This company is commonly known as Horsted Keynes Llp. The company was founded 8 years ago and was given the registration number OC411686. The firm's registered office is in EAST GRINSTEAD. You can find them at 10 Scandia-hus Business Park Felcourt Road, Felcourt, East Grinstead, West Sussex. This company's SIC code is None Supplied.
Name | : | HORSTED KEYNES LLP |
---|---|---|
Company Number | : | OC411686 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 May 2016 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10 Scandia-hus Business Park Felcourt Road, Felcourt, East Grinstead, West Sussex, England, RH19 2LP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10 Scandia-Hus Business Park, Felcourt Road, Felcourt, East Grinstead, England, RH19 2LP | Llp Designated Member | 19 December 2019 | Active |
10 Scandia-Hus Business Park, Felcourt Road, Felcourt, East Grinstead, England, RH19 2LP | Corporate Llp Designated Member | 06 May 2016 | Active |
Maria House, 35 Millers Road, Brighton, United Kingdom, BN1 5NP | Corporate Llp Designated Member | 06 May 2016 | Active |
Mr Mark Anthony Ticktum | ||
Notified on | : | 19 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 10 Scandia-Hus Business Park, Felcourt Road, East Grinstead, England, RH19 2LP |
Nature of control | : |
|
Professional Leasing Consultants Ltd | ||
Notified on | : | 06 May 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 35, Millers Road, Brighton, England, BN1 5NP |
Nature of control | : |
|
Horsted Keynes Property Limited | ||
Notified on | : | 06 May 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 10 Scandia-Hus Business Park, Felcourt Road, East Grinstead, England, RH19 2LP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-02 | Persons with significant control | Change to a person with significant control limited liability partnership. | Download |
2023-02-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-26 | Persons with significant control | Change to a person with significant control limited liability partnership. | Download |
2020-05-26 | Officers | Change person member limited liability partnership with name change date. | Download |
2020-05-26 | Officers | Change corporate member limited liability partnership with name change date. | Download |
2020-05-26 | Persons with significant control | Change to a person with significant control limited liability partnership. | Download |
2020-05-22 | Address | Change registered office address limited liability partnership with date old address new address. | Download |
2020-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-05 | Persons with significant control | Notification of a person with significant control limited liability partnership. | Download |
2020-05-05 | Persons with significant control | Cessation of a person with significant control limited liability partnership. | Download |
2020-01-07 | Officers | Appoint person member limited liability partnership with appointment date. | Download |
2020-01-07 | Officers | Termination member limited liability partnership with name termination date. | Download |
2019-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-21 | Officers | Change corporate member limited liability partnership with name change date. | Download |
2018-05-21 | Persons with significant control | Change to a person with significant control limited liability partnership. | Download |
2017-12-27 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.