UKBizDB.co.uk

BURR & NEVE LLP

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

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.

Company Information

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:
  • None Supplied

Office Address & Contact

Registered Address:5 Beaumont Gate, Shenley Hill, Radlett, Hertfordshire, WD7 7AR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Beaumont Gate, Shenley Hill, Radlett, England, WD7 7AR

Llp Designated Member01 August 2019Active
5 Beaumont Gate, Shenley Hill, Radlett, England, WD7 7AR

Llp Designated Member10 May 2005Active
15a The Green, Writtle, Chelmsford, , CM1 3DT

Llp Designated Member10 May 2005Active
22, Atlantic Square, Station Road, Witham, United Kingdom, CM8 2TL

Llp Designated Member10 May 2005Active
22, Atlantic Square, Station Road, Witham, United Kingdom, CM8 2TL

Llp Designated Member10 May 2005Active
22 Atlantic Square, Station Road, Witham, England, CM8 2TL

Llp Designated Member01 May 2011Active

People with Significant Control

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:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
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:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
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:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
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:
  • Voting rights 25 to 50 percent limited liability partnership
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-02-22Gazette

Gazette dissolved voluntary.

Download
2021-12-07Gazette

Gazette notice voluntary.

Download
2021-11-30Dissolution

Dissolution application strike off limited liability partnership.

Download
2021-11-18Accounts

Accounts with accounts type micro entity.

Download
2021-07-05Confirmation statement

Confirmation statement with no updates.

Download
2021-07-05Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2021-07-05Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2021-07-05Officers

Change person member limited liability partnership with name change date.

Download
2021-07-05Officers

Change person member limited liability partnership with name change date.

Download
2021-02-27Accounts

Accounts with accounts type micro entity.

Download
2021-01-01Officers

Termination member limited liability partnership with name termination date.

Download
2021-01-01Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2020-06-05Confirmation statement

Confirmation statement with no updates.

Download
2019-08-01Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2019-08-01Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2019-08-01Officers

Appoint person member limited liability partnership with appointment date.

Download
2019-08-01Officers

Termination member limited liability partnership with name termination date.

Download
2019-07-19Accounts

Accounts with accounts type micro entity.

Download
2019-05-10Confirmation statement

Confirmation statement with no updates.

Download
2018-06-01Accounts

Accounts with accounts type micro entity.

Download
2018-05-25Confirmation statement

Confirmation statement with no updates.

Download
2017-07-21Accounts

Accounts with accounts type micro entity.

Download
2017-05-15Confirmation statement

Confirmation statement with updates.

Download
2016-06-26Accounts

Accounts with accounts type total exemption small.

Download
2016-05-18Annual return

Annual return limited liability partnership with made up date.

Download

Copyright © 2024. All rights reserved.