UKBizDB.co.uk

HERTS PROPERTIES LLP

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

This company is commonly known as Herts Properties Llp. The company was founded 19 years ago and was given the registration number OC311050. The firm's registered office is in ST ALBANS. You can find them at Gloucester House, 72 London Road, St Albans, Hertfordshire. This company's SIC code is None Supplied.

Company Information

Name:HERTS PROPERTIES LLP
Company Number:OC311050
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 January 2005
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:Gloucester House, 72 London Road, St Albans, Hertfordshire, AL1 1NS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gloucester House, 72 London Road, St Albans, AL1 1NS

Llp Designated Member12 February 2021Active
72, London Road, St. Albans, England, AL1 1NS

Llp Designated Member15 January 2005Active
Gloucester House, 72 London Road, St Albans, AL1 1NS

Llp Designated Member12 February 2021Active
Gloucester House, 72 London Road, St Albans, AL1 1NS

Llp Designated Member03 January 2018Active
72, London Road, St. Albans, England, AL1 1NS

Llp Designated Member01 January 2015Active
72, London Road, St. Albans, England, AL1 1NS

Llp Designated Member15 January 2005Active
72, London Road, St. Albans, England, AL1 1NS

Llp Designated Member15 January 2005Active
72, London Road, St. Albans, England, AL1 1NS

Llp Designated Member15 January 2005Active
10 How Field, Harpenden, , AL5 3AU

Llp Designated Member15 January 2005Active

People with Significant Control

Mr Michael Gilbert Joy
Notified on:15 January 2017
Status:Active
Date of birth:June 1954
Nationality:British
Address:Gloucester House, 72 London Road, St Albans, AL1 1NS
Nature of control:
  • Significant influence or control limited liability partnership
Mr Paul Alan Maberly
Notified on:15 January 2017
Status:Active
Date of birth:December 1961
Nationality:British
Address:Gloucester House, 72 London Road, St Albans, AL1 1NS
Nature of control:
  • Significant influence or control limited liability partnership
Mr Steven Leslie Smith
Notified on:15 January 2017
Status:Active
Date of birth:December 1954
Nationality:British
Address:Gloucester House, 72 London Road, St Albans, AL1 1NS
Nature of control:
  • Significant influence or control limited liability partnership
Mr Paul Oliver Webster
Notified on:15 January 2017
Status:Active
Date of birth:July 1952
Nationality:British
Address:Gloucester House, 72 London Road, St Albans, AL1 1NS
Nature of control:
  • Significant influence or control limited liability partnership
Mrs Judith Alison Wilkinson
Notified on:15 January 2017
Status:Active
Date of birth:November 1946
Nationality:British
Address:Gloucester House, 72 London Road, St Albans, AL1 1NS
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 (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
2024-04-03Accounts

Change account reference date limited liability partnership previous extended.

Download
2024-01-25Confirmation statement

Confirmation statement with no updates.

Download
2023-09-23Accounts

Accounts with accounts type total exemption full.

Download
2023-01-25Confirmation statement

Confirmation statement with no updates.

Download
2022-06-22Accounts

Accounts with accounts type total exemption full.

Download
2022-01-21Confirmation statement

Confirmation statement with no updates.

Download
2021-10-14Accounts

Accounts with accounts type total exemption full.

Download
2021-04-01Confirmation statement

Confirmation statement with no updates.

Download
2021-03-25Mortgage

Mortgage satisfy charge full limited liability partnership.

Download
2021-03-05Persons with significant control

Notification of a person with significant control statement limited liability partnership.

Download
2021-03-04Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2021-03-04Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2021-03-04Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2021-03-04Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2021-03-04Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2021-03-02Officers

Termination member limited liability partnership with name termination date.

Download
2021-03-02Officers

Termination member limited liability partnership with name termination date.

Download
2021-03-02Officers

Appoint person member limited liability partnership with appointment date.

Download
2021-03-02Officers

Appoint person member limited liability partnership with appointment date.

Download
2020-10-14Accounts

Accounts with accounts type total exemption full.

Download
2020-01-16Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Accounts

Accounts with accounts type total exemption full.

Download
2019-01-17Confirmation statement

Confirmation statement with no updates.

Download
2018-04-24Accounts

Accounts with accounts type total exemption full.

Download
2018-01-16Officers

Appoint person member limited liability partnership with appointment date.

Download

Copyright © 2024. All rights reserved.