UKBizDB.co.uk

HORSTED KEYNES LLP

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

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.

Company Information

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:
  • None Supplied

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
10 Scandia-Hus Business Park, Felcourt Road, Felcourt, East Grinstead, England, RH19 2LP

Llp Designated Member19 December 2019Active
10 Scandia-Hus Business Park, Felcourt Road, Felcourt, East Grinstead, England, RH19 2LP

Corporate Llp Designated Member06 May 2016Active
Maria House, 35 Millers Road, Brighton, United Kingdom, BN1 5NP

Corporate Llp Designated Member06 May 2016Active

People with Significant Control

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:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
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:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
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:
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-06Accounts

Accounts with accounts type total exemption full.

Download
2023-05-12Confirmation statement

Confirmation statement with no updates.

Download
2023-03-02Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2023-02-01Accounts

Accounts with accounts type total exemption full.

Download
2022-05-09Confirmation statement

Confirmation statement with no updates.

Download
2021-12-06Accounts

Accounts with accounts type total exemption full.

Download
2021-05-05Confirmation statement

Confirmation statement with no updates.

Download
2021-04-16Accounts

Accounts with accounts type total exemption full.

Download
2020-05-26Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2020-05-26Officers

Change person member limited liability partnership with name change date.

Download
2020-05-26Officers

Change corporate member limited liability partnership with name change date.

Download
2020-05-26Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2020-05-22Address

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

Download
2020-05-05Confirmation statement

Confirmation statement with no updates.

Download
2020-05-05Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2020-05-05Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2020-01-07Officers

Appoint person member limited liability partnership with appointment date.

Download
2020-01-07Officers

Termination member limited liability partnership with name termination date.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-05-07Confirmation statement

Confirmation statement with no updates.

Download
2018-10-17Accounts

Accounts with accounts type total exemption full.

Download
2018-05-21Confirmation statement

Confirmation statement with no updates.

Download
2018-05-21Officers

Change corporate member limited liability partnership with name change date.

Download
2018-05-21Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2017-12-27Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.