This company is commonly known as Burr & Neve Llp. The company was founded 19 years ago and was given the registration number OC313166. The firm's registered office is in RADLETT. You can find them at 5 Beaumont Gate, Shenley Hill, Radlett, Hertfordshire. This company's SIC code is None Supplied.
Name | : | BURR & NEVE LLP |
---|---|---|
Company Number | : | OC313166 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 May 2005 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Beaumont Gate, Shenley Hill, Radlett, Hertfordshire, WD7 7AR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5 Beaumont Gate, Shenley Hill, Radlett, England, WD7 7AR | Llp Designated Member | 01 August 2019 | Active |
5 Beaumont Gate, Shenley Hill, Radlett, England, WD7 7AR | Llp Designated Member | 10 May 2005 | Active |
15a The Green, Writtle, Chelmsford, , CM1 3DT | Llp Designated Member | 10 May 2005 | Active |
22, Atlantic Square, Station Road, Witham, United Kingdom, CM8 2TL | Llp Designated Member | 10 May 2005 | Active |
22, Atlantic Square, Station Road, Witham, United Kingdom, CM8 2TL | Llp Designated Member | 10 May 2005 | Active |
22 Atlantic Square, Station Road, Witham, England, CM8 2TL | Llp Designated Member | 01 May 2011 | Active |
Mrs Elizabeth Kettridge | ||
Notified on | : | 01 August 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5 Beaumont Gate, Shenley Hill, Radlett, England, WD7 7AR |
Nature of control | : |
|
Mr Gulam Ismail Nadat | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 22 Atlantic Square, Station Road, Witham, England, CM8 2TL |
Nature of control | : |
|
Mr David John Warren | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 22 Atlantic Square, Station Road, Witham, England, CM8 2TL |
Nature of control | : |
|
Mr Raymond John Mason | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5 Beaumont Gate, Shenley Hill, Radlett, England, WD7 7AR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-02-22 | Gazette | Gazette dissolved voluntary. | Download |
2021-12-07 | Gazette | Gazette notice voluntary. | Download |
2021-11-30 | Dissolution | Dissolution application strike off limited liability partnership. | Download |
2021-11-18 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-05 | Persons with significant control | Change to a person with significant control limited liability partnership. | Download |
2021-07-05 | Persons with significant control | Change to a person with significant control limited liability partnership. | Download |
2021-07-05 | Officers | Change person member limited liability partnership with name change date. | Download |
2021-07-05 | Officers | Change person member limited liability partnership with name change date. | Download |
2021-02-27 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-01 | Officers | Termination member limited liability partnership with name termination date. | Download |
2021-01-01 | Persons with significant control | Cessation of a person with significant control limited liability partnership. | Download |
2020-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-01 | Persons with significant control | Notification of a person with significant control limited liability partnership. | Download |
2019-08-01 | Persons with significant control | Cessation of a person with significant control limited liability partnership. | Download |
2019-08-01 | Officers | Appoint person member limited liability partnership with appointment date. | Download |
2019-08-01 | Officers | Termination member limited liability partnership with name termination date. | Download |
2019-07-19 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-01 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-21 | Accounts | Accounts with accounts type micro entity. | Download |
2017-05-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-18 | Annual return | Annual return limited liability partnership with made up date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.