UKBizDB.co.uk

DEANLAND AIRFIELD LLP

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

This company is commonly known as Deanland Airfield Llp. The company was founded 21 years ago and was given the registration number OC303982. The firm's registered office is in CRAWLEY. You can find them at Bcl House, Gatwick Road, Crawley, West Sussex. This company's SIC code is None Supplied.

Company Information

Name:DEANLAND AIRFIELD LLP
Company Number:OC303982
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 February 2003
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:Bcl House, Gatwick Road, Crawley, West Sussex, RH10 9AX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bcl House, Gatwick Road, Crawley, RH10 9AX

Llp Designated Member24 February 2003Active
Bcl House, Gatwick Road, Crawley, RH10 9AX

Llp Designated Member24 February 2003Active
Bcl House, Gatwick Road, Crawley, RH10 9AX

Llp Member01 June 2014Active
Bcl House, Gatwick Road, Crawley, RH10 9AX

Llp Member24 February 2003Active
Bcl House, Gatwick Road, Crawley, RH10 9AX

Llp Member24 February 2003Active
Bcl House, Gatwick Road, Crawley, RH10 9AX

Llp Designated Member24 February 2003Active
Vine Sleed, Nursey Lane Barcombe, Lewes, , BN8 5BB

Llp Member24 February 2003Active
Vine Sleed, Nursey Lane Barcombe, Lewes, , BN8 5BB

Llp Member24 February 2003Active
Bcl House, Gatwick Road, Crawley, RH10 9AX

Llp Member24 February 2003Active

People with Significant Control

Charles Gregory Price
Notified on:01 June 2021
Status:Active
Date of birth:October 1990
Nationality:British
Country of residence:United Kingdom
Address:Bcl House, Gatwick Road, Crawley, United Kingdom, RH10 9AX
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Mr Gerard Denis Price
Notified on:06 April 2016
Status:Active
Date of birth:June 1950
Nationality:British
Address:Bcl House, Crawley, RH10 9AX
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Mr David John Brook
Notified on:06 April 2016
Status:Active
Date of birth:March 1958
Nationality:British
Address:Bcl House, Crawley, RH10 9AX
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Confirmation statement

Confirmation statement with no updates.

Download
2024-02-05Accounts

Accounts with accounts type total exemption full.

Download
2023-03-07Confirmation statement

Confirmation statement with no updates.

Download
2022-11-16Accounts

Accounts with accounts type total exemption full.

Download
2022-03-14Officers

Change person member limited liability partnership with name change date.

Download
2022-03-09Confirmation statement

Confirmation statement with no updates.

Download
2022-03-09Officers

Change person member limited liability partnership with name change date.

Download
2022-03-09Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2022-03-09Officers

Change person member limited liability partnership with name change date.

Download
2022-03-09Officers

Change person member limited liability partnership with name change date.

Download
2022-03-09Officers

Change person member limited liability partnership with name change date.

Download
2022-03-09Officers

Change person member limited liability partnership with name change date.

Download
2022-02-25Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2022-02-25Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2022-02-25Officers

Termination member limited liability partnership with name termination date.

Download
2022-02-25Officers

Termination member limited liability partnership with name termination date.

Download
2021-08-25Accounts

Accounts with accounts type total exemption full.

Download
2021-04-07Confirmation statement

Confirmation statement with no updates.

Download
2020-11-06Accounts

Accounts with accounts type total exemption full.

Download
2020-03-02Confirmation statement

Confirmation statement with no updates.

Download
2019-11-22Accounts

Accounts with accounts type total exemption full.

Download
2019-07-18Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2019-07-18Officers

Change person member limited liability partnership with name change date.

Download
2019-07-18Officers

Change person member limited liability partnership with name change date.

Download
2019-03-06Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.