UKBizDB.co.uk

HEALIX PROPERTY LLP

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

This company is commonly known as Healix Property Llp. The company was founded 14 years ago and was given the registration number OC346907. The firm's registered office is in THAME. You can find them at 30 Upper High Street, , Thame, Oxfordshire. This company's SIC code is None Supplied.

Company Information

Name:HEALIX PROPERTY LLP
Company Number:OC346907
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 July 2009
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:30 Upper High Street, Thame, Oxfordshire, OX9 3EZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Healix House, Esher Green, Esher, United Kingdom, KT10 8AB

Llp Designated Member02 July 2009Active
Healix House, Esher Green, Esher, England, KT10 8AB

Llp Designated Member02 July 2009Active
Healix House, Esher Green, Esher, United Kingdom, KT10 8AB

Llp Member01 September 2009Active
Healix House, Esher Green, Esher, United Kingdom, KT10 8AB

Llp Member26 August 2009Active
Healix House, Esher Green, Esher, United Kingdom, KT10 8AB

Llp Member26 August 2009Active
Healix House, Esher Green, Esher, United Kingdom, KT10 8AB

Llp Member25 May 2011Active
58 Church Way, Oxford, , OX4 4EF

Llp Designated Member02 July 2009Active
30, Upper High Street, Thame, United Kingdom, OX9 3EZ

Llp Designated Member05 August 2011Active
14, Crozier Drive, South Croydon, CRZ 9DX

Llp Member02 July 2009Active
7, Trittons, Tadworth, KT20 5TR

Llp Member07 September 2009Active
Healix House, Esher Green, Esher, United Kingdom, KT10 8AB

Llp Member21 August 2014Active
58, Church Way, Iffley, Oxford, OX4 4EF

Llp Member01 September 2009Active
115, Magdalen Road, Oxford, United Kingdom, OX4 1RQ

Llp Member21 August 2014Active
20, St Marys Grove, Chiswick, London, W4 3LL

Llp Member03 July 2009Active
Healix House, Esher Green, Esher, United Kingdom, KT10 8AB

Llp Member03 July 2009Active
30, Upper High Street, Thame, OX9 3EZ

Llp Member14 February 2017Active
Healix House, Esher Green, Esher, United Kingdom, KT10 8AB

Corporate Llp Member02 July 2009Active

People with Significant Control

Mr Peter Adrian Richard Mason
Notified on:09 August 2017
Status:Active
Date of birth:March 1958
Nationality:British
Country of residence:United Kingdom
Address:Healix House, Esher Green, Esher, United Kingdom, KT10 8AB
Nature of control:
  • Significant influence or control limited liability partnership
Dr Paul Geoffrey Hassan Beven
Notified on:09 August 2017
Status:Active
Date of birth:June 1959
Nationality:British
Country of residence:United Kingdom
Address:Healix House, Esher Green, Esher, United Kingdom, KT10 8AB
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 (7 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
2023-07-26Accounts

Accounts with accounts type total exemption full.

Download
2023-07-19Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-12-07Officers

Termination member limited liability partnership with name termination date.

Download
2022-12-07Officers

Termination member limited liability partnership with name termination date.

Download
2022-07-07Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-07-07Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-07-10Confirmation statement

Confirmation statement with no updates.

Download
2020-02-03Accounts

Accounts with accounts type total exemption full.

Download
2019-07-09Confirmation statement

Confirmation statement with no updates.

Download
2019-01-31Accounts

Accounts with accounts type total exemption full.

Download
2018-07-09Confirmation statement

Confirmation statement with no updates.

Download
2018-01-05Accounts

Accounts with accounts type total exemption full.

Download
2017-12-07Officers

Termination member limited liability partnership with name termination date.

Download
2017-12-07Officers

Termination member limited liability partnership with name termination date.

Download
2017-11-27Mortgage

Mortgage satisfy charge full limited liability partnership.

Download
2017-11-27Mortgage

Mortgage satisfy charge full limited liability partnership.

Download
2017-11-27Mortgage

Mortgage satisfy charge full limited liability partnership.

Download
2017-11-27Mortgage

Mortgage satisfy charge full limited liability partnership.

Download
2017-11-27Mortgage

Mortgage satisfy charge full limited liability partnership.

Download
2017-11-27Mortgage

Mortgage satisfy charge full limited liability partnership.

Download
2017-08-09Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2017-08-09Persons with significant control

Notification of a person with significant control limited liability partnership.

Download

Copyright © 2024. All rights reserved.