Company NameD.P. Building Services Limited
DirectorsRobert Johnathan Latham and Graham Wyatt
Company StatusActive
Company Number02816085
CategoryPrivate Limited Company
Incorporation Date7 May 1993(30 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Secretary NameRobert Johnathan Latham
NationalityBritish
StatusCurrent
Appointed01 December 1995(2 years, 6 months after company formation)
Appointment Duration28 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Shaftesbury Road
Beckenham
Kent
BR3 3PW
Director NameRobert Johnathan Latham
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 1998(5 years after company formation)
Appointment Duration25 years, 11 months
RoleContracts Manager
Country of ResidenceEngland
Correspondence Address9 Shaftesbury Road
Beckenham
Kent
BR3 3PW
Director NameGraham Wyatt
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2002(8 years, 8 months after company formation)
Appointment Duration22 years, 3 months
RoleHeating Engineer
Country of ResidenceEngland
Correspondence Address19 Uplands
Beckenham
Bromley
Kent
BR3 3NB
Director NameAntoinette Francesca Latham
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1993(1 week, 4 days after company formation)
Appointment Duration8 years, 7 months (resigned 01 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrange Court Farm
Orange Court Lane North End Lane
Downe
BR6 7HG
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed07 May 1993(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed07 May 1993(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP
Secretary NameBES Registrars (Corporation)
StatusResigned
Appointed18 May 1993(1 week, 4 days after company formation)
Appointment Duration2 years, 6 months (resigned 01 December 1995)
Correspondence AddressNicola House 33-35 High Street
South Norwood
London
SE25 6HA

Contact

Websitedp-buildingservices.co.uk

Location

Registered Address409-411 Croydon Road
Beckenham
Kent
BR3 3PP
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardKelsey and Eden Park
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

50 at £1Graham Wyatt
50.00%
Ordinary
50 at £1Robert Latham
50.00%
Ordinary

Financials

Year2014
Net Worth£157,582
Cash£71,544
Current Liabilities£141,627

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return7 May 2023 (11 months, 2 weeks ago)
Next Return Due21 May 2024 (1 month from now)

Charges

27 September 1996Delivered on: 3 October 1996
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. See the mortgage charge document for full details.
Outstanding

