UKBizDB.co.uk

HAINES WATTS PROBATE SERVICES LLP

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

This company is commonly known as Haines Watts Probate Services Llp. The company was founded 6 years ago and was given the registration number OC419617. The firm's registered office is in LONDON. You can find them at New Derwent House, 69-73 Theobalds Road, London, . This company's SIC code is None Supplied.

Company Information

Name:HAINES WATTS PROBATE SERVICES LLP
Company Number:OC419617
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 October 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:New Derwent House, 69-73 Theobalds Road, London, England, WC1X 8TA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
New Derwent House, 69-73 Theobalds Road, London, England, WC1X 8TA

Llp Designated Member24 October 2023Active
Aissela, 46 High Street, Esher, England, KT10 9QY

Llp Designated Member30 September 2020Active
Aissela, 46 High Street, Esher, England, KT10 9QY

Llp Member20 September 2022Active
Aissela, 46 High Street, Esher, England, KT10 9QY

Llp Member29 September 2022Active
New Derwent House, 69-73 Theobalds Road, London, England, WC1X 8TA

Llp Member29 September 2022Active
New Derwent House, 69-73 Theobalds Road, London, England, WC1X 8TA

Llp Designated Member24 October 2017Active
New Derwent House, 69 - 73 Theobalds Road, London, England, WC1X 8T

Corporate Llp Designated Member28 October 2022Active
New Derwent House, 69-73 Theobalds Road, London, England, WC1X 8TA

Llp Member24 October 2017Active
Aissela, 46 High Street, Esher, England, KT10 9QY

Corporate Llp Member26 September 2022Active

People with Significant Control

Mr Dimitrakis George Demetriou
Notified on:30 September 2020
Status:Active
Date of birth:September 1959
Nationality:British
Country of residence:England
Address:Aissela, 46 High Street, Esher, England, KT10 9QY
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 Jonathan David Scott
Notified on:24 October 2017
Status:Active
Date of birth:June 1989
Nationality:British
Country of residence:England
Address:New Derwent House, 69-73 Theobalds Road, London, England, WC1X 8TA
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 Peter Charles Heslington
Notified on:24 October 2017
Status:Active
Date of birth:November 1978
Nationality:British
Country of residence:England
Address:New Derwent House, 69-73 Theobalds Road, London, England, WC1X 8TA
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
2024-04-12Officers

Termination member limited liability partnership with name termination date.

Download
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-11-22Change of name

Certificate change of name company.

Download
2023-11-22Change of name

Change of name notice limited liability partnership.

Download
2023-10-27Confirmation statement

Confirmation statement with no updates.

Download
2023-10-24Officers

Termination member limited liability partnership with name termination date.

Download
2023-10-24Officers

Termination member limited liability partnership with name termination date.

Download
2023-10-24Officers

Termination member limited liability partnership with name termination date.

Download
2023-10-24Officers

Appoint person member limited liability partnership with appointment date.

Download
2023-09-06Persons with significant control

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

Download
2023-09-06Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2023-09-06Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2023-08-25Officers

Change person member limited liability partnership with name change date.

Download
2023-08-25Officers

Change corporate member limited liability partnership with name change date.

Download
2023-05-26Officers

Second filing of member appointment with name.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-12-01Officers

Change corporate member limited liability partnership with name change date.

Download
2022-11-23Officers

Appoint corporate member limited liability partnership with appointment date.

Download
2022-11-23Confirmation statement

Confirmation statement with no updates.

Download
2022-11-23Officers

Appoint corporate member limited liability partnership with appointment date.

Download
2022-11-23Officers

Appoint person member limited liability partnership with appointment date.

Download
2022-11-23Officers

Appoint person member limited liability partnership with appointment date.

Download
2022-11-23Officers

Appoint person member limited liability partnership with appointment date.

Download
2021-12-16Accounts

Accounts with accounts type total exemption full.

Download
2021-12-15Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.