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.
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 | : |
|
Registered Address | : | Bennell Farm West Street, Comberton, Cambridge, CB23 7DS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bennell Farm, West Street, Comberton, Cambridge, England, CB23 7DS | Corporate Llp Designated Member | 30 March 2012 | Active |
Sycamore Studios, New Road, Over, Cambridge, England, CB24 5PJ | Corporate Llp Designated Member | 17 April 2020 | Active |
Linden House, 6 Orchard Way, Godmanchester, PE29 2AP | Corporate Llp Designated Member | 31 March 2015 | Active |
Linden House, 6 Orchard Way, Godmanchester, Huntingdon, England, PE29 2AP | Corporate Llp Designated Member | 30 March 2012 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-04-05 | Gazette | Gazette dissolved voluntary. | Download |
2022-01-18 | Gazette | Gazette notice voluntary. | Download |
2022-01-11 | Dissolution | Dissolution application strike off limited liability partnership. | Download |
2021-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-22 | Accounts | Change account reference date limited liability partnership previous shortened. | Download |
2021-10-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-05-12 | Officers | Appoint corporate member limited liability partnership with appointment date. | Download |
2020-05-11 | Officers | Termination member limited liability partnership with name termination date. | Download |
2020-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-31 | Persons with significant control | Cessation of a person with significant control limited liability partnership. | Download |
2019-11-05 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-10-16 | Mortgage | Mortgage satisfy charge full limited liability partnership. | Download |
2019-10-16 | Mortgage | Mortgage satisfy charge full limited liability partnership. | Download |
2019-04-17 | Officers | Change corporate member limited liability partnership with name change date. | Download |
2019-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-21 | Persons with significant control | Change to a person with significant control limited liability partnership. | Download |
2018-10-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-10-03 | Mortgage | Mortgage satisfy charge full limited liability partnership. | Download |
2017-08-03 | Mortgage | Mortgage create with deed with charge number charge creation date limited liability partnership. | Download |
2017-08-03 | Mortgage | Mortgage create with deed with charge number charge creation date limited liability partnership. | Download |
2017-03-31 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.