UKBizDB.co.uk

EXTREME ASSETS LLP

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

This company is commonly known as Extreme Assets Llp. The company was founded 10 years ago and was given the registration number OC388226. The firm's registered office is in RINGWOOD. You can find them at Piquet House, Spring Lane, Ringwood, . This company's SIC code is None Supplied.

Company Information

Name:EXTREME ASSETS LLP
Company Number:OC388226
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 October 2013
End of financial year:05 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:Piquet House, Spring Lane, Ringwood, United Kingdom, BH24 3FH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Piquet House, Spring Lane, Ringwood, United Kingdom, BH24 3FH

Llp Designated Member18 February 2014Active
Piquet House, Spring Lane, Ringwood, United Kingdom, BH24 3FH

Llp Designated Member01 October 2013Active
Piquet House, Spring Lane, Ringwood, England, BH24 3FH

Corporate Llp Designated Member07 January 2017Active
52, Holton Road, Holton Heath Trading Park, Poole, United Kingdom, BH16 6LT

Corporate Llp Designated Member01 October 2013Active

People with Significant Control

Van Courtlandt Holdings Limited
Notified on:07 January 2017
Status:Active
Country of residence:England
Address:Piquet House, Spring Lane, Ringwood, England, BH24 3FH
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
Mr Steven Thorne
Notified on:06 April 2016
Status:Active
Date of birth:January 1970
Nationality:British
Country of residence:United Kingdom
Address:Piquet House, Spring Lane, Ringwood, United Kingdom, BH24 3FH
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 75 to 100 percent limited liability partnership
Mr Connor Thorne
Notified on:06 April 2016
Status:Active
Date of birth:March 1995
Nationality:British
Country of residence:United Kingdom
Address:Piquet House, Spring Lane, Ringwood, United Kingdom, BH24 3FH
Nature of control:
  • Voting rights 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 (7 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
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-12-05Confirmation statement

Confirmation statement with no updates.

Download
2023-01-04Accounts

Accounts with accounts type total exemption full.

Download
2022-12-05Confirmation statement

Confirmation statement with no updates.

Download
2022-10-24Confirmation statement

Confirmation statement with no updates.

Download
2022-01-21Accounts

Accounts with accounts type total exemption full.

Download
2021-11-05Confirmation statement

Confirmation statement with no updates.

Download
2021-04-29Accounts

Change account reference date limited liability partnership previous shortened.

Download
2021-04-28Accounts

Accounts with accounts type total exemption full.

Download
2020-10-22Confirmation statement

Confirmation statement with no updates.

Download
2020-10-22Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2020-10-22Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2020-10-22Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2020-10-01Confirmation statement

Confirmation statement with no updates.

Download
2020-04-23Accounts

Accounts with accounts type total exemption full.

Download
2020-04-16Mortgage

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

Download
2020-03-10Mortgage

Mortgage satisfy charge full limited liability partnership.

Download
2020-02-06Mortgage

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

Download
2019-11-07Mortgage

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

Download
2019-10-01Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Mortgage

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

Download
2019-07-11Officers

Change corporate member limited liability partnership with name change date.

Download
2019-07-11Officers

Change person member limited liability partnership with name change date.

Download
2019-07-09Officers

Change person member limited liability partnership with name change date.

Download
2019-07-09Address

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

Download

Copyright © 2024. All rights reserved.