General information

Office Address:

The Old Casino 28 Fourth Avenue BN3 2PJ Hove

Number: OC370887

Incorporation date: 2011-12-20

End of financial year: 05 April

Category: Limited Liability Partnership

Status: Active

Description

Data updated on:

Development Design LLP has been in this business for at least 13 years. Started under no. OC370887, this firm is listed as a Limited Liability Partnership. You can contact the office of this company during office times under the following location: The Old Casino 28 Fourth Avenue, BN3 2PJ Hove. 2022-04-05 is the last time when account status updates were reported.

Executives who control the firm include: Paul H. has substantial control or influence over the company. Charlotte H. has substantial control or influence over the company. Jonathan T. has substantial control or influence over the company.

Financial data based on annual reports

Company staff

Creative Design (uk) Limited

Role: Corporate LLP Designated Member

Appointed: 20 December 2011

Address: Albert Drive, Burgess Hill, West Sussex, RH15 9TN

Latest update: 1 January 2024

Mayrose Homes Limited

Role: Corporate LLP Designated Member

Appointed: 20 December 2011

Address: Fourth Avenue, Hove, East Sussex, BN3 2PJ, England

Latest update: 1 January 2024

People with significant control

Paul H.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Charlotte H.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Jonathan T.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Julia T.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 05 January 2024
Account last made up date 05 April 2022
Confirmation statement next due date 24 December 2023
Confirmation statement last made up date 10 December 2022
Annual Accounts
Start Date For Period Covered By Report 06 April 2016
End Date For Period Covered By Report 05 April 2017
Annual Accounts
Start Date For Period Covered By Report 06 April 2017
End Date For Period Covered By Report 05 April 2018
Annual Accounts
Start Date For Period Covered By Report 06 April 2018
End Date For Period Covered By Report 05 April 2019
Annual Accounts
Start Date For Period Covered By Report 06 April 2019
End Date For Period Covered By Report 05 April 2020
Annual Accounts
Start Date For Period Covered By Report 06 April 2020
End Date For Period Covered By Report 05 April 2021
Annual Accounts
Start Date For Period Covered By Report 06 April 2021
End Date For Period Covered By Report 05 April 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 7th, November 2023
gazette
Free Download Download filing (1 page)

Search other companies

12
Company Age

Closest companies