Dna Property Partners Limited

General information

Name:

Dna Property Partners Ltd

Office Address:

4 Mason's Yard 177 Westbourne Street BN3 5FB Hove

Number: 05005089

Incorporation date: 2003-12-31

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Dna Property Partners Limited has been prospering in this business for twenty one years. Started with registration number 05005089 in 2003, it is registered at 4 Mason's Yard, Hove BN3 5FB. This enterprise's Standard Industrial Classification Code is 68100 and their NACE code stands for Buying and selling of own real estate. Dna Property Partners Ltd reported its account information for the financial period up to 2022-12-31. The firm's most recent annual confirmation statement was submitted on 2022-12-31.

Considering this particular enterprise's number of employees, it was imperative to formally appoint additional company leaders: Nicholas V., David W. and Alfred H. who have been aiding each other since 2003 for the benefit of the following limited company. In order to support the directors in their duties, this limited company has been utilizing the skillset of David W. as a secretary since December 2003.

Financial data based on annual reports

Company staff

Nicholas V.

Role: Director

Appointed: 31 December 2003

Latest update: 18 April 2024

David W.

Role: Secretary

Appointed: 31 December 2003

Latest update: 18 April 2024

David W.

Role: Director

Appointed: 31 December 2003

Latest update: 18 April 2024

Alfred H.

Role: Director

Appointed: 31 December 2003

Latest update: 18 April 2024

People with significant control

Executives with significant control over this firm are: Nicholas V. owns 1/2 or less of company shares and has 1/2 or less of voting rights. David W. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Alfred H. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Nicholas V.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
David W.
Notified on 31 December 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Alfred H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 14 January 2024
Confirmation statement last made up date 31 December 2022
Annual Accounts 23 August 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 23 August 2014
Annual Accounts 19 August 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 19 August 2015
Annual Accounts 10 August 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 10 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts 25 June 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 25 June 2013
Annual Accounts
End Date For Period Covered By Report 31 December 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Micro company financial statements for the year ending on Sun, 31st Dec 2023 (AA)
filed on: 18th, January 2024
accounts
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

Potwell Cagefoot Lane

Post code:

BN5 9HD

City / Town:

Henfield

HQ address,
2013

Address:

Potwell Cagefoot Lane

Post code:

BN5 9HD

City / Town:

Henfield

HQ address,
2014

Address:

Potwell Cagefoot Lane

Post code:

BN5 9HD

City / Town:

Henfield

HQ address,
2015

Address:

Potwell Cagefoot Lane

Post code:

BN5 9HD

City / Town:

Henfield

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
20
Company Age

Closest Companies - by postcode