Warning: file_put_contents(c/0cb1c77207fa4bafd73d0012d676e09f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/f3f163336f5ed343e8ff1858c6d84728.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Hersham Green Llp, KT13 8AL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HERSHAM GREEN LLP

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

This company is commonly known as Hersham Green Llp. The company was founded 13 years ago and was given the registration number OC357298. The firm's registered office is in WEYBRIDGE. You can find them at Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey. This company's SIC code is None Supplied.

Company Information

Name:HERSHAM GREEN LLP
Company Number:OC357298
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 August 2010
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, United Kingdom, KT13 8AL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor, Egerton House, 68 Baker Street, Weybridge, United Kingdom, KT13 8AL

Llp Designated Member20 August 2010Active
Ground Floor, Egerton House, 68 Baker Street, Weybridge, United Kingdom, KT13 8AL

Llp Designated Member20 August 2010Active
Ground Floor, Egerton House, 68 Baker Street, Weybridge, United Kingdom, KT13 8AL

Corporate Llp Member28 September 2011Active

People with Significant Control

Mr Timothy David Edwards
Notified on:06 April 2016
Status:Active
Date of birth:December 1958
Nationality:British
Country of residence:United Kingdom
Address:Ground Floor, Egerton House, 68 Baker Street, Weybridge, United Kingdom, KT13 8AL
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Mr Darren Matthew Johns
Notified on:06 April 2016
Status:Active
Date of birth:July 1971
Nationality:British
Country of residence:United Kingdom
Address:Ground Floor, Egerton House, 68 Baker Street, Weybridge, United Kingdom, KT13 8AL
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Cavendish Green Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Ground Floor, Egerton House, 68 Baker Street, Weybridge, United Kingdom, KT13 8AL
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 (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
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-08-21Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-08-22Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-08-23Confirmation statement

Confirmation statement with no updates.

Download
2020-08-20Confirmation statement

Confirmation statement with no updates.

Download
2020-08-10Accounts

Accounts with accounts type total exemption full.

Download
2019-09-09Confirmation statement

Confirmation statement with no updates.

Download
2019-08-23Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2019-08-23Officers

Change person member limited liability partnership with name change date.

Download
2019-08-23Officers

Change person member limited liability partnership with name change date.

Download
2019-08-23Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2019-08-12Officers

Change corporate member limited liability partnership with name change date.

Download
2019-08-12Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2019-08-12Address

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

Download
2019-06-28Accounts

Accounts with accounts type total exemption full.

Download
2018-09-25Accounts

Accounts with accounts type total exemption full.

Download
2018-08-21Confirmation statement

Confirmation statement with no updates.

Download
2018-06-26Accounts

Change account reference date limited liability partnership previous shortened.

Download
2017-09-06Confirmation statement

Confirmation statement with no updates.

Download
2017-07-05Accounts

Accounts with accounts type total exemption small.

Download
2016-08-31Confirmation statement

Confirmation statement with updates.

Download
2016-08-31Officers

Change person member limited liability partnership with name change date.

Download
2016-06-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.