Warning: file_put_contents(c/eb2987b6e2e62bb52379e3e19d265ae0.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Crafton Homes (barnham Broom) Llp, NR28 0AJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CRAFTON HOMES (BARNHAM BROOM) LLP

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

This company is commonly known as Crafton Homes (barnham Broom) Llp. The company was founded 8 years ago and was given the registration number OC401458. The firm's registered office is in NORTH WALSHAM. You can find them at C/o Azoth Solutions Ltd, Unit 5b, Folgate Road, North Walsham, Norfolk. This company's SIC code is None Supplied.

Company Information

Name:CRAFTON HOMES (BARNHAM BROOM) LLP
Company Number:OC401458
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 August 2015
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:C/o Azoth Solutions Ltd, Unit 5b, Folgate Road, North Walsham, Norfolk, England, NR28 0AJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Crafton House, Rosebery Business Park, Mentmore Way, Poringland, England, NR14 7XP

Corporate Llp Designated Member16 June 2016Active
York House, 1 Seagrave Road, London, United Kingdom, SW6 1RP

Llp Designated Member01 November 2015Active
Flat 11, 8th Floor, Profit Industrial Building, 1-15 Kwai Fung Crescent, Kwai Fong, Hong Kong,

Corporate Llp Designated Member31 October 2017Active
York House, 1 Seagrave Road, Fulham, England, SW6 1RP

Corporate Llp Designated Member25 August 2015Active
York House, 1 Seagrave Road, London, United Kingdom, SW6 1RP

Corporate Llp Designated Member25 August 2015Active
C/O, Azoth Solutions Ltd, Unit 5b, Folgate Road, North Walsham, England, NR28 0AJ

Llp Member03 January 2019Active
2nd Floor, 20 Thayer Street, London, United Kingdom, W1U 2DD

Llp Member30 September 2018Active
11-15, Wigmore Street, London, England, W1A 2JZ

Corporate Llp Member30 September 2018Active
11-15, Wigmore Street, London, England, W1A 2JZ

Corporate Llp Member30 September 2018Active

People with Significant Control

Crafton Homes Limited
Notified on:01 October 2018
Status:Active
Country of residence:England
Address:Crafton House, Rosebery Business Park, Poringland, England, NR14 7XP
Nature of control:
  • Right to share surplus assets 75 to 100 percent limited liability partnership
Mr Matthew Charles Newbury
Notified on:06 April 2016
Status:Active
Date of birth:May 1981
Nationality:British
Country of residence:United Kingdom
Address:York House, 1 Seagrave Road, London, United Kingdom, SW6 1RP
Nature of control:
  • Voting rights 25 to 50 percent 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-03-20Gazette

Gazette dissolved liquidation.

Download
2022-12-20Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-04-27Address

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

Download
2022-04-27Insolvency

Liquidation voluntary statement of affairs.

Download
2022-04-27Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-04-27Insolvency

Liquidation voluntary determination.

Download
2021-08-30Confirmation statement

Confirmation statement with no updates.

Download
2021-05-14Accounts

Accounts with accounts type total exemption full.

Download
2021-03-15Officers

Termination member limited liability partnership with name termination date.

Download
2021-03-15Officers

Termination member limited liability partnership with name termination date.

Download
2021-03-15Officers

Termination member limited liability partnership with name termination date.

Download
2021-03-15Mortgage

Mortgage satisfy charge full limited liability partnership.

Download
2021-01-12Accounts

Accounts with accounts type unaudited abridged.

Download
2020-11-24Address

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

Download
2020-08-29Confirmation statement

Confirmation statement with no updates.

Download
2020-01-02Accounts

Accounts with accounts type micro entity.

Download
2019-09-01Confirmation statement

Confirmation statement with no updates.

Download
2019-04-03Mortgage

Mortgage satisfy charge full limited liability partnership.

Download
2019-04-02Mortgage

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

Download
2019-03-25Officers

Change corporate member limited liability partnership with name change date.

Download
2019-03-18Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2019-02-25Address

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

Download
2019-02-14Change of name

Certificate change of name company.

Download
2019-02-14Change of name

Change of name notice limited liability partnership.

Download
2019-02-04Officers

Appoint person member limited liability partnership with appointment date.

Download

Copyright © 2024. All rights reserved.