UKBizDB.co.uk

D&N CAMPBELL PROPERTIES LLP

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

This company is commonly known as D&n Campbell Properties Llp. The company was founded 5 years ago and was given the registration number OC424293. The firm's registered office is in SHEFFIELD. You can find them at The Old Vicarage - 234 Abbeydale Road South, Dore, Sheffield, South Yorkshire. This company's SIC code is None Supplied.

Company Information

Name:D&N CAMPBELL PROPERTIES LLP
Company Number:OC424293
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 September 2018
End of financial year:28 February 2021
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:The Old Vicarage - 234 Abbeydale Road South, Dore, Sheffield, South Yorkshire, United Kingdom, S17 3LA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Vicarage - 234, Abbeydale Road South, Dore, Sheffield, United Kingdom, S17 3LA

Llp Designated Member28 September 2018Active
The Old Vicarage - 234, Abbeydale Road South, Dore, Sheffield, United Kingdom, S17 3LA

Llp Designated Member28 September 2018Active
39-43, Bridge Street, Swinton, Mexborough, United Kingdom, S64 8AP

Llp Designated Member28 September 2018Active
39-43, Bridge Street, Swinton, Mexborough, United Kingdom, S64 8AP

Llp Designated Member28 September 2018Active

People with Significant Control

Mrs Noida Campbell
Notified on:28 September 2018
Status:Active
Date of birth:November 1962
Nationality:British
Country of residence:United Kingdom
Address:39-43, Bridge Street, Mexborough, United Kingdom, S64 8AP
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 Campbell
Notified on:28 September 2018
Status:Active
Date of birth:June 1959
Nationality:British
Country of residence:United Kingdom
Address:39-43, Bridge Street, Mexborough, United Kingdom, S64 8AP
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 Lloyd Campbell
Notified on:28 September 2018
Status:Active
Date of birth:November 1959
Nationality:British
Country of residence:United Kingdom
Address:The Old Vicarage - 234, Abbeydale Road South, Sheffield, United Kingdom, S17 3LA
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 Noida Darien Campbell
Notified on:28 September 2018
Status:Active
Date of birth:May 1962
Nationality:British
Country of residence:United Kingdom
Address:The Old Vicarage - 234, Abbeydale Road South, Sheffield, United Kingdom, S17 3LA
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
2023-02-21Gazette

Gazette dissolved voluntary.

Download
2022-12-06Gazette

Gazette notice voluntary.

Download
2022-11-29Dissolution

Dissolution application strike off limited liability partnership.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-10-08Confirmation statement

Confirmation statement with no updates.

Download
2021-03-08Accounts

Change account reference date limited liability partnership previous extended.

Download
2021-03-01Mortgage

Mortgage satisfy charge full limited liability partnership.

Download
2020-10-05Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-11-22Confirmation statement

Confirmation statement with no updates.

Download
2019-04-29Mortgage

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

Download
2019-02-07Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2019-02-07Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2019-02-07Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2019-02-07Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2019-02-07Officers

Termination member limited liability partnership with name termination date.

Download
2019-02-07Officers

Appoint person member limited liability partnership with appointment date.

Download
2019-02-07Officers

Appoint person member limited liability partnership with appointment date.

Download
2019-02-07Officers

Termination member limited liability partnership with name termination date.

Download
2019-02-07Officers

Change person member limited liability partnership with name change date.

Download
2018-09-28Incorporation

Incorporation limited liability partnership.

Download

Copyright © 2024. All rights reserved.