEER CIVIL ENFORCEMENT LTD Director 2013-02-18 CURRENT 2005-12-06 Active
WILLEM MARTHINUS DE BEER CREATIVE PARKING SOLUTIONS PLC Director 2013-02-18 CURRENT 2009-03-20 Dissolved 2018-07-24
WILLEM MARTHINUS DE BEER CREATIVE PARKING LIMITED Director 2013-02-18 CURRENT 2011-05-11 Active - Proposal to Strike off
WILLEM MARTHINUS DE BEER DOVER HERITAGE AND REGENERATION LIMITED Director 2013-02-18 CURRENT 2012-06-22 Active
WILLEM MARTHINUS DE BEER STAR PARK MANAGEMENT LTD Director 2013-02-18 CURRENT 2008-07-21 Active - Proposal to Strike off
WILLEM MARTHINUS DE BEER STAR PARK MANAGEMENT NO.2 LTD Director 2013-02-18 CURRENT 2012-05-14 Active - Proposal to Strike off
WILLEM MARTHINUS DE BEER CREATIVE (CONTRACTS) CAR PARK LIMITED Director 2013-02-18 CURRENT 2006-05-16 Active
WILLEM MARTHINUS DE BEER PARK SOLVE LIMITED Director 2013-02-18 CURRENT 2008-07-21 Active - Proposal to Strike off
WILLEM MARTHINUS DE BEER CREATIVE CAR PARK LTD Director 2013-02-18 CURRENT 2005-09-22 Active
WILLEM MARTHINUS DE BEER CREATIVE TECHNOLOGIES AND SYSTEMS LIMITED Director 2013-02-18 CURRENT 2011-05-11 Active - Proposal to Strike off
WILLEM MARTHINUS DE BEER VERSATILE PARKING LIMITED Director 2013-02-18 CURRENT 2012-04-18 Active - Proposal to Strike off
WILLEM MARTHINUS DE BEER TEGRAM LIMITED Director 2013-02-15 CURRENT 1993-11-02 Active - Proposal to Strike off
WILLEM MARTHINUS DE BEER B.E.A.S. INTERNATIONAL LIMITED Director 2013-02-15 CURRENT 1990-11-27 Active - Proposal to Strike off
WILLEM MARTHINUS DE BEER MESSA CONSULTING SERVICES LIMITED Director 2013-02-14 CURRENT 2008-05-21 Dissolved 2014-12-02
WILLEM MARTHINUS DE BEER EXPORTEX LIMITED Director 2013-02-14 CURRENT 2010-06-07 Active - Proposal to Strike off
WILLEM MARTHINUS DE BEER DEXTERIS CONSULTANTS & SERVICES LIMITED Director 2013-02-13 CURRENT 2005-07-15 Dissolved 2016-06-07
WILLEM MARTHINUS DE BEER BROAD & BRIDGE LIMITED Director 2013-02-12 CURRENT 2007-11-20 Dissolved 2013-12-24
WILLEM MARTHINUS DE BEER BELCOURT LIMITED Director 2013-02-12 CURRENT 2006-02-17 Dissolved 2016-06-07
WILLEM MARTHINUS DE BEER CDX ADVISORY CO. LTD Director 2013-02-04 CURRENT 2013-02-04 Dissolved 2016-08-30
WILLEM MARTHINUS DE BEER HOUZ LIMITED Director 2013-01-30 CURRENT 2013-01-30 Dissolved 2017-07-04
WILLEM MARTHINUS DE BEER ADVENTO PROFESSIONAL LIMITED Director 2013-01-29 CURRENT 2009-04-06 Dissolved 2015-02-03

