Background WavePink WaveYellow Wave

DPK MANAGEMENT LIMITED (07285067)

DPK MANAGEMENT LIMITED (07285067) is an active UK company. incorporated on 15 June 2010. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. DPK MANAGEMENT LIMITED has been registered for 15 years. Current directors include MAXWELL, David Cleland, TROTT, Gary Keith.

Company Number
07285067
Status
active
Type
ltd
Incorporated
15 June 2010
Age
15 years
Address
5 Seaforth Place, London, SW1E 6AB
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
MAXWELL, David Cleland, TROTT, Gary Keith
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DPK MANAGEMENT LIMITED

DPK MANAGEMENT LIMITED is an active company incorporated on 15 June 2010 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. DPK MANAGEMENT LIMITED was registered 15 years ago.(SIC: 68320)

Status

active

Active since 15 years ago

Company No

07285067

LTD Company

Age

15 Years

Incorporated 15 June 2010

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 26 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 15 June 2025 (10 months ago)
Submitted on 16 June 2025 (10 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026
Contact
Address

5 Seaforth Place London, SW1E 6AB,

Previous Addresses

22 Westminster Palace Gardens Artillery Row London SW1P 1RR
From: 13 March 2014To: 8 October 2021
Buckingham Court 78 Buckingham Gate London SW1E 6PE England
From: 25 March 2011To: 13 March 2014
1 Canterbury Close Rayleigh Essex SS6 9PS United Kingdom
From: 15 June 2010To: 25 March 2011
Timeline

4 key events • 2010 - 2023

Funding Officers Ownership
Company Founded
Jun 10
Director Joined
Nov 10
Director Left
Apr 15
Loan Cleared
Jun 23
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

TROTT, Gary Keith

Active
Canterbury Close, RayleighSS6 9PS
Secretary
Appointed 15 Jun 2010

MAXWELL, David Cleland

Active
Seaforth Place, LondonSW1E 6AB
Born September 1978
Director
Appointed 15 Jun 2010

TROTT, Gary Keith

Active
Canterbury Close, RayleighSS6 9PS
Born March 1972
Director
Appointed 15 Jun 2010

ROSHIER, Christopher Edward

Resigned
Westminster Palace Gardens, LondonSW1P 1RR
Born March 1946
Director
Appointed 21 Oct 2010
Resigned 31 Jan 2015

Persons with significant control

2

Mr David Cleland Maxwell

Active
Seaforth Place, LondonSW1E 6AB
Born September 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016
RayleighSS6 9PS

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Total Exemption Full
26 March 2026
AAAnnual Accounts
Change To A Person With Significant Control
13 November 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 November 2025
CH01Change of Director Details
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 June 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
21 June 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
28 March 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
19 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 April 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 March 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2011
AR01AR01
Change Person Director Company With Change Date
12 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2011
CH01Change of Director Details
Legacy
5 April 2011
MG01MG01
Change Registered Office Address Company With Date Old Address
25 March 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
9 November 2010
AP01Appointment of Director
Incorporation Company
15 June 2010
NEWINCIncorporation