UKBizDB.co.uk

GREEN AND PARTNERS LLP

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

This company is commonly known as Green And Partners Llp. The company was founded 17 years ago and was given the registration number OC326730. The firm's registered office is in LONDON. You can find them at First Floor, Shropshire House, 179 Tottenham Court Road, London, . This company's SIC code is None Supplied.

Company Information

Name:GREEN AND PARTNERS LLP
Company Number:OC326730
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 March 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:First Floor, Shropshire House, 179 Tottenham Court Road, London, England, W1T 7NZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27, Beak Street, Carnaby, London, England, W1F 9RU

Llp Designated Member01 April 2020Active
27, Beak Street, Carnaby, London, England, W1F 9RU

Llp Designated Member01 April 2013Active
27, Beak Street, Carnaby, London, England, W1F 9RU

Llp Designated Member16 August 2010Active
27, Beak Street, Carnaby, London, England, W1F 9RU

Llp Designated Member03 March 2008Active
27, Beak Street, Carnaby, London, England, W1F 9RU

Llp Designated Member01 April 2018Active
27, Beak Street, Carnaby, London, England, W1F 9RU

Llp Designated Member01 April 2017Active
34, Western Gardens, London, W5 3RU

Llp Designated Member03 March 2008Active
Stoats Nest, Sandy Lane Kingswood, Tadworth, , KT20 6LZ

Llp Designated Member14 March 2007Active
31, Waldemar Avenue, London, W13 9PZ

Llp Designated Member03 March 2008Active
7, Cornmill Grove, Perton, Wolverhampton, England, WV6 7XU

Llp Designated Member14 March 2007Active
12, Melrose Road, London, SW18 1NE

Llp Designated Member03 March 2008Active
102, Balham Grove, London, SW12 8BE

Llp Designated Member01 April 2008Active
120, Dorset Road, Wimbledon, London, England, SW19 3HD

Llp Member01 April 2013Active

People with Significant Control

Mr David Francis Freeman
Notified on:11 May 2020
Status:Active
Date of birth:May 1964
Nationality:British
Country of residence:England
Address:27, Beak Street, London, England, W1F 9RU
Nature of control:
  • Significant influence or control limited liability partnership
Mr David Francis Freeman
Notified on:01 March 2018
Status:Active
Date of birth:May 1964
Nationality:British
Country of residence:England
Address:3, Borton Close, Maidstone, England, ME18 6JZ
Nature of control:
  • Significant influence or control limited liability partnership
Mr Paul Julian Cooper
Notified on:06 April 2016
Status:Active
Date of birth:May 1963
Nationality:British
Address:6th Floor Coin House, 2 Gees Court, London, W1U 1JA
Nature of control:
  • Significant influence or control 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
2024-03-18Confirmation statement

Confirmation statement with no updates.

Download
2023-08-03Accounts

Accounts with accounts type total exemption full.

Download
2023-03-24Confirmation statement

Confirmation statement with no updates.

Download
2022-06-20Accounts

Accounts with accounts type total exemption full.

Download
2022-03-16Confirmation statement

Confirmation statement with no updates.

Download
2021-07-28Accounts

Accounts with accounts type total exemption full.

Download
2021-03-15Confirmation statement

Confirmation statement with no updates.

Download
2021-03-15Officers

Change person member limited liability partnership with name change date.

Download
2021-03-15Officers

Change person member limited liability partnership with name change date.

Download
2021-03-15Officers

Change person member limited liability partnership with name change date.

Download
2021-03-15Officers

Change person member limited liability partnership with name change date.

Download
2021-03-15Officers

Change person member limited liability partnership with name change date.

Download
2021-01-04Address

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

Download
2020-06-29Address

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

Download
2020-06-10Accounts

Accounts with accounts type total exemption full.

Download
2020-05-12Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2020-04-02Officers

Appoint person member limited liability partnership with appointment date.

Download
2020-04-01Confirmation statement

Confirmation statement with no updates.

Download
2020-03-23Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2020-02-19Officers

Change person member limited liability partnership with name change date.

Download
2020-02-18Officers

Change person member limited liability partnership with name change date.

Download
2020-02-18Officers

Change person member limited liability partnership with name change date.

Download
2020-02-18Officers

Change person member limited liability partnership with name change date.

Download
2020-02-18Officers

Change person member limited liability partnership with name change date.

Download
2020-02-18Officers

Change person member limited liability partnership with name change date.

Download

Copyright © 2024. All rights reserved.