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
2020-04-15SOAS(A)Voluntary dissolution strike-off suspended
2020-03-03GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-02-20DS01Application to strike the company off the register
2020-01-17AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2019-06-19AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2019-06-17CS01CONFIRMATION STATEMENT MADE ON 16/06/19, WITH UPDATES
2018-06-28AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-18LATEST SOC18/06/18 STATEMENT OF CAPITAL;GBP 120
2018-06-18CS01CONFIRMATION STATEMENT MADE ON 16/06/18, WITH UPDATES
2017-06-16LATEST SOC16/06/17 STATEMENT OF CAPITAL;GBP 120
2017-06-16CS01CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES
2017-06-15AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/17 FROM Ascot House 2 Woodberry Grove London N12 0FB
2016-12-06CH01Director's details changed for Mr Willem Marthinus De Beer on 2016-12-06
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 120
2016-06-27AR0127/06/16 ANNUAL RETURN FULL LIST
2016-04-12CH01Director's details changed for Mr Willem Marthinus De Beer on 2016-04-12
2016-03-14AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-19LATEST SOC19/11/15 STATEMENT OF CAPITAL;GBP 120
2015-11-19SH0130/09/15 STATEMENT OF CAPITAL GBP 120
2015-09-25AR0112/09/15 ANNUAL RETURN FULL LIST
2015-06-12TM02Termination of appointment of Corporate Secretaries Limited on 2015-06-12
2015-04-17AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-17DISS40Compulsory strike-off action has been discontinued
2015-01-16LATEST SOC16/01/15 STATEMENT OF CAPITAL;GBP 120
2015-01-16AR0112/09/14 ANNUAL RETURN FULL LIST
2015-01-13GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-06-25AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-03CH04SECRETARY'S DETAILS CHNAGED FOR CORPORATE SECRETARIES LIMITED on 2014-04-01
2014-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/14 FROM 4Th Floor, Lawford House Albert Place London N3 1RL
2014-02-22DISS40Compulsory strike-off action has been discontinued
2014-02-20LATEST SOC20/02/14 STATEMENT OF CAPITAL;GBP 120
2014-02-20AR0112/09/13 ANNUAL RETURN FULL LIST
2014-01-21GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-06-14CH01Director's details changed for Mr Willem Marthinus De Beer on 2013-06-14
2013-06-06AA30/09/12 TOTAL EXEMPTION SMALL
2013-05-14TM01APPOINTMENT TERMINATED, DIRECTOR DAMIAN CALDERBANK
2013-05-14AP01DIRECTOR APPOINTED MR WILLEM MARTHINUS DE BEER
2013-02-02DISS40DISS40 (DISS40(SOAD))
2013-02-01AR0112/09/12 FULL LIST
2013-01-15GAZ1FIRST GAZETTE
2012-05-18AA30/09/11 TOTAL EXEMPTION SMALL
2011-09-13AR0112/09/11 FULL LIST
2011-04-01AA30/09/10 TOTAL EXEMPTION SMALL
2010-10-06AR0112/09/10 FULL LIST
2010-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DAMIAN JAMES CALDERBANK / 06/10/2010
2009-12-01AA30/09/09 TOTAL EXEMPTION SMALL
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DAMIAN JAMES CALDERBANK / 08/10/2009
2009-09-28363aRETURN MADE UP TO 12/09/09; FULL LIST OF MEMBERS
2008-09-15288aDIRECTOR APPOINTED DAMIAN JAMES CALDERBANK
2008-09-12288bAPPOINTMENT TERMINATED DIRECTOR CORPORATE DIRECTORS LIMITED
2008-09-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to D&P&M INVESTMENT LTD. 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&M INVESTMENT LTD.
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&M INVESTMENT LTD. does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Creditors
Creditors Due Within One Year 2012-09-30 £ 31,316
Creditors Due Within One Year 2011-09-30 £ 36,072

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30

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&M INVESTMENT LTD.

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-09-30 £ 26,212
Cash Bank In Hand 2011-09-30 £ 33,699

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of D&P&M INVESTMENT LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for D&P&M INVESTMENT LTD.
Trademarks
We have not found any records of D&P&M INVESTMENT LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for D&P&M INVESTMENT LTD.. 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 (64209 - Activities of other holding companies n.e.c.) as D&P&M INVESTMENT LTD. are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where D&P&M INVESTMENT LTD. 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&M INVESTMENT LTD. 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&M INVESTMENT LTD. 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.