DR & P GROUP LIMITED
Overview
Company Name | DR & P GROUP LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 11495016 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of DR & P GROUP LIMITED?
- Activities of financial services holding companies (64205) / Financial and insurance activities
Where is DR & P GROUP LIMITED located?
Registered Office Address | One America Square EC3N 2LS London England England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of DR & P GROUP LIMITED?
Company Name | From | Until |
---|---|---|
YARNDELL LIMITED | Aug 01, 2018 | Aug 01, 2018 |
What are the latest accounts for DR & P GROUP LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for DR & P GROUP LIMITED?
Last Confirmation Statement Made Up To | Jul 31, 2025 |
---|---|
Next Confirmation Statement Due | Aug 14, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 31, 2024 |
Overdue | No |
What are the latest filings for DR & P GROUP LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Registration of charge 114950160007, created on Apr 25, 2025 | 19 pages | MR01 | ||
Change of details for Project Hammond Bidco Limited as a person with significant control on Mar 09, 2025 | 2 pages | PSC05 | ||
Director's details changed for Mr Eliot James Powell on Dec 20, 2024 | 2 pages | CH01 | ||
Registered office address changed from One America Square London England EC3N 2LS England to One America Square London England EC3N 2LS on Mar 14, 2025 | 1 pages | AD01 | ||
Registered office address changed from Chancery House Slaidburn Crescent Southport Merseyside PR9 9YF England to One America Square London England EC3N 2LS on Mar 14, 2025 | 1 pages | AD01 | ||
Appointment of Mr Nicholas James Edward Cook as a director on Mar 06, 2025 | 2 pages | AP01 | ||
Appointment of Mr Alistair Charles Peel as a secretary on Mar 06, 2025 | 2 pages | AP03 | ||
Appointment of Mr Marc Coster as a director on Mar 04, 2025 | 2 pages | AP01 | ||
Termination of appointment of Craig Arthur Seed as a director on Mar 04, 2025 | 1 pages | TM01 | ||
Appointment of Mr Eliot James Powell as a director on Dec 20, 2024 | 2 pages | AP01 | ||
Accounts for a medium company made up to Dec 31, 2023 | 18 pages | AA | ||
Confirmation statement made on Jul 31, 2024 with no updates | 3 pages | CS01 | ||
Registration of charge 114950160006, created on Mar 27, 2024 | 88 pages | MR01 | ||
Full accounts made up to Dec 31, 2022 | 18 pages | AA | ||
Confirmation statement made on Jul 31, 2023 with updates | 3 pages | CS01 | ||
Satisfaction of charge 114950160002 in full | 1 pages | MR04 | ||
Full accounts made up to Dec 31, 2021 | 20 pages | AA | ||
Confirmation statement made on Jul 31, 2022 with no updates | 3 pages | CS01 | ||
Registration of charge 114950160004, created on Apr 05, 2022 | 80 pages | MR01 | ||
Registration of charge 114950160005, created on Apr 05, 2022 | 27 pages | MR01 | ||
Registration of charge 114950160003, created on Dec 09, 2021 | 75 pages | MR01 | ||
Satisfaction of charge 114950160002 in part | 1 pages | MR04 | ||
Satisfaction of charge 114950160001 in full | 1 pages | MR04 | ||
Group of companies' accounts made up to Dec 31, 2020 | 31 pages | AA | ||
Change of details for Project Hammond Bidco Limited as a person with significant control on Sep 17, 2021 | 2 pages | PSC05 | ||
Who are the officers of DR & P GROUP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PEEL, Alistair Charles | Secretary | EC3N 2LS London One America Square England England | 333459380001 | |||||||
BLAND, Simon Christopher | Director | EC3N 2LS London One America Square England England | England | British | Director | 78192630012 | ||||
COOK, Nicholas James Edward | Director | EC3N 2LS London One America Square England England | United Kingdom | British | Director | 127852110002 | ||||
COSTER, Marc | Director | Bramhall Moor Technology Park Pepper Road, Hazel Grove SK7 5BW Stockport Universal House United Kingdom | United Kingdom | British | Chief Finance Officer | 333028730001 | ||||
PAGE, John David | Director | EC3N 2LS London One America Square England England | England | British | Director | 109685350005 | ||||
POWELL, Eliot James | Director | EC3N 2LS London One America Square England England | United Kingdom | British | Chief Commercial Officer | 331238070001 | ||||
DUKE, Michael | Director | 2 Woodberry Grove N12 0DR Finchley Winnington House London United Kingdom | England | British | Administrator | 201779310001 | ||||
SEED, Craig Arthur | Director | Slaidburn Crescent PR9 9YF Southport Chancery House Merseyside England | United Kingdom | British | Director | 66855780016 |
Who are the persons with significant control of DR & P GROUP LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Project Hammond Bidco Limited | Feb 26, 2021 | EC3N 2LS London One America Square England England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr John David Page | Jan 21, 2019 | Cardale Park HG3 1GY Harrogate 3 Greengate North Yorkshire United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Simon Christopher Bland | Aug 28, 2018 | Cardale Park HG3 1GY Harrogate 3 Greengate North Yorkshire United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Mr Craig Arthur Seed | Aug 28, 2018 | Cardale Park HG3 1GY Harrogate 3 Greengate North Yorkshire United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Woodberry Secretarial Limited | Aug 01, 2018 | 2 Woodberry Grove London Winnington House United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0