UKBizDB.co.uk

CHANNINGS DEVELOPMENTS LLP

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

This company is commonly known as Channings Developments Llp. The company was founded 6 years ago and was given the registration number OC418710. The firm's registered office is in HARPENDEN. You can find them at 15 Park Avenue South, , Harpenden, . This company's SIC code is None Supplied.

Company Information

Name:CHANNINGS DEVELOPMENTS LLP
Company Number:OC418710
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 August 2017
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:15 Park Avenue South, Harpenden, England, AL5 2DZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, Park Avenue South, Harpenden, England, AL5 2DZ

Llp Designated Member22 August 2017Active
61, Meadway, Harpenden, England, AL5 1JH

Corporate Llp Designated Member22 August 2017Active
15, Park Avenue South, Harpenden, England, AL5 2DZ

Llp Member31 May 2018Active
9, Thornfield Road, Bishop's Stortford, England, CM23 2RB

Llp Member31 May 2018Active
175, Apt 11c, W93rd Street, New York, United States, 10025

Llp Member31 May 2018Active
129, Hillhead Road, Ballyclare, Northern Ireland, BT39 9LN

Llp Member31 May 2018Active
61, Meadway, Harpenden, England, AL5 1JH

Llp Member31 May 2018Active
15, Park Avenue South, Harpenden, England, AL5 2DZ

Llp Member31 May 2018Active
23, Park Avenue South, Harpenden, England, AL5 2DZ

Llp Member31 May 2018Active
2, Clifton Terrace, Dorking, England, RH4 2JG

Llp Member31 May 2018Active
29, Humber Road, London, England, SE3 7LS

Llp Member31 May 2018Active
20/3, Great Stuart Street, Edinburgh, Scotland, EH3 7TN

Llp Member31 May 2018Active
70, Northall Road, Bexleyheath, England, DA7 6JE

Llp Member31 May 2018Active
The Grange Manor, High Street, Adderbury, Banbury, England, OX17 3LS

Llp Member31 May 2018Active
5, Lygon Road, Edinburgh, Scotland, EH16 5QD

Llp Member31 May 2018Active
Allerdale, Weydown Road, Haslemere, England, GU27 1DR

Llp Member31 May 2018Active
Allerdale, Weydown Road, Haslemere, England, GU27 1DR

Llp Member31 May 2018Active
Allerdale, Weydown Road, Haslemere, England, GU27 1DR

Llp Member31 May 2018Active
98, Princes Way, London, England, SW19 6HX

Llp Member31 May 2018Active
Gilders, Tye Green, Elsenham, Bishop's Stortford, England, CM22 6DY

Llp Member31 May 2018Active
404/5, Marco Polo Drive, Mandurah, Australia,

Llp Member31 May 2018Active
Primrose House, Fen Road, Old Buckenham, Attleborough, England, NR17 1NP

Corporate Llp Member31 May 2018Active
2, Dean Path, Edinburgh, Scotland, EH4 3BA

Corporate Llp Member31 May 2018Active
Caulcott Lodge, South Street, Caulcott, Bicester, England, OX25 4NE

Corporate Llp Member31 May 2018Active
Woodburn House, 263c North Deeside Road, Milltimber, Scotland, AB13 0HD

Corporate Llp Member31 May 2018Active
7-11, Melville Street, Edinburgh, Scotland, EH3 7PE

Corporate Llp Member31 May 2018Active
23, Park Avenue South, Harpenden, England, AL5 2DZ

Corporate Llp Member31 May 2018Active
Watlynge, Bitchet Green, Seal, Sevenoaks, England, TN15 0ND

Corporate Llp Member31 May 2018Active
International House, 12 Constance Street, London, England, E16 2DQ

Corporate Llp Member31 May 2018Active

People with Significant Control

Park Securities Ltd
Notified on:22 August 2017
Status:Active
Country of residence:England
Address:61, Meadway, Harpenden, England, AL5 1JH
Nature of control:
  • Voting rights 25 to 50 percent as firm limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
  • Right to appoint and remove members as trust limited liability partnership
Henry George Wilson
Notified on:22 August 2017
Status:Active
Date of birth:September 1952
Nationality:British
Country of residence:England
Address:15, Park Avenue South, Harpenden, England, AL5 2DZ
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
  • Right to appoint and remove members 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
2023-06-20Gazette

Gazette dissolved voluntary.

Download
2023-04-04Gazette

Gazette notice voluntary.

Download
2023-03-23Dissolution

Dissolution application strike off limited liability partnership.

Download
2022-10-11Officers

Termination member limited liability partnership with name termination date.

Download
2022-10-11Officers

Termination member limited liability partnership with name termination date.

Download
2022-10-11Officers

Termination member limited liability partnership with name termination date.

Download
2022-10-11Officers

Termination member limited liability partnership with name termination date.

Download
2022-10-11Officers

Termination member limited liability partnership with name termination date.

Download
2022-10-11Officers

Termination member limited liability partnership with name termination date.

Download
2022-10-11Officers

Termination member limited liability partnership with name termination date.

Download
2022-10-11Officers

Termination member limited liability partnership with name termination date.

Download
2022-10-11Officers

Termination member limited liability partnership with name termination date.

Download
2022-10-11Officers

Termination member limited liability partnership with name termination date.

Download
2022-10-11Officers

Termination member limited liability partnership with name termination date.

Download
2022-10-11Officers

Termination member limited liability partnership with name termination date.

Download
2022-10-11Officers

Termination member limited liability partnership with name termination date.

Download
2022-10-11Officers

Termination member limited liability partnership with name termination date.

Download
2022-10-11Officers

Termination member limited liability partnership with name termination date.

Download
2022-10-11Officers

Termination member limited liability partnership with name termination date.

Download
2022-10-11Officers

Termination member limited liability partnership with name termination date.

Download
2022-10-11Officers

Termination member limited liability partnership with name termination date.

Download
2022-10-11Officers

Termination member limited liability partnership with name termination date.

Download
2022-10-11Officers

Termination member limited liability partnership with name termination date.

Download
2022-10-11Officers

Termination member limited liability partnership with name termination date.

Download
2022-10-11Officers

Termination member limited liability partnership with name termination date.

Download

Copyright © 2024. All rights reserved.