ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Dna Property Partners Limited

Dna Property Partners Limited is an active company incorporated on 31 December 2003 with the registered office located in Hove, East Sussex. Dna Property Partners Limited was registered 21 years ago.
Status
Active
Active since incorporation
Company No
05005089
Private limited company
Age
21 years
Incorporated 31 December 2003
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 31 December 2024 (10 months ago)
Next confirmation dated 31 December 2025
Due by 14 January 2026 (2 months remaining)
Last change occurred 9 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
4 Mason's Yard
177 Westbourne Street
Hove
East Sussex
BN3 5FB
United Kingdom
Address changed on 21 Feb 2022 (3 years ago)
Previous address was 39 Sackville Road Hove East Sussex BN3 3WD
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
3
Controllers (PSC)
3
Director • Secretary • Property Investor • British • Lives in England • Born in Mar 1960
Director • PSC • Co Director • British • Lives in England • Born in Jan 1957
Director • Property Investor • British • Lives in England • Born in Feb 1960
Mr David Lincoln Willis
PSC • British • Lives in UK • Born in Mar 1960
Mr Alfred Henry Haagman
PSC • English • Lives in UK • Born in Feb 1960
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Lincoln Holland Holdings Limited
David Lincoln Willis and are mutual people.
Active
20 Waterloo Street Limited
David Lincoln Willis is a mutual person.
Active
20 Lansdowne Place (Hove) Limited
David Lincoln Willis is a mutual person.
Active
37 Sillwood Road (Brighton) Limited
David Lincoln Willis is a mutual person.
Active
Healy And Newsom Estate Agents Limited
David Lincoln Willis and Alfred Henry Haagman are mutual people.
Active
Waterworks Developments Ltd
David Lincoln Willis and Alfred Henry Haagman are mutual people.
Active
Chester House Haywards Heath Ltd
David Lincoln Willis and Alfred Henry Haagman are mutual people.
Active
Dta Property Consulting Limited
David Lincoln Willis and Alfred Henry Haagman are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£524.32K
Decreased by £602 (-0%)
Total Liabilities
-£130.21K
Decreased by £90 (-0%)
Net Assets
£394.11K
Decreased by £512 (-0%)
Debt Ratio (%)
25%
Increased by 0.01% (0%)
Latest Activity
Micro Accounts Submitted
8 Months Ago on 6 Feb 2025
Confirmation Submitted
9 Months Ago on 6 Jan 2025
Micro Accounts Submitted
1 Year 9 Months Ago on 18 Jan 2024
Confirmation Submitted
1 Year 10 Months Ago on 2 Jan 2024
Micro Accounts Submitted
2 Years 8 Months Ago on 14 Feb 2023
Confirmation Submitted
2 Years 9 Months Ago on 4 Jan 2023
Mr Nicholas John Vince Details Changed
2 Years 11 Months Ago on 1 Dec 2022
Mr David Lincoln Willis (PSC) Details Changed
3 Years Ago on 1 Sep 2022
Mr David Lincoln Willis Details Changed
3 Years Ago on 1 Sep 2022
Alfred Henry Haagman (PSC) Appointed
9 Years Ago on 6 Apr 2016
Get Credit Report
Discover Dna Property Partners Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Micro company accounts made up to 31 December 2024
Submitted on 6 Feb 2025
Confirmation statement made on 31 December 2024 with updates
Submitted on 6 Jan 2025
Micro company accounts made up to 31 December 2023
Submitted on 18 Jan 2024
Confirmation statement made on 31 December 2023 with updates
Submitted on 2 Jan 2024
Micro company accounts made up to 31 December 2022
Submitted on 14 Feb 2023
Confirmation statement made on 31 December 2022 with updates
Submitted on 4 Jan 2023
Director's details changed for Mr Nicholas John Vince on 1 December 2022
Submitted on 3 Jan 2023
Notification of Nicholas John Vince as a person with significant control on 6 April 2016
Submitted on 6 Sep 2022
Director's details changed for Mr Alfred Henry Haagman on 1 August 2022
Submitted on 6 Sep 2022
Director's details changed for Mr David Lincoln Willis on 1 September 2022
Submitted on 6 Sep 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year