About

Registered Number: 05005089
Date of Incorporation: 31/12/2003 (20 years and 3 months ago)
Company Status: Active
Registered Address: 39 Sackville Road, Hove, East Sussex, BN3 3WD

 

Having been setup in 2003, Dna Property Partners Ltd has its registered office in East Sussex. We don't currently know the number of employees at this organisation. The organisation does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 15 June 2020
CS01 - N/A 29 January 2020
AA - Annual Accounts 30 August 2019
CS01 - N/A 28 January 2019
AA - Annual Accounts 11 August 2018
CS01 - N/A 14 February 2018
AA - Annual Accounts 07 June 2017
CS01 - N/A 27 January 2017
AA - Annual Accounts 17 August 2016
AR01 - Annual Return 01 February 2016
AA - Annual Accounts 26 August 2015
AR01 - Annual Return 10 January 2015
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 21 January 2014
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 30 January 2013
AA - Annual Accounts 08 September 2012
AR01 - Annual Return 11 January 2012
AA - Annual Accounts 23 June 2011
AR01 - Annual Return 04 January 2011
AA - Annual Accounts 26 May 2010
AR01 - Annual Return 31 December 2009
CH01 - Change of particulars for director 31 December 2009
AA - Annual Accounts 17 June 2009
363a - Annual Return 02 January 2009
AA - Annual Accounts 12 May 2008
363a - Annual Return 09 January 2008
AA - Annual Accounts 14 June 2007
395 - Particulars of a mortgage or charge 04 May 2007
363s - Annual Return 15 January 2007
AA - Annual Accounts 09 May 2006
395 - Particulars of a mortgage or charge 26 January 2006
363s - Annual Return 23 January 2006
AA - Annual Accounts 05 May 2005
363s - Annual Return 25 January 2005
395 - Particulars of a mortgage or charge 11 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 January 2004
288a - Notice of appointment of directors or secretaries 28 January 2004
288b - Notice of resignation of directors or secretaries 16 January 2004
NEWINC - New incorporation documents 31 December 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 02 May 2007 Outstanding

N/A

Legal charge 23 January 2006 Outstanding

N/A

Legal charge 27 August 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.