UKBizDB.co.uk

BELLAMY WALLACE PARTNERSHIP LLP

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

This company is commonly known as Bellamy Wallace Partnership Llp. The company was founded 16 years ago and was given the registration number OC331062. The firm's registered office is in THE GREEN BEARSTEAD. You can find them at Grange House, Bearstead Green Business Centre, The Green Bearstead, Maidstone Kent. This company's SIC code is None Supplied.

Company Information

Name:BELLAMY WALLACE PARTNERSHIP LLP
Company Number:OC331062
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 September 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:Grange House, Bearstead Green Business Centre, The Green Bearstead, Maidstone Kent, ME14 4DZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
49 Roseacre Lane, Bearsted, Maidstone, , ME14 4JG

Llp Designated Member03 September 2007Active
Grange House, Bearstead Green Business Centre, The Green, Bearstead, Maidstone, United Kingdom, ME14 4DZ

Llp Designated Member31 March 2022Active
158, Singlewell Road, Gravesend, DA11 7PX

Llp Designated Member01 April 2014Active
49 Roseacre Lane, Bearsted, Maidstone, , ME14 4JG

Llp Designated Member03 September 2007Active
Horseshoe Cottage, 35 Lagham Park, South Godstone, , RH9 8EW

Llp Designated Member03 September 2007Active
8, Station Road West, Oxted, England, RH8 9EP

Llp Designated Member03 September 2007Active
49, Roseacre Lane, Bearsted, Maidstone, England, ME14 4JG

Llp Member01 November 2010Active
4 Ormuz Cottages, Newchapel Road, Lingfield, England, RH7 6BD

Llp Member01 November 2010Active

People with Significant Control

Sean Wright
Notified on:31 March 2022
Status:Active
Date of birth:June 1967
Nationality:British
Country of residence:United Kingdom
Address:158 Singlewell Road, Gravesend, United Kingdom, DA11 7PX
Nature of control:
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Mr Paul Wallace
Notified on:01 July 2016
Status:Active
Date of birth:April 1959
Nationality:British
Country of residence:England
Address:8, Station Road West, Oxted, England, RH8 9EP
Nature of control:
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Mr Timothy Frank Bellamy
Notified on:01 July 2016
Status:Active
Date of birth:November 1965
Nationality:British
Country of residence:England
Address:49 Roseacre Lane, Bearsted, Maidstone, England, ME14 4JG
Nature of control:
  • Right to share surplus assets 25 to 50 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
2023-10-02Accounts

Accounts with accounts type total exemption full.

Download
2023-09-04Confirmation statement

Confirmation statement with no updates.

Download
2023-03-10Address

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

Download
2023-01-12Address

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

Download
2023-01-12Officers

Change person member limited liability partnership with name change date.

Download
2022-09-07Confirmation statement

Confirmation statement with no updates.

Download
2022-09-06Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2022-06-08Accounts

Accounts with accounts type total exemption full.

Download
2022-04-06Officers

Termination member limited liability partnership with name termination date.

Download
2022-04-06Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2022-04-06Officers

Termination member limited liability partnership with name termination date.

Download
2022-04-06Officers

Termination member limited liability partnership with name termination date.

Download
2022-04-06Officers

Appoint person member limited liability partnership with appointment date.

Download
2022-01-07Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2022-01-07Officers

Change person member limited liability partnership with name change date.

Download
2022-01-07Officers

Change person member limited liability partnership with name change date.

Download
2021-09-14Accounts

Accounts with accounts type total exemption full.

Download
2021-09-08Confirmation statement

Confirmation statement with no updates.

Download
2020-11-16Accounts

Accounts with accounts type total exemption full.

Download
2020-09-03Confirmation statement

Confirmation statement with no updates.

Download
2019-09-20Accounts

Accounts with accounts type total exemption full.

Download
2019-09-06Confirmation statement

Confirmation statement with no updates.

Download
2018-11-21Accounts

Accounts with accounts type total exemption full.

Download
2018-09-07Confirmation statement

Confirmation statement with no updates.

Download
2017-09-04Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.