Company NameDPP Investment Limited
Company StatusDissolved
Company Number04662588
CategoryPrivate Limited Company
Incorporation Date11 February 2003(21 years, 2 months ago)
Dissolution Date22 August 2023 (8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameDr Dylan Parry Prosser
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressRex Buildings Alderley Road
Wilmslow
Cheshire
SK9 1HY
Secretary NameDr Tanya Katherine Howell
NationalityBritish
StatusClosed
Appointed11 February 2003(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressEcton House Feidr Brenin
Parrog
Newport
SA42 0RZ
Wales

Location

Registered AddressRex Buildings
Alderley Road
Wilmslow
Cheshire
SK9 1HY
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Dylan Prosser
100.00%
Ordinary

Financials

Year2014
Net Worth-£23,259
Cash£4,295
Current Liabilities£71,862

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Accounts CategoryMicro
Accounts Year End27 February

Charges

25 June 2004Delivered on: 2 July 2004
Persons entitled: Skipton Building Society

Classification: Legal charge
Secured details: £111,731.00 due or to become due from the company to the chargee.
Particulars: 53 edenhurst apartments manchester road bent gate helmshore lancs.
Outstanding

Filing History

11 February 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
11 February 2021Director's details changed for Dr Dylan Parry Prosser on 11 February 2021 (2 pages)
11 February 2021Change of details for Dr Dylan Parry Prosser as a person with significant control on 11 February 2021 (2 pages)
11 February 2021Secretary's details changed for Dr Tanya Katherine Howell on 11 February 2021 (1 page)
4 December 2020Micro company accounts made up to 29 February 2020 (6 pages)
14 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
7 October 2019Micro company accounts made up to 28 February 2019 (5 pages)
21 February 2019Change of details for Dr Dylan Parry Prosser as a person with significant control on 21 February 2019 (2 pages)
21 February 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
12 October 2018Micro company accounts made up to 28 February 2018 (5 pages)
22 February 2018Secretary's details changed for Dr Tanya Katherine Howell on 11 February 2017 (1 page)
22 February 2018Director's details changed for Dr Dylan Parry Prosser on 11 February 2017 (2 pages)
22 February 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
8 January 2018Registered office address changed from Sandhole Farm Millington Hall Lane Millington Altrincham Cheshire WA14 3RW to Rex Buildings Alderley Road Wilmslow Cheshire SK9 1HY on 8 January 2018 (1 page)
24 November 2017Micro company accounts made up to 28 February 2017 (6 pages)
24 November 2017Micro company accounts made up to 28 February 2017 (6 pages)
24 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
24 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
9 November 2016Total exemption small company accounts made up to 28 February 2016 (9 pages)
9 November 2016Total exemption small company accounts made up to 28 February 2016 (9 pages)
22 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
(4 pages)
22 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
(4 pages)
19 January 2016Total exemption small company accounts made up to 28 February 2015 (9 pages)
19 January 2016Total exemption small company accounts made up to 28 February 2015 (9 pages)
26 November 2015Previous accounting period shortened from 28 February 2015 to 27 February 2015 (1 page)
26 November 2015Previous accounting period shortened from 28 February 2015 to 27 February 2015 (1 page)
16 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(4 pages)
16 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(4 pages)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
26 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1
(4 pages)
26 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1
(4 pages)
22 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
22 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
26 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (4 pages)
26 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (4 pages)
12 July 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
12 July 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
27 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (4 pages)
27 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (4 pages)
28 October 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
28 October 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
1 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (4 pages)
19 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
19 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
16 March 2010Director's details changed for Dr Dylan Parry Prosser on 11 February 2010 (2 pages)
16 March 2010Director's details changed for Dr Dylan Parry Prosser on 11 February 2010 (2 pages)
16 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (4 pages)
16 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (4 pages)
14 September 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
14 September 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
19 March 2009Return made up to 11/02/09; full list of members (3 pages)
19 March 2009Return made up to 11/02/09; full list of members (3 pages)
28 December 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
28 December 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
6 March 2008Return made up to 11/02/08; full list of members (3 pages)
6 March 2008Return made up to 11/02/08; full list of members (3 pages)
5 March 2008Registered office changed on 05/03/2008 from 9 vale coppice ramsbottom bury lancashire BL0 9FJ (1 page)
5 March 2008Secretary's change of particulars / tanya howell / 05/03/2008 (2 pages)
5 March 2008Secretary's change of particulars / tanya howell / 05/03/2008 (2 pages)
5 March 2008Director's change of particulars / dylan prosser / 05/03/2008 (2 pages)
5 March 2008Director's change of particulars / dylan prosser / 05/03/2008 (2 pages)
5 March 2008Registered office changed on 05/03/2008 from 9 vale coppice ramsbottom bury lancashire BL0 9FJ (1 page)
31 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
31 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
27 February 2007Return made up to 11/02/07; full list of members (6 pages)
27 February 2007Return made up to 11/02/07; full list of members (6 pages)
3 January 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
3 January 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
7 February 2006Return made up to 11/02/06; full list of members (6 pages)
7 February 2006Return made up to 11/02/06; full list of members (6 pages)
3 January 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
3 January 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
27 April 2005Return made up to 11/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 April 2005Return made up to 11/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 February 2005Registered office changed on 11/02/05 from: mill lodge, off cowpe road waterfront rossendale lancashire BB4 7DQ (1 page)
11 February 2005Registered office changed on 11/02/05 from: mill lodge, off cowpe road waterfront rossendale lancashire BB4 7DQ (1 page)
14 January 2005Accounts for a dormant company made up to 28 February 2004 (1 page)
14 January 2005Accounts for a dormant company made up to 28 February 2004 (1 page)
7 December 2004Director's particulars changed (1 page)
7 December 2004Director's particulars changed (1 page)
2 July 2004Particulars of mortgage/charge (3 pages)
2 July 2004Particulars of mortgage/charge (3 pages)
31 March 2004Return made up to 11/02/04; full list of members (6 pages)
31 March 2004Return made up to 11/02/04; full list of members (6 pages)
11 February 2003Incorporation (12 pages)
11 February 2003Incorporation (12 pages)