Company number OC385335
Status Active
Incorporation Date 23 May 2013
Company Type Limited Liability Partnership
Address 3 OAKWELL DRIVE, POTTERS BAR, HERTFORDSHIRE, EN6 4EZ
Home Country United Kingdom
Phone, email, etc
Since the company registration twenty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Registration of charge OC3853350009, created on 14 December 2016; Annual return made up to 23 May 2016. The most likely internet sites of DYNASTY ESTATES TWO LLP are www.dynastyestatestwo.co.uk, and www.dynasty-estates-two.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and nine months. Dynasty Estates Two Llp is a Limited Liability Partnership.
The company registration number is OC385335. Dynasty Estates Two Llp has been working since 23 May 2013.
The present status of the company is Active. The registered address of Dynasty Estates Two Llp is 3 Oakwell Drive Potters Bar Hertfordshire En6 4ez. . SHAH, Aashini Rajnikant is a LLP Designated Member of the company. SHAH, Bhavin is a LLP Designated Member of the company. SHAH, Hiten is a LLP Designated Member of the company. SHAH, Jiten Rasiklal is a LLP Designated Member of the company. SHAH, Julie is a LLP Designated Member of the company. SHAH, Manjula is a LLP Designated Member of the company. SHAH, Milan is a LLP Designated Member of the company. SHAH, Sharad is a LLP Designated Member of the company. SHAH, Sonal is a LLP Designated Member of the company. SHAH, Vanisha is a LLP Designated Member of the company. LLP Designated Member WOODBERRY DIRECTORS LIMITED has been resigned. LLP Designated Member WOODBERRY SECRETARIAL LIMITED has been resigned.
Current Directors
Resigned Directors
LLP Designated Member
WOODBERRY DIRECTORS LIMITED
Resigned: 23 May 2013
Appointed Date: 23 May 2013
LLP Designated Member
WOODBERRY SECRETARIAL LIMITED
Resigned: 23 May 2013
Appointed Date: 23 May 2013
DYNASTY ESTATES TWO LLP Events
10 Jan 2017
Total exemption small company accounts made up to 31 March 2016
15 Dec 2016
Registration of charge OC3853350009, created on 14 December 2016
23 May 2016
Annual return made up to 23 May 2016
12 Jan 2016
Total exemption small company accounts made up to 31 March 2015
03 Nov 2015
Registration of charge OC3853350008, created on 14 October 2015
...
... and 19 more events
17 Jun 2013
Appointment of Mr Bhavin Shah as a member
17 Jun 2013
Appointment of Manjula Shah as a member
17 Jun 2013
Appointment of Sharad Shah as a member
17 Jun 2013
Current accounting period shortened from 31 May 2014 to 31 March 2014
23 May 2013
Incorporation of a limited liability partnership
14 December 2016
Charge code OC38 5335 0009
Delivered: 15 December 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage all interest in flat 20 tait…
14 October 2015
Charge code OC38 5335 0008
Delivered: 3 November 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: A legal charge over the freehold title known as flat 37…
6 May 2015
Charge code OC38 5335 0007
Delivered: 27 May 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage all legal interest in 14 nisbet…
23 April 2015
Charge code OC38 5335 0005
Delivered: 6 May 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 40 marian court link street london t/no EGL270544…
22 April 2015
Charge code OC38 5335 0006
Delivered: 6 May 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 14 pickering house woodberry down estate london. EGL411718…
13 May 2014
Charge code OC38 5335 0004
Delivered: 30 May 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 44 regents court pownall road london EGL423437…
13 May 2014
Charge code OC38 5335 0003
Delivered: 30 May 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 32 angrave court scriven street london t/no:EGL412756…
13 May 2014
Charge code OC38 5335 0002
Delivered: 30 May 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 26 livermere court queensbridge london t/no:EGL474128…
8 May 2014
Charge code OC38 5335 0001
Delivered: 9 May 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…