UKBizDB.co.uk

DNA PROPERTY PARTNERS LIMITED

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

This company is commonly known as Dna Property Partners Limited. The company was founded 20 years ago and was given the registration number 05005089. The firm's registered office is in EAST SUSSEX. You can find them at 39 Sackville Road, Hove, East Sussex, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:DNA PROPERTY PARTNERS LIMITED
Company Number:05005089
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 December 2003
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:39 Sackville Road, Hove, East Sussex, BN3 3WD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Potwell, Cagefoot Lane, Henfield, BN5 9HD

Secretary31 December 2003Active
4 Mason's Yard, 177 Westbourne Street, Hove, United Kingdom, BN3 5FB

Director31 December 2003Active
4 Mason's Yard, 177 Westbourne Street, Hove, United Kingdom, BN3 5FB

Director31 December 2003Active
4 Mason's Yard, 177 Westbourne Street, Hove, United Kingdom, BN3 5FB

Director31 December 2003Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary31 December 2003Active

People with Significant Control

Mr David Lincoln Willis
Notified on:31 December 2016
Status:Active
Date of birth:March 1960
Nationality:British
Country of residence:United Kingdom
Address:4 Mason's Yard, 177 Westbourne Street, Hove, United Kingdom, BN3 5FB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alfred Henry Haagman
Notified on:06 April 2016
Status:Active
Date of birth:February 1960
Nationality:English
Country of residence:United Kingdom
Address:4 Mason's Yard, 177 Westbourne Street, Hove, United Kingdom, BN3 5FB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nicholas John Vince
Notified on:06 April 2016
Status:Active
Date of birth:January 1957
Nationality:British
Country of residence:United Kingdom
Address:4 Mason's Yard, 177 Westbourne Street, Hove, United Kingdom, BN3 5FB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-18Accounts

Accounts with accounts type micro entity.

Download
2024-01-02Confirmation statement

Confirmation statement with updates.

Download
2023-02-14Accounts

Accounts with accounts type micro entity.

Download
2023-01-04Confirmation statement

Confirmation statement with updates.

Download
2023-01-03Officers

Change person director company with change date.

Download
2022-09-06Persons with significant control

Notification of a person with significant control.

Download
2022-09-06Persons with significant control

Notification of a person with significant control.

Download
2022-09-06Officers

Change person director company with change date.

Download
2022-09-06Officers

Change person director company with change date.

Download
2022-09-06Persons with significant control

Change to a person with significant control.

Download
2022-06-13Accounts

Accounts with accounts type micro entity.

Download
2022-02-21Address

Change registered office address company with date old address new address.

Download
2022-01-10Confirmation statement

Confirmation statement with no updates.

Download
2021-09-08Accounts

Accounts with accounts type micro entity.

Download
2021-02-09Confirmation statement

Confirmation statement with no updates.

Download
2020-06-15Accounts

Accounts with accounts type micro entity.

Download
2020-01-29Confirmation statement

Confirmation statement with no updates.

Download
2019-08-30Accounts

Accounts with accounts type micro entity.

Download
2019-01-28Confirmation statement

Confirmation statement with no updates.

Download
2018-08-11Accounts

Accounts with accounts type micro entity.

Download
2018-02-14Confirmation statement

Confirmation statement with no updates.

Download
2017-06-07Accounts

Accounts with accounts type micro entity.

Download
2017-01-27Confirmation statement

Confirmation statement with updates.

Download
2016-08-17Accounts

Accounts with accounts type total exemption small.

Download
2016-02-01Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.