UKBizDB.co.uk

HUTTON WANDESLEY ESTATE LLP

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

This company is commonly known as Hutton Wandesley Estate Llp. The company was founded 10 years ago and was given the registration number OC392042. The firm's registered office is in YORK. You can find them at C/o Hph Accountants Llp, 54 Bootham, York, . This company's SIC code is None Supplied.

Company Information

Name:HUTTON WANDESLEY ESTATE LLP
Company Number:OC392042
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 2014
End of financial year:05 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:C/o Hph Accountants Llp, 54 Bootham, York, YO30 7XZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Heritage House, Murton Way, Osbaldwick, York, England, YO19 5UW

Llp Designated Member19 March 2014Active
Heritage House, Murton Way, Osbaldwick, York, England, YO19 5UW

Llp Designated Member19 March 2014Active
Heritage House, Murton Way, Osbaldwick, York, England, YO19 5UW

Llp Designated Member19 March 2014Active
16, Old Bailey, London, United Kingdom, EC4M 7EG

Llp Member19 March 2014Active
Heritage House, Murton Way, Osbaldwick, York, England, YO19 5UW

Corporate Llp Member19 March 2014Active
C/O Hph Accountants Llp, 54 Bootham, York, United Kingdom, YO30 7XZ

Llp Member19 March 2014Active

People with Significant Control

Colonel Edward Christopher York
Notified on:06 April 2016
Status:Active
Date of birth:February 1939
Nationality:British
Country of residence:United Kingdom
Address:C/O Hph Accountants Llp, 54 Bootham, York, United Kingdom, YO30 7XZ
Nature of control:
  • Right to share surplus assets 25 to 50 percent as trust limited liability partnership
Mr Brian Turnbull Julius Stevens
Notified on:06 April 2016
Status:Active
Date of birth:November 1938
Nationality:British
Country of residence:United Kingdom
Address:16 Old Bailey, London, United Kingdom, EC4M 7EG
Nature of control:
  • Right to share surplus assets 25 to 50 percent as trust limited liability partnership
Christopher York
Notified on:06 April 2016
Status:Active
Date of birth:August 1968
Nationality:British
Country of residence:England
Address:Heritage House, Murton Way, York, England, YO19 5UW
Nature of control:
  • Right to share surplus assets 25 to 50 percent as trust limited liability partnership
Mr David Andrew Gray
Notified on:06 April 2016
Status:Active
Date of birth:October 1963
Nationality:British
Country of residence:England
Address:Heritage House, Murton Way, York, England, YO19 5UW
Nature of control:
  • Right to share surplus assets 25 to 50 percent as trust limited liability partnership
Hutton Wandesley Farms Company Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Heritage House, Murton Way, York, England, YO19 5UW
Nature of control:
  • 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Confirmation statement

Confirmation statement with no updates.

Download
2024-03-12Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2024-03-12Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2024-03-12Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2024-03-12Officers

Change corporate member limited liability partnership with name change date.

Download
2024-03-12Address

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

Download
2023-11-09Accounts

Accounts with accounts type total exemption full.

Download
2023-03-21Confirmation statement

Confirmation statement with no updates.

Download
2022-12-28Accounts

Accounts with accounts type total exemption full.

Download
2022-03-25Confirmation statement

Confirmation statement with no updates.

Download
2021-10-25Accounts

Accounts with accounts type total exemption full.

Download
2021-05-14Mortgage

Mortgage create with deed with charge number charge creation date limited liability partnership.

Download
2021-04-27Confirmation statement

Confirmation statement with no updates.

Download
2021-01-12Accounts

Accounts with accounts type total exemption full.

Download
2020-04-09Confirmation statement

Confirmation statement with no updates.

Download
2020-03-23Officers

Termination member limited liability partnership with name termination date.

Download
2020-03-23Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2019-11-14Accounts

Accounts with accounts type total exemption full.

Download
2019-03-26Confirmation statement

Confirmation statement with no updates.

Download
2018-12-24Accounts

Accounts with accounts type total exemption full.

Download
2018-04-04Confirmation statement

Confirmation statement with no updates.

Download
2018-01-05Accounts

Accounts with accounts type total exemption full.

Download
2017-04-06Confirmation statement

Confirmation statement with updates.

Download
2016-12-12Accounts

Accounts with accounts type total exemption small.

Download
2016-11-09Mortgage

Mortgage create with deed with charge number charge creation date limited liability partnership.

Download

Copyright © 2024. All rights reserved.