UKBizDB.co.uk

ANGLE PROPERTY (SUNBURY) LLP

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

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.

Company Information

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:
  • 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
Time & Life Building, 1 Bruton Street, London, United Kingdom, W1J 6TL

Corporate Llp Designated Member19 April 2017Active
Third Floor, Queensberry House, 3 Old Burlington Street, London, United Kingdom, W1S 3AE

Corporate Llp Designated Member24 April 2017Active
Lea House, 4 Sutton House, Bishop Sutton, Bristol, United Kingdom, BS39 5UQ

Llp Member24 April 2017Active
Eddington Mill House, Upper Eddington, Hungerford, United Kingdom, RG17 0HL

Llp Member24 April 2017Active
16 Horton Road, Datchet, Slough, United Kingdom, SL3 9ER

Corporate Llp Member24 April 2017Active
242-242a Farnham Road, Slough, United Kingdom, SL1 4XE

Corporate Llp Member24 April 2017Active
North Court, Packington Park, Meriden, Via Coventry, United Kingdom, CV7 7HF

Corporate Llp Member24 April 2017Active
Treetops, 46 Mincing Lane, Chobham, Woking, United Kingdom, GU24 8RS

Corporate Llp Member24 April 2017Active
Priam House, Fire Fly Avenue, Swindon, United Kingdom, SN2 2EH

Corporate Llp Member24 April 2017Active
Unit 7, Granard Business Centre, Bunns Lane, Mill Hill, London, United Kingdom, NW7 2DQ

Corporate Llp Member24 April 2017Active
Time & Life Building, 1 Bruton Street, London, United Kingdom, W1J 6TL

Llp Designated Member19 April 2017Active

People with Significant Control

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:
  • Right to share surplus assets 25 to 50 percent limited liability partnership
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:
  • 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 (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
2024-04-25Confirmation statement

Confirmation statement with no updates.

Download
2024-04-24Officers

Change corporate member limited liability partnership with name change date.

Download
2023-12-09Accounts

Accounts with accounts type full.

Download
2023-09-07Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2023-01-06Accounts

Accounts with accounts type full.

Download
2022-04-25Confirmation statement

Confirmation statement with no updates.

Download
2021-11-23Accounts

Accounts with accounts type full.

Download
2021-04-26Officers

Change corporate member limited liability partnership with name change date.

Download
2021-04-23Confirmation statement

Confirmation statement with no updates.

Download
2020-11-30Accounts

Accounts with accounts type full.

Download
2020-04-21Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Address

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

Download
2019-10-25Accounts

Accounts with accounts type full.

Download
2019-04-24Confirmation statement

Confirmation statement with no updates.

Download
2018-11-08Accounts

Accounts with accounts type full.

Download
2018-10-01Officers

Change corporate member limited liability partnership with name change date.

Download
2018-10-01Officers

Change corporate member limited liability partnership with name change date.

Download
2018-10-01Officers

Change corporate member limited liability partnership with name change date.

Download
2018-10-01Officers

Change corporate member limited liability partnership with name change date.

Download
2018-10-01Officers

Change person member limited liability partnership with name change date.

Download
2018-10-01Officers

Change person member limited liability partnership with name change date.

Download
2018-10-01Officers

Change corporate member limited liability partnership with name change date.

Download
2018-09-26Officers

Change corporate member limited liability partnership with name change date.

Download
2018-09-25Change of name

Change of status limited liability partnership.

Download

Copyright © 2024. All rights reserved.