Dragonfly Property Partners Ltd is a private limited company. Registered at Office 7, Enterprise House Grantham Road, Waddington, Lincoln LN5 9NT, the above-mentioned 3 years old enterprise was incorporated on 2021-01-18 and is officially categorised as "other letting and operating of own or leased real estate" (SIC code: 68209), "buying and selling of own real estate" (Standard Industrial Classification: 68100). 2 directors can be found in this business: Fiona S. (appointed on 02 March 2021), Lynn M. (appointed on 18 January 2021).
About
Name: Dragonfly Property Partners Ltd
Number: 13138911
Incorporation date: 2021-01-18
End of financial year: 31 January
Address:
Office 7, Enterprise House Grantham Road
Waddington
Lincoln
LN5 9NT
SIC code:
68209 - Other letting and operating of own or leased real estate
68100 - Buying and selling of own real estate
Company staff
People with significant control
Lynn M.
18 January 2021
Nature of control:
50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors
The date for Dragonfly Property Partners Ltd confirmation statement filing is 2024-04-04. The latest one was filed on 2023-03-21. The target date for the next accounts filing is 31 October 2024. Latest accounts filing was sent for the time up until 31 January 2023.
1 person of significant control is reported in the Companies House, a solitary professional Lynn M. who owns over 1/2 to 3/4 of shares , over 1/2 to 3/4 of voting rights.
Company filing
Filter filings by category:
Accounts
Address
Confirmation statement
Incorporation
Mortgage
Officers
Persons with significant control
Type
Free download
AA
Total exemption full accounts data made up to 31st January 2023
filed on: 6th, October 2023
| accounts
Free Download
(7 pages)
Type
Free download
AA
Total exemption full accounts data made up to 31st January 2023
filed on: 6th, October 2023
| accounts
Free Download
(7 pages)
CS01
Confirmation statement with no updates 21st March 2023
filed on: 21st, March 2023
| confirmation statement
Free Download
(3 pages)
CS01
Confirmation statement with no updates 8th March 2023
filed on: 13th, March 2023
| confirmation statement
Free Download
(3 pages)
AA
Total exemption full accounts data made up to 31st January 2022
filed on: 24th, August 2022
| accounts
Free Download
(7 pages)
CS01
Confirmation statement with no updates 8th March 2022
filed on: 8th, March 2022
| confirmation statement
Free Download
(3 pages)
CH01
On 19th January 2022 director's details were changed
filed on: 19th, January 2022
| officers
Free Download
(2 pages)
AD01
Address change date: 19th January 2022. New Address: Office 7, Enterprise House Grantham Road Waddington Lincoln LN5 9NT. Previous address: The Quadrant 99 Parkway Avenue Sheffield S9 4WG England
filed on: 19th, January 2022
| address
Free Download
(1 page)
CH01
On 19th January 2022 director's details were changed
filed on: 19th, January 2022
| officers
Free Download
(2 pages)
MR01
Registration of charge 131389110001, created on 11th June 2021
filed on: 16th, June 2021
| mortgage
Free Download
(5 pages)
PSC04
Change to a person with significant control 8th March 2021
filed on: 8th, March 2021
| persons with significant control
Free Download
(2 pages)
CS01
Confirmation statement with updates 8th March 2021
filed on: 8th, March 2021
| confirmation statement
Free Download
(4 pages)
AD01
Address change date: 8th March 2021. New Address: The Quadrant 99 Parkway Avenue Sheffield S9 4WG. Previous address: 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom
filed on: 8th, March 2021
| address
Free Download
(1 page)
AP01
New director was appointed on 2nd March 2021
filed on: 2nd, March 2021
| officers
Free Download
(2 pages)
AP01
New director was appointed on 16th February 2021
filed on: 16th, February 2021
| officers
Free Download
(2 pages)
TM01
16th February 2021 - the day director's appointment was terminated
filed on: 16th, February 2021
| officers
Free Download
(1 page)
NEWINC
Incorporation
filed on: 18th, January 2021
| incorporation