THE DESIGNER RETAIL OUTLET CENTRES (YORK) GENERAL PARTNER LIMITED
Overview
Company Name | THE DESIGNER RETAIL OUTLET CENTRES (YORK) GENERAL PARTNER LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05661134 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of THE DESIGNER RETAIL OUTLET CENTRES (YORK) GENERAL PARTNER LIMITED?
Company Name | From | Until |
---|---|---|
LITTLEFLIGHT LIMITED | Dec 22, 2005 | Dec 22, 2005 |
What are the latest accounts for THE DESIGNER RETAIL OUTLET CENTRES (YORK) GENERAL PARTNER LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 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 To | Jan 31, 2026 |
---|---|
Next Confirmation Statement Due | Feb 14, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 31, 2025 |
Overdue | No |
What are the latest filings for THE DESIGNER RETAIL OUTLET CENTRES (YORK) GENERAL PARTNER LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jan 31, 2025 with no updates | 3 pages | CS01 | ||
Amended full accounts made up to Dec 31, 2023 | 62 pages | AAMD | ||
Full accounts made up to Dec 31, 2023 | 24 pages | AA | ||
Secretary's details changed for Aviva Company Secretarial Services Limited on Mar 27, 2024 | 1 pages | CH04 | ||
Register inspection address has been changed from St Helen's 1 Undershaft London EC3P 3DQ England to 80 Fenchurch Street London EC3M 4AE | 1 pages | AD02 | ||
Director's details changed for Mr Chris Wilkinson on Mar 27, 2024 | 2 pages | CH01 | ||
Change of details for a person with significant control | 2 pages | PSC05 | ||
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 pages | AD01 | ||
Confirmation statement made on Jan 31, 2024 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 62 pages | AA | ||
Termination of appointment of Renos Peter Booth as a director on Jul 19, 2023 | 1 pages | TM01 | ||
Appointment of Mr Tim Russell as a director on Jul 19, 2023 | 2 pages | AP01 | ||
Termination of appointment of Andrew Michael Coles as a director on Jun 02, 2023 | 1 pages | TM01 | ||
Appointment of Mr Chris Wilkinson as a director on Jun 02, 2023 | 2 pages | AP01 | ||
Cessation of Norwich Union (Shareholder Gp) Limited as a person with significant control on Apr 28, 2023 | 3 pages | PSC07 | ||
Notification of Aviva Investors Uk Fund Services Limited as a person with significant control on Apr 28, 2023 | 4 pages | PSC02 | ||
Confirmation statement made on Jan 24, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 63 pages | AA | ||
Appointment of Mr Andrew Michael Coles as a director on Feb 04, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Jan 24, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Christopher James Urwin as a director on Dec 31, 2021 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2020 | 62 pages | AA | ||
Confirmation statement made on Jan 24, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Lara Nicole Weaver as a director on Aug 31, 2020 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2019 | 59 pages | AA | ||
Who are the officers of THE DESIGNER RETAIL OUTLET CENTRES (YORK) GENERAL PARTNER LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
AVIVA COMPANY SECRETARIAL SERVICES LIMITED | Secretary | Fenchurch Street EC3M 4AE London 80 United Kingdom |
| 1278390004 | ||||||||||
RUSSELL, Tim | Director | Fenchurch Street EC3M 4AE London 80 United Kingdom | United Kingdom | British | Chartered Surveyor | 304049380001 | ||||||||
WILKINSON, Chris | Director | Fenchurch Street EC3M 4AE London 80 United Kingdom | England | British | Chartered Surveyor | 309774760001 | ||||||||
AHMED, Moyen | Secretary | 115 Highbury New Park N5 2HG London | British | 109534730001 | ||||||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
BOOTH, Renos Peter | Director | 1 Undershaft EC3P 3DQ London St Helen's United Kingdom | United Kingdom | British | Chartered Surveyor | 253659390001 | ||||||||
COLES, Andrew Michael | Director | 1 Undershaft EC3P 3DQ London St Helens England England | United Kingdom | British | Director | 263952080007 | ||||||||
GOTTLIEB, Julius | Director | 8 Southway Totteridge N20 8EA London | England | British | Chartered Accountant | 32807790002 | ||||||||
GREEN, Simon James | Director | 1 Undershaft EC3P 3DQ London St Helen's United Kingdom | United Kingdom | British | Chartered Surveyor | 240264630001 | ||||||||
JONES, Richard Peter | Director | Poultry EC2R 8EJ London 1 Uk | England | British | Chartered Surveyor | 76584200002 | ||||||||
LAXTON, Chris James Wentworth | Director | Poultry EC2R 8EJ London 1 Uk | United Kingdom | British | Insurance Company Official | 198871760001 | ||||||||
MANSLEY, Nicholas John Fermor | Director | 4 Willis Road CB1 2AQ Cambridge | England | British | Economist | 73817060002 | ||||||||
MOHAMED, Hanif | Director | Flat 2 28 Folgate Street E1 6BX London | Belgian | Solicitor | 110846280001 | |||||||||
NELL, Philip John Payton | Director | Poultry EC2R 8EJ London 1 Uk | England | British | Fund Manager | 105566370001 | ||||||||
QUINN, Mary Elizabeth Michelle | Director | Poultry EC2R 8EJ London 1 Uk | United Kingdom | British | Treasurer - Aviva Investors Real Estate | 165098080001 | ||||||||
URWIN, Christopher James | Director | 1 Undershaft EC3P 3DQ London St Helen's United Kingdom | United Kingdom | British | Research Manger - Real Estate | 164920730001 | ||||||||
WEAVER, Lara Nicole | Director | 1 Undershaft EC3P 3DQ London St Helen's United Kingdom | England | British | Director | 264331310001 | ||||||||
WISE, David Andrew | Director | 5 Orchid Grange Orchid Road Southgate N14 5HH London | British | Chartered Surveyor | 74016310002 | |||||||||
WOMACK, Ian Bryan | Director | Poultry EC2R 8EJ London 1 Uk | England | British | Director | 33902000006 | ||||||||
INSTANT COMPANIES LIMITED | 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?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Aviva Investors Uk Fund Services Limited | Apr 28, 2023 | 1 Undershaft EC3P 3DQ London St Helen's United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Norwich Union (Shareholder Gp) Limited | Apr 06, 2016 | Undershaft EC3P 3DQ London St Helen,S 1 | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
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