This company is commonly known as Angle Property (sunbury) Llp. The company was founded 7 years ago and was given the registration number OC416972. 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.
Name | : | ANGLE PROPERTY (SUNBURY) LLP |
---|---|---|
Company Number | : | OC416972 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 April 2017 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Time & Life Building, 1 Bruton Street, London, United Kingdom, W1J 6TL | Corporate Llp Designated Member | 19 April 2017 | Active |
Third Floor, Queensberry House, 3 Old Burlington Street, London, United Kingdom, W1S 3AE | Corporate Llp Designated Member | 24 April 2017 | Active |
Lea House, 4 Sutton House, Bishop Sutton, Bristol, United Kingdom, BS39 5UQ | Llp Member | 24 April 2017 | Active |
Eddington Mill House, Upper Eddington, Hungerford, United Kingdom, RG17 0HL | Llp Member | 24 April 2017 | Active |
16 Horton Road, Datchet, Slough, United Kingdom, SL3 9ER | Corporate Llp Member | 24 April 2017 | Active |
242-242a Farnham Road, Slough, United Kingdom, SL1 4XE | Corporate Llp Member | 24 April 2017 | Active |
North Court, Packington Park, Meriden, Via Coventry, United Kingdom, CV7 7HF | Corporate Llp Member | 24 April 2017 | Active |
Treetops, 46 Mincing Lane, Chobham, Woking, United Kingdom, GU24 8RS | Corporate Llp Member | 24 April 2017 | Active |
Priam House, Fire Fly Avenue, Swindon, United Kingdom, SN2 2EH | Corporate Llp Member | 24 April 2017 | Active |
Unit 7, Granard Business Centre, Bunns Lane, Mill Hill, London, United Kingdom, NW7 2DQ | Corporate Llp Member | 24 April 2017 | Active |
Time & Life Building, 1 Bruton Street, London, United Kingdom, W1J 6TL | Llp Designated Member | 19 April 2017 | Active |
Harris & Sheldon Investments Limited | ||
Notified on | : | 24 April 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kindom |
Address | : | North Court, Packington Park, Via Coventry, United Kindom, CV7 7HF |
Nature of control | : |
|
Mr. Raymond John Stewart Palmer | ||
Notified on | : | 19 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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-04-24 | Officers | Change corporate member limited liability partnership with name change date. | Download |
2023-12-09 | Accounts | Accounts with accounts type full. | Download |
2023-09-07 | Persons with significant control | Change to a person with significant control limited liability partnership. | Download |
2023-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-06 | Accounts | Accounts with accounts type full. | Download |
2022-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-23 | Accounts | Accounts with accounts type full. | Download |
2021-04-26 | Officers | Change corporate member limited liability partnership with name change date. | Download |
2021-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-30 | Accounts | Accounts with accounts type full. | Download |
2020-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-23 | Address | Change registered office address limited liability partnership with date old address new address. | Download |
2019-10-25 | Accounts | Accounts with accounts type full. | Download |
2019-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-08 | Accounts | Accounts with accounts type full. | Download |
2018-10-01 | Officers | Change corporate member limited liability partnership with name change date. | Download |
2018-10-01 | Officers | Change corporate member limited liability partnership with name change date. | Download |
2018-10-01 | Officers | Change corporate member limited liability partnership with name change date. | Download |
2018-10-01 | Officers | Change corporate member limited liability partnership with name change date. | Download |
2018-10-01 | Officers | Change person member limited liability partnership with name change date. | Download |
2018-10-01 | Officers | Change person member limited liability partnership with name change date. | Download |
2018-10-01 | Officers | Change corporate member limited liability partnership with name change date. | Download |
2018-09-26 | Officers | Change corporate member limited liability partnership with name change date. | Download |
2018-09-25 | Change of name | Change of status limited liability partnership. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.