Background WavePink WaveYellow Wave

THE DESIGNER RETAIL OUTLET CENTRES (YORK) GENERAL PARTNER LIMITED (05661134)

THE DESIGNER RETAIL OUTLET CENTRES (YORK) GENERAL PARTNER LIMITED (05661134) is an active UK company. incorporated on 22 December 2005. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. THE DESIGNER RETAIL OUTLET CENTRES (YORK) GENERAL PARTNER LIMITED has been registered for 20 years.

Company Number
05661134
Status
active
Type
ltd
Incorporated
22 December 2005
Age
20 years
Address
80 Fenchurch Street, London, EC3M 4AE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE DESIGNER RETAIL OUTLET CENTRES (YORK) GENERAL PARTNER LIMITED

THE DESIGNER RETAIL OUTLET CENTRES (YORK) GENERAL PARTNER LIMITED is an active company incorporated on 22 December 2005 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. THE DESIGNER RETAIL OUTLET CENTRES (YORK) GENERAL PARTNER LIMITED was registered 20 years ago.(SIC: 64205)

Status

active

Active since 20 years ago

Company No

05661134

LTD Company

Age

20 Years

Incorporated 22 December 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 11 February 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

LITTLEFLIGHT LIMITED
From: 22 December 2005To: 3 March 2006
Contact
Address

80 Fenchurch Street London, EC3M 4AE,

Previous Addresses

St Helen's 1 Undershaft London EC3P 3DQ United Kingdom
From: 19 December 2016To: 27 March 2024
1 Poultry London EC2R 8EJ
From: 22 December 2005To: 19 December 2016
Timeline

21 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
Dec 05
Director Joined
Dec 11
Director Joined
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Joined
Dec 11
Director Left
Dec 13
Director Joined
Jul 15
Director Left
Jul 15
Director Joined
Jun 18
Director Left
Sept 19
Director Joined
Nov 19
Director Left
Sept 20
Director Left
Jan 22
Director Joined
Feb 22
Owner Exit
May 23
Director Left
Jun 23
Director Joined
Jun 23
Director Left
Jul 23
Director Joined
Jul 23
0
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

106

Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
27 May 2025
AAAnnual Accounts
Change To A Person With Significant Control
24 April 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
21 January 2025
AAMDAAMD
Accounts With Accounts Type Full
31 December 2024
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
8 August 2024
CH04Change of Corporate Secretary Details
Change Sail Address Company With Old Address New Address
18 May 2024
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
25 April 2024
CH01Change of Director Details
Change To A Person With Significant Control Without Name Date
9 April 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
27 March 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
21 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
19 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 June 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
17 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 May 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 February 2022
AP01Appointment of Director
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2022
TM01Termination of Director
Accounts With Accounts Type Full
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 September 2020
TM01Termination of Director
Accounts With Accounts Type Full
15 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2019
TM01Termination of Director
Accounts With Accounts Type Full
4 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
10 January 2019
CH01Change of Director Details
Accounts With Accounts Type Full
5 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 June 2018
AP01Appointment of Director
Confirmation Statement With Updates
22 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
21 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 December 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
9 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Termination Director Company With Name Termination Date
17 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2015
AP01Appointment of Director
Accounts With Accounts Type Full
14 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Accounts With Accounts Type Full
30 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2014
AR01AR01
Change Sail Address Company With Old Address
20 January 2014
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company
17 January 2014
AD04Change of Accounting Records Location
Termination Director Company With Name
10 December 2013
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2013
AAAnnual Accounts
Accounts Amended With Accounts Type Full
17 June 2013
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
4 January 2013
AR01AR01
Change Sail Address Company With Old Address
4 January 2013
AD02Notification of Single Alternative Inspection Location
Auditors Resignation Company
12 December 2012
AUDAUD
Accounts With Accounts Type Full
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2012
AR01AR01
Appoint Person Director Company With Name
8 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 December 2011
AP01Appointment of Director
Termination Director Company With Name
7 December 2011
TM01Termination of Director
Termination Director Company With Name
7 December 2011
TM01Termination of Director
Termination Director Company With Name
7 December 2011
TM01Termination of Director
Accounts With Accounts Type Full
14 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2011
AR01AR01
Resolution
10 December 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
10 December 2010
CC04CC04
Change Person Director Company With Change Date
14 September 2010
CH01Change of Director Details
Accounts With Accounts Type Full
18 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2010
AR01AR01
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Move Registers To Sail Company
12 January 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
12 January 2010
CH04Change of Corporate Secretary Details
Change Sail Address Company
12 January 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
9 June 2009
AAAnnual Accounts
Legacy
31 December 2008
363aAnnual Return
Legacy
8 December 2008
287Change of Registered Office
Resolution
7 October 2008
RESOLUTIONSResolutions
Legacy
2 July 2008
288bResignation of Director or Secretary
Legacy
2 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 April 2008
AAAnnual Accounts
Legacy
17 January 2008
363aAnnual Return
Legacy
26 November 2007
288cChange of Particulars
Accounts With Accounts Type Full
1 November 2007
AAAnnual Accounts
Legacy
19 July 2007
288bResignation of Director or Secretary
Legacy
12 January 2007
363aAnnual Return
Legacy
12 January 2007
288cChange of Particulars
Legacy
17 March 2006
288aAppointment of Director or Secretary
Legacy
17 March 2006
288aAppointment of Director or Secretary
Legacy
17 March 2006
288aAppointment of Director or Secretary
Legacy
17 March 2006
288aAppointment of Director or Secretary
Legacy
17 March 2006
288aAppointment of Director or Secretary
Legacy
17 March 2006
288aAppointment of Director or Secretary
Legacy
17 March 2006
288aAppointment of Director or Secretary
Legacy
17 March 2006
288bResignation of Director or Secretary
Legacy
17 March 2006
288bResignation of Director or Secretary
Certificate Change Of Name Company
3 March 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 February 2006
287Change of Registered Office
Legacy
17 February 2006
288aAppointment of Director or Secretary
Legacy
17 February 2006
288aAppointment of Director or Secretary
Legacy
17 February 2006
288bResignation of Director or Secretary
Legacy
17 February 2006
288bResignation of Director or Secretary
Incorporation Company
22 December 2005
NEWINCIncorporation