Company NameD.P.Development Company Limited
Company StatusActive
Company Number00173011
CategoryPrivate Limited Company
Incorporation Date7 February 1921(103 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameIan Victor De Peyrecave
NationalityBritish
StatusCurrent
Appointed02 January 1992(70 years, 11 months after company formation)
Appointment Duration32 years, 3 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address21 Woodstock Street
London
W1C 2AP
Director NameIan Victor De Peyrecave
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1994(73 years, 1 month after company formation)
Appointment Duration30 years, 1 month
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address21 Woodstock Street
London
W1C 2AP
Director NameMr William De Peyrecave
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2012(91 years, 2 months after company formation)
Appointment Duration11 years, 12 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address21 Woodstock Street
London
W1C 2AP
Director NameMrs Amy Lauren De Peyrecave
Date of BirthDecember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2024(103 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks
RoleAccountant
Country of ResidenceEngland
Correspondence Address13 Fairfield Green
Four Marks
Alton
GU34 5BL
Director NameMr Roger Francois De Peyrecave
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2024(103 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence Address21 Woodstock Street
London
W1C 2AP
Director NameMr Rene Louis De Peyrecave
Date of BirthJune 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(70 years, 11 months after company formation)
Appointment Duration17 years, 3 months (resigned 22 April 2009)
RoleSurveyor
Correspondence Address-
Aureol Lodge, The Avenue
Sherborne
Dorset
DT9 3AH
Director NameMr Victor Francois De Peyrecave
Date of BirthOctober 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(70 years, 11 months after company formation)
Appointment Duration17 years, 11 months (resigned 14 December 2009)
RoleSurveyor
Correspondence AddressThe Drive Park Close
Rickmansworth
Hertfordshire
WD3 1QH
Director NameClaire Marguerite Scott
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(73 years after company formation)
Appointment Duration19 years, 11 months (resigned 23 December 2013)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressAureol Lodge
The Avenue
Sherborne
Dorset
DT9 3AH
Director NameMr Andre Philippe De Peyrecave
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2012(91 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 23 December 2013)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address21 Woodstock Street
London
W1C 2AP

Contact

Websiteperryandbell.com
Telephone020 74956636
Telephone regionLondon

Location

Registered Address21 Woodstock Street
London
W1C 2AP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

275 at £1Ian De Peyrecave
9.41%
Ordinary
271 at £1Yvonne Porter
9.27%
Ordinary
136 at £1Caroline De Peyrecave
4.65%
Ordinary
136 at £1William De Peyrecave
4.65%
Ordinary
1000 at £1R.f. De Peyrecave & I.v. De Peyrecave & Y.a. Porter
34.21%
Ordinary
1000 at £1Reawick Holdings LTD
34.21%
Ordinary
100 at £1V.f. De Peyrecave
3.42%
Ordinary
5 at £1Jean De Peyrecave
0.17%
Ordinary

Financials

Year2014
Net Worth£1,278,909
Cash£239,526
Current Liabilities£202,118

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due30 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End30 March

Returns

Latest Return2 January 2024 (2 months, 3 weeks ago)
Next Return Due16 January 2025 (9 months, 3 weeks from now)

Charges

7 November 2019Delivered on: 12 November 2019
Persons entitled: Principality Building Society

Classification: A registered charge
Particulars: The property known as 56 borough high street, london, SE1 1XF registered under title number TGL64956.
Outstanding
7 November 2019Delivered on: 12 November 2019
Persons entitled: Principality Building Society

Classification: A registered charge
Particulars: The property known as 21 woodstock street, london, W1C 2AP registered under title number: 291141.
Outstanding
11 December 2013Delivered on: 19 December 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
29 November 1991Delivered on: 5 December 1991
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 21 woodstock street london W1.
Outstanding

