THE DESIGNER RETAIL OUTLET CENTRES (YORK) GENERAL PARTNER LIMITED

THE DESIGNER RETAIL OUTLET CENTRES (YORK) GENERAL PARTNER LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTHE DESIGNER RETAIL OUTLET CENTRES (YORK) GENERAL PARTNER LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05661134
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THE DESIGNER RETAIL OUTLET CENTRES (YORK) GENERAL PARTNER LIMITED?

    • Activities of financial services holding companies (64205) / Financial and insurance activities

    Where is THE DESIGNER RETAIL OUTLET CENTRES (YORK) GENERAL PARTNER LIMITED located?

    Registered Office Address
    80 Fenchurch Street
    EC3M 4AE London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of THE DESIGNER RETAIL OUTLET CENTRES (YORK) GENERAL PARTNER LIMITED?

    Previous Company Names
    Company NameFromUntil
    LITTLEFLIGHT LIMITEDDec 22, 2005Dec 22, 2005

    What are the latest accounts for THE DESIGNER RETAIL OUTLET CENTRES (YORK) GENERAL PARTNER LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for THE DESIGNER RETAIL OUTLET CENTRES (YORK) GENERAL PARTNER LIMITED?

    Last Confirmation Statement Made Up ToJan 31, 2026
    Next Confirmation Statement DueFeb 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 31, 2025
    OverdueNo

    What are the latest filings for THE DESIGNER RETAIL OUTLET CENTRES (YORK) GENERAL PARTNER LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 31, 2025 with no updates

    3 pagesCS01

    Amended full accounts made up to Dec 31, 2023

    62 pagesAAMD

    Full accounts made up to Dec 31, 2023

    24 pagesAA

    Secretary's details changed for Aviva Company Secretarial Services Limited on Mar 27, 2024

    1 pagesCH04

    Register inspection address has been changed from St Helen's 1 Undershaft London EC3P 3DQ England to 80 Fenchurch Street London EC3M 4AE

    1 pagesAD02

    Director's details changed for Mr Chris Wilkinson on Mar 27, 2024

    2 pagesCH01

    Change of details for a person with significant control

    2 pagesPSC05

    Registered office address changed from St Helen's 1 Undershaft London EC3P 3DQ United Kingdom to 80 Fenchurch Street London EC3M 4AE on Mar 27, 2024

    1 pagesAD01

    Confirmation statement made on Jan 31, 2024 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2022

    62 pagesAA

    Termination of appointment of Renos Peter Booth as a director on Jul 19, 2023

    1 pagesTM01

    Appointment of Mr Tim Russell as a director on Jul 19, 2023

    2 pagesAP01

    Termination of appointment of Andrew Michael Coles as a director on Jun 02, 2023

    1 pagesTM01

    Appointment of Mr Chris Wilkinson as a director on Jun 02, 2023

    2 pagesAP01

    Cessation of Norwich Union (Shareholder Gp) Limited as a person with significant control on Apr 28, 2023

    3 pagesPSC07

    Notification of Aviva Investors Uk Fund Services Limited as a person with significant control on Apr 28, 2023

    4 pagesPSC02

    Confirmation statement made on Jan 24, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    63 pagesAA

    Appointment of Mr Andrew Michael Coles as a director on Feb 04, 2022

    2 pagesAP01

    Confirmation statement made on Jan 24, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Christopher James Urwin as a director on Dec 31, 2021

    1 pagesTM01

    Full accounts made up to Dec 31, 2020

    62 pagesAA

    Confirmation statement made on Jan 24, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Lara Nicole Weaver as a director on Aug 31, 2020

    1 pagesTM01

    Full accounts made up to Dec 31, 2019

    59 pagesAA

    Who are the officers of THE DESIGNER RETAIL OUTLET CENTRES (YORK) GENERAL PARTNER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AVIVA COMPANY SECRETARIAL SERVICES LIMITED
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    Secretary
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number2084205
    1278390004
    RUSSELL, Tim
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    Director
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    United KingdomBritishChartered Surveyor304049380001
    WILKINSON, Chris
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    Director
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    EnglandBritishChartered Surveyor309774760001
    AHMED, Moyen
    115 Highbury New Park
    N5 2HG London
    Secretary
    115 Highbury New Park
    N5 2HG London
    British109534730001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BOOTH, Renos Peter
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    United KingdomBritishChartered Surveyor253659390001
    COLES, Andrew Michael
    1 Undershaft
    EC3P 3DQ London
    St Helens
    England
    England
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helens
    England
    England
    United KingdomBritishDirector263952080007
    GOTTLIEB, Julius
    8 Southway
    Totteridge
    N20 8EA London
    Director
    8 Southway
    Totteridge
    N20 8EA London
    EnglandBritishChartered Accountant32807790002
    GREEN, Simon James
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    United KingdomBritishChartered Surveyor240264630001
    JONES, Richard Peter
    Poultry
    EC2R 8EJ London
    1
    Uk
    Director
    Poultry
    EC2R 8EJ London
    1
    Uk
    EnglandBritishChartered Surveyor76584200002
    LAXTON, Chris James Wentworth
    Poultry
    EC2R 8EJ London
    1
    Uk
    Director
    Poultry
    EC2R 8EJ London
    1
    Uk
    United KingdomBritishInsurance Company Official198871760001
    MANSLEY, Nicholas John Fermor
    4 Willis Road
    CB1 2AQ Cambridge
    Director
    4 Willis Road
    CB1 2AQ Cambridge
    EnglandBritishEconomist73817060002
    MOHAMED, Hanif
    Flat 2
    28 Folgate Street
    E1 6BX London
    Director
    Flat 2
    28 Folgate Street
    E1 6BX London
    BelgianSolicitor110846280001
    NELL, Philip John Payton
    Poultry
    EC2R 8EJ London
    1
    Uk
    Director
    Poultry
    EC2R 8EJ London
    1
    Uk
    EnglandBritishFund Manager105566370001
    QUINN, Mary Elizabeth Michelle
    Poultry
    EC2R 8EJ London
    1
    Uk
    Director
    Poultry
    EC2R 8EJ London
    1
    Uk
    United KingdomBritishTreasurer - Aviva Investors Real Estate165098080001
    URWIN, Christopher James
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    United KingdomBritishResearch Manger - Real Estate164920730001
    WEAVER, Lara Nicole
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    EnglandBritishDirector264331310001
    WISE, David Andrew
    5 Orchid Grange Orchid Road
    Southgate
    N14 5HH London
    Director
    5 Orchid Grange Orchid Road
    Southgate
    N14 5HH London
    BritishChartered Surveyor74016310002
    WOMACK, Ian Bryan
    Poultry
    EC2R 8EJ London
    1
    Uk
    Director
    Poultry
    EC2R 8EJ London
    1
    Uk
    EnglandBritishDirector33902000006
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of THE DESIGNER RETAIL OUTLET CENTRES (YORK) GENERAL PARTNER LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Apr 28, 2023
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number01973412
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Undershaft
    EC3P 3DQ London
    St Helen,S 1
    Apr 06, 2016
    Undershaft
    EC3P 3DQ London
    St Helen,S 1
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number3783750
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0