Background WavePink WaveYellow Wave

DPK REAL ESTATE SERVICES LIMITED (08533505)

DPK REAL ESTATE SERVICES LIMITED (08533505) is an active UK company. incorporated on 17 May 2013. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. DPK REAL ESTATE SERVICES LIMITED has been registered for 12 years. Current directors include MAXWELL, David Cleland.

Company Number
08533505
Status
active
Type
ltd
Incorporated
17 May 2013
Age
12 years
Address
5 Seaforth Place, London, SW1E 6AB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MAXWELL, David Cleland
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DPK REAL ESTATE SERVICES LIMITED

DPK REAL ESTATE SERVICES LIMITED is an active company incorporated on 17 May 2013 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. DPK REAL ESTATE SERVICES LIMITED was registered 12 years ago.(SIC: 64209)

Status

active

Active since 12 years ago

Company No

08533505

LTD Company

Age

12 Years

Incorporated 17 May 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 10 March 2026 (1 month ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 17 May 2025 (11 months ago)
Submitted on 19 May 2025 (11 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026

Previous Company Names

INTERCEDE 2474 LIMITED
From: 17 May 2013To: 4 September 2013
Contact
Address

5 Seaforth Place London, SW1E 6AB,

Previous Addresses

22 Westminster Palace Gardens Artillery Row London SW1P 1RR
From: 18 March 2014To: 8 October 2021
Buckingham Court 78 Buckingham Gate London SW1E 6PE England
From: 2 September 2013To: 18 March 2014
Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom
From: 17 May 2013To: 2 September 2013
Timeline

15 key events • 2013 - 2020

Funding Officers Ownership
Company Founded
May 13
Director Joined
Sept 13
Director Left
Sept 13
Director Left
Sept 13
Director Left
Sept 13
Funding Round
Nov 13
Loan Secured
Nov 15
Loan Secured
Nov 15
Loan Secured
Feb 17
Loan Cleared
Mar 17
Loan Secured
May 18
Loan Secured
May 18
Loan Cleared
Aug 20
Loan Cleared
Aug 20
Loan Cleared
Aug 20
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

MAXWELL, David Cleland

Active
Seaforth Place, LondonSW1E 6AB
Born September 1978
Director
Appointed 03 Sept 2013

MITRE SECRETARIES LIMITED

Resigned
160 Aldersgate Street, LondonEC1A 4DD
Corporate secretary
Appointed 17 May 2013
Resigned 03 Sept 2013

YUILL, William George Henry

Resigned
160 Aldersgate Street, LondonEC1A 4DD
Born September 1961
Director
Appointed 17 May 2013
Resigned 03 Sept 2013

MITRE DIRECTORS LIMITED

Resigned
160 Aldersgate Street, LondonEC1A 4DD
Corporate director
Appointed 17 May 2013
Resigned 03 Sept 2013

MITRE SECRETARIES LIMITED

Resigned
160 Aldersgate Street, LondonEC1A 4DD
Corporate director
Appointed 17 May 2013
Resigned 03 Sept 2013

Persons with significant control

1

LondonSW1E 6AB

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

56

Change Account Reference Date Company Current Shortened
10 March 2026
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
13 November 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
27 November 2024
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
29 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
12 October 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
23 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
15 December 2022
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
25 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
11 October 2021
AAMDAAMD
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
31 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Change To A Person With Significant Control
5 January 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
27 November 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 August 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 August 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 August 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 May 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
21 August 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
3 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
27 June 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 March 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
11 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
8 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2015
AR01AR01
Change Account Reference Date Company Current Extended
6 November 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
9 September 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 August 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
18 March 2014
AD01Change of Registered Office Address
Capital Allotment Shares
5 November 2013
SH01Allotment of Shares
Memorandum Articles
17 September 2013
MEM/ARTSMEM/ARTS
Appoint Person Director Company With Name
6 September 2013
AP01Appointment of Director
Termination Director Company With Name
6 September 2013
TM01Termination of Director
Termination Director Company With Name
6 September 2013
TM01Termination of Director
Termination Director Company With Name
6 September 2013
TM01Termination of Director
Termination Secretary Company With Name
6 September 2013
TM02Termination of Secretary
Certificate Change Of Name Company
4 September 2013
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
2 September 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
30 August 2013
AA01Change of Accounting Reference Date
Incorporation Company
17 May 2013
NEWINCIncorporation