Filing History

17 February 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
2 February 2021Confirmation statement made on 2 January 2021 with no updates (3 pages)
22 January 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
13 January 2020Total exemption full accounts made up to 31 March 2019 (12 pages)
12 November 2019Registration of charge 001730110003, created on 7 November 2019 (19 pages)
12 November 2019Registration of charge 001730110004, created on 7 November 2019 (19 pages)
4 January 2019Confirmation statement made on 2 January 2019 with no updates (3 pages)
28 December 2018Unaudited abridged accounts made up to 30 March 2018 (8 pages)
12 March 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
12 March 2018Cessation of Reawick Holdings Limited as a person with significant control on 26 February 2018 (1 page)
12 March 2018Notification of Roger De Peyrecave as a person with significant control on 6 April 2016 (2 pages)
12 March 2018Notification of Ian De Peyrecave as a person with significant control on 6 April 2016 (2 pages)
29 December 2017Micro company accounts made up to 30 March 2017 (2 pages)
9 January 2017Confirmation statement made on 2 January 2017 with updates (7 pages)
9 January 2017Confirmation statement made on 2 January 2017 with updates (7 pages)
29 December 2016Total exemption small company accounts made up to 30 March 2016 (4 pages)
29 December 2016Total exemption small company accounts made up to 30 March 2016 (4 pages)
1 February 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2,923
(5 pages)
1 February 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2,923
(5 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 February 2015Secretary's details changed for Ian Victor De Peyrecave on 1 October 2014 (1 page)
22 February 2015Secretary's details changed for Ian Victor De Peyrecave on 1 October 2014 (1 page)
22 February 2015Director's details changed for Ian Victor De Peyrecave on 1 October 2014 (2 pages)
22 February 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-02-22
  • GBP 2,923
(5 pages)
22 February 2015Secretary's details changed for Ian Victor De Peyrecave on 1 October 2014 (1 page)
22 February 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-02-22
  • GBP 2,923
(5 pages)
22 February 2015Director's details changed for Ian Victor De Peyrecave on 1 October 2014 (2 pages)
22 February 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-02-22
  • GBP 2,923
(5 pages)
22 February 2015Director's details changed for Ian Victor De Peyrecave on 1 October 2014 (2 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 February 2014Purchase of own shares. (3 pages)
4 February 2014Purchase of own shares. (3 pages)
21 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2,923
(8 pages)
21 January 2014Termination of appointment of Andre De Peyrecave as a director (1 page)
21 January 2014Termination of appointment of Claire Scott as a director (1 page)
21 January 2014Termination of appointment of Andre De Peyrecave as a director (1 page)
21 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2,923
(8 pages)
21 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2,923
(8 pages)
21 January 2014Termination of appointment of Claire Scott as a director (1 page)
13 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
13 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 December 2013Registration of charge 001730110002 (5 pages)
19 December 2013Registration of charge 001730110002 (5 pages)
29 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (7 pages)
29 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (7 pages)
29 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (7 pages)
6 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
6 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
25 September 2012Appointment of Mr William De Peyrecave as a director (2 pages)
25 September 2012Appointment of Mr Andre Philippe De Peyrecave as a director (2 pages)
25 September 2012Appointment of Mr William De Peyrecave as a director (2 pages)
25 September 2012Appointment of Mr Andre Philippe De Peyrecave as a director (2 pages)
28 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (6 pages)
28 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (6 pages)
28 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (6 pages)
8 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
8 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
18 March 2011Annual return made up to 2 January 2011 with a full list of shareholders (6 pages)
18 March 2011Annual return made up to 2 January 2011 with a full list of shareholders (6 pages)
18 March 2011Annual return made up to 2 January 2011 with a full list of shareholders (6 pages)
1 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
1 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
24 February 2010Annual return made up to 2 January 2010 with a full list of shareholders (10 pages)
24 February 2010Annual return made up to 2 January 2010 with a full list of shareholders (10 pages)
24 February 2010Annual return made up to 2 January 2010 with a full list of shareholders (10 pages)
23 February 2010Termination of appointment of Rene De Peyrecave as a director (1 page)
