Background WavePink WaveYellow Wave

DP REALTY LIMITED (02882513)

DP REALTY LIMITED (02882513) is an active UK company. incorporated on 15 December 1993. with registered office in Milton Keynes. The company operates in the Construction sector, engaged in development of building projects. DP REALTY LIMITED has been registered for 32 years. Current directors include ANDREA, Andrew Andonis, BUSHNELL, Adrian John, FRAMPTON, Nicola Julie and 2 others.

Company Number
02882513
Status
active
Type
ltd
Incorporated
15 December 1993
Age
32 years
Address
1 Thornbury, Milton Keynes, MK6 4BB
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ANDREA, Andrew Andonis, BUSHNELL, Adrian John, FRAMPTON, Nicola Julie, LANGFORD, Jonathan Robert, TELFORD, David
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DP REALTY LIMITED

DP REALTY LIMITED is an active company incorporated on 15 December 1993 with the registered office located in Milton Keynes. The company operates in the Construction sector, specifically engaged in development of building projects. DP REALTY LIMITED was registered 32 years ago.(SIC: 41100)

Status

active

Active since 32 years ago

Company No

02882513

LTD Company

Age

32 Years

Incorporated 15 December 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 13 June 2025 (9 months ago)
Period: 1 January 2024 - 29 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 30 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 5 September 2025 (6 months ago)
Submitted on 5 September 2025 (6 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026
Contact
Address

1 Thornbury West Ashland Milton Keynes, MK6 4BB,

Previous Addresses

Dominos House Lasborough Road Kingston Milton Keynes Buckinghamshire MK10 0AB
From: 15 December 1993To: 9 December 2011
Timeline

45 key events • 1993 - 2026

Funding Officers Ownership
Company Founded
Dec 93
Director Left
Jul 10
Director Joined
Jul 11
Director Left
Jan 12
Director Left
Jan 13
Director Left
Feb 13
Director Joined
Feb 13
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Aug 14
Director Left
Aug 14
Director Left
Feb 15
Director Joined
May 15
Director Left
May 15
Director Left
May 15
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Jan 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Oct 16
Director Left
Sept 18
Director Joined
Oct 18
Director Left
Jan 20
Director Left
May 20
Director Joined
May 20
Director Joined
May 20
Director Joined
Dec 21
Director Left
Dec 21
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Feb 23
Director Joined
Mar 23
Director Joined
Aug 23
Director Left
Sept 25
Director Joined
Sept 25
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
44
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

BUSHNELL, Adrian John

Active
Thornbury, Milton KeynesMK6 4BB
Secretary
Appointed 25 Jul 2016

ANDREA, Andrew Andonis

Active
Thornbury, Milton KeynesMK6 4BB
Born June 1969
Director
Appointed 16 Mar 2026

BUSHNELL, Adrian John

Active
Thornbury, Milton KeynesMK6 4BB
Born March 1964
Director
Appointed 25 Jul 2016

FRAMPTON, Nicola Julie

Active
Thornbury, Milton KeynesMK6 4BB
Born February 1966
Director
Appointed 17 Aug 2023

LANGFORD, Jonathan Robert

Active
Thornbury, Milton KeynesMK6 4BB
Born June 1968
Director
Appointed 24 Mar 2023

TELFORD, David

Active
Thornbury, Milton KeynesMK6 4BB
Born June 1985
Director
Appointed 01 May 2020

BATTY, Adam David

Resigned
Thornbury, Milton KeynesMK6 4BB
Secretary
Appointed 18 Feb 2008
Resigned 15 Feb 2013

BELLHOUSE, Robin Christian

Resigned
Thornbury, Milton KeynesMK6 4BB
Secretary
Appointed 02 Nov 2015
Resigned 25 Jul 2016

BETLEY, Anthony Derek

Resigned
27 Redwood Glade, Leighton BuzzardLU7 3JT
Secretary
Appointed 30 Mar 1994
Resigned 08 Jan 2001

