UKBizDB.co.uk

CHURCH ROAD TL LLP

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

This company is commonly known as Church Road Tl Llp. The company was founded 5 years ago and was given the registration number OC423783. The firm's registered office is in EAST GRINSTEAD. You can find them at 10 Scandia Hus Business Park Felcourt Road, Felcourt, East Grinstead, Surrey. This company's SIC code is None Supplied.

Company Information

Name:CHURCH ROAD TL LLP
Company Number:OC423783
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 August 2018
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:10 Scandia Hus Business Park Felcourt Road, Felcourt, East Grinstead, Surrey, England, RH19 2LP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10 Scandia Hus Business Park, Felcourt Road, Felcourt, East Grinstead, England, RH19 2LP

Llp Designated Member16 August 2018Active
10 Scandia Hus Business Park, Felcourt Road, Felcourt, East Grinstead, England, RH19 2LP

Corporate Llp Designated Member19 February 2021Active
Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom, W1W 8BE

Corporate Llp Designated Member16 August 2018Active

People with Significant Control

Halcyon Residences Llp
Notified on:19 February 2021
Status:Active
Country of residence:England
Address:10 Scandia Hus Business Park, Felcourt Road, East Grinstead, England, RH19 2LP
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Whitehall Land Limited
Notified on:16 August 2018
Status:Active
Country of residence:United Kingdom
Address:Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom, W1W 8BE
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 Mark Ticktum
Notified on:16 August 2018
Status:Active
Date of birth:May 1962
Nationality:British
Country of residence:England
Address:10 Scandia Hus Business Park, Felcourt Road, East Grinstead, England, RH19 2LP
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
2023-05-16Gazette

Gazette dissolved voluntary.

Download
2023-02-28Gazette

Gazette notice voluntary.

Download
2023-02-16Dissolution

Dissolution application strike off limited liability partnership.

Download
2022-08-31Confirmation statement

Confirmation statement with no updates.

Download
2021-12-06Accounts

Accounts with accounts type total exemption full.

Download
2021-08-17Confirmation statement

Confirmation statement with no updates.

Download
2021-04-17Accounts

Accounts with accounts type total exemption full.

Download
2021-03-31Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2021-03-31Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2021-03-31Officers

Appoint corporate member limited liability partnership with appointment date.

Download
2021-03-31Officers

Termination member limited liability partnership with name termination date.

Download
2020-08-20Confirmation statement

Confirmation statement with no updates.

Download
2020-08-18Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2020-08-18Officers

Change corporate member limited liability partnership with name change date.

Download
2020-08-17Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2020-08-17Officers

Change person member limited liability partnership with name change date.

Download
2020-03-16Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-08-20Confirmation statement

Confirmation statement with no updates.

Download
2019-07-12Mortgage

Mortgage satisfy charge full limited liability partnership.

Download
2019-07-12Mortgage

Mortgage satisfy charge full limited liability partnership.

Download
2019-03-18Mortgage

Mortgage create with deed with charge number charge creation date limited liability partnership.

Download
2019-03-18Mortgage

Mortgage create with deed with charge number charge creation date limited liability partnership.

Download
2018-09-30Accounts

Change account reference date limited liability partnership current shortened.

Download
2018-09-14Mortgage

Mortgage create with deed with charge number charge creation date limited liability partnership.

Download

Copyright © 2024. All rights reserved.