DNA PROPERTY PARTNERS LIMITED
EAST SUSSEX

Hellopages » East Sussex » Brighton and Hove » BN3 3WD

Company number 05005089
Status Active
Incorporation Date 31 December 2003
Company Type Private Limited Company
Address 39 SACKVILLE ROAD, HOVE, EAST SUSSEX, BN3 3WD
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-02-01 GBP 90 . The most likely internet sites of DNA PROPERTY PARTNERS LIMITED are www.dnapropertypartners.co.uk, and www.dna-property-partners.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. Dna Property Partners Limited is a Private Limited Company. The company registration number is 05005089. Dna Property Partners Limited has been working since 31 December 2003. The present status of the company is Active. The registered address of Dna Property Partners Limited is 39 Sackville Road Hove East Sussex Bn3 3wd. The company`s financial liabilities are £1094.86k. It is £1.11k against last year. And the total assets are £0.64k, which is £0.64k against last year. WILLIS, David Lincoln is a Secretary of the company. HAAGMAN, Alfred Henry is a Director of the company. VINCE, Nicholas John is a Director of the company. WILLIS, David Lincoln is a Director of the company. Nominee Secretary THOMAS, Howard has been resigned. The company operates in "Buying and selling of own real estate".


dna property partners Key Finiance

LIABILITIES £1094.86k
+0%
CASH n/a
TOTAL ASSETS £0.64k
All Financial Figures

Current Directors

Secretary
WILLIS, David Lincoln
Appointed Date: 31 December 2003

Director
HAAGMAN, Alfred Henry
Appointed Date: 31 December 2003
65 years old

Director
VINCE, Nicholas John
Appointed Date: 31 December 2003
68 years old

Director
WILLIS, David Lincoln
Appointed Date: 31 December 2003
65 years old

Resigned Directors

Nominee Secretary
THOMAS, Howard
Resigned: 31 December 2003
Appointed Date: 31 December 2003

Persons With Significant Control

Mr David Lincoln Willis
Notified on: 31 December 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DNA PROPERTY PARTNERS LIMITED Events

27 Jan 2017
Confirmation statement made on 31 December 2016 with updates
17 Aug 2016
Total exemption small company accounts made up to 31 December 2015
01 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 90

26 Aug 2015
Total exemption small company accounts made up to 31 December 2014
10 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-10
  • GBP 90

...
... and 23 more events
11 Sep 2004
Particulars of mortgage/charge
28 Jan 2004
Ad 31/12/03--------- £ si 89@1=89 £ ic 1/90
28 Jan 2004
New director appointed
16 Jan 2004
Secretary resigned
31 Dec 2003
Incorporation

DNA PROPERTY PARTNERS LIMITED Charges

2 May 2007
Legal charge
Delivered: 4 May 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 1 trinity street brighton the rental income by way of first…
23 January 2006
Legal charge
Delivered: 26 January 2006
Status: Outstanding
Persons entitled: Skipton Building Society
Description: 11 western road, hove t/no ESX259808, together with all…
27 August 2004
Legal charge
Delivered: 11 September 2004
Status: Outstanding
Persons entitled: Skipton Building Society
Description: 11 western road, hove, east sussex.