DBC FACILITIES & PROPERTY MANAGEMENT LLP

Register to unlock more data on OkredoRegister

DBC FACILITIES & PROPERTY MANAGEMENT LLP

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

OC360182

Incorporation date

10/12/2010

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

The Manor House Lyminster Road, Lyminster, Littlehampton, West Sussex BN17 7QQCopy
copy info iconCopy
See on map
Latest events (Record since 10/12/2010)
dot icon21/01/2025
Final Gazette dissolved via voluntary strike-off
dot icon05/11/2024
First Gazette notice for voluntary strike-off
dot icon28/10/2024
Application to strike the limited liability partnership off the register
dot icon01/05/2024
Satisfaction of charge OC3601820014 in full
dot icon26/02/2024
Total exemption full accounts made up to 2023-03-31
dot icon11/12/2023
Member's details changed for Mrs Hannah Fleur Amies on 2023-12-08
dot icon11/12/2023
Confirmation statement made on 2023-12-03 with no updates
dot icon11/12/2023
Member's details changed for Mr Alexander Henry Amies on 2023-12-08
dot icon23/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon16/12/2022
Confirmation statement made on 2022-12-03 with no updates
dot icon16/12/2022
Registered office address changed from 13 Wherwell Road Guildford Surrey GU2 4JR England to The Manor House Lyminster Road Lyminster Littlehampton West Sussex BN17 7QQ on 2022-12-16
dot icon16/12/2022
Change of details for Mrs Hannah Fleur Amies as a person with significant control on 2022-08-19
dot icon16/12/2022
Change of details for Mr Alexander Henry Amies as a person with significant control on 2022-08-19
dot icon16/12/2022
Member's details changed for Alexander Henry Amies on 2022-08-19
dot icon16/12/2022
Member's details changed for Mrs Hannah Fleur Amies on 2022-08-19
dot icon22/08/2022
Registration of charge OC3601820014, created on 2022-08-19
dot icon11/08/2022
Satisfaction of charge OC3601820010 in full
dot icon11/08/2022
Satisfaction of charge OC3601820009 in full
dot icon11/08/2022
Satisfaction of charge OC3601820012 in full
dot icon11/08/2022
Satisfaction of charge OC3601820011 in full
dot icon11/08/2022
Satisfaction of charge OC3601820013 in full
dot icon15/03/2022
Registration of charge OC3601820012, created on 2022-03-11
dot icon15/03/2022
Registration of charge OC3601820013, created on 2022-03-11
dot icon08/12/2021
Confirmation statement made on 2021-12-03 with no updates
dot icon01/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon06/08/2021
Registration of charge OC3601820011, created on 2021-08-05
dot icon04/06/2021
Registration of charge OC3601820009, created on 2021-06-04
dot icon04/06/2021
Registration of charge OC3601820010, created on 2021-06-04
dot icon10/12/2020
Confirmation statement made on 2020-12-03 with no updates
dot icon08/12/2020
Member's details changed for Alexander Henry Amies on 2020-12-01
dot icon08/12/2020
Change of details for Mr Alexander Henry Amies as a person with significant control on 2020-11-30
dot icon08/12/2020
Notification of Hannah Fleur Amies as a person with significant control on 2020-11-30
dot icon01/12/2020
Appointment of Mrs Hannah Fleur Amies as a member on 2020-11-30
dot icon01/12/2020
Termination of appointment of Flowside Buildings Limited as a member on 2020-11-30
dot icon13/11/2020
Satisfaction of charge OC3601820007 in full
dot icon13/11/2020
Satisfaction of charge OC3601820008 in full
dot icon03/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon16/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon03/12/2019
Confirmation statement made on 2019-12-03 with no updates
dot icon22/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/12/2018
Confirmation statement made on 2018-12-07 with no updates
dot icon19/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon07/12/2017
Confirmation statement made on 2017-12-07 with no updates
dot icon11/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon16/12/2016
Confirmation statement made on 2016-12-10 with updates
dot icon16/12/2016
Registered office address changed from 117 Malden Road London Greater London NW5 4HS to 13 Wherwell Road Guildford Surrey GU2 4JR on 2016-12-16
dot icon13/07/2016
Satisfaction of charge 3 in full
dot icon13/07/2016
Satisfaction of charge OC3601820005 in full
dot icon13/07/2016
Satisfaction of charge OC3601820006 in full
dot icon11/07/2016
Registration of charge OC3601820008, created on 2016-07-08
dot icon11/07/2016
Registration of charge OC3601820007, created on 2016-07-08
dot icon07/04/2016
Satisfaction of charge 1 in full
dot icon06/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon22/12/2015
Annual return made up to 2015-12-10
dot icon26/01/2015
Annual return made up to 2014-12-10
dot icon24/01/2015
Member's details changed for Alexander Henry Amies on 2015-01-24
dot icon24/01/2015
Registered office address changed from 46a De Beauvoir Crescent London N1 5RY to 117 Malden Road London Greater London NW5 4HS on 2015-01-24
dot icon14/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon16/10/2014
Registration of charge OC3601820005, created on 2014-10-10
dot icon16/10/2014
Registration of charge OC3601820006, created on 2014-10-10
dot icon16/10/2014
Satisfaction of charge 4 in full
dot icon16/10/2014
Satisfaction of charge 2 in full
dot icon03/03/2014
Amended accounts made up to 2013-03-31
dot icon10/12/2013
Annual return made up to 2013-12-10
dot icon10/12/2013
Certificate of change of name
dot icon13/11/2013
Termination of appointment of Matthew Khalil as a member
dot icon18/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon16/08/2013
Current accounting period shortened from 2012-12-31 to 2012-03-31
dot icon08/08/2013
Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom on 2013-08-08
dot icon09/02/2013
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4
dot icon24/01/2013
Annual return made up to 2012-12-10
dot icon02/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon12/06/2012
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2
dot icon12/06/2012
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3
dot icon31/01/2012
Annual return made up to 2011-12-10
dot icon31/01/2012
Member's details changed for Flowside Buildings Ltd on 2011-12-10
dot icon17/11/2011
Registered office address changed from 43 Whitfield Street C/O Gateway Partners London W1T 4HD United Kingdom on 2011-11-17
dot icon18/08/2011
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1
dot icon10/12/2010
Incorporation of a limited liability partnership
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
03/12/2024
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
1
1.23M
-
0.00
10.65K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Amies, Alexander Henry
LLP Designated Member
10/12/2010 - Present
1
Amies, Hannah Fleur
LLP Designated Member
30/11/2020 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DBC FACILITIES & PROPERTY MANAGEMENT LLP

DBC FACILITIES & PROPERTY MANAGEMENT LLP is an(a) Dissolved company incorporated on 10/12/2010 with the registered office located at The Manor House Lyminster Road, Lyminster, Littlehampton, West Sussex BN17 7QQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DBC FACILITIES & PROPERTY MANAGEMENT LLP?

toggle

DBC FACILITIES & PROPERTY MANAGEMENT LLP is currently Dissolved. It was registered on 10/12/2010 and dissolved on 21/01/2025.

Where is DBC FACILITIES & PROPERTY MANAGEMENT LLP located?

toggle

DBC FACILITIES & PROPERTY MANAGEMENT LLP is registered at The Manor House Lyminster Road, Lyminster, Littlehampton, West Sussex BN17 7QQ.

What is the latest filing for DBC FACILITIES & PROPERTY MANAGEMENT LLP?

toggle

The latest filing was on 21/01/2025: Final Gazette dissolved via voluntary strike-off.