Company NameD & P Properties (Pimlico) Limited
Company StatusActive
Company Number00742322
CategoryPrivate Limited Company
Incorporation Date28 November 1962(61 years, 5 months ago)

Business Activity

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

Directors

Director NameMr David John Ray
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2001(38 years, 9 months after company formation)
Appointment Duration22 years, 8 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address46 Lagham Park
South Godstone
Redhill
Surrey
RH9 8ER
Director NameMs Katharine Jane Ray
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2001(38 years, 9 months after company formation)
Appointment Duration22 years, 8 months
RoleManager
Country of ResidenceEngland
Correspondence Address57 Lankton Close
.
Beckenham
Kent
BR3 5DZ
Director NameRichard Bardrick Ray
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2001(38 years, 9 months after company formation)
Appointment Duration22 years, 8 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Harefield
Hinchley Wood
Surrey
KT10 9TQ
Director NameMr Deric Ray
Date of BirthJuly 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(28 years, 7 months after company formation)
Appointment Duration15 years, 11 months (resigned 13 June 2007)
RoleChartered Surveyor
Correspondence Address37 The Drive
Esher
Surrey
KT10 8DH
Director NameMr Peter Noel Ray
Date of BirthDecember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(28 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 25 September 1998)
RoleProperty Consultant
Correspondence Address32 Lovelace Road
West Dulwich
London
SE21 8JX
Director NameMrs Margaret Ray
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(28 years, 7 months after company formation)
Appointment Duration26 years, 8 months (resigned 17 February 2018)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address20 Lakeside
Beckenham
Kent
BR3 6LX
Secretary NameMrs Margaret Ray
NationalityBritish
StatusResigned
Appointed29 June 1991(28 years, 7 months after company formation)
Appointment Duration26 years, 8 months (resigned 17 February 2018)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address20 Lakeside
Beckenham
Kent
BR3 6LX

Location

Registered Address18 Glenburnie Road
London
SW17 7PJ
RegionLondon
ConstituencyTooting
CountyGreater London
WardNightingale
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10 at £1Catherine Ray
6.67%
Ordinary
60 at £1Katherine Ray
40.00%
Ordinary
25 at £1Colleen Ray
16.67%
Ordinary
25 at £1Ruth Ray
16.67%
Ordinary
15 at £1Ian Ray
10.00%
Ordinary
15 at £1Mrs Margaret Ray
10.00%
Ordinary

Financials

Year2014
Net Worth£1,107,978
Cash£89,754
Current Liabilities£49,488

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 June 2023 (10 months ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Filing History

