UKBizDB.co.uk

HEARNE HOLMES BARWOOD LLP

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

This company is commonly known as Hearne Holmes Barwood Llp. The company was founded 6 years ago and was given the registration number OC422764. The firm's registered office is in NORTHAMPTON. You can find them at 4 Waterside Way, The Lakes, Bedford Road, Northampton, . This company's SIC code is None Supplied.

Company Information

Name:HEARNE HOLMES BARWOOD LLP
Company Number:OC422764
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 June 2018
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:4 Waterside Way, The Lakes, Bedford Road, Northampton, United Kingdom, NN4 7XD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29-31, Castle Street, High Wycombe, United Kingdom, HP13 6RU

Corporate Llp Designated Member05 June 2018Active
20, Kent Road, Northampton, England, NN5 4DR

Corporate Llp Designated Member26 October 2021Active
Grafton House, Pury Hill Business Park, Towcester, United Kingdom, NN12 7LS

Corporate Llp Designated Member05 June 2018Active

People with Significant Control

Lodge Park Limited
Notified on:26 October 2021
Status:Active
Country of residence:England
Address:20, Kent Road, Northampton, England, NN5 4DR
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
Bp2017 (Hampton) Limited
Notified on:05 June 2018
Status:Active
Country of residence:United Kingdom
Address:Grafton House, Pury Hill Business Park, Towcester, United Kingdom, NN12 7LS
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Hearne Holmes Developments Limited
Notified on:05 June 2018
Status:Active
Country of residence:United Kingdom
Address:29-31, Castle Street, High Wycombe, United Kingdom, HP13 6RU
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-07-11Confirmation statement

Confirmation statement with no updates.

Download
2022-09-15Accounts

Accounts with accounts type total exemption full.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2022-04-04Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2022-04-04Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2022-03-14Address

Change sail address limited liability partnership with old address new address.

Download
2022-01-07Change of name

Certificate change of name company.

Download
2022-01-07Change of name

Change of name notice limited liability partnership.

Download
2021-11-02Mortgage

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

Download
2021-11-02Mortgage

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

Download
2021-10-29Mortgage

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

Download
2021-10-29Mortgage

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

Download
2021-10-27Address

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

Download
2021-10-27Officers

Appoint corporate member limited liability partnership with appointment date.

Download
2021-10-27Officers

Termination member limited liability partnership with name termination date.

Download
2021-10-27Mortgage

Mortgage satisfy charge full limited liability partnership.

Download
2021-10-27Mortgage

Mortgage satisfy charge full limited liability partnership.

Download
2021-10-27Mortgage

Mortgage satisfy charge full limited liability partnership.

Download
2021-10-27Mortgage

Mortgage satisfy charge full limited liability partnership.

Download
2021-10-19Officers

Change corporate member limited liability partnership with name change date.

Download
2021-10-19Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2021-10-19Address

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

Download
2021-07-29Accounts

Accounts with accounts type total exemption full.

Download
2021-06-04Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.