Background WavePink WaveYellow Wave

DNA PROPERTY PARTNERS LIMITED (05005089)

DNA PROPERTY PARTNERS LIMITED (05005089) is an active UK company. incorporated on 31 December 2003. with registered office in Hove. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. DNA PROPERTY PARTNERS LIMITED has been registered for 22 years. Current directors include HAAGMAN, Alfred Henry, VINCE, Nicholas John, WILLIS, David Lincoln.

Company Number
05005089
Status
active
Type
ltd
Incorporated
31 December 2003
Age
22 years
Address
4 Mason's Yard, Hove, BN3 5FB
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HAAGMAN, Alfred Henry, VINCE, Nicholas John, WILLIS, David Lincoln
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DNA PROPERTY PARTNERS LIMITED

DNA PROPERTY PARTNERS LIMITED is an active company incorporated on 31 December 2003 with the registered office located in Hove. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. DNA PROPERTY PARTNERS LIMITED was registered 22 years ago.(SIC: 68100)

Status

active

Active since 22 years ago

Company No

05005089

LTD Company

Age

22 Years

Incorporated 31 December 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 10 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 5 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

4 Mason's Yard 177 Westbourne Street Hove, BN3 5FB,

Previous Addresses

39 Sackville Road Hove East Sussex BN3 3WD
From: 31 December 2003To: 21 February 2022
Timeline

3 key events • 2003 - 2022

Funding Officers Ownership
Company Founded
Dec 03
New Owner
Sept 22
New Owner
Sept 22
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

WILLIS, David Lincoln

Active
Potwell, HenfieldBN5 9HD
Secretary
Appointed 31 Dec 2003

HAAGMAN, Alfred Henry

Active
177 Westbourne Street, HoveBN3 5FB
Born February 1960
Director
Appointed 31 Dec 2003

VINCE, Nicholas John

Active
177 Westbourne Street, HoveBN3 5FB
Born January 1957
Director
Appointed 31 Dec 2003

WILLIS, David Lincoln

Active
177 Westbourne Street, HoveBN3 5FB
Born March 1960
Director
Appointed 31 Dec 2003

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 31 Dec 2003
Resigned 31 Dec 2003

Persons with significant control

3

Mr David Lincoln Willis

Active
177 Westbourne Street, HoveBN3 5FB
Born March 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Dec 2016

Mr Alfred Henry Haagman

Active
177 Westbourne Street, HoveBN3 5FB
Born February 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Nicholas John Vince

Active
177 Westbourne Street, HoveBN3 5FB
Born January 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Micro Entity
10 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
3 January 2023
CH01Change of Director Details
Notification Of A Person With Significant Control
6 September 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 September 2022
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
6 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2022
CH01Change of Director Details
Change To A Person With Significant Control
6 September 2022
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
13 June 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 February 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2009
AR01AR01
Change Person Director Company With Change Date
31 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 June 2009
AAAnnual Accounts
Legacy
2 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 May 2008
AAAnnual Accounts
Legacy
9 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 June 2007
AAAnnual Accounts
Legacy
4 May 2007
395Particulars of Mortgage or Charge
Legacy
15 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 May 2006
AAAnnual Accounts
Legacy
26 January 2006
395Particulars of Mortgage or Charge
Legacy
23 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 May 2005
AAAnnual Accounts
Legacy
25 January 2005
363sAnnual Return (shuttle)
Legacy
11 September 2004
395Particulars of Mortgage or Charge
Legacy
28 January 2004
88(2)R88(2)R
Legacy
28 January 2004
288aAppointment of Director or Secretary
Legacy
16 January 2004
288bResignation of Director or Secretary
Incorporation Company
31 December 2003
NEWINCIncorporation