UKBizDB.co.uk

NICHOLLS TYREMAN (HARROGATE) LLP

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

This company is commonly known as Nicholls Tyreman (harrogate) Llp. The company was founded 16 years ago and was given the registration number OC332737. The firm's registered office is in HARROGATE. You can find them at 3 Greengate, Cardale Park, Harrogate, North Yorkshire. This company's SIC code is None Supplied.

Company Information

Name:NICHOLLS TYREMAN (HARROGATE) LLP
Company Number:OC332737
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 November 2007
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:3 Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Buckle Barton, Sanderson House, Station Road, Horsforth, Leeds, England, LS18 5NT

Llp Designated Member12 November 2007Active
Sanderson House, Station Road, Horsforth, Leeds, England, LS18 5NT

Corporate Llp Designated Member01 February 2010Active
3 Greengate, Cardale Park, Harrogate, HG3 1GY

Llp Designated Member12 November 2007Active

People with Significant Control

Mr Robin Andrew Martyn Nicholls
Notified on:06 April 2016
Status:Active
Date of birth:February 1954
Nationality:British
Address:3 Greengate, Harrogate, HG3 1GY
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Mr James Owen Tyreman
Notified on:06 April 2016
Status:Active
Date of birth:January 1965
Nationality:British
Address:3 Greengate, Harrogate, HG3 1GY
Nature of control:
  • Voting rights 75 to 100 percent limited liability partnership
  • Right to share surplus assets 75 to 100 percent limited liability partnership
Mr James Owen Tyreman
Notified on:06 April 2016
Status:Active
Date of birth:January 1965
Nationality:British
Country of residence:England
Address:Buckle Barton, Sanderson House, Station Road, Leeds, England, LS18 5NT
Nature of control:
  • Voting rights 75 to 100 percent limited liability partnership
  • Right to share surplus assets 75 to 100 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 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-30Confirmation statement

Confirmation statement with no updates.

Download
2023-10-29Accounts

Accounts with accounts type total exemption full.

Download
2023-01-26Accounts

Accounts with accounts type total exemption full.

Download
2022-11-22Confirmation statement

Confirmation statement with no updates.

Download
2022-01-28Officers

Change corporate member limited liability partnership with name change date.

Download
2021-12-06Address

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

Download
2021-12-06Confirmation statement

Confirmation statement with no updates.

Download
2021-11-26Accounts

Accounts with accounts type total exemption full.

Download
2021-05-10Accounts

Accounts with accounts type total exemption full.

Download
2021-01-28Accounts

Change account reference date limited liability partnership current shortened.

Download
2021-01-20Confirmation statement

Confirmation statement with no updates.

Download
2019-11-12Confirmation statement

Confirmation statement with no updates.

Download
2019-10-30Accounts

Accounts with accounts type total exemption full.

Download
2019-04-23Accounts

Accounts with accounts type total exemption full.

Download
2019-01-25Accounts

Change account reference date limited liability partnership previous shortened.

Download
2018-12-11Confirmation statement

Confirmation statement with no updates.

Download
2018-10-25Accounts

Change account reference date limited liability partnership previous shortened.

Download
2018-10-16Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2017-11-14Confirmation statement

Confirmation statement with no updates.

Download
2017-10-30Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2017-10-30Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2017-10-27Accounts

Accounts with accounts type total exemption full.

Download
2016-11-28Confirmation statement

Confirmation statement with updates.

Download
2016-11-06Accounts

Accounts with accounts type total exemption small.

Download
2016-08-11Officers

Termination member limited liability partnership with name termination date.

Download

Copyright © 2024. All rights reserved.