DNA PROPERTY SERVICES LIMITED - BRISTOL
Company Profile | Company Filings |
Overview
DNA PROPERTY SERVICES LIMITED is a Private Limited Company from BRISTOL and has the status: Active.
DNA PROPERTY SERVICES LIMITED was incorporated 17 years ago on 07/02/2007 and has the registered number: 06088119. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/11/2024.
DNA PROPERTY SERVICES LIMITED was incorporated 17 years ago on 07/02/2007 and has the registered number: 06088119. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/11/2024.
DNA PROPERTY SERVICES LIMITED - BRISTOL
This company is listed in the following categories:
43390 - Other building completion and finishing
43390 - Other building completion and finishing
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
29 / 2 | 28/02/2023 | 30/11/2024 |
Registered Office
LITTLE BARN HAILSTONES FARM
BRISTOL
BS40 5TG
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
07/02/2023 | 21/02/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS KELLY JANE RAWLINS | Apr 1975 | British | Director | 2015-11-26 | CURRENT |
MR JONATHAN STEVEN EDWARD RAWLINS | Sep 1971 | British | Director | 2012-03-01 | CURRENT |
DAVID SWEENEY | Mar 1972 | British | Director | 2007-02-07 UNTIL 2008-02-01 | RESIGNED |
MS KELLY JANE ROYNON | Apr 1975 | British | Director | 2008-10-07 UNTIL 2012-03-01 | RESIGNED |
JONATHAN STEVEN EDWARD RAWLINS | Sep 1971 | British | Director | 2007-02-07 UNTIL 2008-10-07 | RESIGNED |
JAMES FREDERICK NEIL HOWELL | Sep 1976 | British | Director | 2007-02-07 UNTIL 2007-02-19 | RESIGNED |
MR MATTHEW JOHN DYER | Sep 1973 | British | Director | 2007-02-07 UNTIL 2008-02-01 | RESIGNED |
MRS KELLY JANE RAWLINS | Secretary | 2008-02-01 UNTIL 2012-03-21 | RESIGNED | ||
WILLIAM PRICE | Secretary | 2007-02-07 UNTIL 2007-02-19 | RESIGNED | ||
MR MATTHEW JOHN DYER | Sep 1973 | British | Secretary | 2007-02-07 UNTIL 2008-02-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Jonathan Steven Edward Rawlins | 2016-04-06 | 9/1971 | Bristol | Ownership of shares 25 to 50 percent |
Mrs Kelly Jane Rawlins | 2016-04-06 | 4/1975 | Bristol | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
DNA Property Services Limited | 2023-11-29 | 28-02-2023 | £28,343 Cash |
DNA Property Services Limited | 2022-05-21 | 28-02-2022 | £26,694 Cash |
DNA Property Services Limited - Filleted accounts | 2021-07-07 | 28-02-2021 | £12,513 Cash £39 equity |
DNA Property Services Limited - Filleted accounts | 2020-06-05 | 29-02-2020 | £7,173 Cash £-1,435 equity |
DNA Property Services Limited - Filleted accounts | 2019-11-02 | 28-02-2019 | £8,890 Cash £628 equity |
DNA Property Services Limited - Filleted accounts | 2018-10-23 | 28-02-2018 | £2,708 Cash £-1,404 equity |
DNA Property Services Limited - Filleted accounts | 2017-09-19 | 28-02-2017 | £481 Cash £-6,321 equity |
DNA Property Services Limited - Abbreviated accounts | 2016-11-26 | 29-02-2016 | £206 Cash |
DNA Property Services Limited - Abbreviated accounts | 2015-11-27 | 28-02-2015 | £230 Cash |
DNA Property Services Limited - Abbreviated accounts | 2014-10-24 | 28-02-2014 | £33 Cash |