The Designer Retail Outlet Centres (mansfield) General Partner Limited LONDON


The Designer Retail Outlet Centres (mansfield) General Partner started in year 2005 as Private Limited Company with registration number 05661128. The The Designer Retail Outlet Centres (mansfield) General Partner company has been functioning successfully for 19 years now and its status is active. The firm's office is based in London at St Helen's. Postal code: EC3P 3DQ. Since Friday 3rd March 2006 The Designer Retail Outlet Centres (mansfield) General Partner Limited is no longer carrying the name Deckpitch.

The company has 2 directors, namely Tim R., Chris W.. Of them, Chris W. has been with the company the longest, being appointed on 2 June 2023 and Tim R. has been with the company for the least time - from 19 July 2023. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Moyen A. who worked with the the company until 3 March 2006.

The Designer Retail Outlet Centres (mansfield) General Partner Limited Address / Contact

Office Address St Helen's
Office Address2 1 Undershaft
Town London
Post code EC3P 3DQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05661128
Date of Incorporation Thu, 22nd Dec 2005
Industry Activities of financial services holding companies
End of financial Year 31st December
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 7th Feb 2024 (2024-02-07)
Last confirmation statement dated Tue, 24th Jan 2023

Company staff

Tim R.

Position: Director

Appointed: 19 July 2023

Chris W.

Position: Director

Appointed: 02 June 2023

Aviva Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 03 March 2006

Andrew C.

Position: Director

Appointed: 04 February 2022

Resigned: 02 June 2023

Lara W.

Position: Director

Appointed: 13 November 2019

Resigned: 31 August 2020

Renos B.

Position: Director

Appointed: 27 February 2018

Resigned: 19 July 2023

Simon G.

Position: Director

Appointed: 13 July 2015

Resigned: 25 September 2019

Philip N.

Position: Director

Appointed: 05 December 2011

Resigned: 17 July 2015

Christopher U.

Position: Director

Appointed: 05 December 2011

Resigned: 31 December 2021

Mary Q.

Position: Director

Appointed: 05 December 2011

Resigned: 20 November 2013

Ian W.

Position: Director

Appointed: 03 March 2006

Resigned: 06 December 2011

Nicholas M.

Position: Director

Appointed: 03 March 2006

Resigned: 27 June 2008

Richard J.

Position: Director

Appointed: 03 March 2006

Resigned: 06 December 2011

Chris L.

Position: Director

Appointed: 03 March 2006

Resigned: 06 December 2011

Julius G.

Position: Director

Appointed: 03 March 2006

Resigned: 13 June 2008

David W.

Position: Director

Appointed: 03 March 2006

Resigned: 09 July 2007

Moyen A.

Position: Secretary

Appointed: 30 January 2006

Resigned: 03 March 2006

Hanif M.

Position: Director

Appointed: 30 January 2006

Resigned: 03 March 2006

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 22 December 2005

Resigned: 30 January 2006

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 22 December 2005

Resigned: 30 January 2006

People with significant control

The register of PSCs who own or control the company consists of 2 names. As BizStats discovered, there is Aviva Investors Uk Fund Services Limited from London, United Kingdom. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Norwich Union (Shareholder Gp) Limited that put London, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Aviva Investors Uk Fund Services Limited

St Helen's 1 Undershaft, London, EC3P 3DQ, United Kingdom

Legal authority England & Wales
Legal form Private Limited Company
Country registered Unitted Kingdom
Place registered Companies House
Registration number 01973412
Notified on 28 April 2023
Nature of control: right to appoint and remove directors
75,01-100% voting rights
75,01-100% shares

Norwich Union (Shareholder Gp) Limited

St Helen's 1 Undershaft, London, EC3P 3DQ, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 3783750
Notified on 6 April 2016
Ceased on 28 April 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Deckpitch March 3, 2006

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 20th, November 2023
Free Download (62 pages)

Company search

Advertisements