Company NameD & P Developments Limited
DirectorMaria Prouost
Company StatusActive
Company Number04986977
CategoryPrivate Limited Company
Incorporation Date8 December 2003(20 years, 5 months ago)

Business Activity

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

Directors

Director NameMaria Prouost
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2007(3 years, 11 months after company formation)
Appointment Duration16 years, 5 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressSuite 1 No. 3 Grove St
Wilmslow
Cheshire
SK9 1DU
Director NameThomas Dass
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Crosbie Road
Harborne
Birmingham
B17 9BE
Director NameMr Paul Jonathan Groman Marks
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address114 Curtain Road
London
EC2A 3AH
Secretary NamePaul Jonathan Groman Marks
NationalityBritish
StatusResigned
Appointed08 December 2003(same day as company formation)
RoleCompany Director
Correspondence Address114 Curtain Road
London
EC2A 3AH

Location

Registered AddressSuite 1 No. 3 Grove St
Wilmslow
Cheshire
SK9 1DU
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester

Shareholders

2 at £1Ms Maria Prouost
100.00%
Ordinary

Financials

Year2014
Net Worth-£266,157
Cash£399
Current Liabilities£220,585

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 December 2023 (4 months, 4 weeks ago)
Next Return Due20 December 2024 (7 months, 3 weeks from now)

Charges

13 June 2007Delivered on: 26 June 2007
Satisfied on: 13 November 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 2202 beetham tower, 10 holloway circus, birmingham.
Fully Satisfied
4 August 2004Delivered on: 11 August 2004
Satisfied on: 20 December 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 45 tallington road sheldon birmingham B330PL. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
21 July 2004Delivered on: 23 July 2004
Satisfied on: 20 December 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 grayswood park road, quinton, birmingham. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
31 March 2004Delivered on: 13 April 2004
Satisfied on: 20 February 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
7 November 2006Delivered on: 24 November 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Appt 2405, 10 holloway circus, birmingham.
Outstanding
23 October 2006Delivered on: 13 November 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Apartment 2202, 10 holloway circus, birmingham.
Outstanding
23 October 2006Delivered on: 13 November 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Apartment 2201, 10 holloway circus, birmingham.
Outstanding
23 October 2006Delivered on: 7 November 2006
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
14 May 2004Delivered on: 24 May 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 9 yewcroft avenue harborne birmingham t/n WK146863.
Outstanding
12 November 2010Delivered on: 13 November 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 2202, 10 holloway circus queensway birmingham t/no WM894376.
Outstanding
12 November 2010Delivered on: 13 November 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 2201, 10 holloway circus queensway birmingham t/no WM894379.
Outstanding
13 June 2007Delivered on: 2 July 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2405 beetham tower 10 holloway circus birmingham.
Outstanding

