Company number OC360182
Status Active
Incorporation Date 10 December 2010
Company Type Limited Liability Partnership
Address 13 WHERWELL ROAD, GUILDFORD, SURREY, ENGLAND, GU2 4JR
Home Country United Kingdom
Phone, email, etc
Since the company registration thirty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 10 December 2016 with updates; Registered office address changed from 117 Malden Road London Greater London NW5 4HS to 13 Wherwell Road Guildford Surrey GU2 4JR on 16 December 2016. The most likely internet sites of DBC FACILITIES & PROPERTY MANAGEMENT LLP are www.dbcfacilitiespropertymanagement.co.uk, and www.dbc-facilities-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and two months. Dbc Facilities Property Management Llp is a Limited Liability Partnership.
The company registration number is OC360182. Dbc Facilities Property Management Llp has been working since 10 December 2010.
The present status of the company is Active. The registered address of Dbc Facilities Property Management Llp is 13 Wherwell Road Guildford Surrey England Gu2 4jr. . AMIES, Alexander Henry is a LLP Designated Member of the company. FLOWSIDE BUILDINGS LIMITED is a LLP Designated Member of the company. LLP Member KHALIL, Matthew has been resigned.
Current Directors
LLP Designated Member
FLOWSIDE BUILDINGS LIMITED
Appointed Date: 10 December 2010
Resigned Directors
LLP Member
KHALIL, Matthew
Resigned: 13 November 2013
Appointed Date: 10 December 2010
43 years old
Persons With Significant Control
DBC FACILITIES & PROPERTY MANAGEMENT LLP Events
11 Jan 2017
Total exemption small company accounts made up to 31 March 2016
16 Dec 2016
Confirmation statement made on 10 December 2016 with updates
16 Dec 2016
Registered office address changed from 117 Malden Road London Greater London NW5 4HS to 13 Wherwell Road Guildford Surrey GU2 4JR on 16 December 2016
13 Jul 2016
Satisfaction of charge 3 in full
13 Jul 2016
Satisfaction of charge OC3601820005 in full
...
... and 26 more events
31 Jan 2012
Annual return made up to 10 December 2011
31 Jan 2012
Member's details changed for Flowside Buildings Ltd on 10 December 2011
17 Nov 2011
Registered office address changed from 43 Whitfield Street C/O Gateway Partners London W1T 4HD United Kingdom on 17 November 2011
18 Aug 2011
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1
10 Dec 2010
Incorporation of a limited liability partnership
8 July 2016
Charge code OC36 0182 0008
Delivered: 11 July 2016
Status: Outstanding
Persons entitled: Interbay Funding Limited
Description: All that the leasehold interest in the property known as…
8 July 2016
Charge code OC36 0182 0007
Delivered: 11 July 2016
Status: Outstanding
Persons entitled: Interbay Funding Limited
Description: All that the leasehold interest in the property known as…
10 October 2014
Charge code OC36 0182 0006
Delivered: 16 October 2014
Status: Satisfied
on 13 July 2016
Persons entitled: Harpmanor Limited
Description: 46A beauvoir crescent…
10 October 2014
Charge code OC36 0182 0005
Delivered: 16 October 2014
Status: Satisfied
on 13 July 2016
Persons entitled: Harpmanor Limited
Description: 46A de beavoir crescent london…
29 January 2013
Legal charge
Delivered: 9 February 2013
Status: Satisfied
on 16 October 2014
Persons entitled: Kelley's Radio Limited Trading as Thames Finance
Description: 46A de beauvoir crescent, london.
1 June 2012
Debenture
Delivered: 12 June 2012
Status: Satisfied
on 13 July 2016
Persons entitled: Harpmanor Limited
Description: 46A de beauvoir crescent london fixed and floating charge…
1 June 2012
Legal charge
Delivered: 12 June 2012
Status: Satisfied
on 16 October 2014
Persons entitled: Harpmanor Limited
Description: 46A de beauvoir crescent london fixed charge all goodwill…
11 August 2011
Rent deposit deed
Delivered: 18 August 2011
Status: Satisfied
on 7 April 2016
Persons entitled: British Waterways Board
Description: Deposit of £1,500.00 together with interest credited…