UKBizDB.co.uk

DELTA KILO PROPERTY LLP

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

This company is commonly known as Delta Kilo Property Llp. The company was founded 21 years ago and was given the registration number OC304242. 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:DELTA KILO PROPERTY LLP
Company Number:OC304242
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 March 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

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

Company Officers

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

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

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

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

Llp Member25 March 2014Active
Bcl House, Gatwick Road, Crawley, England, RH10 9AX

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

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

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

Llp Member25 March 2014Active
Woodpeckers, High Street, Barcombe, Lewes, , BN8 5BD

Llp Member24 March 2003Active
Cleggetts Farm, Ripe, Lewes, , BN8 6AR

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

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

Llp Member24 March 2003Active

People with Significant Control

Mr David John Brook
Notified on:06 April 2016
Status:Active
Date of birth:March 1958
Nationality:British
Country of residence:England
Address:Bcl House, Gatwick Road, Crawley, England, RH10 9AX
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
Mr Christopher Peter Brook
Notified on:06 April 2016
Status:Active
Date of birth:June 1961
Nationality:British
Country of residence:England
Address:Bcl House, Gatwick Road, Crawley, England, RH10 9AX
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 (6 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
2024-04-05Officers

Change person member limited liability partnership with name change date.

Download
2024-04-05Officers

Change person member limited liability partnership with name change date.

Download
2024-04-05Officers

Change person member limited liability partnership with name change date.

Download
2024-01-08Mortgage

Mortgage satisfy charge full limited liability partnership.

Download
2023-12-14Accounts

Accounts with accounts type total exemption full.

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2023-01-05Accounts

Accounts with accounts type total exemption full.

Download
2022-04-07Confirmation statement

Confirmation statement with no updates.

Download
2022-04-07Officers

Change person member limited liability partnership with name change date.

Download
2022-04-07Officers

Change person member limited liability partnership with name change date.

Download
2022-04-07Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2022-04-07Officers

Change person member limited liability partnership with name change date.

Download
2022-04-07Officers

Change person member limited liability partnership with name change date.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-04-07Confirmation statement

Confirmation statement with no updates.

Download
2021-02-02Accounts

Accounts with accounts type total exemption full.

Download
2020-04-06Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Accounts

Accounts with accounts type total exemption full.

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
2019-04-10Confirmation statement

Confirmation statement with no updates.

Download
2019-02-04Accounts

Accounts with accounts type total exemption full.

Download
2018-12-21Accounts

Change account reference date limited liability partnership previous shortened.

Download
2018-04-04Confirmation statement

Confirmation statement with no updates.

Download
2017-11-16Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.