23 February 2010Director's details changed for Claire Marguerite Scott on 22 January 2010 (2 pages)
23 February 2010Director's details changed for Claire Marguerite Scott on 22 January 2010 (2 pages)
23 February 2010Termination of appointment of Victor De Peyrecave as a director (1 page)
23 February 2010Termination of appointment of Victor De Peyrecave as a director (1 page)
23 February 2010Termination of appointment of Rene De Peyrecave as a director (1 page)
5 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
5 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
6 January 2009Return made up to 02/01/09; full list of members (8 pages)
6 January 2009Return made up to 02/01/09; full list of members (8 pages)
24 November 2008Accounts for a small company made up to 31 March 2008 (7 pages)
24 November 2008Accounts for a small company made up to 31 March 2008 (7 pages)
1 April 2008Return made up to 02/01/08; full list of members (8 pages)
1 April 2008Return made up to 02/01/08; full list of members (8 pages)
21 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
21 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
12 February 2007Accounts for a small company made up to 31 March 2006 (7 pages)
12 February 2007Accounts for a small company made up to 31 March 2006 (7 pages)
1 February 2007Return made up to 02/01/07; full list of members (6 pages)
1 February 2007Secretary's particulars changed;director's particulars changed (1 page)
1 February 2007Secretary's particulars changed;director's particulars changed (1 page)
1 February 2007Return made up to 02/01/07; full list of members (6 pages)
24 February 2006Director's particulars changed (1 page)
24 February 2006Secretary's particulars changed;director's particulars changed (1 page)
24 February 2006Director's particulars changed (1 page)
24 February 2006Return made up to 02/01/06; full list of members (6 pages)
24 February 2006Return made up to 02/01/06; full list of members (6 pages)
24 February 2006Secretary's particulars changed;director's particulars changed (1 page)
1 December 2005Accounts for a small company made up to 31 March 2005 (6 pages)
1 December 2005Accounts for a small company made up to 31 March 2005 (6 pages)
24 January 2005Return made up to 02/01/05; full list of members (13 pages)
24 January 2005Return made up to 02/01/05; full list of members (13 pages)
19 November 2004Accounts for a small company made up to 31 March 2004 (7 pages)
19 November 2004Accounts for a small company made up to 31 March 2004 (7 pages)
6 April 2004Accounts for a small company made up to 31 March 2003 (6 pages)
6 April 2004Accounts for a small company made up to 31 March 2003 (6 pages)
17 January 2004Return made up to 02/01/04; full list of members (13 pages)
17 January 2004Return made up to 02/01/04; full list of members (13 pages)
21 February 2003Return made up to 02/01/03; full list of members (13 pages)
21 February 2003Return made up to 02/01/03; full list of members (13 pages)
29 November 2002Accounts for a small company made up to 31 March 2002 (7 pages)
29 November 2002Accounts for a small company made up to 31 March 2002 (7 pages)
7 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
7 January 2002Return made up to 02/01/02; full list of members
  • 363(287) ‐ Registered office changed on 07/01/02
(12 pages)
7 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
7 January 2002Return made up to 02/01/02; full list of members
  • 363(287) ‐ Registered office changed on 07/01/02
(12 pages)
17 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
17 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
12 January 2001Return made up to 02/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
12 January 2001Return made up to 02/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
9 February 2000Return made up to 02/01/00; full list of members (13 pages)
9 February 2000Return made up to 02/01/00; full list of members (13 pages)
9 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
9 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
27 January 1999Return made up to 02/01/99; no change of members (4 pages)
27 January 1999Return made up to 02/01/99; no change of members (4 pages)
8 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
8 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
13 January 1998Return made up to 02/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
13 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
13 January 1998Return made up to 02/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
13 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
30 January 1997Return made up to 02/01/97; no change of members (4 pages)
30 January 1997Return made up to 02/01/97; no change of members (4 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
15 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
15 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
15 January 1996Return made up to 02/01/96; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 January 1996Return made up to 02/01/96; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
21 September 1961Incorporation (7 pages)
21 September 1961Incorporation (7 pages)