This company is commonly known as Holmes & Hills Llp. The company was founded 14 years ago and was given the registration number OC352397. The firm's registered office is in BRAINTREE. You can find them at Dale Chambers, Bocking End, Braintree, Essex. This company's SIC code is None Supplied.
Name | : | HOLMES & HILLS LLP |
---|---|---|
Company Number | : | OC352397 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 February 2010 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Dale Chambers, Bocking End, Braintree, Essex, CM7 9AJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
A12 Commercial Hub, London Road, Marks Tey, Colchester, England, CO6 1ED | Llp Designated Member | 06 April 2010 | Active |
A12 Commercial Hub, London Road, Marks Tey, Colchester, England, CO6 1ED | Llp Designated Member | 01 May 2011 | Active |
A12 Commercial Hub, London Road, Marks Tey, Colchester, England, CO6 1ED | Llp Member | 01 May 2015 | Active |
A12 Commercial Hub, London Road, Marks Tey, Colchester, England, CO6 1ED | Llp Member | 06 April 2010 | Active |
A12 Commercial Hub, London Road, Marks Tey, Colchester, England, CO6 1ED | Llp Member | 01 May 2022 | Active |
A12 Commercial Hub, London Road, Marks Tey, Colchester, England, CO6 1ED | Llp Member | 06 April 2010 | Active |
A12 Commercial Hub, London Road, Marks Tey, Colchester, England, CO6 1ED | Llp Member | 01 May 2023 | Active |
A12 Commercial Hub, London Road, Marks Tey, Colchester, England, CO6 1ED | Llp Member | 01 May 2017 | Active |
Dale Chambers, Bocking End, Braintree, CM7 9AJ | Llp Designated Member | 17 February 2010 | Active |
Dale Chambers, Bocking End, Braintree, CM7 9AJ | Llp Member | 06 April 2010 | Active |
Dale Chambers, Bocking End, Braintree, CM7 9AJ | Llp Member | 06 April 2010 | Active |
Dale Chambers, Bocking End, Braintree, CM7 9AJ | Llp Member | 06 April 2010 | Active |
Dale Chambers, Bocking End, Braintree, CM7 9AJ | Llp Member | 01 May 2011 | Active |
Dale Chambers, Bocking End, Braintree, CM7 9AJ | Llp Member | 06 April 2010 | Active |
Dale Chambers, Bocking End, Braintree, CM7 9AJ | Llp Member | 06 April 2010 | Active |
Dale Chambers, Bocking End, Braintree, CM7 9AJ | Llp Member | 06 April 2010 | Active |
Dale Chambers, Bocking End, Braintree, CM7 9AJ | Llp Member | 17 February 2010 | Active |
Dale Chambers, Bocking End, Braintree, CM7 9AJ | Llp Member | 06 April 2010 | Active |
Mr Samuel Charles Bawden | ||
Notified on | : | 08 March 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | A12 Commercial Hub, London Road, Colchester, England, CO6 1ED |
Nature of control | : |
|
Mr Mark Brian Cornell | ||
Notified on | : | 01 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | A12 Commercial Hub, London Road, Colchester, England, CO6 1ED |
Nature of control | : |
|
Mr Stephen Christopher Michael Hopkins | ||
Notified on | : | 01 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | A12 Commercial Hub, London Road, Colchester, England, CO6 1ED |
Nature of control | : |
|
Mrs Rebecca Elizabeth Mason | ||
Notified on | : | 01 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | A12 Commercial Hub, London Road, Colchester, England, CO6 1ED |
Nature of control | : |
|
Mr Jason Elliott Brady | ||
Notified on | : | 01 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | A12 Commercial Hub, London Road, Colchester, England, CO6 1ED |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-08 | Persons with significant control | Change to a person with significant control limited liability partnership. | Download |
2024-03-08 | Persons with significant control | Change to a person with significant control limited liability partnership. | Download |
2024-03-08 | Persons with significant control | Change to a person with significant control limited liability partnership. | Download |
2024-03-08 | Persons with significant control | Notification of a person with significant control limited liability partnership. | Download |
2024-02-05 | Accounts | Accounts with accounts type full. | Download |
2023-05-17 | Officers | Appoint person member limited liability partnership with appointment date. | Download |
2023-02-28 | Mortgage | Mortgage satisfy charge full limited liability partnership. | Download |
2023-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-23 | Officers | Appoint person member limited liability partnership with appointment date. | Download |
2022-10-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-18 | Address | Change registered office address limited liability partnership with date old address new address. | Download |
2021-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-20 | Mortgage | Mortgage create with deed with charge number charge creation date limited liability partnership. | Download |
2020-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-03 | Officers | Appoint person member limited liability partnership with appointment date. | Download |
2017-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.