Background WavePink WaveYellow Wave

PRB DIRECTORS LIMITED LIABILITY PARTNERSHIP (OC302103)

PRB DIRECTORS LIMITED LIABILITY PARTNERSHIP (OC302103) is an active UK company. incorporated on 29 April 2002. with registered office in Haywards Heath. PRB DIRECTORS LIMITED LIABILITY PARTNERSHIP has been registered for 23 years.

Company Number
OC302103
Status
active
Type
llp
Incorporated
29 April 2002
Age
23 years
Address
Kingfisher House, Haywards Heath, RH17 7QX

Meet the innovation, Meet the Corpium App.

Search a Company or Director

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: 31/3

Up to Date

8 months left

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

5 weeks left

Last Filed

Made up to 29 April 2025 (1 year ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026
Contact
Address

Kingfisher House Hurstwood Grange, Hurstwood Lane Haywards Heath, RH17 7QX,

Timeline

1 key events • 2002 - 2002

Funding Officers Ownership
Company Founded
Apr 02
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

POWER, Simon Christopher

Active
Hurstwood Grange, Haywards HeathRH17 7QX
Born September 1964
Llp designated member
Appointed 13 Apr 2006

WHITLEY JONES, Christopher David

Active
Hurstwood Grange, Haywards HeathRH17 7QX
Born May 1964
Llp designated member
Appointed 20 Dec 2005

POLLINS, Martin

Resigned
3 North Lodge, NewickBN8 4LY
Born December 1938
Llp designated member
Appointed 29 Apr 2002
Resigned 31 Dec 2005

POLLINS, Nicholas

Resigned
36 Rosebery Avenue, BrightonBN2 6DE
Born November 1973
Llp designated member
Appointed 29 Apr 2002
Resigned 28 Apr 2006

Persons with significant control

2

Mr Simon Christopher Power

Active
Kingfisher 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 Christopher David Whitley-Jones

Active
Kingfisher 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
Fundings
Financials
Latest Activities

Filing History

63

Gazette Notice Voluntary
31 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Limited Liability Partnership
24 March 2026
LLDS01LLDS01
Accounts With Accounts Type Dormant
10 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2025
LLCS01LLCS01
Change To A Person With Significant Control Limited Liability Partnership
3 October 2024
LLPSC04LLPSC04
Change Person Member Limited Liability Partnership With Name Change Date
3 October 2024
LLCH01LLCH01
Accounts With Accounts Type Dormant
13 May 2024
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
29 April 2024
LLCH01LLCH01
Confirmation Statement With No Updates
29 April 2024
LLCS01LLCS01
Accounts With Accounts Type Dormant
10 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2023
LLCS01LLCS01
Accounts With Accounts Type Dormant
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2022
LLCS01LLCS01
Accounts With Accounts Type Dormant
2 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2021
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
7 May 2021
LLCH01LLCH01
Accounts With Accounts Type Dormant
25 March 2021
AAAnnual Accounts
Change To A Person With Significant Control Limited Liability Partnership
19 February 2021
LLPSC04LLPSC04
Change Person Member Limited Liability Partnership With Name Change Date
19 February 2021
LLCH01LLCH01
Confirmation Statement With No Updates
13 May 2020
LLCS01LLCS01
Accounts With Accounts Type Dormant
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2019
LLCS01LLCS01
Accounts With Accounts Type Dormant
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2018
LLCS01LLCS01
Accounts With Accounts Type Dormant
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Small
7 June 2016
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
10 May 2016
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
15 December 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
5 May 2015
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
30 April 2014
LLAR01LLAR01
Accounts With Accounts Type Dormant
11 October 2013
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
30 April 2013
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
15 October 2012
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
8 May 2012
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
12 December 2011
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
6 May 2011
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
6 December 2010
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
17 May 2010
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
23 September 2009
AAAnnual Accounts
Legacy
5 May 2009
LLP363LLP363
Accounts With Accounts Type Total Exemption Small
7 January 2009
AAAnnual Accounts
Legacy
17 November 2008
LLP363LLP363
Accounts With Accounts Type Total Exemption Small
15 September 2007
AAAnnual Accounts
Legacy
10 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 January 2007
AAAnnual Accounts
Legacy
10 May 2006
363aAnnual Return
Legacy
8 May 2006
288bResignation of Director or Secretary
Legacy
26 April 2006
288aAppointment of Director or Secretary
Legacy
26 April 2006
287Change of Registered Office
Legacy
6 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
5 January 2006
AAAnnual Accounts
Legacy
5 January 2006
288aAppointment of Director or Secretary
Legacy
6 July 2005
287Change of Registered Office
Legacy
20 June 2005
363aAnnual Return
Accounts With Accounts Type Dormant
27 January 2005
AAAnnual Accounts
Legacy
20 May 2004
363aAnnual Return
Accounts With Accounts Type Dormant
13 December 2003
AAAnnual Accounts
Legacy
19 May 2003
363aAnnual Return
Legacy
27 March 2003
288cChange of Particulars
Legacy
6 November 2002
225Change of Accounting Reference Date
Incorporation Company
29 April 2002
NEWINCIncorporation