Company NameD P (North East) Developments Limited
Company StatusActive
Company Number07092212
CategoryPrivate Limited Company
Incorporation Date1 December 2009(14 years, 4 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameJohn Michael Cooper
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2009(same day as company formation)
RoleMaintenance Supervisor
Country of ResidenceEngland
Correspondence AddressOld Westlands
Dalton On Tees
North Yorkshire
DL2 2NT
Director NameSarah Elizabeth Hadden
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2009(same day as company formation)
RoleNurse (Health Visitor)
Country of ResidenceEngland
Correspondence AddressGlebe House
Dalton On Tees
North Yorkshire
DL2 2NT
Director NameMarion Barbara Perry
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork House
Dalton On Tees
North Yorkshire
DL2 2NT
Director NameMr Leon Trevor Honeyman
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2018(8 years, 2 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork House Dalton On Tees
Darlington
North Yorkshire
DL2 2NT
Director NameMr Roy Kevin Tappin
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2019(9 years, 10 months after company formation)
Appointment Duration4 years, 6 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressBramley Dalton On Tees
Darlington
County Durham
DL2 2NT
Director NameMiss Lauren Josephine Joanne Searl
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2021(12 years after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest House Dalton On Tees
Darlington
DL2 2NT
Director NameMr Trevor Desmond Honeyman
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Hallmoor Close
Kirklevington
Yarm
Cleveland
TS15 9NN
Director NameMrs Lynn Hughes
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressOyez House 7 Spa Road
London
SE16 3QQ
Director NameMiss Julia Anne Robinson
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(same day as company formation)
RoleAdministration & Accounts Assistant
Country of ResidenceEngland
Correspondence AddressBramley
Dalton On Tees
Darlington
North Yorkshire
DL2 2NT
Director NameMr Christopher Taylor
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(same day as company formation)
RoleDental Surgeon
Country of ResidenceEngland
Correspondence AddressWest House
Dalton On Tees
Darlington
Durham
DL2 2NT

Contact

Websitefocustd.co.uk

Location

Registered AddressYork House
Dalton On Tees
Darlington
North Yorkshire
DL2 2NT
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishDalton-on-Tees
WardCroft
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Christopher Taylor
16.67%
Ordinary
1 at £1John Michael Cooper
16.67%
Ordinary
1 at £1Julia Anne Robinson
16.67%
Ordinary
1 at £1Marion Barbara Perry
16.67%
Ordinary
1 at £1Sarah Elizabeth Hadden
16.67%
Ordinary
1 at £1Trevor Desmond Honeyman
16.67%
Ordinary

Financials

Year2014
Net Worth£6
Current Liabilities£32,205

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return1 December 2023 (4 months, 3 weeks ago)
Next Return Due15 December 2024 (7 months, 3 weeks from now)

