UKBizDB.co.uk

DERYN PROPERTIES (INVESTMENT) LLP

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

This company is commonly known as Deryn Properties (investment) Llp. The company was founded 14 years ago and was given the registration number OC348146. The firm's registered office is in CARDIFF. You can find them at 1 Deryn Court Pentwyn Business Centre Wharfedale Road, Pentwyn, Cardiff, . This company's SIC code is None Supplied.

Company Information

Name:DERYN PROPERTIES (INVESTMENT) LLP
Company Number:OC348146
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 August 2009
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:1 Deryn Court Pentwyn Business Centre Wharfedale Road, Pentwyn, Cardiff, CF23 7HB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Deryn Court, Pentwyn Business Centre, Wharfedale Road, Cardiff, Wales, CF23 7HB

Llp Designated Member01 February 2012Active
Long Barn, Cold Ashton, Nr Chippenham, United Kingdom, SN14 8JU

Llp Designated Member25 August 2009Active
Millstone, Mill Road, Lisvane, Cardiff, CF14 0XS

Llp Designated Member25 August 2009Active

People with Significant Control

Mr David John Stacey
Notified on:06 April 2016
Status:Active
Date of birth:September 1944
Nationality:British
Address:1 Deryn Court Pentwyn Business Centre, Wharfedale Road, Cardiff, CF23 7HB
Nature of control:
  • Voting rights 25 to 50 percent as firm limited liability partnership
  • Significant influence or control as firm limited liability partnership
  • Right to share surplus assets 25 to 50 percent as firm limited liability partnership
Mr Cullum Mcalpine
Notified on:06 April 2016
Status:Active
Date of birth:January 1947
Nationality:British
Address:1 Deryn Court Pentwyn Business Centre, Wharfedale Road, Cardiff, CF23 7HB
Nature of control:
  • Voting rights 25 to 50 percent as firm limited liability partnership
  • Significant influence or control as firm limited liability partnership
  • Right to share surplus assets 25 to 50 percent as firm limited liability partnership
Mr Jonathan Neale Leyland
Notified on:06 April 2016
Status:Active
Date of birth:November 1972
Nationality:British
Address:1 Deryn Court Pentwyn Business Centre, Wharfedale Road, Cardiff, CF23 7HB
Nature of control:
  • Voting rights 25 to 50 percent as firm limited liability partnership
  • Significant influence or control as firm limited liability partnership
  • Right to share surplus assets 25 to 50 percent as firm 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
2024-02-29Officers

Change person member limited liability partnership with name change date.

Download
2024-01-26Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2024-01-15Accounts

Accounts with accounts type total exemption full.

Download
2023-09-29Confirmation statement

Confirmation statement with no updates.

Download
2023-01-18Accounts

Accounts with accounts type total exemption full.

Download
2022-10-04Confirmation statement

Confirmation statement with no updates.

Download
2022-01-18Accounts

Accounts with accounts type total exemption full.

Download
2021-12-01Officers

Change person member limited liability partnership with name change date.

Download
2021-09-27Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-09-22Confirmation statement

Confirmation statement with no updates.

Download
2020-01-08Accounts

Accounts with accounts type total exemption full.

Download
2019-08-31Confirmation statement

Confirmation statement with no updates.

Download
2019-04-30Accounts

Accounts with accounts type total exemption full.

Download
2018-09-12Confirmation statement

Confirmation statement with no updates.

Download
2018-03-20Accounts

Accounts with accounts type total exemption full.

Download
2017-09-12Confirmation statement

Confirmation statement with no updates.

Download
2017-08-21Mortgage

Mortgage satisfy charge full limited liability partnership.

Download
2017-08-21Mortgage

Mortgage satisfy charge full limited liability partnership.

Download
2017-08-14Mortgage

Mortgage create with deed with charge number charge creation date limited liability partnership.

Download
2016-12-15Accounts

Accounts with accounts type total exemption small.

Download
2016-09-27Confirmation statement

Confirmation statement with updates.

Download
2016-05-07Accounts

Accounts with accounts type total exemption small.

Download
2015-09-22Annual return

Annual return limited liability partnership with made up date.

Download
2015-06-05Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.