Company NameDCV Property Llp
Company StatusActive
Company NumberOC311563
CategoryLimited Liability Partnership
Incorporation Date15 February 2005(19 years, 2 months ago)

Directors

LLP Designated Member NameMr Lee John Carnley
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Chancery Lane
Wakefield
West Yorkshire
WF1 2SS
LLP Designated Member NameMr Ian Vogan
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Chancery Lane
Wakefield
West Yorkshire
WF1 2SS
LLP Designated Member NameMrs Susan Christine Vogan
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2014(9 years after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Chancery Lane
Wakefield
West Yorkshire
WF1 2SS
LLP Designated Member NameMr Christopher William Dix
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Chancery Lane
Wakefield
West Yorkshire
WF1 2SS

Location

Registered Address2 Chancery Lane
Wakefield
West Yorkshire
WF1 2SS
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£35,775
Net Worth£194,843
Cash£3,401
Current Liabilities£29,214

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 February 2024 (2 months, 1 week ago)
Next Return Due1 March 2025 (10 months, 1 week from now)

Charges

15 June 2005Delivered on: 18 June 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: F/H property k/a 1 tammy hall street and land at chancery lane, wakefield, west yorkshire.
Outstanding

Filing History

19 February 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
20 January 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
17 February 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
14 October 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
18 February 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
23 August 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
19 February 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
21 February 2017Confirmation statement made on 15 February 2017 with updates (6 pages)
21 February 2017Confirmation statement made on 15 February 2017 with updates (6 pages)
20 May 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
20 May 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
19 February 2016Annual return made up to 15 February 2016 (3 pages)
19 February 2016Annual return made up to 15 February 2016 (3 pages)
19 May 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
19 May 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
24 February 2015Annual return made up to 15 February 2015 (3 pages)
24 February 2015Annual return made up to 15 February 2015 (3 pages)
23 February 2015Appointment of Mrs Susan Christine Vogan as a member on 17 February 2014 (2 pages)
23 February 2015Appointment of Mrs Susan Christine Vogan as a member on 17 February 2014 (2 pages)
5 January 2015Accounts for a dormant company made up to 31 March 2014 (8 pages)
5 January 2015Accounts for a dormant company made up to 31 March 2014 (8 pages)
6 June 2014Termination of appointment of Christopher Dix as a member (2 pages)
6 June 2014Termination of appointment of Christopher Dix as a member (2 pages)
7 April 2014Annual return made up to 15 February 2014 (3 pages)
7 April 2014Annual return made up to 15 February 2014 (3 pages)
4 January 2014Accounts for a dormant company made up to 31 March 2013 (6 pages)
4 January 2014Accounts for a dormant company made up to 31 March 2013 (6 pages)
28 March 2013Annual return made up to 15 February 2013 (3 pages)
28 March 2013Annual return made up to 15 February 2013 (3 pages)
5 January 2013Accounts for a dormant company made up to 31 March 2012 (4 pages)
5 January 2013Accounts for a dormant company made up to 31 March 2012 (4 pages)
6 March 2012Annual return made up to 15 February 2012 (3 pages)
6 March 2012Annual return made up to 15 February 2012 (3 pages)
5 January 2012Accounts for a dormant company made up to 31 March 2011 (4 pages)
5 January 2012Accounts for a dormant company made up to 31 March 2011 (4 pages)
16 February 2011Annual return made up to 15 February 2011 (3 pages)
16 February 2011Annual return made up to 15 February 2011 (3 pages)
9 December 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
9 December 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
22 February 2010Annual return made up to 15 February 2010 (9 pages)
22 February 2010Annual return made up to 15 February 2010 (9 pages)
17 February 2010Member's details changed for Christopher William Dix on 12 February 2010 (3 pages)
17 February 2010Member's details changed for Lee John Carnley on 12 February 2010 (3 pages)
17 February 2010Member's details changed for Lee John Carnley on 12 February 2010 (3 pages)
17 February 2010Member's details changed for Ian Vogan on 12 February 2010 (3 pages)
17 February 2010Member's details changed for Christopher William Dix on 12 February 2010 (3 pages)
17 February 2010Member's details changed for Ian Vogan on 12 February 2010 (3 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
22 April 2009Annual return made up to 15/03/09 (3 pages)
22 April 2009Annual return made up to 15/03/09 (3 pages)
26 February 2009Total exemption small company accounts made up to 31 March 2008 (9 pages)
26 February 2009Total exemption small company accounts made up to 31 March 2008 (9 pages)
18 March 2008Annual return made up to 15/02/08 (3 pages)
18 March 2008Annual return made up to 15/02/08 (3 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
11 December 2007Annual return made up to 15/02/07 (4 pages)
11 December 2007Annual return made up to 15/02/07 (4 pages)
9 March 2007Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
9 March 2007Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
20 December 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
20 December 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
14 September 2006Annual return made up to 15/02/06 (4 pages)
14 September 2006Annual return made up to 15/02/06 (4 pages)
18 June 2005Particulars of mortgage/charge (3 pages)
18 June 2005Particulars of mortgage/charge (3 pages)
15 February 2005Incorporation (4 pages)
15 February 2005Incorporation (4 pages)