UKBizDB.co.uk

HEWORTH COURT 2 LLP

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

This company is commonly known as Heworth Court 2 Llp. The company was founded 7 years ago and was given the registration number OC418002. The firm's registered office is in YORK. You can find them at Colenso House Omega 1, Monks Cross Drive, York, North Yorkshire. This company's SIC code is None Supplied.

Company Information

Name:HEWORTH COURT 2 LLP
Company Number:OC418002
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 June 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:Colenso House Omega 1, Monks Cross Drive, York, North Yorkshire, United Kingdom, YO32 9GZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Colenso House, Omega 1, Monks Cross Drive, York, United Kingdom, YO32 9GZ

Llp Designated Member18 August 2017Active
32, Oatlands Drive, Harrogate, United Kingdom, HG2 8JR

Corporate Llp Designated Member18 August 2017Active
10 Oak Tree Close, Oak Tree Close, Strensall, York, England, YO32 5TE

Corporate Llp Designated Member18 August 2017Active
The Helks, Bouthwaite, Pateley Bridge, Harrogate, HG3 5RP

Corporate Llp Designated Member18 August 2017Active
Stockton House, Grangefield Road, Stockton On Tees, United Kingdom, TS18 4AB

Corporate Llp Designated Member18 August 2017Active
Colenso House, Omega 1, Monks Cross Drive, York, United Kingdom, YO32 9GZ

Llp Member18 August 2017Active
Colenso House, Omega 1, Monks Cross Drive, York, United Kingdom, YO32 9GZ

Llp Member18 August 2017Active
Dlp House, 46 Prescott Street, Halifax, England, HX1 2QW

Corporate Llp Member18 August 2017Active
Totteridge, Long Walk, Chalfont St Giles, United Kingdom, HP8 4AW

Corporate Llp Member18 August 2017Active
Sunnyridge, 14 Orchard Close, Westfield, Radstock, England, BA3 3RF

Corporate Llp Member18 August 2017Active
Colenso House, Omega 1, Monks Cross Drive, York, United Kingdom, YO32 9GZ

Llp Designated Member30 June 2017Active
Colenso House, Omega 1, Monks Cross Drive, Huntington, York, United Kingdom, YO32 9GZ

Corporate Llp Designated Member30 June 2017Active

People with Significant Control

Gerard William Keary
Notified on:30 June 2017
Status:Active
Date of birth:June 1958
Nationality:British
Country of residence:United Kingdom
Address:Colenso House, Omega 1, York, United Kingdom, YO32 9GZ
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Helmsley Securities Limited
Notified on:30 June 2017
Status:Active
Country of residence:United Kingdom
Address:Colenso House, 1 Omega, Monks Cross Drive, Huntingdon, York, United Kingdom, YO32 9GZ
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
2024-02-20Gazette

Gazette dissolved voluntary.

Download
2023-12-05Gazette

Gazette notice voluntary.

Download
2023-11-24Dissolution

Dissolution application strike off limited liability partnership.

Download
2023-11-01Accounts

Accounts with accounts type total exemption full.

Download
2023-06-30Confirmation statement

Confirmation statement with no updates.

Download
2023-01-05Officers

Change corporate member limited liability partnership with name change date.

Download
2022-11-21Officers

Change corporate member limited liability partnership with name change date.

Download
2022-10-13Accounts

Accounts with accounts type total exemption full.

Download
2022-06-29Confirmation statement

Confirmation statement with no updates.

Download
2021-10-12Accounts

Accounts with accounts type total exemption full.

Download
2021-06-29Confirmation statement

Confirmation statement with no updates.

Download
2020-12-20Accounts

Accounts with accounts type total exemption full.

Download
2020-07-03Confirmation statement

Confirmation statement with no updates.

Download
2019-09-12Accounts

Accounts with accounts type total exemption full.

Download
2019-07-02Confirmation statement

Confirmation statement with no updates.

Download
2019-07-02Officers

Change person member limited liability partnership with name change date.

Download
2019-05-17Officers

Change corporate member limited liability partnership with name change date.

Download
2018-10-22Persons with significant control

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

Download
2018-08-10Accounts

Accounts with accounts type total exemption full.

Download
2018-07-11Confirmation statement

Confirmation statement with no updates.

Download
2018-07-11Officers

Change corporate member limited liability partnership with name change date.

Download
2018-07-11Officers

Change corporate member limited liability partnership with name change date.

Download
2018-07-11Officers

Change corporate member limited liability partnership with name change date.

Download
2018-07-11Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2018-07-11Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download

Copyright © 2024. All rights reserved.