Background WavePink WaveYellow Wave

DPK PROPERTY INVESTMENTS LIMITED (08010489)

DPK PROPERTY INVESTMENTS LIMITED (08010489) is an active UK company. incorporated on 28 March 2012. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. DPK PROPERTY INVESTMENTS LIMITED has been registered for 14 years. Current directors include MAXWELL, David Cleland.

Company Number
08010489
Status
active
Type
ltd
Incorporated
28 March 2012
Age
14 years
Address
5 Seaforth Place, London, SW1E 6AB
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MAXWELL, David Cleland
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DPK PROPERTY INVESTMENTS LIMITED

DPK PROPERTY INVESTMENTS LIMITED is an active company incorporated on 28 March 2012 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. DPK PROPERTY INVESTMENTS LIMITED was registered 14 years ago.(SIC: 68100)

Status

active

Active since 14 years ago

Company No

08010489

LTD Company

Age

14 Years

Incorporated 28 March 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 March 2026 (1 month ago)
Submitted on 28 March 2025 (1 year ago)

Next Due

Due by 11 April 2027
For period ending 28 March 2027
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
78 Buckingham Gate London SW1E 6PE United Kingdom
From: 30 March 2012To: 13 March 2014
3 More London Riverside London SE1 2AQ United Kingdom
From: 28 March 2012To: 30 March 2012
Timeline

11 key events • 2012 - 2016

Funding Officers Ownership
Company Founded
Mar 12
Director Left
Apr 12
Director Joined
Apr 12
Director Joined
Jul 13
Funding Round
Jul 13
Director Left
Nov 13
Capital Reduction
Nov 13
Funding Round
Nov 13
Share Buyback
Dec 13
Funding Round
Aug 15
Capital Update
Dec 16
6
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

MAXWELL, David Cleland

Active
Seaforth Place, LondonSW1E 6AB
Born September 1978
Director
Appointed 28 Mar 2012

NOROSE COMPANY SECRETARIAL SERVICES LIMITED

Resigned
More London Riverside, LondonSE1 2AQ
Corporate secretary
Appointed 28 Mar 2012
Resigned 28 Mar 2012

QUINN, Vincent Patrick

Resigned
Buckingham Gate, LondonSW1E 6PE
Born March 1962
Director
Appointed 28 Jun 2013
Resigned 04 Nov 2013

WESTON, Clive

Resigned
More London Riverside, LondonSE1 2AQ
Born June 1972
Director
Appointed 28 Mar 2012
Resigned 28 Mar 2012

Persons with significant control

1

Westminster Palace Gardens, Artillery Row, LondonSW1P 1RR

Nature of Control

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

Filing History

48

Confirmation Statement With No Updates
30 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
13 November 2025
CH01Change of Director Details
Confirmation Statement With No Updates
28 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 October 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Legacy
13 December 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
13 December 2016
SH19Statement of Capital
Legacy
13 December 2016
CAP-SSCAP-SS
Resolution
13 December 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
9 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2015
AAAnnual Accounts
Capital Allotment Shares
1 September 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2014
AR01AR01
Change Person Director Company With Change Date
2 May 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
13 March 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 December 2013
AAAnnual Accounts
Capital Return Purchase Own Shares
2 December 2013
SH03Return of Purchase of Own Shares
Capital Allotment Shares
13 November 2013
SH01Allotment of Shares
Termination Director Company With Name
11 November 2013
TM01Termination of Director
Capital Cancellation Shares
11 November 2013
SH06Cancellation of Shares
Resolution
11 November 2013
RESOLUTIONSResolutions
Capital Allotment Shares
12 July 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
3 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 April 2013
AR01AR01
Termination Secretary Company With Name
3 April 2012
TM02Termination of Secretary
Termination Director Company With Name
3 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
3 April 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
30 March 2012
AD01Change of Registered Office Address
Incorporation Company
28 March 2012
NEWINCIncorporation