UKBizDB.co.uk

HAMILTON-BURKE FAMILY LLP

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

This company is commonly known as Hamilton-burke Family Llp. The company was founded 11 years ago and was given the registration number OC383959. The firm's registered office is in WINDERMERE. You can find them at Suite B Rayrigg Hall Farm, Rayrigg Road, Windermere, . This company's SIC code is None Supplied.

Company Information

Name:HAMILTON-BURKE FAMILY LLP
Company Number:OC383959
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 April 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:Suite B Rayrigg Hall Farm, Rayrigg Road, Windermere, England, LA23 1BW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
98, Paradise Street, Liverpool, England, L1 3HJ

Llp Designated Member03 April 2013Active
Newlands, Queens Drive, Windermere, United Kingdom, LA23 2EL

Llp Designated Member23 February 2015Active
22, Princes Avenue, West Kirby, Wirral, United Kingdom, CH48 7HJ

Llp Designated Member03 April 2013Active

People with Significant Control

Mrs Victoria Roisin Gawith
Notified on:06 April 2016
Status:Active
Date of birth:July 1972
Nationality:British
Country of residence:England
Address:Rayrigg Estates, Rayrigg Road, Windermere, England, LA23 1BW
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 Andrew Charles Raoul Hamilton-Burke
Notified on:06 April 2016
Status:Active
Date of birth:March 1975
Nationality:British
Country of residence:England
Address:215, Mather Avenue, Liverpool, England, L18 9UB
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 James Patrick Ian Hamilton
Notified on:06 April 2016
Status:Active
Date of birth:June 1971
Nationality:English
Country of residence:United Kingdom
Address:Newlands, Queens Drive, Windermere, United Kingdom, LA23 2EL
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

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-15Confirmation statement

Confirmation statement with no updates.

Download
2024-04-15Address

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

Download
2023-10-23Accounts

Accounts with accounts type total exemption full.

Download
2023-06-04Confirmation statement

Confirmation statement with no updates.

Download
2023-04-14Address

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

Download
2023-01-09Accounts

Accounts with accounts type total exemption full.

Download
2022-04-10Confirmation statement

Confirmation statement with no updates.

Download
2022-02-01Accounts

Accounts with accounts type total exemption full.

Download
2021-04-17Confirmation statement

Confirmation statement with no updates.

Download
2021-04-17Address

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

Download
2021-01-18Accounts

Accounts with accounts type total exemption full.

Download
2020-04-03Confirmation statement

Confirmation statement with no updates.

Download
2019-10-16Accounts

Accounts with accounts type total exemption full.

Download
2019-10-08Address

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

Download
2019-04-06Confirmation statement

Confirmation statement with no updates.

Download
2019-04-06Address

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

Download
2019-03-26Accounts

Accounts amended with accounts type total exemption full.

Download
2019-01-04Accounts

Accounts with accounts type total exemption full.

Download
2018-04-16Confirmation statement

Confirmation statement with no updates.

Download
2018-04-16Officers

Change person member limited liability partnership with name change date.

Download
2018-01-10Accounts

Accounts with accounts type total exemption full.

Download
2017-04-10Confirmation statement

Confirmation statement with updates.

Download
2017-02-07Accounts

Accounts with accounts type total exemption full.

Download
2017-01-10Accounts

Change account reference date limited liability partnership previous shortened.

Download
2016-04-09Annual return

Annual return limited liability partnership with made up date.

Download

Copyright © 2024. All rights reserved.