DS ASSET MANAGEMENT LLP

1st Floor Rico House George Street 1st Floor Rico House George Street, Manchester, M25 9WS, Lancashire, United Kingdom
StatusACTIVE
Company No.OC344199
CategoryLimited Liability Partnership
Incorporated20 Mar 2009
Age15 years, 3 months, 24 days
JurisdictionEngland Wales

SUMMARY

DS ASSET MANAGEMENT LLP is an active limited liability partnership with number OC344199. It was incorporated 15 years, 3 months, 24 days ago, on 20 March 2009. The company address is 1st Floor Rico House George Street 1st Floor Rico House George Street, Manchester, M25 9WS, Lancashire, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 21 Mar 2024

Action Date: 20 Mar 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-03-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 27 Dec 2023

Action Date: 27 Mar 2023

Category: Accounts

Type: LLAA01

Made up date: 2023-03-28

New date: 2023-03-27

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2023

Action Date: 20 Mar 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-03-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 28 Dec 2022

Action Date: 28 Mar 2022

Category: Accounts

Type: LLAA01

Made up date: 2022-03-29

New date: 2022-03-28

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2022

Action Date: 20 Mar 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-03-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 23 Dec 2021

Action Date: 29 Mar 2021

Category: Accounts

Type: LLAA01

Made up date: 2021-03-30

New date: 2021-03-29

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 20 Jul 2021

Action Date: 16 Jul 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Martina Hammelburger

Notification date: 2021-07-16

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 20 Jul 2021

Action Date: 16 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Podmore Investments Limited

Cessation date: 2021-07-16

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 20 Jul 2021

Action Date: 16 Jul 2021

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Martina Hammelburger

Appointment date: 2021-07-16

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 20 Jul 2021

Action Date: 16 Jul 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Podmore Investments Limited

Termination date: 2021-07-16

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2021

Action Date: 20 Mar 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-03-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Mar 2020

Action Date: 20 Mar 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-03-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 23 Dec 2019

Action Date: 30 Mar 2019

Category: Accounts

Type: LLAA01

Made up date: 2019-03-31

New date: 2019-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2019

Action Date: 20 Mar 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-03-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 20 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: LLAA01

Made up date: 2018-04-01

New date: 2018-03-31

Documents

View document PDF

Change account reference date limited liability partnership previous extended

Date: 19 Dec 2018

Action Date: 01 Apr 2018

Category: Accounts

Type: LLAA01

Made up date: 2018-03-24

New date: 2018-04-01

Documents

View document PDF

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

Date: 30 Oct 2018

Action Date: 30 Oct 2018

Category: Address

Type: LLAD01

Change date: 2018-10-30

Old address: 5th Floor Maybrook House 40 Blackfriars Street Manchester M3 2EG

New address: 1st Floor Rico House George Street Prestwich Manchester Lancashire M25 9WS

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 14 May 2018

Action Date: 10 May 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2018-05-10

Officer name: Mr David Samuel Hammelburger

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 11 May 2018

Action Date: 10 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2018-05-10

Psc name: Mr David Samuel Hammelburger

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2018

Action Date: 20 Mar 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-03-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Mar 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 21 Dec 2017

Action Date: 24 Mar 2017

Category: Accounts

Type: LLAA01

Made up date: 2017-03-25

New date: 2017-03-24

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2017

Action Date: 20 Mar 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-03-20

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 15 Sep 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Daniella Ruth Berkeley

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 15 Sep 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC02

Psc name: Podmore Investments Limited

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 15 Sep 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: David Samuel Hammelburger

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 15 Sep 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Andrew Spencer Berkeley

Notification date: 2016-04-06

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 15 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2017-09-01

Officer name: Podmore Investments Limited

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 15 Sep 2017

Action Date: 03 Aug 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Martina Hammelburger

