UKBizDB.co.uk

DARWEN PROPERTY LLP

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Darwen Property Llp. The company was founded 14 years ago and was given the registration number OC347220. The firm's registered office is in LONDON. You can find them at 11 Holne Chase, , London, . This company's SIC code is None Supplied.

Company Information

Name:DARWEN PROPERTY LLP
Company Number:OC347220
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:17 July 2009
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:11 Holne Chase, London, England, N2 0QP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Holne Chase, London, England, N2 0QP

Llp Designated Member05 January 2015Active
11 Holne Chase, London, , N2 0QP

Llp Designated Member17 July 2009Active
46, Kingsley Way, London, N2 0EW

Llp Designated Member17 July 2009Active
11, Holne Chase, London, England, N2 0QP

Llp Designated Member05 January 2015Active
Shaws Of Darwen, Waterside, Blackburn, BB3 3NX

Llp Designated Member01 October 2009Active
11, Holne Chase, London, England, N2 0QP

Llp Designated Member06 April 2014Active
Whitebirk Works, Waterside, Darwen, BB3 3NX

Llp Designated Member13 March 2013Active
Whitebirk Works, Higher Waterside, Waterside, Darwen, United Kingdom, BB3 3NX

Corporate Llp Designated Member09 January 2012Active

People with Significant Control

Mr Max William Ashton
Notified on:06 April 2016
Status:Active
Date of birth:May 1961
Nationality:British
Country of residence:England
Address:11, Holne Chase, London, England, N2 0QP
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
Mr Andrew Simon Clarfield
Notified on:06 April 2016
Status:Active
Date of birth:August 1970
Nationality:British
Country of residence:England
Address:11, Holne Chase, London, England, N2 0QP
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
Mr David James Dare
Notified on:06 April 2016
Status:Active
Date of birth:December 1970
Nationality:British
Country of residence:England
Address:11, Holne Chase, London, England, N2 0QP
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-01-12Gazette

Gazette dissolved voluntary.

Download
2020-10-27Gazette

Gazette notice voluntary.

Download
2020-10-16Dissolution

Dissolution application strike off limited liability partnership.

Download
2020-09-22Accounts

Accounts with accounts type total exemption full.

Download
2020-07-17Confirmation statement

Confirmation statement with no updates.

Download
2019-09-23Accounts

Accounts with accounts type total exemption full.

Download
2019-07-30Confirmation statement

Confirmation statement with no updates.

Download
2019-01-03Address

Change registered office address limited liability partnership with date old address new address.

Download
2018-10-07Accounts

Accounts with accounts type total exemption full.

Download
2018-07-27Confirmation statement

Confirmation statement with no updates.

Download
2017-10-27Accounts

Accounts with accounts type total exemption full.

Download
2017-07-26Confirmation statement

Confirmation statement with no updates.

Download
2016-10-13Accounts

Accounts with accounts type total exemption full.

Download
2016-07-28Confirmation statement

Confirmation statement with updates.

Download
2016-02-09Officers

Change person member limited liability partnership with name change date.

Download
2016-02-09Officers

Appoint person member limited liability partnership with appointment date.

Download
2016-02-09Officers

Appoint person member limited liability partnership with appointment date.

Download
2015-08-04Annual return

Annual return limited liability partnership with made up date.

Download
2015-05-17Accounts

Accounts with accounts type total exemption full.

Download
2014-09-01Accounts

Accounts with accounts type total exemption full.

Download
2014-07-31Annual return

Annual return limited liability partnership with made up date.

Download
2014-06-10Officers

Appoint person member limited liability partnership.

Download
2014-06-05Officers

Termination member limited liability partnership with name.

Download
2014-05-15Officers

Change person member limited liability partnership with name change date.

Download
2013-08-13Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.