UKBizDB.co.uk

52 ALDERLEY ROAD LLP

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

This company is commonly known as 52 Alderley Road Llp. The company was founded 11 years ago and was given the registration number OC385142. The firm's registered office is in LONDON. You can find them at 242 Marylebone Road, , London, . This company's SIC code is None Supplied.

Company Information

Name:52 ALDERLEY ROAD LLP
Company Number:OC385142
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 May 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:242 Marylebone Road, London, NW1 6JL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
242, Marylebone Road, London, NW1 6JL

Llp Designated Member29 May 2014Active
2, Cavendish Square, London, England, W1G 0PU

Corporate Llp Designated Member15 May 2013Active
2, Cavendish Square, London, England, W1G 0PU

Llp Member29 May 2014Active
2, Cavendish Square, London, England, W1G 0PU

Llp Member29 May 2014Active
2, Cavendish Square, London, England, W1G 0PU

Llp Member29 May 2014Active
2, Cavendish Square, London, England, W1G 0PU

Llp Member29 May 2014Active
2, Cavendish Square, London, England, W1G 0PU

Llp Member29 May 2014Active
2, Cavendish Square, London, England, W1G 0PU

Llp Member29 May 2014Active
2, Cavendish Square, London, England, W1G 0PU

Llp Member31 December 2019Active
2, Cavendish Square, London, England, W1G 0PU

Llp Member29 May 2014Active
2, Cavendish Square, London, England, W1G 0PU

Llp Member29 May 2014Active
2, Cavendish Square, London, England, W1G 0PU

Llp Member29 May 2014Active
Sandison Easson & Co, Rex Buildings, Alderley Road, Wilmslow, England, SK9 1HY

Corporate Llp Member29 May 2014Active
2 The Granary, Sandlow Green Farm Holmes Chapel Road, Holmes Chapel, CW4 8AS

Corporate Llp Member29 May 2014Active
One, St. Peters Square, Manchester, England, M2 3DE

Corporate Llp Member29 May 2014Active
1, Booth Street, Manchester, M2 4AD

Corporate Llp Member29 May 2014Active
57, Kings Road, Wilmslow, SK9 5PW

Corporate Llp Member29 May 2014Active
18, Grove Avenue, Wilmslow, SK9 5EG

Corporate Llp Member04 March 2015Active
2, Mauldeth Road, Manchester, M20 4ND

Corporate Llp Member29 May 2014Active
The Nook, 2a Hill Top Avenue, Cheadle Hulme, SK8 7HN

Corporate Llp Member29 May 2014Active
1, First Floor, 1 Edmund Street, Bradford, BD5 0BH

Corporate Llp Member29 May 2014Active
2, Fytton Close, Macclesfield, United Kingdom, SK11 9RB

Corporate Llp Member29 May 2014Active
C/O Corinthian Tax Llp, Lynnfield House, Church Street, Altrincham, England, WA14 4DZ

Corporate Llp Member29 May 2014Active
C/O Sandison Easson & Co Rex Buildings, Alderley Road, Wilmslow, SK9 1HY

Corporate Llp Member29 May 2014Active
Rex Buildings, Alderley Road, Wilmslow, SK9 1HY

Corporate Llp Member29 May 2014Active
1st Floor, Grove Avenue, Wilmslow, England, SK9 5EG

Corporate Llp Member02 March 2021Active
597, Stretford Road, Old Trafford, Manchester, United Kingdom, M16 9BX

Corporate Llp Member29 May 2014Active
3 - Birchlea, Altrincham, United Kingdom, WA15 8WF

Corporate Llp Member29 May 2014Active
597, Stretford Road, Old Trafford, Manchester, United Kingdom, M16 9BX

Corporate Llp Member29 May 2014Active
Little Tor 5, Walkers Ridge, Camberley, GU15 2DF

Corporate Llp Member29 May 2014Active
242, Marylebone Road, London, NW1 6JL

Corporate Llp Designated Member15 May 2013Active
2, Cavendish Square, London, England, W1G 0PU

Llp Member29 May 2014Active
242, Marylebone Road, London, NW1 6JL

Llp Member29 May 2014Active
242, Marylebone Road, London, Uk, NW1 6JL

Llp Member29 May 2014Active
2, Cavendish Square, London, England, W1G 0PU

Llp Member29 May 2014Active

People with Significant Control

Hca International Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:2, Cavendish Square, London, England, W1G 0PU
Nature of control:
  • Voting rights 50 to 75 percent limited liability partnership
  • Right to share surplus assets 50 to 75 percent limited liability partnership
  • Right to appoint and remove members 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type full.

Download
2023-05-22Confirmation statement

Confirmation statement with no updates.

Download
2023-01-13Officers

Termination member limited liability partnership with name termination date.

Download
2023-01-05Officers

Termination member limited liability partnership with name termination date.

Download
2022-11-08Accounts

Accounts with accounts type full.

Download
2022-08-08Officers

Change corporate member limited liability partnership with name change date.

Download
2022-07-14Officers

Change corporate member limited liability partnership with name change date.

Download
2022-05-30Officers

Appoint corporate member limited liability partnership with appointment date.

Download
2022-05-30Confirmation statement

Confirmation statement with no updates.

Download
2022-05-26Officers

Termination member limited liability partnership with name termination date.

Download
2022-05-26Officers

Termination member limited liability partnership with name termination date.

Download
2021-12-19Accounts

Accounts with accounts type full.

Download
2021-07-05Officers

Change corporate member limited liability partnership with name change date.

Download
2021-05-19Confirmation statement

Confirmation statement with no updates.

Download
2021-05-19Officers

Appoint corporate member limited liability partnership with appointment date.

Download
2021-05-19Officers

Termination member limited liability partnership with name termination date.

Download
2021-03-17Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2021-03-17Officers

Change corporate member limited liability partnership with name change date.

Download
2021-01-06Accounts

Accounts with accounts type full.

Download
2020-12-18Address

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

Download
2020-07-16Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2020-05-15Confirmation statement

Confirmation statement with no updates.

Download
2020-02-04Officers

Appoint person member limited liability partnership with appointment date.

Download
2020-02-04Officers

Termination member limited liability partnership with name termination date.

Download
2019-10-10Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.