Filing History

23 May 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
5 February 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
23 May 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
6 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
17 May 2018Confirmation statement made on 7 May 2018 with no updates (3 pages)
22 February 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
20 May 2017Confirmation statement made on 7 May 2017 with updates (6 pages)
20 May 2017Confirmation statement made on 7 May 2017 with updates (6 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
2 June 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(5 pages)
2 June 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(5 pages)
19 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
19 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
22 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(5 pages)
22 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(5 pages)
22 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(5 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
8 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-08
  • GBP 100
(5 pages)
8 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-08
  • GBP 100
(5 pages)
8 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-08
  • GBP 100
(5 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
22 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (5 pages)
22 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (5 pages)
22 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (5 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
2 June 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
2 June 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
2 June 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
16 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
16 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
16 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
15 May 2011Secretary's details changed for Robert Johnathan Latham on 1 January 2011 (2 pages)
15 May 2011Director's details changed for Robert Johnathan Latham on 1 January 2011 (2 pages)
15 May 2011Director's details changed for Robert Johnathan Latham on 1 January 2011 (2 pages)
15 May 2011Director's details changed for Robert Johnathan Latham on 1 January 2011 (2 pages)
15 May 2011Secretary's details changed for Robert Johnathan Latham on 1 January 2011 (2 pages)
15 May 2011Secretary's details changed for Robert Johnathan Latham on 1 January 2011 (2 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
1 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
31 May 2010Director's details changed for Robert Johnathan Latham on 1 October 2009 (2 pages)
31 May 2010Director's details changed for Graham Wyatt on 1 October 2009 (2 pages)
31 May 2010Director's details changed for Graham Wyatt on 1 October 2009 (2 pages)
31 May 2010Director's details changed for Robert Johnathan Latham on 1 October 2009 (2 pages)
31 May 2010Director's details changed for Robert Johnathan Latham on 1 October 2009 (2 pages)
31 May 2010Director's details changed for Graham Wyatt on 1 October 2009 (2 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
11 July 2009Registered office changed on 11/07/2009 from 409-411 croydon road beckenham kent (1 page)
11 July 2009Registered office changed on 11/07/2009 from 409-411 croydon road beckenham kent (1 page)
13 June 2009Return made up to 07/05/09; full list of members (4 pages)
13 June 2009Return made up to 07/05/09; full list of members (4 pages)
2 June 2009Total exemption full accounts made up to 31 May 2008 (10 pages)
2 June 2009Total exemption full accounts made up to 31 May 2008 (10 pages)
13 April 2009Return made up to 07/05/08; full list of members (4 pages)
13 April 2009Return made up to 07/05/08; full list of members (4 pages)
27 March 2009Registered office changed on 27/03/2009 from wayman house 141 wickham road shirley croydon surrey CR0 8TE (1 page)
27 March 2009Registered office changed on 27/03/2009 from wayman house 141 wickham road shirley croydon surrey CR0 8TE (1 page)
16 April 2008Total exemption full accounts made up to 31 May 2007 (9 pages)
16 April 2008Total exemption full accounts made up to 31 May 2007 (9 pages)
14 August 2007Return made up to 07/05/07; no change of members (7 pages)
14 August 2007Return made up to 07/05/07; no change of members (7 pages)
8 May 2007Total exemption full accounts made up to 31 May 2006 (9 pages)
8 May 2007Total exemption full accounts made up to 31 May 2006 (9 pages)
26 May 2006Return made up to 07/05/06; full list of members (7 pages)
26 May 2006Return made up to 07/05/06; full list of members (7 pages)
17 May 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
17 May 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
1 June 2005Return made up to 07/05/05; full list of members (7 pages)
1 June 2005Return made up to 07/05/05; full list of members (7 pages)
10 May 2005Full accounts made up to 31 May 2004 (9 pages)
10 May 2005Full accounts made up to 31 May 2004 (9 pages)
10 June 2004Return made up to 07/05/04; full list of members (7 pages)
10 June 2004Return made up to 07/05/04; full list of members (7 pages)
3 April 2004Full accounts made up to 31 May 2003 (9 pages)
3 April 2004Full accounts made up to 31 May 2003 (9 pages)
29 May 2003Return made up to 07/05/03; full list of members (7 pages)
29 May 2003Return made up to 07/05/03; full list of members (7 pages)
27 March 2003Full accounts made up to 31 May 2002 (9 pages)
27 March 2003Full accounts made up to 31 May 2002 (9 pages)
11 June 2002Return made up to 07/05/02; full list of members (7 pages)
11 June 2002Return made up to 07/05/02; full list of members (7 pages)
5 April 2002New director appointed (2 pages)
5 April 2002New director appointed (2 pages)
3 April 2002Director resigned (1 page)
3 April 2002Director resigned (1 page)
21 March 2002Full accounts made up to 31 May 2001 (9 pages)
21 March 2002Full accounts made up to 31 May 2001 (9 pages)
18 May 2001Return made up to 07/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 May 2001Return made up to 07/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 May 2001Return made up to 07/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 May 2001Return made up to 07/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 April 2001Full accounts made up to 31 May 2000 (9 pages)
3 April 2001Full accounts made up to 31 May 2000 (9 pages)
3 April 2000Full accounts made up to 31 May 1999 (9 pages)
3 April 2000Full accounts made up to 31 May 1999 (9 pages)
27 September 1999Return made up to 07/05/99; no change of members (4 pages)
27 September 1999Return made up to 07/05/99; no change of members (4 pages)
2 April 1999Full accounts made up to 31 May 1998 (9 pages)
2 April 1999Full accounts made up to 31 May 1998 (9 pages)
30 June 1998New director appointed (2 pages)
30 June 1998New director appointed (2 pages)
23 June 1998Full accounts made up to 31 May 1997 (9 pages)
23 June 1998Full accounts made up to 31 May 1997 (9 pages)
23 June 1998Return made up to 07/05/98; no change of members (4 pages)
23 June 1998Return made up to 07/05/98; no change of members (4 pages)
20 June 1997Return made up to 07/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 June 1997Return made up to 07/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 June 1997Director's particulars changed (1 page)
8 June 1997Director's particulars changed (1 page)
8 June 1997Secretary's particulars changed (1 page)
8 June 1997Secretary's particulars changed (1 page)
2 April 1997Full accounts made up to 31 May 1996 (9 pages)
2 April 1997Full accounts made up to 31 May 1996 (9 pages)
20 December 1996Amended full accounts made up to 31 May 1995 (8 pages)
20 December 1996Amended full accounts made up to 31 May 1995 (8 pages)
3 October 1996Particulars of mortgage/charge (3 pages)
3 October 1996Particulars of mortgage/charge (3 pages)
2 June 1996Return made up to 07/05/96; no change of members (4 pages)
2 June 1996Return made up to 07/05/96; no change of members (4 pages)
2 June 1996Accounts for a small company made up to 31 May 1995 (8 pages)
2 June 1996Accounts for a small company made up to 31 May 1995 (8 pages)
20 February 1996New secretary appointed (2 pages)
20 February 1996New secretary appointed (2 pages)
20 February 1996Secretary resigned (1 page)
20 February 1996Secretary resigned (1 page)
19 October 1995Registered office changed on 19/10/95 from: 223A high street bromley kent (1 page)
19 October 1995Registered office changed on 19/10/95 from: 223A high street bromley kent (1 page)
19 October 1995Return made up to 07/05/95; no change of members (4 pages)
19 October 1995Return made up to 07/05/95; no change of members (4 pages)
7 May 1993Incorporation (12 pages)
7 May 1993Incorporation (12 pages)