GINSBERG, Lee Dale

Resigned
The Ridings, South AscotSL5 9SP
Secretary
Appointed 01 Nov 2004
Resigned 18 Feb 2008

HALPERN, Gerald

Resigned
3600 Mystic Point Drive, Usa
Secretary
Appointed 30 Dec 1993
Resigned 08 Jan 2001

HIGGINS, Philip Lyndon

Resigned
Thornbury, Milton KeynesMK6 4BB
Secretary
Appointed 11 May 2015
Resigned 31 Oct 2015

MALLOWS, Andrew John

Resigned
136 Stratford Road, Milton KeynesMK12 5FD
Secretary
Appointed 08 Jan 2001
Resigned 01 Nov 2004

MILLAR, Mark Falcon

Resigned
Thornbury, Milton KeynesMK6 4BB
Secretary
Appointed 28 Jan 2013
Resigned 31 Jul 2014

RADLEY, Lawrence Jeremy

Resigned
55c Woodland Rise, LondonN10
Secretary
Appointed 15 Dec 1993
Resigned 30 Dec 1993

WATERS, Paul Christopher

Resigned
Thornbury, Milton KeynesMK6 4BB
Secretary
Appointed 01 Aug 2014
Resigned 11 May 2015

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 15 Dec 1993
Resigned 15 Dec 1993

BATCHELOR, Lance Henry Lowe

Resigned
Thornbury, Milton KeynesMK6 4BB
Born January 1964
Director
Appointed 27 Jun 2011
Resigned 16 Mar 2014

BATTY, Adam David

Resigned
Thornbury, Milton KeynesMK6 4BB
Born March 1972
Director
Appointed 18 Feb 2008
Resigned 15 Feb 2013

BAUERNFEIND, David Gregory

Resigned
Thornbury, Milton KeynesMK6 4BB
Born April 1968
Director
Appointed 09 Oct 2018
Resigned 26 Dec 2019

BELLHOUSE, Robin Christian

Resigned
Thornbury, Milton KeynesMK6 4BB
Born May 1964
Director
Appointed 02 Nov 2015
Resigned 25 Jul 2016

BUSH, Howard Michael

Resigned
1 Mount Street, LondonW1Y 5DB
Born November 1954
Director
Appointed 20 Jan 1998
Resigned 10 Dec 1998

CALEY, Robin Keith Nigel

Resigned
Thornbury, Milton KeynesMK6 4BB
Born July 1960
Director
Appointed 01 Jun 2016
Resigned 31 Jan 2023

COUSINEAU, Daniel

Resigned
13 Redland Drive, Milton KeynesMK5 8EJ
Born August 1964
Director
Appointed 15 Dec 1993
Resigned 30 Dec 1993

DOUGHTY, Paul Harris

Resigned
Thornbury, Milton KeynesMK6 4BB
Born June 1968
Director
Appointed 24 Jun 2015
Resigned 31 Dec 2015

EMMERSON, Andrew David

Resigned
Thornbury, Milton KeynesMK6 4BB
Born February 1962
Director
Appointed 07 Aug 2007
Resigned 30 Dec 2012

FOXLEY, Ian

Resigned
East End Manor Bulford Road, SalisburySP4 8HB
Born July 1956
Director
Appointed 18 Jun 2001
Resigned 07 Dec 2001

GINSBERG, Lee Dale

Resigned
Thornbury, Milton KeynesMK6 4BB
Born August 1957
Director
Appointed 01 Nov 2004
Resigned 02 Apr 2014

HALPERN, Colin

Resigned
7th Floor 47 East 91st St, New York City
Born January 1937
Director
Appointed 30 Dec 1993
Resigned 29 Jun 2010

HALPERN, Gerald

Resigned
3600 Mystic Point Drive, Usa
Born March 1922
Director
Appointed 24 Jan 1994
Resigned 08 Jan 2001

HEMSLEY, Stephen Glen

Resigned
Thornbury, Milton KeynesMK6 4BB
Born August 1957
Director
Appointed 10 Dec 1998
Resigned 30 Jun 2015

