Introduction
Watch Company
P
PRB DIRECTORS LIMITED LIABILITY PARTNERSHIP
PRB DIRECTORS LIMITED LIABILITY PARTNERSHIP is an active company incorporated on 29 April 2002 with the registered office located in Haywards Heath. PRB DIRECTORS LIMITED LIABILITY PARTNERSHIP was registered 23 years ago.
Status
active
Active since 23 years ago
Company No
OC302103
LLP Company
Age
23 Years
Incorporated 29 April 2002
Size
N/A
Accounts
ARD: 31/3Up to Date
Last Filed
Made up to 31 March 2025 (1 year ago)
Submitted on 10 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant
Next Due
Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026
Confirmation Statement
Up to Date
Last Filed
Made up to 29 April 2025 (1 year ago)
Next Due
Due by 13 May 2026
For period ending 29 April 2026
Address
Kingfisher House Hurstwood Grange, Hurstwood Lane Haywards Heath, RH17 7QX,
1 key events • 2002 - 2002
Funding Officers Ownership
Company Founded
Apr 02
Incorporation Company
0
Funding
0
Officers
0
Ownership
0
Accounts
Officers
4
2 Active
2 Resigned
Name
Role
Appointed
Status
POWER, Simon Christopher
ActiveHurstwood Grange, Haywards HeathRH17 7QX
Born September 1964
Llp designated member
Appointed 13 Apr 2006
POWER, Simon Christopher
Hurstwood Grange, Haywards HeathRH17 7QX
Born September 1964
Llp designated member
13 Apr 2006
Active
WHITLEY JONES, Christopher David
ActiveHurstwood Grange, Haywards HeathRH17 7QX
Born May 1964
Llp designated member
Appointed 20 Dec 2005
WHITLEY JONES, Christopher David
Hurstwood Grange, Haywards HeathRH17 7QX
Born May 1964
Llp designated member
20 Dec 2005
Active
POLLINS, Martin
Resigned3 North Lodge, NewickBN8 4LY
Born December 1938
Llp designated member
Appointed 29 Apr 2002
Resigned 31 Dec 2005
POLLINS, Martin
3 North Lodge, NewickBN8 4LY
Born December 1938
Llp designated member
29 Apr 2002
Resigned 31 Dec 2005
Resigned
POLLINS, Nicholas
Resigned36 Rosebery Avenue, BrightonBN2 6DE
Born November 1973
Llp designated member
Appointed 29 Apr 2002
Resigned 28 Apr 2006
POLLINS, Nicholas
36 Rosebery Avenue, BrightonBN2 6DE
Born November 1973
Llp designated member
29 Apr 2002
Resigned 28 Apr 2006
Resigned
Persons with significant control
2
Name
Nature of Control
Notified
Status
Mr Simon Christopher Power
ActiveKingfisher House, Haywards HeathRH17 7QX
Born September 1964
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Mr Simon Christopher Power
Kingfisher House, Haywards HeathRH17 7QX
Born September 1964
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
06 Apr 2016
Active
Mr Christopher David Whitley-Jones
ActiveKingfisher House, Haywards HeathRH17 7QX
Born May 1964
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Mr Christopher David Whitley-Jones
Kingfisher House, Haywards HeathRH17 7QX
Born May 1964
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
06 Apr 2016
Active
Filing History
63
Description
Type
Date Filed
Document
3 October 2024
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
3 October 2024
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
3 October 2024
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
29 April 2024
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
7 May 2021
19 February 2021
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
19 February 2021
19 February 2021
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
19 February 2021