UKBizDB.co.uk

DEVONSHIRE HOUSE CAMBRIDGE LLP

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

This company is commonly known as Devonshire House Cambridge Llp. The company was founded 17 years ago and was given the registration number OC329395. The firm's registered office is in CAMBRIDGE. You can find them at 2 Queen Ediths Way, , Cambridge, . This company's SIC code is None Supplied.

Company Information

Name:DEVONSHIRE HOUSE CAMBRIDGE LLP
Company Number:OC329395
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 June 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:2 Queen Ediths Way, Cambridge, CB1 7PN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sandown House, 10 Ley Road, Stetchworth, Newmarket, CB8 9TS

Llp Designated Member03 March 2008Active
South Barn, 16 Church Lane Isleham, Ely, , CB7 5SQ

Llp Designated Member27 June 2007Active
Church Green Cottage, Church Green, Hinxton, Saffron Walden, CB10 1RA

Llp Designated Member27 June 2007Active
Hillstead House 43 Fowlmere Road, Heydon, Royston, , SG8 8PZ

Llp Designated Member27 June 2007Active
79 High Street, Orwell, Royston, , SG8 5QN

Llp Designated Member27 June 2007Active

People with Significant Control

Dr Wail Rizk Girgis
Notified on:13 May 2020
Status:Active
Date of birth:August 1967
Nationality:British
Address:2, Queen Ediths Way, Cambridge, CB1 7PN
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 Julian Cannell Martin
Notified on:13 May 2020
Status:Active
Date of birth:July 1961
Nationality:British
Address:2, Queen Ediths Way, Cambridge, CB1 7PN
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Dr Ian Robert Pearson
Notified on:13 May 2020
Status:Active
Date of birth:August 1960
Nationality:British
Address:2, Queen Ediths Way, Cambridge, CB1 7PN
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
2023-08-16Accounts

Accounts with accounts type micro entity.

Download
2023-07-21Confirmation statement

Confirmation statement with no updates.

Download
2023-07-11Officers

Change person member limited liability partnership with name change date.

Download
2022-12-09Accounts

Accounts with accounts type micro entity.

Download
2022-12-07Accounts

Change account reference date limited liability partnership previous shortened.

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2022-03-10Accounts

Accounts with accounts type micro entity.

Download
2021-07-29Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type micro entity.

Download
2021-05-28Mortgage

Mortgage satisfy charge full limited liability partnership.

Download
2021-05-07Change of name

Certificate change of name company.

Download
2021-05-07Change of name

Change of name notice limited liability partnership.

Download
2020-08-25Confirmation statement

Confirmation statement with no updates.

Download
2020-08-25Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2020-08-25Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2020-08-25Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2020-08-25Officers

Termination member limited liability partnership with name termination date.

Download
2020-08-25Officers

Termination member limited liability partnership with name termination date.

Download
2020-08-25Persons with significant control

Withdrawal of a person with significant control statement limited liability partnership.

Download
2019-12-10Accounts

Accounts with accounts type micro entity.

Download
2019-07-08Confirmation statement

Confirmation statement with no updates.

Download
2019-01-10Accounts

Accounts with accounts type micro entity.

Download
2018-07-09Confirmation statement

Confirmation statement with no updates.

Download
2018-05-08Accounts

Accounts with accounts type micro entity.

Download
2018-04-10Officers

Change person member limited liability partnership with name change date.

Download

Copyright © 2024. All rights reserved.