Filing History

12 December 2023Confirmation statement made on 6 December 2023 with updates (4 pages)
1 November 2023Current accounting period extended from 31 December 2023 to 31 March 2024 (1 page)
26 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
20 December 2022Confirmation statement made on 14 December 2022 with updates (4 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
21 December 2021Confirmation statement made on 21 December 2021 with no updates (3 pages)
21 December 2021Confirmation statement made on 14 December 2021 with updates (4 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
14 December 2020Confirmation statement made on 14 December 2020 with updates (4 pages)
26 November 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
13 February 2020Satisfaction of charge 10 in full (1 page)
13 February 2020Satisfaction of charge 6 in full (1 page)
11 February 2020Satisfaction of charge 7 in full (1 page)
11 February 2020Satisfaction of charge 10 in part (1 page)
11 February 2020Satisfaction of charge 11 in full (1 page)
11 February 2020Satisfaction of charge 12 in full (1 page)
11 February 2020Satisfaction of charge 4 in full (1 page)
11 February 2020Satisfaction of charge 5 in full (1 page)
11 February 2020Satisfaction of charge 8 in full (1 page)
20 December 2019Confirmation statement made on 14 December 2019 with no updates (3 pages)
24 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
20 December 2018Confirmation statement made on 14 December 2018 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
15 December 2017Change of details for Ms Maria Prouost as a person with significant control on 6 April 2016 (2 pages)
14 December 2017Change of details for Ms Maria Prouost as a person with significant control on 6 April 2016 (2 pages)
14 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
11 May 2017Director's details changed for Maria Prouost on 11 May 2017 (2 pages)
11 May 2017Director's details changed for Maria Prouost on 11 May 2017 (2 pages)
22 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
18 January 2016Registered office address changed from Suite 1 3 Grove Street Wilmslow Cheshire SK9 1DU to Suite 1 No. 3 Grove St Wilmslow Cheshire SK9 1DU on 18 January 2016 (1 page)
18 January 2016Registered office address changed from Suite 1 3 Grove Street Wilmslow Cheshire SK9 1DU to Suite 1 No. 3 Grove St Wilmslow Cheshire SK9 1DU on 18 January 2016 (1 page)
8 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 2
(3 pages)
8 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 2
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
24 September 2015Director's details changed for Maria Prouost on 24 September 2015 (2 pages)
24 September 2015Registered office address changed from Chester House 2 Chester Road Hazel Grove Stockport SK7 5NT to Suite 1 3 Grove Street Wilmslow Cheshire SK9 1DU on 24 September 2015 (1 page)
24 September 2015Director's details changed for Maria Prouost on 24 September 2015 (2 pages)
24 September 2015Registered office address changed from Chester House 2 Chester Road Hazel Grove Stockport SK7 5NT to Suite 1 3 Grove Street Wilmslow Cheshire SK9 1DU on 24 September 2015 (1 page)
18 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 2
(3 pages)
18 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 2
(3 pages)
18 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 2
(3 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
20 February 2014Satisfaction of charge 1 in full (4 pages)
20 February 2014Satisfaction of charge 1 in full (4 pages)
10 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 2
(3 pages)
10 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 2
(3 pages)
10 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 2
(3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
12 February 2013Annual return made up to 5 January 2013 (14 pages)
12 February 2013Annual return made up to 5 January 2013 (14 pages)
12 February 2013Annual return made up to 5 January 2013 (14 pages)
25 October 2012Director's details changed for Maria Prouost on 16 October 2012 (3 pages)
25 October 2012Registered office address changed from First Floor 114-116 Curtain Road London EC2A 3AH on 25 October 2012 (2 pages)
25 October 2012Director's details changed for Maria Prouost on 16 October 2012 (3 pages)
25 October 2012Registered office address changed from First Floor 114-116 Curtain Road London EC2A 3AH on 25 October 2012 (2 pages)
17 October 2012Termination of appointment of Paul Groman Marks as a secretary (1 page)
17 October 2012Termination of appointment of Paul Groman Marks as a director (1 page)
17 October 2012Termination of appointment of Paul Groman Marks as a director (1 page)
17 October 2012Termination of appointment of Paul Groman Marks as a secretary (1 page)
13 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
13 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
30 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (5 pages)
30 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (5 pages)
30 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (5 pages)
9 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
9 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
6 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (5 pages)
6 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (5 pages)
6 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (5 pages)
16 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
16 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
13 November 2010Particulars of a mortgage or charge / charge no: 11 (5 pages)
13 November 2010Particulars of a mortgage or charge / charge no: 12 (5 pages)
13 November 2010Particulars of a mortgage or charge / charge no: 11 (5 pages)
13 November 2010Particulars of a mortgage or charge / charge no: 12 (5 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
18 January 2010Director's details changed for Mr Paul Jonathan Groman Marks on 1 December 2009 (2 pages)
18 January 2010Director's details changed for Mr Paul Jonathan Groman Marks on 1 December 2009 (2 pages)
18 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
18 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
18 January 2010Director's details changed for Mr Paul Jonathan Groman Marks on 1 December 2009 (2 pages)
18 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
28 March 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
28 March 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
30 December 2008Return made up to 30/09/08; change of members (10 pages)
30 December 2008Return made up to 30/09/08; change of members (10 pages)
19 June 2008Total exemption small company accounts made up to 31 December 2006 (7 pages)
19 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
19 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
19 June 2008Total exemption small company accounts made up to 31 December 2006 (7 pages)
27 February 2008Return made up to 08/12/07; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
27 February 2008Return made up to 08/12/07; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
26 February 2008Appointment terminated director thomas dass (1 page)
26 February 2008Director appointed maria prouost (2 pages)
26 February 2008Appointment terminated director thomas dass (1 page)
26 February 2008Director appointed maria prouost (2 pages)
2 July 2007Particulars of mortgage/charge (4 pages)
2 July 2007Particulars of mortgage/charge (4 pages)
26 June 2007Particulars of mortgage/charge (3 pages)
26 June 2007Particulars of mortgage/charge (3 pages)
4 June 2007Registered office changed on 04/06/07 from: 18 holywell row london EC2A 4JB (1 page)
4 June 2007Registered office changed on 04/06/07 from: 18 holywell row london EC2A 4JB (1 page)
28 December 2006Return made up to 08/12/06; full list of members
  • 363(287) ‐ Registered office changed on 28/12/06
(7 pages)
28 December 2006Return made up to 08/12/06; full list of members
  • 363(287) ‐ Registered office changed on 28/12/06
(7 pages)
20 December 2006Declaration of satisfaction of mortgage/charge (1 page)
20 December 2006Declaration of satisfaction of mortgage/charge (1 page)
20 December 2006Declaration of satisfaction of mortgage/charge (1 page)
20 December 2006Declaration of satisfaction of mortgage/charge (1 page)
24 November 2006Particulars of mortgage/charge (3 pages)
24 November 2006Particulars of mortgage/charge (3 pages)
13 November 2006Particulars of mortgage/charge (3 pages)
13 November 2006Particulars of mortgage/charge (3 pages)
13 November 2006Particulars of mortgage/charge (3 pages)
13 November 2006Particulars of mortgage/charge (3 pages)
7 November 2006Particulars of mortgage/charge (9 pages)
7 November 2006Particulars of mortgage/charge (9 pages)
16 June 2006Total exemption full accounts made up to 31 December 2004 (9 pages)
16 June 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
16 June 2006Total exemption full accounts made up to 31 December 2004 (9 pages)
16 June 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
24 May 2006Particulars of mortgage/charge (8 pages)
24 May 2006Particulars of mortgage/charge (8 pages)
9 February 2006Return made up to 08/12/05; full list of members (7 pages)
9 February 2006Return made up to 08/12/05; full list of members (7 pages)
17 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
17 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
21 December 2004Return made up to 08/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 December 2004Return made up to 08/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 August 2004Particulars of mortgage/charge (3 pages)
11 August 2004Particulars of mortgage/charge (3 pages)
23 July 2004Particulars of mortgage/charge (3 pages)
23 July 2004Particulars of mortgage/charge (3 pages)
13 April 2004Particulars of mortgage/charge (3 pages)
13 April 2004Particulars of mortgage/charge (3 pages)
13 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
13 February 2004Secretary's particulars changed;director's particulars changed (1 page)
13 February 2004Secretary's particulars changed;director's particulars changed (1 page)
13 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
8 December 2003Incorporation (14 pages)
8 December 2003Incorporation (14 pages)