Background WavePink WaveYellow Wave

RICHARD PLACE DOBSON LLP (OC302316)

RICHARD PLACE DOBSON LLP (OC302316) is an active UK company. incorporated on 28 May 2002. with registered office in Ardingly. RICHARD PLACE DOBSON LLP has been registered for 23 years.

Company Number
OC302316
Status
active
Type
llp
Incorporated
28 May 2002
Age
23 years
Address
Brackenhurst, Ardingly, RH17 6TJ

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RICHARD PLACE DOBSON LLP

RICHARD PLACE DOBSON LLP is an active company incorporated on 28 May 2002 with the registered office located in Ardingly. RICHARD PLACE DOBSON LLP was registered 23 years ago.

Status

active

Active since 23 years ago

Company No

OC302316

LLP Company

Age

23 Years

Incorporated 28 May 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 5 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 8 May 2025 (11 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026
Contact
Address

Brackenhurst Little London Ardingly, RH17 6TJ,

Timeline

1 key events • 2002 - 2002

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

Officers

8

3 Active
5 Resigned

HAYDEN, Philip Richard

Active
1/7 Station Road, CrawleyRH10 1HT
Born February 1949
Llp designated member
Appointed 28 May 2002

HENTSCH, Roger Philip

Active
Little London, ArdinglyRH17 6TJ
Born September 1950
Llp designated member
Appointed 28 May 2002

TYSON, Matthew Ronald

Active
1/7 Station Road, CrawleyRH10 1HT
Born December 1968
Llp designated member
Appointed 28 May 2002

ANDREWS, David Hugh

Resigned
22 Worgret Road, WarehamBH20 4PN
Born March 1944
Llp designated member
Appointed 28 May 2002
Resigned 31 Oct 2005

FROST, Maurice Nigel

Resigned
1/7 Station Road, CrawleyRH10 1HT
Born February 1955
Llp designated member
Appointed 28 May 2002
Resigned 01 Apr 2019

HARDING, Darren Michael

Resigned
1/7 Station Road, CrawleyRH10 1HT
Born June 1974
Llp designated member
Appointed 01 Apr 2019
Resigned 16 Mar 2026

JPCORD LIMITED

Resigned
17 City Business Centre, LondonSE16 2XB
Corporate llp designated member
Appointed 28 May 2002
Resigned 28 May 2002

JPCORS LIMITED

Resigned
17 City Business Centre, LondonSE16 2XB
Corporate llp designated member
Appointed 28 May 2002
Resigned 28 May 2002

Persons with significant control

1

Roger Philip Hentsch

Active
Little London, ArdinglyRH17 6TJ
Born September 1950

Nature of Control

Voting rights 75 to 100 percent limited liability partnership
Right to share surplus assets 75 to 100 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

68

Termination Member Limited Liability Partnership With Name Termination Date
23 March 2026
LLTM01LLTM01
Accounts With Accounts Type Micro Entity
5 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2025
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
2 January 2025
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership Previous Extended
28 June 2024
LLAA01LLAA01
Confirmation Statement With No Updates
28 June 2024
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
27 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2023
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
27 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
29 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2021
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
3 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2020
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
8 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2019
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
1 April 2019
LLTM01LLTM01
Appoint Person Member Limited Liability Partnership With Appointment Date
1 April 2019
LLAP01LLAP01
Accounts With Accounts Type Micro Entity
5 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2018
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Small
18 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2017
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Small
14 July 2016
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
12 June 2016
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
19 May 2016
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
19 May 2016
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
19 May 2016
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
19 May 2016
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Small
2 July 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
3 June 2015
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
9 July 2014
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
28 May 2014
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
17 July 2013
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
20 June 2013
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
31 July 2012
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
21 May 2012
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
19 July 2011
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
6 June 2011
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
11 May 2011
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
11 May 2011
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
11 May 2011
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Small
19 August 2010
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
18 May 2010
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
16 October 2009
AAAnnual Accounts
Legacy
24 June 2009
LLP363LLP363
Legacy
4 November 2008
LLP363LLP363
Accounts With Accounts Type Total Exemption Small
11 September 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 August 2007
AAAnnual Accounts
Legacy
10 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
18 July 2006
AAAnnual Accounts
Legacy
2 June 2006
363aAnnual Return
Legacy
20 February 2006
288bResignation of Director or Secretary
Accounts Amended With Made Up Date
6 February 2006
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
6 February 2006
AAAnnual Accounts
Legacy
25 June 2005
363aAnnual Return
Legacy
13 August 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 April 2004
AAAnnual Accounts
Legacy
27 June 2003
363aAnnual Return
Legacy
4 November 2002
225Change of Accounting Reference Date
Legacy
4 November 2002
287Change of Registered Office
Legacy
4 November 2002
288aAppointment of Director or Secretary
Legacy
4 November 2002
288aAppointment of Director or Secretary
Legacy
4 November 2002
288aAppointment of Director or Secretary
Legacy
4 November 2002
288aAppointment of Director or Secretary
Legacy
4 November 2002
288aAppointment of Director or Secretary
Legacy
20 June 2002
288bResignation of Director or Secretary
Legacy
13 June 2002
288bResignation of Director or Secretary
Incorporation Company
28 May 2002
NEWINCIncorporation