UKBizDB.co.uk

CVC PROPERTY SERVICES LLP

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

This company is commonly known as Cvc Property Services Llp. The company was founded 17 years ago and was given the registration number OC327522. The firm's registered office is in LOUGHBOROUGH. You can find them at 123 Shelthorpe Road, , Loughborough, . This company's SIC code is None Supplied.

Company Information

Name:CVC PROPERTY SERVICES LLP
Company Number:OC327522
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 April 2007
End of financial year:05 April 2021
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:123 Shelthorpe Road, Loughborough, England, LE11 2PD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
123, Shelthorpe Road, Loughborough, England, LE11 2PD

Llp Designated Member22 March 2018Active
123, Shelthorpe Road, Loughborough, England, LE11 2PD

Llp Member06 April 2016Active
63, Portmore Close, Leicester, England, LE4 0QZ

Llp Designated Member06 April 2019Active
33, Thorpewell, Leicester, England, LE5 4NU

Llp Designated Member30 May 2013Active
123, Shelthorpe Road, Loughborough, LE11 2PD

Llp Designated Member16 April 2007Active
33, Thorpewell, Leicester, England, LE5 4NU

Llp Designated Member10 December 2013Active
123, Shelthorpe Road, Loughborough, LE11 2PD

Llp Designated Member03 October 2012Active
123, Shelthorpe Road, Loughborough, LE11 1PD

Llp Designated Member11 May 2010Active
123 Shelthorpe Road, Loughborough, , LE11 2PD

Llp Designated Member16 April 2007Active
123, Shelthorpe Road, Loughborough, LE11 2PD

Llp Designated Member06 April 2011Active
58 Ratcliffe Road, Loughborough, , LE11 1LQ

Llp Designated Member16 April 2007Active
72, Shields Road, Castle Donnington, NG3 4PD

Llp Member11 May 2010Active
72, Shields Crescent, Castle Donington, DE74 2JR

Llp Member16 April 2007Active
5, Hobbs Wick, Sileby, England, LE12 7SF

Llp Member27 May 2011Active
5, Hobbs Wick, Sileby, LE12 7SF

Llp Member01 October 2009Active
123, Shelthorpe Road, Loughborough, England, LE11 2PD

Llp Member20 September 2018Active
3, Church Road, Kirby Muxloe, England, LE9 2AD

Llp Member13 February 2012Active
Pillings Lock Marina, Flesh Hovel Lane, Quorn, LE12 8FE

Llp Member22 April 2009Active
8, Lavender Walk, St Annes, Nottingham, NG3 4PS

Llp Member16 November 2009Active
33, Thorpewell, Leicester, England, LE5 4NU

Llp Member11 September 2012Active
189, Overpark Avenue, Leicester, England, LE3 1NP

Llp Member31 July 2017Active
12, Seagrave Close, Coalville, England, LE67 4TL

Llp Member18 September 2017Active
6, Denacre Avenue, Wigston, England, LE18 4LN

Llp Member27 July 2015Active
26, Knightthorpe Road, Loughborough, LE11 4JT

Llp Member22 July 2009Active
26, Knightthorpe Road, Loughborough, LE11 4JT

Llp Member24 February 2009Active
26, Knightthorpe Road, Loughborough, LE11 4JT

Llp Member15 October 2008Active
26, Knightthorpe Road, Loughborough, LE11 4JT

Llp Member06 June 2008Active
29, Bosworth Road, Castle Donington, England, DE74 2JQ

Llp Member21 July 2011Active
73, Alan Moss Road, Loughborough, LE11 5LR

Llp Member03 July 2010Active
27, Thurnview Road, Evington, Leicester, LE5 6HL

Llp Member24 June 2009Active
8, Swanwick Road, Ilkeston, DE7 8WH

Llp Member01 October 2008Active
18, Knightthorpe Road, Loughborough, LE11 4JT

Llp Member09 February 2009Active
59, Locko Road, Spondon, Derby, DE21 7AP

Llp Member25 November 2008Active
55, Reeth Close, Leicester, England,

Llp Member06 August 2018Active
11, Beaufort Road, Leicester, LE3 1GS

Llp Member21 July 2010Active

People with Significant Control

Mr Richard Mason
Notified on:24 September 2018
Status:Active
Date of birth:September 1965
Nationality:British
Country of residence:England
Address:123, Shelthorpe Road, Loughborough, England, LE11 2PD
Nature of control:
  • Significant influence or control limited liability partnership
Mr Jamie Dean
Notified on:06 April 2016
Status:Active
Date of birth:August 1984
Nationality:British
Country of residence:England
Address:123, Shelthorpe Road, Loughborough, England, LE11 2PD
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-07-20Gazette

Gazette dissolved voluntary.

Download
2021-06-08Accounts

Accounts with accounts type total exemption full.

Download
2021-05-04Gazette

Gazette notice voluntary.

Download
2021-04-26Dissolution

Dissolution application strike off limited liability partnership.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2021-03-15Officers

Termination member limited liability partnership with name termination date.

Download
2020-05-04Accounts

Accounts with accounts type total exemption full.

Download
2020-04-15Confirmation statement

Confirmation statement with no updates.

Download
2019-08-19Officers

Termination member limited liability partnership with name termination date.

Download
2019-05-10Accounts

Accounts with accounts type total exemption full.

Download
2019-04-11Officers

Appoint person member limited liability partnership with appointment date.

Download
2019-04-11Confirmation statement

Confirmation statement with no updates.

Download
2019-04-11Officers

Termination member limited liability partnership with name termination date.

Download
2019-04-11Officers

Termination member limited liability partnership with name termination date.

Download
2018-11-11Officers

Termination member limited liability partnership with name termination date.

Download
2018-10-02Officers

Appoint person member limited liability partnership with appointment date.

Download
2018-10-02Officers

Termination member limited liability partnership with name termination date.

Download
2018-10-02Officers

Change person member limited liability partnership with name change date.

Download
2018-10-02Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2018-10-02Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2018-10-02Address

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

Download
2018-09-03Officers

Appoint person member limited liability partnership with appointment date.

Download
2018-08-20Officers

Appoint person member limited liability partnership with appointment date.

Download
2018-05-16Accounts

Accounts with accounts type total exemption full.

Download
2018-04-06Officers

Termination member limited liability partnership with name termination date.

Download

Copyright © 2024. All rights reserved.