Warning: file_put_contents(c/528ab4d6908d475766e3ca39c1cc38e0.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Hamilton Blake Consultants Llp, PE37 7LQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HAMILTON BLAKE CONSULTANTS LLP

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

This company is commonly known as Hamilton Blake Consultants Llp. The company was founded 5 years ago and was given the registration number OC426273. The firm's registered office is in SWAFFHAM. You can find them at 9-10 Plowright Place, , Swaffham, . This company's SIC code is None Supplied.

Company Information

Name:HAMILTON BLAKE CONSULTANTS LLP
Company Number:OC426273
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 March 2019
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:9-10 Plowright Place, Swaffham, United Kingdom, PE37 7LQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Old School House, Fincham Road, Barton Bendish, King's Lynn, England, PE33 9DL

Llp Designated Member07 May 2021Active
Carinya, Two Acres, Middleton, Kings Lynn, United Kingdom, PE32 1YF

Llp Designated Member05 March 2019Active
Old School House, Fincham Road, Barton Bendish, King's Lynn, England, PE33 9DL

Llp Designated Member01 March 2020Active
Carinya, Two Acres, Middleton, Kings Lynn, United Kingdom, PE32 1YF

Llp Designated Member05 March 2019Active
Old School House, Fincham Road, Barton Bendish, King's Lynn, England, PE33 9DL

Llp Designated Member01 April 2021Active
Primrose Cottage, Chequers Lane, Saham Toney, Thetford, England, IP25 7HQ

Corporate Llp Designated Member13 February 2020Active

People with Significant Control

Mr Simon James Wilby
Notified on:01 March 2020
Status:Active
Date of birth:June 1993
Nationality:British
Country of residence:England
Address:Old School House, Fincham Road, King's Lynn, England, PE33 9DL
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent as firm limited liability partnership
Mr Darryl Hazelhurst-Jeavons
Notified on:05 March 2019
Status:Active
Date of birth:December 1981
Nationality:British
Country of residence:England
Address:Old School House, Fincham Road, King's Lynn, England, PE33 9DL
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent as firm limited liability partnership
  • Right to appoint and remove members 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Accounts

Accounts with accounts type total exemption full.

Download
2024-03-11Confirmation statement

Confirmation statement with no updates.

Download
2024-03-04Accounts

Change account reference date limited liability partnership previous shortened.

Download
2024-02-12Officers

Change person member limited liability partnership with name change date.

Download
2024-02-09Accounts

Change account reference date limited liability partnership current shortened.

Download
2023-08-02Accounts

Accounts with accounts type total exemption full.

Download
2023-04-12Confirmation statement

Confirmation statement with no updates.

Download
2022-11-11Accounts

Change account reference date limited liability partnership previous extended.

Download
2022-11-11Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2022-05-23Officers

Appoint person member limited liability partnership with appointment date.

Download
2022-05-23Officers

Termination member limited liability partnership with name termination date.

Download
2022-05-23Address

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

Download
2022-05-23Officers

Appoint person member limited liability partnership with appointment date.

Download
2022-03-07Confirmation statement

Confirmation statement with no updates.

Download
2021-09-02Mortgage

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

Download
2021-04-20Accounts

Accounts with accounts type total exemption full.

Download
2021-04-19Confirmation statement

Confirmation statement with no updates.

Download
2020-07-23Accounts

Accounts with accounts type total exemption full.

Download
2020-05-21Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2020-05-21Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2020-05-21Officers

Appoint person member limited liability partnership with appointment date.

Download
2020-05-21Officers

Termination member limited liability partnership with name termination date.

Download
2020-03-04Confirmation statement

Confirmation statement with no updates.

Download
2020-02-13Officers

Termination member limited liability partnership with name termination date.

Download
2020-02-13Officers

Appoint corporate member limited liability partnership with appointment date.

Download

Copyright © 2024. All rights reserved.