UKBizDB.co.uk

DAVENPORT ESTATES LLP

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

This company is commonly known as Davenport Estates Llp. The company was founded 6 years ago and was given the registration number OC418612. The firm's registered office is in LONDON. You can find them at Acre House, 11/15 William Road, London, . This company's SIC code is None Supplied.

Company Information

Name:DAVENPORT ESTATES LLP
Company Number:OC418612
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 August 2017
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:Acre House, 11/15 William Road, London, United Kingdom, NW1 3ER
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
63, Dennis Lane, Stanmore, United Kingdom, HA7 4JU

Llp Designated Member16 August 2017Active
301, Kenton Lane, Harrow, United Kingdom, HA3 8RR

Corporate Llp Designated Member15 January 2021Active
63, Dennis Lane, Stanmore, United Kingdom, HA7 4JU

Llp Designated Member04 January 2021Active
63, Dennis Lane, Stanmore, United Kingdom, HA7 4JU

Llp Designated Member16 August 2017Active
63, Dennis Lane, Stanmore, United Kingdom, HA7 4JU

Llp Member16 August 2017Active

People with Significant Control

Mr Amar Sehgal
Notified on:04 January 2021
Status:Active
Date of birth:October 1993
Nationality:British
Country of residence:United Kingdom
Address:63, Dennis Lane, Stanmore, United Kingdom, HA7 4JU
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 Ankush Sehgal
Notified on:04 January 2021
Status:Active
Date of birth:August 1984
Nationality:British
Country of residence:United Kingdom
Address:63, Dennis Lane, Stanmore, United Kingdom, HA7 4JU
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 Mukesh Kumar Sehgal
Notified on:16 August 2017
Status:Active
Date of birth:March 1959
Nationality:British
Country of residence:United Kingdom
Address:63, Dennis Lane, Stanmore, United Kingdom, HA7 4JU
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Mrs Vandna Sehgal
Notified on:16 August 2017
Status:Active
Date of birth:May 1960
Nationality:British
Country of residence:United Kingdom
Address:63, Dennis Lane, Stanmore, United Kingdom, HA7 4JU
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-29Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Mortgage

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

Download
2023-05-26Accounts

Accounts with accounts type total exemption full.

Download
2023-05-12Mortgage

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

Download
2023-05-12Mortgage

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

Download
2023-03-17Mortgage

Mortgage satisfy charge full limited liability partnership.

Download
2023-03-17Mortgage

Mortgage satisfy charge full limited liability partnership.

Download
2022-10-06Confirmation statement

Confirmation statement with no updates.

Download
2022-07-17Mortgage

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

Download
2022-07-17Mortgage

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

Download
2022-07-17Mortgage

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

Download
2022-06-15Mortgage

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

Download
2022-05-25Accounts

Accounts with accounts type total exemption full.

Download
2022-05-12Mortgage

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

Download
2022-05-12Mortgage

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

Download
2022-05-04Mortgage

Mortgage satisfy charge full limited liability partnership.

Download
2022-05-04Mortgage

Mortgage satisfy charge full limited liability partnership.

Download
2021-10-19Address

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

Download
2021-09-23Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Officers

Appoint corporate member limited liability partnership with appointment date.

Download
2021-09-21Officers

Termination member limited liability partnership with name termination date.

Download
2021-09-21Officers

Termination member limited liability partnership with name termination date.

Download
2021-08-03Accounts

Accounts with accounts type total exemption full.

Download
2021-05-28Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2021-05-28Persons with significant control

Notification of a person with significant control limited liability partnership.

Download

Copyright © 2024. All rights reserved.