HIGGINS, Philip Lyndon

Resigned
Thornbury, Milton KeynesMK6 4BB
Born January 1969
Director
Appointed 11 May 2015
Resigned 31 Oct 2015

JAMIESON, Edward Robert Francis

Resigned
Thornbury, Milton KeynesMK6 4BB
Born January 1977
Director
Appointed 17 Oct 2022
Resigned 18 Sept 2025

MALLOWS, Andrew John

Resigned
136 Stratford Road, Milton KeynesMK12 5FD
Born November 1969
Director
Appointed 01 Apr 2001
Resigned 30 Jun 2006

MCCAUSLAND, Gary

Resigned
Prairie House Dominos Farms, Michigan 48106-0997FOREIGN
Born April 1951
Director
Appointed 15 Dec 1993
Resigned 29 Dec 1993

Persons with significant control

1

Thornbury, Milton KeynesMK6 4BB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

188

Appoint Person Director Company With Name Date
19 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
19 September 2025
AP01Appointment of Director
Change Person Director Company With Change Date
11 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
5 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
13 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 August 2023
AP01Appointment of Director
Accounts With Accounts Type Full
20 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
25 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
16 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2021
AAAnnual Accounts
Accounts With Accounts Type Full
5 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
18 June 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
15 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2019
CS01Confirmation Statement
Resolution
10 June 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 October 2018
AP01Appointment of Director
Accounts With Accounts Type Full
6 September 2018
AAAnnual Accounts
Move Registers To Registered Office Company With New Address
5 September 2018
AD04Change of Accounting Records Location
Confirmation Statement With No Updates
5 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
12 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2017
AAAnnual Accounts
Change Person Director Company With Change Date
29 March 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 October 2016
AP01Appointment of Director
Accounts With Accounts Type Full
7 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
25 July 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
25 July 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 July 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
6 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 November 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 November 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 November 2015
TM01Termination of Director
Accounts With Accounts Type Full
15 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2015
AR01AR01
Termination Director Company With Name Termination Date
2 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
21 May 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 May 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 February 2015
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Appoint Person Director Company With Name Date
7 August 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 August 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 August 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 August 2014
TM01Termination of Director
Appoint Person Director Company With Name
30 April 2014
AP01Appointment of Director
Change Sail Address Company With Old Address
29 April 2014
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
8 April 2014
TM01Termination of Director
Termination Director Company With Name
8 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
24 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 January 2014
AR01AR01
Appoint Person Director Company With Name
8 January 2014
AP01Appointment of Director
Accounts With Accounts Type Full
23 September 2013
AAAnnual Accounts
Termination Secretary Company With Name
19 February 2013
TM02Termination of Secretary
Termination Director Company With Name
19 February 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
19 February 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
19 February 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Termination Director Company With Name
4 January 2013
TM01Termination of Director
Accounts With Accounts Type Full
22 August 2012
AAAnnual Accounts
Termination Director Company With Name
8 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
9 December 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
8 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 January 2011
AR01AR01
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 July 2010
