UKBizDB.co.uk

BEACON FARM LLP

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

This company is commonly known as Beacon Farm Llp. The company was founded 15 years ago and was given the registration number OC342268. The firm's registered office is in LONDON. You can find them at 31 Hill Street, , London, . This company's SIC code is None Supplied.

Company Information

Name:BEACON FARM LLP
Company Number:OC342268
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 December 2008
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:31 Hill Street, London, W1J 5LS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pine Cottage, East Grimstead, Salisbury, , SP5 3RT

Llp Designated Member22 December 2008Active
Four Mile Stable Farm, Cambridge Road, Newmarket, , CB8 0TN

Llp Designated Member22 December 2008Active
Headwinds, Kings Bank Lane, Beckley, Rye, TN31 6RU

Llp Designated Member22 December 2008Active
Castletown Estate Office, Rockcliffe, Carlisle, CA6 4BN

Llp Designated Member22 December 2008Active

People with Significant Control

Mr Toby Richard Owen
Notified on:01 January 2018
Status:Active
Date of birth:December 1956
Nationality:British
Country of residence:England
Address:Four Mile Stable Farm, Cambridge Road, Newmarket, England, CB8 0TN
Nature of control:
  • Significant influence or control as trust limited liability partnership
Mr John Rennie Maudslay
Notified on:06 April 2016
Status:Active
Date of birth:May 1953
Nationality:British
Address:31, Hill Street, London, W1J 5LS
Nature of control:
  • Voting rights 75 to 100 percent limited liability partnership
  • Right to share surplus assets 75 to 100 percent limited liability partnership
Mr Giles Herchard Mounsey-Heysham
Notified on:06 April 2016
Status:Active
Date of birth:August 1948
Nationality:British
Address:31, Hill Street, London, W1J 5LS
Nature of control:
  • Voting rights 75 to 100 percent limited liability partnership
  • Right to share surplus assets 75 to 100 percent limited liability partnership
Mr Andrew Herbert Lane
Notified on:06 April 2016
Status:Active
Date of birth:January 1957
Nationality:British
Address:31, Hill Street, London, W1J 5LS
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-03-28Gazette

Gazette dissolved voluntary.

Download
2023-01-10Gazette

Gazette notice voluntary.

Download
2022-12-28Dissolution

Dissolution application strike off limited liability partnership.

Download
2022-06-29Mortgage

Mortgage satisfy charge full limited liability partnership.

Download
2022-01-11Accounts

Accounts with accounts type total exemption full.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-01-28Accounts

Accounts with accounts type total exemption full.

Download
2020-12-22Confirmation statement

Confirmation statement with no updates.

Download
2020-01-02Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Accounts

Accounts with accounts type total exemption full.

Download
2019-01-02Confirmation statement

Confirmation statement with no updates.

Download
2019-01-02Officers

Termination member limited liability partnership with name termination date.

Download
2019-01-02Officers

Termination member limited liability partnership with name termination date.

Download
2018-10-25Accounts

Accounts with accounts type total exemption full.

Download
2018-01-03Confirmation statement

Confirmation statement with no updates.

Download
2018-01-03Officers

Change person member limited liability partnership with name change date.

Download
2018-01-03Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2018-01-03Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2018-01-03Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2017-10-17Accounts

Accounts with accounts type total exemption full.

Download
2017-01-05Confirmation statement

Confirmation statement with updates.

Download
2016-12-15Accounts

Accounts with accounts type total exemption small.

Download
2016-01-03Accounts

Accounts with accounts type total exemption small.

Download
2015-12-22Annual return

Annual return limited liability partnership with made up date.

Download
2015-01-05Annual return

Annual return limited liability partnership with made up date.

Download

Copyright © 2024. All rights reserved.