UKBizDB.co.uk

DICKENS DEVELOPMENTS (SERVICES) LLP

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

This company is commonly known as Dickens Developments (services) Llp. The company was founded 16 years ago and was given the registration number OC329510. The firm's registered office is in TUNBRIDGE WELLS. You can find them at Suite 13, 23 Mount Pleasant Road, Tunbridge Wells, Kent. This company's SIC code is None Supplied.

Company Information

Name:DICKENS DEVELOPMENTS (SERVICES) LLP
Company Number:OC329510
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:03 July 2007
End of financial year:30 September 2018
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:Suite 13, 23 Mount Pleasant Road, Tunbridge Wells, Kent, United Kingdom, TN1 1NT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 13, 23 Mount Pleasant Road, Tunbridge Wells, United Kingdom, TN1 1NT

Llp Designated Member01 October 2009Active
Suite 13, 23 Mount Pleasant Road, Tunbridge Wells, United Kingdom, TN1 1NT

Llp Designated Member01 September 2009Active
8 Shrewsbury Road, Beckenham, London, , BR3 4DB

Llp Designated Member03 July 2007Active
25 Shelbury Road, London, , SE22 0NL

Llp Designated Member03 July 2007Active
Friary House, 111-113 Friary Road, London, United Kingdom, SE15 1PY

Corporate Llp Designated Member06 February 2008Active
Kings Lodge, London Road, West Kingsdown, Sevenoaks, , TN15 6AR

Corporate Llp Designated Member03 July 2007Active
Kings Lodge, London Road, West Kingsdow, United Kingdom, TN15 6AR

Corporate Llp Designated Member06 February 2008Active
Kings Lodge, London Road, West Kingsdown, Sevenoaks, , TN15 6AR

Corporate Llp Designated Member03 July 2007Active

People with Significant Control

Sean Ryan (Uk) Llp
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Kings Lodge, London Road, West Kingsdow, United Kingdom,
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Charles Robert Dickens
Notified on:06 April 2016
Status:Active
Date of birth:December 1958
Nationality:United Kingdom
Country of residence:United Kingdom
Address:Unit 13, Metro Business Centre, London, United Kingdom,
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Mrs Kathleen Patricia Dickens
Notified on:06 April 2016
Status:Active
Date of birth:January 1960
Nationality:United Kingdom
Country of residence:United Kingdom
Address:Unit 13, Metro Business Centre, London, United Kingdom,
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-03-16Gazette

Gazette dissolved voluntary.

Download
2020-12-22Gazette

Gazette notice voluntary.

Download
2020-12-15Dissolution

Dissolution application strike off limited liability partnership.

Download
2020-12-01Gazette

Gazette notice compulsory.

Download
2020-07-07Confirmation statement

Confirmation statement with no updates.

Download
2019-11-05Accounts

Accounts with accounts type total exemption full.

Download
2019-09-04Address

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

Download
2019-09-04Confirmation statement

Confirmation statement with no updates.

Download
2018-07-20Confirmation statement

Confirmation statement with no updates.

Download
2018-07-20Officers

Termination member limited liability partnership with name termination date.

Download
2018-07-20Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2018-07-02Accounts

Accounts with accounts type total exemption full.

Download
2017-08-07Accounts

Accounts with accounts type total exemption small.

Download
2017-07-17Confirmation statement

Confirmation statement with no updates.

Download
2016-08-15Confirmation statement

Confirmation statement with updates.

Download
2016-07-05Accounts

Accounts with accounts type total exemption small.

Download
2015-07-29Annual return

Annual return limited liability partnership with made up date.

Download
2015-07-06Accounts

Accounts with accounts type total exemption small.

Download
2014-08-19Annual return

Annual return limited liability partnership with made up date.

Download
2014-07-21Accounts

Accounts with accounts type total exemption small.

Download
2013-07-10Annual return

Annual return limited liability partnership with made up date.

Download
2013-06-13Accounts

Accounts with accounts type total exemption small.

Download
2012-08-20Annual return

Annual return limited liability partnership with made up date.

Download
2012-08-20Officers

Change corporate member limited liability partnership with name change date.

Download
2012-07-03Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.