UKBizDB.co.uk

GRANITE SAFFRON WALDEN LLP

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

This company is commonly known as Granite Saffron Walden Llp. The company was founded 20 years ago and was given the registration number OC306168. The firm's registered office is in LONDON. You can find them at 3rd Floor, 114a Cromwell Road, London, . This company's SIC code is None Supplied.

Company Information

Name:GRANITE SAFFRON WALDEN LLP
Company Number:OC306168
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 November 2003
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:3rd Floor, 114a Cromwell Road, London, England, SW7 4AG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 114a Cromwell Road, London, England, SW7 4AG

Llp Designated Member28 November 2003Active
3rd Floor, 114a Cromwell Road, London, England, SW7 4AG

Llp Designated Member28 November 2003Active
The Haven, London Road Newport, Saffron Walden, , CB11 3PP

Llp Designated Member28 November 2003Active
Bramble Cottage 9 Bradford Lane, Belbroughton, Stourbridge, , DY9 9TF

Llp Designated Member28 November 2003Active
3 Mill Hill Road, Norwich, , NR2 3DP

Llp Designated Member28 November 2003Active
58, Common Lane, Thundersley, SS7 3TD

Llp Designated Member28 November 2003Active
38 Tabbs Close, Letchworth, , SG6 1DW

Llp Designated Member18 October 2006Active
9 Elgin Avenue, Kenton, Harrow, , HA3 8QW

Llp Designated Member28 November 2003Active
8 Brondesbury Road, London, , NW6 6AS

Llp Designated Member28 November 2003Active
Peters Oak, Wellington Road, Virgina Water, GU35 4QX

Llp Designated Member28 November 2003Active
7, Pound Walk, Saffron Walden, CB10 2EJ

Llp Designated Member28 November 2003Active
Kemp House, 152-160 City Road, London, , EC1V 2NX

Llp Designated Member27 November 2003Active
Kemp House, 152-160 City Road, London, , EC1V 2NX

Llp Designated Member27 November 2003Active

People with Significant Control

Mr Ian David Lipman
Notified on:06 April 2016
Status:Active
Date of birth:March 1952
Nationality:British
Country of residence:England
Address:3rd Floor, 114a Cromwell Road, London, England, SW7 4AG
Nature of control:
  • Right to share surplus assets 50 to 75 percent limited liability partnership
Mr Kenneth Charles Owen
Notified on:06 April 2016
Status:Active
Date of birth:August 1960
Nationality:British
Country of residence:England
Address:3rd Floor, 114a Cromwell Road, London, England, SW7 4AG
Nature of control:
  • 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
2022-04-05Gazette

Gazette dissolved voluntary.

Download
2022-01-18Gazette

Gazette notice voluntary.

Download
2022-01-05Dissolution

Dissolution application strike off limited liability partnership.

Download
2020-11-20Accounts

Accounts with accounts type total exemption full.

Download
2020-11-16Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-11-19Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-12-19Confirmation statement

Confirmation statement with no updates.

Download
2018-01-18Confirmation statement

Confirmation statement with no updates.

Download
2017-12-29Accounts

Accounts with accounts type total exemption full.

Download
2017-01-12Confirmation statement

Confirmation statement with updates.

Download
2017-01-12Address

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

Download
2016-12-15Accounts

Accounts with accounts type total exemption full.

Download
2016-06-09Mortgage

Mortgage satisfy charge full limited liability partnership.

Download
2016-06-09Mortgage

Mortgage satisfy charge full limited liability partnership.

Download
2016-02-08Accounts

Accounts with accounts type total exemption full.

Download
2015-12-29Annual return

Annual return limited liability partnership with made up date.

Download
2015-12-29Officers

Change person member limited liability partnership with name change date.

Download
2015-12-29Officers

Change person member limited liability partnership with name change date.

Download
2015-01-24Annual return

Annual return limited liability partnership with made up date.

Download
2014-12-29Accounts

Accounts with accounts type total exemption full.

Download
2014-01-22Annual return

Annual return limited liability partnership with made up date.

Download
2013-12-24Accounts

Accounts with accounts type total exemption full.

Download
2013-01-22Annual return

Annual return limited liability partnership with made up date.

Download

Copyright © 2024. All rights reserved.