9 August 2023Total exemption full accounts made up to 31 March 2023 (5 pages)
14 July 2023Confirmation statement made on 29 June 2023 with updates (4 pages)
25 August 2022Total exemption full accounts made up to 31 March 2022 (5 pages)
4 July 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
31 January 2022Registered office address changed from New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG England to 18 Glenburnie Road London SW17 7PJ on 31 January 2022 (1 page)
29 July 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
30 June 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
8 July 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
5 July 2020Confirmation statement made on 29 June 2020 with updates (4 pages)
29 October 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
1 July 2019Confirmation statement made on 29 June 2019 with updates (4 pages)
28 September 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
10 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
20 February 2018Termination of appointment of Margaret Ray as a director on 17 February 2018 (1 page)
20 February 2018Termination of appointment of Margaret Ray as a secretary on 17 February 2018 (1 page)
12 September 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
12 September 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
5 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
5 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
2 July 2017Notification of Katharine Jane Ray as a person with significant control on 6 April 2016 (2 pages)
2 July 2017Notification of Katharine Jane Ray as a person with significant control on 6 April 2016 (2 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 150
(9 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 150
(9 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
27 August 2015Registered office address changed from 29 Great Peter Street London SW1P 3LW to New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG on 27 August 2015 (1 page)
27 August 2015Registered office address changed from 29 Great Peter Street London SW1P 3LW to New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG on 27 August 2015 (1 page)
1 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 150
(9 pages)
1 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 150
(9 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-06
  • GBP 150
(9 pages)
6 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-06
  • GBP 150
(9 pages)
18 January 2014Register inspection address has been changed (1 page)
18 January 2014Register inspection address has been changed (1 page)
18 January 2014Register(s) moved to registered inspection location (1 page)
18 January 2014Registered office address changed from 50 Belgrave Road Westminster London SW1V 1RH on 18 January 2014 (1 page)
18 January 2014Register(s) moved to registered inspection location (1 page)
18 January 2014Registered office address changed from 50 Belgrave Road Westminster London SW1V 1RH on 18 January 2014 (1 page)
11 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 August 2013Annual return made up to 29 June 2013 with a full list of shareholders (8 pages)
17 August 2013Annual return made up to 29 June 2013 with a full list of shareholders (8 pages)
31 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (8 pages)
9 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (8 pages)
21 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (8 pages)
21 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (8 pages)
30 November 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
30 November 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
13 July 2010Director's details changed for Richard Bardrick Ray on 29 June 2010 (2 pages)
13 July 2010Director's details changed for David John Ray on 29 June 2010 (2 pages)
13 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (7 pages)
13 July 2010Director's details changed for Katharine Jane Ray on 29 June 2010 (2 pages)
13 July 2010Director's details changed for David John Ray on 29 June 2010 (2 pages)
13 July 2010Director's details changed for Katharine Jane Ray on 29 June 2010 (2 pages)
13 July 2010Director's details changed for Richard Bardrick Ray on 29 June 2010 (2 pages)
13 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (7 pages)
6 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
6 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
20 July 2009Return made up to 29/06/09; full list of members (6 pages)
20 July 2009Return made up to 29/06/09; full list of members (6 pages)
16 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 July 2008Director's change of particulars / katharine ray / 30/06/2007 (1 page)
2 July 2008Return made up to 29/06/08; full list of members (6 pages)
2 July 2008Return made up to 29/06/08; full list of members (6 pages)
2 July 2008Director's change of particulars / katharine ray / 30/06/2007 (1 page)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 July 2007Return made up to 29/06/07; no change of members (8 pages)
17 July 2007Return made up to 29/06/07; no change of members (8 pages)
5 July 2007Director resigned (1 page)
5 July 2007Director resigned (1 page)
12 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 August 2006Return made up to 29/06/06; full list of members (9 pages)
8 August 2006Return made up to 29/06/06; full list of members (9 pages)
7 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
7 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
26 July 2005Return made up to 29/06/05; full list of members (9 pages)
26 July 2005Return made up to 29/06/05; full list of members (9 pages)
