UKBizDB.co.uk

ANGLE PROPERTY (OLNEY) LLP

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

This company is commonly known as Angle Property (olney) Llp. The company was founded 7 years ago and was given the registration number OC417032. The firm's registered office is in LONDON. You can find them at Third Floor Queensberry House, 3 Old Burlington Street, London, . This company's SIC code is None Supplied.

Company Information

Name:ANGLE PROPERTY (OLNEY) LLP
Company Number:OC417032
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 April 2017
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:Third Floor Queensberry House, 3 Old Burlington Street, London, United Kingdom, W1S 3AE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Third Floor, Queensberry House, 3 Old Burlington Street, London, United Kingdom, W1S 3AE

Corporate Llp Designated Member24 April 2017Active
Third Floor, Queensberry House, 3 Old Burlington Street, London, United Kingdom, W1S 3AE

Corporate Llp Designated Member18 July 2017Active
Lea House, 4 Sutton House, Bishop Sutton, Bristol, United Kingdom, BS39 5UQ

Llp Member18 July 2017Active
Santisimo 12, Colonia 12, Colonia San Angel, United Kingdom, 01060

Llp Member18 July 2017Active
14 Castlenau, Barnes, United Kingdom, SW13 9EU

Llp Member18 July 2017Active
242/242a Farnham Road, Slough, United Kingdom, SL1 4XE

Corporate Llp Member18 July 2017Active
242-242a Farnham Road, Slough, United Kingdom, SL1 4XE

Corporate Llp Member18 July 2017Active
North Court, Packington Park, Meriden, Via Coventry, United Kingdom, CV7 7HF

Corporate Llp Member18 July 2017Active
242/242a Farnham Road, Slough, United Kingdom, SL1 4XE

Corporate Llp Member18 July 2017Active
Trident Trust Company (B.V.I.) Limited, Trident Chambers, PO BOX 146, Road Town, United Kingdom,

Corporate Llp Member18 July 2017Active
Treetops, 46 Mincing Lane, Chobham, Woking, United Kingdom, GU24 8RS

Corporate Llp Member18 July 2017Active
Priam House, Fire Fly Avenue, Swindon, United Kingdom, SN2 2EH

Corporate Llp Member18 July 2017Active
Unit 7, Granard Business Centre, Bunns Lane, Mill Hill, London, United Kingdom, NW7 2DQ

Corporate Llp Member18 July 2017Active
20 Berkeley Square, Mayfair, London, United Kingdom, W1J 6LH

Corporate Llp Member18 July 2017Active
Time & Life Building, 1 Bruton Street, London, United Kingdom, W1J 6TL

Llp Designated Member24 April 2017Active

People with Significant Control

Harris & Sheldon Investments Limited
Notified on:18 July 2017
Status:Active
Country of residence:United Kindom
Address:North Court, Packington Park, Via Coventry, United Kindom, CV7 7HF
Nature of control:
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Mr. Raymond John Stewart Palmer
Notified on:24 April 2017
Status:Active
Date of birth:November 1947
Nationality:British
Country of residence:United Kingdom
Address:Time & Life Building, 1 Bruton Street, London, United Kingdom, W1J 6TL
Nature of control:
  • Voting rights 75 to 100 percent limited liability partnership
  • Right to share surplus assets 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-23Gazette

Gazette dissolved voluntary.

Download
2023-11-07Gazette

Gazette notice voluntary.

Download
2023-10-25Dissolution

Dissolution application strike off limited liability partnership.

Download
2023-09-07Officers

Change corporate member limited liability partnership with name change date.

Download
2023-09-07Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2023-05-05Confirmation statement

Confirmation statement with no updates.

Download
2023-02-23Accounts

Accounts with accounts type full.

Download
2022-05-05Confirmation statement

Confirmation statement with no updates.

Download
2022-01-27Accounts

Accounts with accounts type full.

Download
2021-05-05Confirmation statement

Confirmation statement with no updates.

Download
2021-04-26Officers

Change corporate member limited liability partnership with name change date.

Download
2020-12-31Accounts

Accounts with accounts type full.

Download
2020-04-27Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Address

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

Download
2019-10-22Accounts

Accounts with accounts type full.

Download
2019-04-26Confirmation statement

Confirmation statement with no updates.

Download
2018-11-08Accounts

Accounts with accounts type full.

Download
2018-07-24Officers

Change corporate member limited liability partnership with name change date.

Download
2018-07-24Officers

Change corporate member limited liability partnership with name change date.

Download
2018-07-24Officers

Change corporate member limited liability partnership with name change date.

Download
2018-07-24Officers

Change corporate member limited liability partnership with name change date.

Download
2018-07-24Officers

Change corporate member limited liability partnership with name change date.

Download
2018-07-24Officers

Change corporate member limited liability partnership with name change date.

Download
2018-07-24Officers

Change corporate member limited liability partnership with name change date.

Download
2018-07-24Officers

Change corporate member limited liability partnership with name change date.

Download

Copyright © 2024. All rights reserved.