Warning: file_put_contents(c/6c7c2352c0d396ff808b2bfe5a0a1175.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Harston Developments Llp, CB23 7DS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HARSTON DEVELOPMENTS LLP

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

This company is commonly known as Harston Developments Llp. The company was founded 12 years ago and was given the registration number OC373943. The firm's registered office is in CAMBRIDGE. You can find them at Bennell Farm West Street, Comberton, Cambridge, . This company's SIC code is None Supplied.

Company Information

Name:HARSTON DEVELOPMENTS LLP
Company Number:OC373943
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 March 2012
End of financial year:21 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:Bennell Farm West Street, Comberton, Cambridge, CB23 7DS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bennell Farm, West Street, Comberton, Cambridge, England, CB23 7DS

Corporate Llp Designated Member30 March 2012Active
Sycamore Studios, New Road, Over, Cambridge, England, CB24 5PJ

Corporate Llp Designated Member17 April 2020Active
Linden House, 6 Orchard Way, Godmanchester, PE29 2AP

Corporate Llp Designated Member31 March 2015Active
Linden House, 6 Orchard Way, Godmanchester, Huntingdon, England, PE29 2AP

Corporate Llp Designated Member30 March 2012Active

People with Significant Control

Mr Robert Fison Todd
Notified on:06 April 2016
Status:Active
Date of birth:December 1968
Nationality:British
Country of residence:England
Address:Bennell Farm, West Street, Cambridge, England, CB23 7EN
Nature of control:
  • Significant influence or control limited liability partnership
Mr Simon Somerville Large
Notified on:06 April 2016
Status:Active
Date of birth:July 1963
Nationality:British
Country of residence:England
Address:Bennell Farm, West Street, Cambridge, England, CB23 7EN
Nature of control:
  • Significant influence or control limited liability partnership
Mr James Robert Twort Arnold
Notified on:06 April 2016
Status:Active
Date of birth:August 1974
Nationality:British
Country of residence:England
Address:Bennell Farm, West Street, Cambridge, England, CB23 7EN
Nature of control:
  • Significant influence or control limited liability partnership
Mr David Raymond John Rapley
Notified on:06 April 2016
Status:Active
Date of birth:April 1965
Nationality:British
Country of residence:England
Address:Bennell Farm, West Street, Cambridge, England, CB23 7EN
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-04-05Gazette

Gazette dissolved voluntary.

Download
2022-01-18Gazette

Gazette notice voluntary.

Download
2022-01-11Dissolution

Dissolution application strike off limited liability partnership.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-12-22Accounts

Change account reference date limited liability partnership previous shortened.

Download
2021-10-20Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-23Confirmation statement

Confirmation statement with no updates.

Download
2020-10-26Accounts

Accounts with accounts type unaudited abridged.

Download
2020-05-12Officers

Appoint corporate member limited liability partnership with appointment date.

Download
2020-05-11Officers

Termination member limited liability partnership with name termination date.

Download
2020-03-31Confirmation statement

Confirmation statement with no updates.

Download
2020-03-31Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2019-11-05Accounts

Accounts with accounts type unaudited abridged.

Download
2019-10-16Mortgage

Mortgage satisfy charge full limited liability partnership.

Download
2019-10-16Mortgage

Mortgage satisfy charge full limited liability partnership.

Download
2019-04-17Officers

Change corporate member limited liability partnership with name change date.

Download
2019-03-22Confirmation statement

Confirmation statement with no updates.

Download
2019-03-21Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2018-10-22Accounts

Accounts with accounts type unaudited abridged.

Download
2018-03-28Confirmation statement

Confirmation statement with no updates.

Download
2017-10-25Accounts

Accounts with accounts type unaudited abridged.

Download
2017-10-03Mortgage

Mortgage satisfy charge full limited liability partnership.

Download
2017-08-03Mortgage

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

Download
2017-08-03Mortgage

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

Download
2017-03-31Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.