DRB PROPERTIES LLP

8 Mill Lane, Shoreham-By-Sea, BN43 5AB, England
StatusDISSOLVED
Company No.OC323258
CategoryLimited Liability Partnership
Incorporated18 Oct 2006
Age17 years, 8 months, 27 days
JurisdictionEngland Wales
Dissolution05 Jan 2021
Years3 years, 6 months, 9 days

SUMMARY

DRB PROPERTIES LLP is an dissolved limited liability partnership with number OC323258. It was incorporated 17 years, 8 months, 27 days ago, on 18 October 2006 and it was dissolved 3 years, 6 months, 9 days ago, on 05 January 2021. The company address is 8 Mill Lane, Shoreham-by-sea, BN43 5AB, England.



Company Fillings

Gazette dissolved voluntary

Date: 05 Jan 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

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

Date: 26 Nov 2020

Action Date: 26 Nov 2020

Category: Address

Type: LLAD01

Change date: 2020-11-26

Old address: 27 Park Road Burgess Hill Sussex RH15 8EU

New address: 8 Mill Lane Shoreham-by-Sea BN43 5AB

Documents

View document PDF

Gazette notice voluntary

Date: 20 Oct 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 13 Oct 2020

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Apr 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2019

Action Date: 26 Sep 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-09-26

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2018

Action Date: 26 Sep 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-09-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Sep 2018

Action Date: 03 Sep 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Fern Place Development Limited

Termination date: 2018-09-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2017

Action Date: 26 Sep 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-09-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 30 Sep 2016

Action Date: 28 Sep 2016

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2016-09-28

Officer name: Beckwat Limited

Documents

View document PDF

Confirmation statement with updates

Date: 29 Sep 2016

Action Date: 26 Sep 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-09-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 30 Sep 2015

Action Date: 26 Sep 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-09-26

Documents

View document PDF

Mortgage charge whole release with charge number limited liability partnership

Date: 12 Jan 2015

Category: Mortgage

Sub Category: Release-cease

Type: LLMR05

Charge number: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 27 Sep 2014

Action Date: 26 Sep 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-09-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 26 Sep 2013

Action Date: 26 Sep 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-09-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Appoint person member limited liability partnership

Date: 02 Nov 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Anne Margaret Watts

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 02 Nov 2012

Action Date: 18 Oct 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-10-18

Documents

View document PDF

Termination member limited liability partnership with name

Date: 02 Oct 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Derek Beck

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 07 Dec 2011

Action Date: 18 Oct 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-10-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 18 Oct 2010

Action Date: 18 Oct 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-10-18

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 18 Oct 2010

Action Date: 18 Oct 2010

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2010-10-18

Officer name: Beckwat Limited

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 26 Oct 2009

Action Date: 19 Oct 2009

Category: Annual-return

Type: LLAR01

Made up date: 2009-10-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 06 Jul 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 18/10/08

Documents

View document PDF

Legacy

Date: 06 Jul 2009

Category: Officers

Type: LLP288c

Description: Member's particulars martin watts

Documents

View document PDF

Legacy

Date: 06 Jul 2009

Category: Officers

Type: LLP288c

Description: Member's particulars beckwat LIMITED

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 23 Jan 2009

Category: Address

Type: LLP287

Description: Registered office changed on 23/01/2009 from 15 the green southwick brighton BN42 4DE

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 26 Oct 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 18/10/07

Documents

View document PDF

Legacy

Date: 25 Jan 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/10/07 to 31/03/07

Documents

View document PDF

Legacy

Date: 12 Jan 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 12 Jan 2007

Category: Address

Type: 287

Description: Registered office changed on 12/01/07 from: 10 lonsdale gardens tunbridge wells kent TN1 1NU

Documents

View document PDF

Legacy

Date: 10 Jan 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Dec 2006

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Legacy

Date: 22 Dec 2006

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Incorporation company

Date: 18 Oct 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAIRAN UK LTD

28-30 GRANGE ROAD WEST,BIRKENHEAD,CH41 4DA

Number:10565693
Status:ACTIVE
Category:Private Limited Company

CONTROL SYSTEMS DESIGN LIMITED

208 LICHFIELD ROAD,WALSALL,WS3 3BS

Number:05101876
Status:ACTIVE
Category:Private Limited Company

DU PLESSIS CONSULTANCY LIMITED

31 WESTON DRIVE,CATERHAM,CR3 5XY

Number:09907226
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company
Number:CS003401
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation

TEETH UK LTD

4 SUMMERHILL ROAD,DARTFORD,DA1 2LP

Number:05932770
Status:ACTIVE
Category:Private Limited Company

THE REGIONAL FOOD GROUP FOR YORKSHIRE AND HUMBER LIMITED

REGIONAL AGRICULTURAL CENTRE,HARROGATE,HG2 8NZ

Number:04241070
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source