UKBizDB.co.uk

HENLEY PROPERTY INVESTMENTS (UK) LLP

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

This company is commonly known as Henley Property Investments (uk) Llp. The company was founded 15 years ago and was given the registration number OC341756. The firm's registered office is in LONDON. You can find them at 50 Grosvenor Hill, , London, . This company's SIC code is None Supplied.

Company Information

Name:HENLEY PROPERTY INVESTMENTS (UK) LLP
Company Number:OC341756
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 November 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:50 Grosvenor Hill, London, England, W1K 3QT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
50, Grosvenor Hill, London, England, W1K 3QT

Llp Designated Member28 November 2008Active
50, Grosvenor Hill, London, England, W1K 3QT

Llp Designated Member01 January 2009Active
50, Grosvenor Hill, London, England, W1K 3QT

Llp Designated Member01 January 2009Active
50, Grosvenor Hill, London, England, W1K 3QT

Llp Designated Member01 July 2021Active
Bramley House, Brook Hill, Farley Green, United Kingdom, GU5 9DN

Llp Designated Member28 November 2008Active
50, Grosvenor Hill, London, England, W1K 3QT

Llp Designated Member01 July 2016Active
50, Grosvenor Hill, London, England, W1K 3QT

Llp Designated Member31 March 2018Active
50, Grosvenor Hill, London, England, W1K 3QT

Corporate Llp Designated Member01 July 2020Active
Harbour Centre, Ground Floor, PO BOX 1569, George Town, Cayman Islands,

Corporate Llp Designated Member01 January 2009Active
18-20, Le Pollet, St. Peter Port, Guernsey, Guernsey, GY1 1WH

Corporate Llp Designated Member01 July 2016Active
Prydis Senate Court, Southernhay Gardens, Exeter, England, EX1 1NT

Corporate Llp Designated Member01 April 2019Active
50, Grosvenor Hill, London, England, W1K 3QT

Llp Designated Member14 July 2017Active
Jummeira Beach Residence, Flat 4-T5-Up-08 392/Marsa, Dubai,

Llp Designated Member01 January 2009Active

People with Significant Control

Mr Ian Rickwood
Notified on:28 November 2016
Status:Active
Date of birth:December 1967
Nationality:British
Country of residence:England
Address:50, Grosvenor Hill, London, England, W1K 3QT
Nature of control:
  • Voting rights 50 to 75 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 (5 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
2024-01-17Officers

Termination member limited liability partnership with name termination date.

Download
2023-12-12Confirmation statement

Confirmation statement with no updates.

Download
2023-11-07Accounts

Accounts with accounts type total exemption full.

Download
2023-04-06Accounts

Accounts with accounts type total exemption full.

Download
2022-12-06Confirmation statement

Confirmation statement with no updates.

Download
2022-06-27Mortgage

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

Download
2022-05-03Accounts

Accounts with accounts type total exemption full.

Download
2021-11-29Officers

Appoint person member limited liability partnership with appointment date.

Download
2021-11-29Confirmation statement

Confirmation statement with no updates.

Download
2021-11-29Officers

Change corporate member limited liability partnership with name change date.

Download
2021-01-08Accounts

Accounts with accounts type total exemption full.

Download
2020-12-17Confirmation statement

Confirmation statement with no updates.

Download
2020-10-13Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2020-10-13Officers

Appoint corporate member limited liability partnership with appointment date.

Download
2020-07-27Mortgage

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

Download
2020-04-07Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2020-02-27Officers

Change person member limited liability partnership with name change date.

Download
2020-02-27Officers

Change person member limited liability partnership with name change date.

Download
2020-02-27Officers

Change person member limited liability partnership with name change date.

Download
2020-02-27Officers

Change person member limited liability partnership with name change date.

Download
2020-02-27Address

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

Download
2019-12-16Accounts

Change account reference date limited liability partnership current extended.

Download
2019-12-05Confirmation statement

Confirmation statement with no updates.

Download
2019-12-05Officers

Appoint corporate member limited liability partnership with appointment date.

Download
2019-12-05Officers

Termination member limited liability partnership with name termination date.

Download

Copyright © 2024. All rights reserved.