Warning: file_put_contents(c/a842c5bf51295ed681e0ab7f6623fcd3.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
6-10 Cambridge Terrace Developments Llp, W1U 7EU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

6-10 CAMBRIDGE TERRACE DEVELOPMENTS LLP

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

This company is commonly known as 6-10 Cambridge Terrace Developments Llp. The company was founded 8 years ago and was given the registration number OC404108. The firm's registered office is in LONDON. You can find them at C/o Bdo Llp, 55 Baker Street, London, . This company's SIC code is None Supplied.

Company Information

Name:6-10 CAMBRIDGE TERRACE DEVELOPMENTS LLP
Company Number:OC404108
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:02 February 2016
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:C/o Bdo Llp, 55 Baker Street, London, W1U 7EU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Martello Court, Martello Court, Admiral Park, St Peter Port, Guernsey, GY1 3HB

Corporate Llp Designated Member21 February 2020Active
Martello Court, Martello Court, Admiral Park, St Peter Port, Guernsey, GY1 3HB

Corporate Llp Designated Member21 February 2020Active
39, Sloane Street, London, United Kingdom, SW1X 9LP

Llp Designated Member02 February 2016Active
Martello Court, Admiral Park, St Peter Port, Guernsey, GY1 3HB

Corporate Llp Designated Member02 February 2016Active
Martello Court, Admiral Park, Guernsey, Guernsey, GY1 3HB

Corporate Llp Designated Member03 August 2017Active

People with Significant Control

Cambridge Terrace Limited
Notified on:06 April 2016
Status:Active
Country of residence:Guernsey
Address:Martello Court, Admiral Park, St Peter Port, Guernsey, GY1 3HB
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
  • Right to appoint and remove members limited liability partnership
Mr Christian Peter Candy
Notified on:06 April 2016
Status:Active
Date of birth:July 1974
Nationality:British
Country of residence:United Kingdom
Address:39, Sloane Street, London, United Kingdom, SW1X 9LP
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-02-16Gazette

Gazette dissolved liquidation.

Download
2021-11-16Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-03-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-03-19Address

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

Download
2020-03-19Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-03-19Insolvency

Liquidation voluntary determination.

Download
2020-03-19Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-02-24Officers

Appoint corporate member limited liability partnership with appointment date.

Download
2020-02-24Officers

Appoint corporate member limited liability partnership with appointment date.

Download
2020-02-24Officers

Termination member limited liability partnership with name termination date.

Download
2020-02-24Officers

Termination member limited liability partnership with name termination date.

Download
2020-01-24Confirmation statement

Confirmation statement with no updates.

Download
2019-12-12Mortgage

Mortgage satisfy charge full limited liability partnership.

Download
2019-12-12Mortgage

Mortgage satisfy charge full limited liability partnership.

Download
2019-12-03Accounts

Accounts with accounts type full.

Download
2019-10-15Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2019-02-01Confirmation statement

Confirmation statement with no updates.

Download
2018-12-11Accounts

Accounts with accounts type full.

Download
2018-07-11Accounts

Change account reference date limited liability partnership previous extended.

Download
2018-07-11Accounts

Accounts with accounts type total exemption full.

Download
2018-04-26Address

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

Download
2018-02-01Confirmation statement

Confirmation statement with no updates.

Download
2017-11-21Officers

Appoint corporate member limited liability partnership with appointment date.

Download
2017-11-21Officers

Termination member limited liability partnership with name termination date.

Download
2017-08-03Mortgage

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

Download

Copyright © 2024. All rights reserved.