Termination date: 2012-08-03

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 15 Sep 2017

Action Date: 03 Aug 2012

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Podmore Investments Limited

Appointment date: 2012-08-03

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 12 Sep 2017

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2017-08-31

Officer name: Martina Hammelburger

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 12 Sep 2017

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2017-08-31

Officer name: Mr David Samuel Hammelburger

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 19 Dec 2016

Action Date: 25 Mar 2016

Category: Accounts

Type: LLAA01

Made up date: 2016-03-26

New date: 2016-03-25

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 23 Mar 2016

Action Date: 20 Mar 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-03-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 23 Dec 2015

Action Date: 26 Mar 2015

Category: Accounts

Type: LLAA01

Made up date: 2015-03-27

New date: 2015-03-26

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 02 Apr 2015

Action Date: 20 Mar 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-03-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 24 Dec 2014

Action Date: 27 Mar 2014

Category: Accounts

Type: LLAA01

Made up date: 2014-03-28

New date: 2014-03-27

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 06 May 2014

Action Date: 20 Mar 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-03-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Feb 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 24 Dec 2013

Action Date: 28 Mar 2013

Category: Accounts

Type: LLAA01

Made up date: 2013-03-29

New date: 2013-03-28

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 20 Mar 2013

Action Date: 20 Mar 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-03-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 21 Dec 2012

Action Date: 29 Mar 2012

Category: Accounts

Type: LLAA01

Made up date: 2012-03-30

New date: 2012-03-29

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 20 Mar 2012

Action Date: 20 Mar 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-03-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 20 Dec 2011

Action Date: 30 Mar 2011

Category: Accounts

Type: LLAA01

Made up date: 2011-03-31

New date: 2011-03-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 10 May 2011

Action Date: 20 Mar 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-03-20

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 10 May 2011

Action Date: 01 Mar 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-03-01

Officer name: Daniella Berkeley

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 10 May 2011

Action Date: 01 Mar 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-03-01

Officer name: Martina Hammelburger

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Mar 2011

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: 20 Apr 2010

Action Date: 20 Mar 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-03-20

Documents

View document PDF

Appoint person member limited liability partnership

Date: 18 Dec 2009

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Daniella Berkeley

Documents

View document PDF

Appoint person member limited liability partnership

Date: 18 Dec 2009

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Martina Hammelburger

Documents

View document PDF

Change of status limited liability partnership

Date: 18 Dec 2009

Category: Change-of-name

Type: LLDE01

Documents

View document PDF

Legacy

Date: 22 May 2009

Category: Other

Type: LLP3

Description: Change of name 18/05/2009

Documents

View document PDF

Certificate change of name company

Date: 21 May 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed david samuel properties LLP\certificate issued on 22/05/09

Documents

Legacy

Date: 20 Mar 2009

Category: Incorporation

Type: LLP2

Description: Incorporation document\certificate of incorporation

Documents

View document PDF


Some Companies

FI-GLASS LIMITED

BEECH HOUSE,CRAWLEY DOWN,

Number:00657003
Status:ACTIVE
Category:Private Limited Company

GOOD SCARY LTD

THE OLD CASINO,HOVE,BN3 2PJ

Number:08222045
Status:ACTIVE
Category:Private Limited Company

LONGMOOR AG LTD

C/O DBS, 40,STOCKPORT,SK1 1JE

Number:09888597
Status:ACTIVE
Category:Private Limited Company

NORIYOSHI HORIUCHI LTD

IBEX HOUSE,WEYBRIDGE,KT13 8AH

Number:06039210
Status:ACTIVE
Category:Private Limited Company

OLCHEMY HOMES LIMITED

EVERSURE ACCOUNTS,,CHELTENHAM, GLOUCESTERSHIRE,,GL51 6PN

Number:10415539
Status:ACTIVE
Category:Private Limited Company

PALLET RACKING LIMITED

USED STORAGE SYSTEMS LTD,GREAT BRIDGE,DY4 7JU

Number:05724350
Status:ACTIVE
Category:Private Limited Company

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