UKBizDB.co.uk

BOULTBEE BROOKS (ST GEORGE'S HOUSE) LLP

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

This company is commonly known as Boultbee Brooks (st George's House) Llp. The company was founded 6 years ago and was given the registration number OC420697. The firm's registered office is in HEREFORD. You can find them at Broadway House, 32-35 Broad Street, Hereford, . This company's SIC code is None Supplied.

Company Information

Name:BOULTBEE BROOKS (ST GEORGE'S HOUSE) LLP
Company Number:OC420697
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 January 2018
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:Broadway House, 32-35 Broad Street, Hereford, United Kingdom, HR4 9AR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Broadway House, 32-35 Broad Street, Hereford, Hr4 9ar, United Kingdom, HR4 9AR

Corporate Llp Designated Member18 January 2018Active
68, All Saints Road, Cheltenham, England, GL52 2HA

Corporate Llp Designated Member19 February 2018Active
2nd Floor Broadway House, 32-35 Broad Street, Hereford, Hr4 9ar, United Kingdom, HR4 9AR

Corporate Llp Designated Member18 January 2018Active
88, Hill Village Road, Sutton Coldfield, England, B75 5BE

Corporate Llp Designated Member19 February 2018Active
The Mulberry, Sheethanger Lane, Felden, Hemel Hempstead, England, HP3 0BQ

Corporate Llp Designated Member19 February 2018Active
68, All Saints Road, Cheltenham, England, GL52 2HA

Corporate Llp Designated Member18 February 2018Active
The Mulberry, Sheethanger Lane, Felden, Hemel Hempstead, England, HP3 0BQ

Corporate Llp Designated Member18 February 2018Active

People with Significant Control

Boultbee Estates (No. 1) Limited
Notified on:18 January 2018
Status:Active
Country of residence:United Kingdom
Address:Broadway House, 32-35 Broad Street, Hr4 9ar, United Kingdom, HR4 9AR
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 Clive Ensor Boultbee Brooks
Notified on:18 January 2018
Status:Active
Date of birth:July 1963
Nationality:British
Country of residence:United Kingdom
Address:Broadway House, 32-35 Broad Street, Hereford, United Kingdom, HR4 9AR
Nature of control:
  • Voting rights 50 to 75 percent limited liability partnership
  • Right to share surplus assets 50 to 75 percent limited liability partnership
  • Right to share surplus assets 50 to 75 percent as firm 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-02-15Gazette

Gazette dissolved compulsory.

Download
2021-11-30Gazette

Gazette notice compulsory.

Download
2021-01-25Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Accounts

Accounts with accounts type total exemption full.

Download
2020-01-21Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-01-24Confirmation statement

Confirmation statement with no updates.

Download
2018-04-13Officers

Appoint corporate member limited liability partnership with appointment date.

Download
2018-04-13Officers

Appoint corporate member limited liability partnership with appointment date.

Download
2018-04-13Officers

Termination member limited liability partnership with name termination date.

Download
2018-04-13Officers

Termination member limited liability partnership with name termination date.

Download
2018-04-13Officers

Appoint corporate member limited liability partnership with appointment date.

Download
2018-04-13Officers

Appoint corporate member limited liability partnership with appointment date.

Download
2018-04-13Officers

Appoint corporate member limited liability partnership with appointment date.

Download
2018-04-13Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2018-04-13Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2018-01-18Accounts

Change account reference date limited liability partnership current shortened.

Download
2018-01-18Incorporation

Incorporation limited liability partnership.

Download

Copyright © 2024. All rights reserved.