UKBizDB.co.uk

BROOKBURY PROPERTIES CUMBRIA LLP

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

This company is commonly known as Brookbury Properties Cumbria Llp. The company was founded 4 years ago and was given the registration number OC430294. The firm's registered office is in TARPORLEY. You can find them at Suite 3 & 4 6 Portal Business Park, Eaton Lane, Tarporley, West Cheshire & Chester. This company's SIC code is None Supplied.

Company Information

Name:BROOKBURY PROPERTIES CUMBRIA LLP
Company Number:OC430294
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 January 2020
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:Suite 3 & 4 6 Portal Business Park, Eaton Lane, Tarporley, West Cheshire & Chester, England, CW6 9DL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Becks Mill, Becks Road, Keighley, England, BD21 1SD

Llp Designated Member30 June 2021Active
Becks Mill, Becks Road, Keighley, England, BD21 1SD

Llp Designated Member30 June 2021Active
76 King Street, Suite 307, Manchester, United Kingdom, M2 4NH

Llp Designated Member16 January 2020Active
Suite 307, 76 King Street, Manchester, United Kingdom, M2 4NH

Corporate Llp Designated Member16 January 2020Active

People with Significant Control

Mr David Michael Lee
Notified on:01 July 2021
Status:Active
Date of birth:September 1956
Nationality:British
Country of residence:England
Address:Becks Mill, Becks Road, Keighley, England, BD21 1SD
Nature of control:
  • Significant influence or control limited liability partnership
Mr Garry Hewitt Ogden
Notified on:01 July 2021
Status:Active
Date of birth:February 1967
Nationality:British
Country of residence:England
Address:Becks Mill, Becks Road, Keighley, England, BD21 1SD
Nature of control:
  • Significant influence or control limited liability partnership
Mr. Steven Grindrod
Notified on:16 January 2020
Status:Active
Date of birth:May 1960
Nationality:British
Country of residence:United Kingdom
Address:76 King Street, Suite 307, Manchester, United Kingdom, M2 4NH
Nature of control:
  • Right to appoint and remove members limited liability partnership
Brookbury Nominees Ltd.
Notified on:16 January 2020
Status:Active
Country of residence:United Kingdom
Address:Suite 307, 76 King Street, Manchester, United Kingdom, M2 4NH
Nature of control:
  • Right to appoint and remove members 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-14Accounts

Accounts with accounts type dormant.

Download
2023-07-18Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Accounts

Accounts with accounts type dormant.

Download
2022-10-19Accounts

Change account reference date limited liability partnership previous extended.

Download
2022-10-12Gazette

Gazette filings brought up to date.

Download
2022-10-11Gazette

Gazette notice compulsory.

Download
2022-10-05Confirmation statement

Confirmation statement with no updates.

Download
2022-10-05Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2021-12-21Address

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

Download
2021-07-19Confirmation statement

Confirmation statement with no updates.

Download
2021-07-01Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2021-07-01Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2021-07-01Officers

Appoint person member limited liability partnership with appointment date.

Download
2021-07-01Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2021-07-01Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2021-07-01Officers

Termination member limited liability partnership with name termination date.

Download
2021-07-01Officers

Termination member limited liability partnership with name termination date.

Download
2021-07-01Officers

Appoint person member limited liability partnership with appointment date.

Download
2021-06-21Change of name

Certificate change of name company.

Download
2021-06-21Change of name

Change of name notice limited liability partnership.

Download
2021-06-18Accounts

Accounts with accounts type total exemption full.

Download
2021-03-17Confirmation statement

Confirmation statement with no updates.

Download
2020-11-03Address

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

Download
2020-01-20Officers

Change person member limited liability partnership with name change date.

Download
2020-01-20Persons with significant control

Change to a person with significant control limited liability partnership.

Download

Copyright © 2024. All rights reserved.