UKBizDB.co.uk

132 SH LLP

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 132 Sh Llp. The company was founded 11 years ago and was given the registration number OC386074. The firm's registered office is in LONDON. You can find them at C/o Blick Rothenberg Limited, 7-10 Chandos Street, London, . This company's SIC code is None Supplied.

Company Information

Name:132 SH LLP
Company Number:OC386074
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 June 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:C/o Blick Rothenberg Limited, 7-10 Chandos Street, London, United Kingdom, W1G 9DQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Aston House, Cornwall Avenue, London, United Kingdom, N3 1LF

Corporate Llp Designated Member16 May 2016Active
Aston House, Cornwall Avenue, London, United Kingdom, N3 1LF

Corporate Llp Designated Member01 March 2018Active
C/O Shelley Stock Hutter Llp, 7-10 Chandos Street, London, United Kingdom, W1G 9DQ

Llp Designated Member24 June 2013Active
C/O Shelley Stock Hutter Llp, 7-10 Chandos Street, London, United Kingdom, W1G 9DQ

Llp Designated Member24 June 2013Active
C/O Shelley Stock Hutter Llp, 7-10 Chandos Street, London, United Kingdom, W1G 9DQ

Llp Designated Member23 June 2015Active
C/O Shelley Stock Hutter Llp, 7-10 Chandos Street, London, United Kingdom, W1G 9DQ

Llp Designated Member23 June 2015Active
Upper Street, Breamore, Fordingbridge, United Kingdom, SP6 2BY

Corporate Llp Member24 June 2013Active

People with Significant Control

West Of England Developments Limited
Notified on:23 June 2016
Status:Active
Country of residence:United Kingdom
Address:Aston House, Cornwall Avenue, London, United Kingdom, N3 1LF
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
Mr Edward John Vantreen
Notified on:06 April 2016
Status:Active
Date of birth:April 1986
Nationality:British
Country of residence:England
Address:Aston House, Cornwall Avenue, London, England, N3 1LF
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Hisley Property Developments Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Aston House, Cornwall Avenue, London, United Kingdom, N3 1LF
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-09-28Mortgage

Mortgage create with deed with charge number charge creation date limited liability partnership.

Download
2023-09-25Mortgage

Mortgage create with deed with charge number charge creation date limited liability partnership.

Download
2023-07-17Confirmation statement

Confirmation statement with no updates.

Download
2023-01-12Accounts

Accounts with accounts type total exemption full.

Download
2022-07-06Confirmation statement

Confirmation statement with no updates.

Download
2022-07-05Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2022-07-05Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2022-07-05Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2022-07-05Officers

Change corporate member limited liability partnership with name change date.

Download
2022-07-05Officers

Change corporate member limited liability partnership with name change date.

Download
2022-07-05Address

Change registered office address limited liability partnership with date old address new address.

Download
2022-03-17Accounts

Accounts with accounts type total exemption full.

Download
2021-07-05Confirmation statement

Confirmation statement with no updates.

Download
2021-06-07Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2021-06-07Officers

Change corporate member limited liability partnership with name change date.

Download
2021-06-07Officers

Change corporate member limited liability partnership with name change date.

Download
2021-03-01Accounts

Accounts with accounts type total exemption full.

Download
2021-02-23Address

Change registered office address limited liability partnership with date old address new address.

Download
2020-06-29Confirmation statement

Confirmation statement with no updates.

Download
2020-01-09Address

Change registered office address limited liability partnership with date old address new address.

Download
2019-12-17Accounts

Accounts with accounts type total exemption full.

Download
2019-08-30Mortgage

Mortgage create with deed with charge number charge creation date limited liability partnership.

Download
2019-06-24Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Officers

Appoint corporate member limited liability partnership with appointment date.

Download

Copyright © 2024. All rights reserved.