CH03Change of Secretary Details
Termination Director Company With Name
14 July 2010
TM01Termination of Director
Accounts With Accounts Type Full
8 July 2010
AAAnnual Accounts
Change Sail Address Company With Old Address
10 March 2010
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
12 January 2010
AR01AR01
Move Registers To Sail Company
4 November 2009
AD03Change of Location of Company Records
Change Sail Address Company
18 October 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
22 May 2009
AAAnnual Accounts
Legacy
19 January 2009
363aAnnual Return
Legacy
18 September 2008
288cChange of Particulars
Accounts With Accounts Type Full
1 August 2008
AAAnnual Accounts
Legacy
14 March 2008
288aAppointment of Director or Secretary
Legacy
25 February 2008
288bResignation of Director or Secretary
Legacy
14 January 2008
363aAnnual Return
Legacy
19 December 2007
403aParticulars of Charge Subject to s859A
Legacy
19 December 2007
403aParticulars of Charge Subject to s859A
Legacy
19 December 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
11 October 2007
AAAnnual Accounts
Legacy
22 August 2007
288aAppointment of Director or Secretary
Legacy
19 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2006
AAAnnual Accounts
Legacy
7 July 2006
288bResignation of Director or Secretary
Legacy
11 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 July 2005
AAAnnual Accounts
Legacy
4 January 2005
363sAnnual Return (shuttle)
Legacy
15 November 2004
288aAppointment of Director or Secretary
Legacy
15 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 November 2004
AAAnnual Accounts
Legacy
24 December 2003
363sAnnual Return (shuttle)
Legacy
13 July 2003
288cChange of Particulars
Accounts With Accounts Type Full
5 July 2003
AAAnnual Accounts
Legacy
16 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2002
AAAnnual Accounts
Legacy
19 August 2002
288bResignation of Director or Secretary
Legacy
18 December 2001
288bResignation of Director or Secretary
Legacy
17 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 2001
AAAnnual Accounts
Legacy
3 July 2001
288aAppointment of Director or Secretary
Legacy
10 May 2001
288aAppointment of Director or Secretary
Legacy
21 January 2001
363sAnnual Return (shuttle)
Legacy
17 January 2001
288bResignation of Director or Secretary
Legacy
17 January 2001
288bResignation of Director or Secretary
Legacy
17 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 October 2000
AAAnnual Accounts
Legacy
25 October 2000
288aAppointment of Director or Secretary
Legacy
19 September 2000
395Particulars of Mortgage or Charge
Legacy
19 September 2000
395Particulars of Mortgage or Charge
Legacy
21 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 May 1999
AAAnnual Accounts
Legacy
5 January 1999
288aAppointment of Director or Secretary
Legacy
24 December 1998
395Particulars of Mortgage or Charge
Legacy
22 December 1998
288bResignation of Director or Secretary
Legacy
3 December 1998
363sAnnual Return (shuttle)
Legacy
6 October 1998
395Particulars of Mortgage or Charge
Legacy
2 October 1998
287Change of Registered Office
Accounts With Accounts Type Full
12 August 1998
AAAnnual Accounts
Legacy
10 February 1998
287Change of Registered Office
Legacy
3 February 1998
288aAppointment of Director or Secretary
Auditors Resignation Company
28 January 1998
AUDAUD
Legacy
6 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 May 1997
AAAnnual Accounts
Legacy
12 February 1997
395Particulars of Mortgage or Charge
Legacy
27 December 1996
395Particulars of Mortgage or Charge
Legacy
20 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 1996
AAAnnual Accounts
Legacy
24 January 1996
288288
Legacy
27 December 1995
363sAnnual Return (shuttle)
Legacy
3 July 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
25 May 1995
AAAnnual Accounts
Legacy
29 March 1995
395Particulars of Mortgage or Charge
Legacy
15 February 1995
88(2)R88(2)R
Resolution
15 February 1995
RESOLUTIONSResolutions
Resolution
15 February 1995
RESOLUTIONSResolutions
Resolution
15 February 1995
RESOLUTIONSResolutions
Legacy
15 February 1995
123Notice of Increase in Nominal Capital
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 December 1994
363x363x
Legacy
11 October 1994
395Particulars of Mortgage or Charge
Resolution
9 May 1994
RESOLUTIONSResolutions
Legacy
22 April 1994
288288
Legacy
22 April 1994
288288
Legacy
17 April 1994
288288
Legacy
12 April 1994
288288
Legacy
16 February 1994
288288
Legacy
16 February 1994
288288
Legacy
16 February 1994
287Change of Registered Office
Legacy
9 January 1994
224224
Legacy
9 January 1994
288288
Legacy
9 January 1994
288288
Miscellaneous
15 December 1993
MISCMISC
Incorporation Company
15 December 1993
NEWINCIncorporation