Background WavePink WaveYellow Wave

DJH BEXLEY LLP (OC355728)

DJH BEXLEY LLP (OC355728) is an active UK company. incorporated on 17 June 2010. with registered office in Sidcup. DJH BEXLEY LLP has been registered for 15 years.

Company Number
OC355728
Status
active
Type
llp
Incorporated
17 June 2010
Age
15 years
Address
Nexus House, Sidcup, DA14 5DA

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DJH BEXLEY LLP

DJH BEXLEY LLP is an active company incorporated on 17 June 2010 with the registered office located in Sidcup. DJH BEXLEY LLP was registered 15 years ago.

Status

active

Active since 15 years ago

Company No

OC355728

LLP Company

Age

15 Years

Incorporated 17 June 2010

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 18 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

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 5 May 2025 (11 months ago)

Next Due

Due by 19 May 2026
For period ending 5 May 2026

Previous Company Names

MCBRIDES ACCOUNTANTS LLP
From: 17 June 2010To: 17 February 2026
Contact
Address

Nexus House 2 Cray Road Sidcup, DA14 5DA,

Timeline

No significant events found

Capital Table
People

Officers

12

2 Active
10 Resigned

DJH PEARL BIDCO LIMITED

Active
Festival Way, Stoke-On-TrentST1 5SQ
Corporate llp designated member
Appointed 01 Apr 2025

MCBRIDES PAYROLL BUREAU SERVICES LIMITED

Active
2 Cray Road, SidcupDA14 5DA
Corporate llp designated member
Appointed 01 Apr 2025

AHMED, Masum

Resigned
2 Cray Road, SidcupDA14 5DA
Born February 1978
Llp designated member
Appointed 01 Apr 2019
Resigned 01 Apr 2025

BALDWIN, Terence

Resigned
2 Cray Road, SidcupDA14 5DA
Born January 1956
Llp designated member
Appointed 17 Jun 2010
Resigned 30 Jun 2019

CAREY, Andrew William

Resigned
2 Cray Road, SidcupDA14 5DA
Born July 1971
Llp designated member
Appointed 01 Jan 2014
Resigned 01 Apr 2025

ELDRIDGE, John Edward

Resigned
2 Cray Road, SidcupDA14 5DA
Born December 1950
Llp designated member
Appointed 17 Jun 2010
Resigned 31 Mar 2016

GRADY, Mark

Resigned
2 Cray Road, SidcupDA14 5DA
Born March 1974
Llp designated member
Appointed 01 Jan 2014
Resigned 01 Apr 2025

HAMILTON, Tanya Michelle

Resigned
2 Cray Road, SidcupDA14 5DA
Born October 1972
Llp designated member
Appointed 01 Jan 2014
Resigned 01 Apr 2025

KIMBER, Nigel Philip

Resigned
2 Cray Road, SidcupDA14 5DA
Born February 1962
Llp designated member
Appointed 17 Jun 2010
Resigned 01 Apr 2025

MOLESHEAD, Brian Leonard

Resigned
2 Cray Road, SidcupDA14 5DA
Born March 1954
Llp designated member
Appointed 17 Jun 2010
Resigned 31 Mar 2019

PATERNO, Nicola Luigi

Resigned
2 Cray Road, SidcupDA14 5DA
Born January 1966
Llp designated member
Appointed 17 Jun 2010
Resigned 01 Apr 2025

WARREN, Andrew James

Resigned
2 Cray Road, SidcupDA14 5DA
Born August 1966
Llp designated member
Appointed 17 Jun 2010
Resigned 01 Apr 2025

Persons with significant control

1

Festival Way, Stoke-On-TrentST1 5SQ

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 01 Apr 2025
Fundings
Financials
Latest Activities

Filing History

62

Certificate Change Of Name Company
17 February 2026
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice Limited Liability Partnership
17 February 2026
LLNM01LLNM01
Accounts With Accounts Type Total Exemption Full
18 August 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
19 May 2025
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
16 May 2025
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
16 May 2025
LLMR01LLMR01
Confirmation Statement With No Updates
13 May 2025
LLCS01LLCS01
Notification Of A Person With Significant Control Limited Liability Partnership
8 April 2025
LLPSC02LLPSC02
Withdrawal Of A Person With Significant Control Statement Limited Liability Partnership
8 April 2025
LLPSC09LLPSC09
Termination Member Limited Liability Partnership With Name Termination Date
4 April 2025
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
4 April 2025
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
4 April 2025
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
4 April 2025
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
4 April 2025
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
4 April 2025
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
4 April 2025
LLTM01LLTM01
Appoint Corporate Member Limited Liability Partnership With Appointment Date
4 April 2025
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
4 April 2025
LLAP02LLAP02
Mortgage Satisfy Charge Full Limited Liability Partnership
13 March 2025
LLMR04LLMR04
Accounts With Accounts Type Total Exemption Full
6 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2024
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2023
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2022
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
13 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2021
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2020
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
12 December 2019
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
31 July 2019
LLCH01LLCH01
Termination Member Limited Liability Partnership With Name Termination Date
1 July 2019
LLTM01LLTM01
Confirmation Statement With No Updates
17 June 2019
LLCS01LLCS01
Appoint Person Member Limited Liability Partnership With Appointment Date
3 April 2019
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name Termination Date
3 April 2019
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Full
20 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2018
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
14 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2017
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Small
9 December 2016
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
11 July 2016
LLCH01LLCH01
Annual Return Limited Liability Partnership With Made Up Date
17 June 2016
LLAR01LLAR01
Termination Member Limited Liability Partnership With Name Termination Date
2 June 2016
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Small
24 December 2015
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
29 October 2015
LLCH01LLCH01
Annual Return Limited Liability Partnership With Made Up Date
17 June 2015
LLAR01LLAR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
11 April 2015
LLMR01LLMR01
Accounts With Accounts Type Total Exemption Small
18 November 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full Limited Liability Partnership
16 October 2014
LLMR04LLMR04
Annual Return Limited Liability Partnership With Made Up Date
20 June 2014
LLAR01LLAR01
Appoint Person Member Limited Liability Partnership
16 January 2014
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
16 January 2014
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
16 January 2014
LLAP01LLAP01
Accounts With Accounts Type Total Exemption Small
6 December 2013
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
19 June 2013
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
14 November 2012
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
25 June 2012
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
9 November 2011
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership Previous Shortened
9 September 2011
LLAA01LLAA01
Annual Return Limited Liability Partnership With Made Up Date
23 June 2011
LLAR01LLAR01
Legacy
1 July 2010
LLMG01LLMG01
Incorporation Limited Liability Partnership
17 June 2010
LLIN01LLIN01