About

Registered Number: 07092212
Date of Incorporation: 01/12/2009 (14 years and 5 months ago)
Company Status: Active
Registered Address: Unit 1a Oakwood House, 82 Eastmount Road, Darlington, County Durham, DL1 1LA

 

Having been setup in 2009, D P (North East) Developments Ltd has its registered office in Darlington, it's status in the Companies House registry is set to "Active". The business has 6 directors listed as Cooper, John Michael, Hadden, Sarah Elizabeth, Honeyman, Leon Trevor, Perry, Marion Barbara, Tappin, Roy Kevin, Honeyman, Trevor Desmond at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOPER, John Michael 01 December 2009 - 1
HADDEN, Sarah Elizabeth 01 December 2009 - 1
HONEYMAN, Leon Trevor 13 February 2018 - 1
PERRY, Marion Barbara 01 December 2009 - 1
TAPPIN, Roy Kevin 25 October 2019 - 1
HONEYMAN, Trevor Desmond 01 December 2009 01 December 2011 1

Filing History

Document Type Date
AP01 - Appointment of director 08 January 2020
TM01 - Termination of appointment of director 08 January 2020
CS01 - N/A 13 December 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 10 December 2018
AA - Annual Accounts 27 September 2018
AP01 - Appointment of director 27 February 2018
CS01 - N/A 05 December 2017
AA - Annual Accounts 30 September 2017
CS01 - N/A 19 December 2016
AA - Annual Accounts 08 October 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 05 December 2014
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 28 December 2013
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 30 December 2012
AA - Annual Accounts 01 October 2012
TM01 - Termination of appointment of director 20 September 2012
CH01 - Change of particulars for director 20 September 2012
AR01 - Annual Return 03 January 2012
AD01 - Change of registered office address 03 January 2012
CH01 - Change of particulars for director 01 January 2012
DISS40 - Notice of striking-off action discontinued 06 December 2011
AA - Annual Accounts 05 December 2011
GAZ1 - First notification of strike-off action in London Gazette 29 November 2011
DISS40 - Notice of striking-off action discontinued 21 May 2011
AR01 - Annual Return 19 May 2011
GAZ1 - First notification of strike-off action in London Gazette 29 March 2011
TM01 - Termination of appointment of director 28 January 2010
AP01 - Appointment of director 28 January 2010
AP01 - Appointment of director 28 January 2010
AP01 - Appointment of director 28 January 2010
AP01 - Appointment of director 28 January 2010
AP01 - Appointment of director 28 January 2010
AP01 - Appointment of director 28 January 2010
NEWINC - New incorporation documents 01 December 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.