Filing History

22 December 2023Confirmation statement made on 1 December 2023 with updates (5 pages)
26 October 2023Micro company accounts made up to 31 December 2022 (6 pages)
5 June 2023Appointment of Mrs Carol Ann King as a director on 1 March 2023 (2 pages)
23 March 2023Termination of appointment of Sarah Elizabeth Hadden as a director on 10 March 2023 (1 page)
9 December 2022Confirmation statement made on 1 December 2022 with no updates (3 pages)
2 November 2022Appointment of Mr David Robert Bell as a director on 4 October 2022 (2 pages)
2 November 2022Termination of appointment of Roy Kevin Tappin as a director on 3 October 2022 (1 page)
28 September 2022Micro company accounts made up to 31 December 2021 (7 pages)
10 December 2021Confirmation statement made on 1 December 2021 with no updates (3 pages)
10 December 2021Termination of appointment of Christopher Taylor as a director on 28 November 2021 (1 page)
10 December 2021Appointment of Miss Lauren Josephine Joanne Searl as a director on 28 November 2021 (2 pages)
30 September 2021Micro company accounts made up to 31 December 2020 (6 pages)
22 December 2020Micro company accounts made up to 31 December 2019 (6 pages)
16 December 2020Confirmation statement made on 1 December 2020 with no updates (3 pages)
15 December 2020Registered office address changed from Unit 1a Oakwood House 82 Eastmount Road Darlington County Durham DL1 1LA to York House Dalton on Tees Darlington North Yorkshire DL2 2NT on 15 December 2020 (1 page)
8 January 2020Termination of appointment of Julia Anne Robinson as a director on 25 October 2019 (1 page)
8 January 2020Appointment of Mr Roy Kevin Tappin as a director on 25 October 2019 (2 pages)
13 December 2019Confirmation statement made on 1 December 2019 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (6 pages)
10 December 2018Confirmation statement made on 1 December 2018 with no updates (3 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (6 pages)
27 February 2018Appointment of Mr Leon Trevor Honeyman as a director on 13 February 2018 (2 pages)
5 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
5 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
19 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
8 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
8 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
5 January 2016Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 6
(8 pages)
5 January 2016Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 6
(8 pages)
12 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
12 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
5 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 6
(8 pages)
5 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 6
(8 pages)
5 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 6
(8 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
28 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-28
  • GBP 6
(8 pages)
28 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-28
  • GBP 6
(8 pages)
28 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-28
  • GBP 6
(8 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
30 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (8 pages)
30 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (8 pages)
30 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (8 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
20 September 2012Termination of appointment of Trevor Honeyman as a director (1 page)
20 September 2012Termination of appointment of Trevor Honeyman as a director (1 page)
20 September 2012Director's details changed for Trevor Desmond Honeyman on 1 December 2011 (2 pages)
20 September 2012Director's details changed for Trevor Desmond Honeyman on 1 December 2011 (2 pages)
20 September 2012Director's details changed for Trevor Desmond Honeyman on 1 December 2011 (2 pages)
3 January 2012Registered office address changed from Unit 1a Oakwood House Eastmount Road Darlington DL1 1LA England on 3 January 2012 (1 page)
3 January 2012Registered office address changed from Unit 1a Oakwood House Eastmount Road Darlington DL1 1LA England on 3 January 2012 (1 page)
3 January 2012Registered office address changed from Unit 1a Oakwood House Eastmount Road Darlington DL1 1LA England on 3 January 2012 (1 page)
3 January 2012Annual return made up to 1 December 2011 with a full list of shareholders (9 pages)
3 January 2012Annual return made up to 1 December 2011 with a full list of shareholders (9 pages)
3 January 2012Annual return made up to 1 December 2011 with a full list of shareholders (9 pages)
1 January 2012Director's details changed for Trevor Desmond Honeyman on 1 October 2011 (2 pages)
1 January 2012Director's details changed for Trevor Desmond Honeyman on 1 October 2011 (2 pages)
1 January 2012Director's details changed for Trevor Desmond Honeyman on 1 October 2011 (2 pages)
6 December 2011Compulsory strike-off action has been discontinued (1 page)
6 December 2011Compulsory strike-off action has been discontinued (1 page)
5 December 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 December 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
21 May 2011Compulsory strike-off action has been discontinued (1 page)
21 May 2011Compulsory strike-off action has been discontinued (1 page)
19 May 2011Annual return made up to 1 December 2010 with a full list of shareholders (9 pages)
19 May 2011Annual return made up to 1 December 2010 with a full list of shareholders (9 pages)
19 May 2011Annual return made up to 1 December 2010 with a full list of shareholders (9 pages)
29 March 2011First Gazette notice for compulsory strike-off (1 page)
29 March 2011First Gazette notice for compulsory strike-off (1 page)
28 January 2010Appointment of Mr Christopher Taylor as a director (3 pages)
28 January 2010Appointment of Julia Anne Robinson as a director (3 pages)
28 January 2010Appointment of Trevor Desmond Honeyman as a director (3 pages)
28 January 2010Appointment of Mr Christopher Taylor as a director (3 pages)
28 January 2010Appointment of John Michael Cooper as a director (3 pages)
28 January 2010Appointment of Sarah Elizabeth Hadden as a director (3 pages)
28 January 2010Appointment of Julia Anne Robinson as a director (3 pages)
28 January 2010Appointment of Marion Barbara Perry as a director (3 pages)
28 January 2010Appointment of Trevor Desmond Honeyman as a director (3 pages)
28 January 2010Appointment of Marion Barbara Perry as a director (3 pages)
28 January 2010Appointment of Sarah Elizabeth Hadden as a director (3 pages)
28 January 2010Appointment of John Michael Cooper as a director (3 pages)
28 January 2010Termination of appointment of Lynn Hughes as a director (2 pages)
28 January 2010Termination of appointment of Lynn Hughes as a director (2 pages)
1 December 2009Incorporation (27 pages)
1 December 2009Incorporation (27 pages)