7 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
7 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
7 July 2004Return made up to 29/06/04; full list of members (9 pages)
7 July 2004Return made up to 29/06/04; full list of members (9 pages)
27 August 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
27 August 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
6 July 2003Return made up to 29/06/03; full list of members (6 pages)
6 July 2003Return made up to 29/06/03; full list of members (6 pages)
10 July 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
10 July 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
4 July 2002Return made up to 29/06/02; full list of members (9 pages)
4 July 2002Return made up to 29/06/02; full list of members (9 pages)
2 October 2001New director appointed (3 pages)
2 October 2001Return made up to 29/06/01; full list of members (8 pages)
2 October 2001New director appointed (2 pages)
2 October 2001Return made up to 29/06/01; full list of members (8 pages)
2 October 2001New director appointed (2 pages)
2 October 2001New director appointed (2 pages)
2 October 2001New director appointed (3 pages)
2 October 2001New director appointed (2 pages)
21 August 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
21 August 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
13 July 2000Return made up to 29/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 July 2000Return made up to 29/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
26 June 2000Accounts for a small company made up to 31 March 2000 (4 pages)
26 June 2000Accounts for a small company made up to 31 March 2000 (4 pages)
8 July 1999Accounts for a small company made up to 31 March 1999 (4 pages)
8 July 1999Accounts for a small company made up to 31 March 1999 (4 pages)
1 July 1999Return made up to 29/06/99; full list of members (6 pages)
1 July 1999Return made up to 29/06/99; full list of members (6 pages)
2 May 1999Particulars of contract relating to shares (4 pages)
2 May 1999Ad 29/03/99--------- £ si 50@1=50 £ ic 100/150 (2 pages)
2 May 1999Particulars of contract relating to shares (4 pages)
2 May 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
2 May 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
2 May 1999Ad 29/03/99--------- £ si 50@1=50 £ ic 100/150 (2 pages)
2 November 1998Director resigned (1 page)
2 November 1998Director resigned (1 page)
17 July 1998Return made up to 29/06/98; no change of members (4 pages)
17 July 1998Return made up to 29/06/98; no change of members (4 pages)
7 July 1998Accounts for a small company made up to 31 March 1998 (4 pages)
7 July 1998Accounts for a small company made up to 31 March 1998 (4 pages)
16 July 1997Accounts for a small company made up to 31 March 1997 (5 pages)
16 July 1997Accounts for a small company made up to 31 March 1997 (5 pages)
8 July 1997Return made up to 29/06/97; no change of members (4 pages)
8 July 1997Return made up to 29/06/97; no change of members (4 pages)
24 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 June 1996Return made up to 29/06/96; full list of members (6 pages)
21 June 1996Return made up to 29/06/96; full list of members (6 pages)
21 June 1996Accounts for a small company made up to 31 March 1996 (5 pages)
21 June 1996Accounts for a small company made up to 31 March 1996 (5 pages)
28 July 1995Accounts for a small company made up to 31 March 1995 (13 pages)
28 July 1995Accounts for a small company made up to 31 March 1995 (13 pages)
20 June 1995Return made up to 29/06/95; no change of members (4 pages)
20 June 1995Return made up to 29/06/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
20 June 1994Return made up to 29/06/94; no change of members (4 pages)
20 June 1994Return made up to 29/06/94; no change of members (4 pages)
20 June 1994Return made up to 29/06/94; no change of members (4 pages)
28 June 1993Return made up to 29/06/93; full list of members (5 pages)
28 June 1993Return made up to 29/06/93; full list of members (5 pages)
28 June 1993Return made up to 29/06/93; full list of members (5 pages)
15 July 1992Return made up to 29/06/92; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 July 1992Return made up to 29/06/92; no change of members (4 pages)
15 July 1992Return made up to 29/06/92; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 July 1991Return made up to 29/06/91; no change of members (6 pages)
7 July 1991Return made up to 29/06/91; no change of members (6 pages)
7 July 1991Return made up to 29/06/91; no change of members (6 pages)
21 August 1990Return made up to 30/06/90; full list of members (4 pages)
21 August 1990Return made up to 30/06/90; full list of members (4 pages)
21 August 1990Return made up to 30/06/90; full list of members (4 pages)
2 October 1989Return made up to 12/09/89; no change of members (4 pages)
2 October 1989Return made up to 12/09/89; no change of members (4 pages)
28 October 1988Return made up to 10/10/88; full list of members (4 pages)
28 October 1988Return made up to 10/10/88; full list of members (4 pages)
28 October 1988Return made up to 10/10/88; full list of members (4 pages)
18 November 1987Return made up to 11/11/87; full list of members (4 pages)
18 November 1987Return made up to 11/11/87; full list of members (4 pages)
18 November 1987Return made up to 11/11/87; full list of members (4 pages)
18 November 1987Full accounts made up to 31 March 1987 (7 pages)
20 October 1986Return made up to 08/08/86; full list of members (4 pages)
20 October 1986Return made up to 08/08/86; full list of members (4 pages)
20 October 1986Return made up to 08/08/86; full list of members (4 pages)
28 November 1962Incorporation (18 pages)