UKBizDB.co.uk

NUGENT WALTERS PROPERTY LLP

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

This company is commonly known as Nugent Walters Property Llp. The company was founded 16 years ago and was given the registration number OC335591. The firm's registered office is in LONDON. You can find them at Supercity, 12 Albemarle Way, London, . This company's SIC code is None Supplied.

Company Information

Name:NUGENT WALTERS PROPERTY LLP
Company Number:OC335591
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 March 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:Supercity, 12 Albemarle Way, London, England, EC1V 4JB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
55, Ennismore Gardens, London, SW7 1AJ

Llp Designated Member14 March 2008Active
55, Ennismore Gardens, London, England, SW7 1AJ

Llp Designated Member01 September 2009Active
64, Clarendon Road, Watford, United Kingdom, WD17 1DA

Corporate Llp Designated Member20 March 2011Active
7, Trinity Crescent, London, SW17 7AG

Llp Designated Member14 March 2008Active
6-8, Underwood Street, London, N1 7JQ

Llp Designated Member14 March 2008Active
6-8 Underwood Street, London, N1 7JQ

Llp Designated Member14 March 2008Active

People with Significant Control

Mrs Susan Ruth Walters
Notified on:01 December 2017
Status:Active
Date of birth:October 1954
Nationality:British
Country of residence:United Kingdom
Address:25, Furnival Street, London, United Kingdom, EC4A 1JT
Nature of control:
  • Significant influence or control limited liability partnership
  • Significant influence or control as trust limited liability partnership
  • Significant influence or control as firm limited liability partnership
Nwn Developments Ltd
Notified on:01 December 2017
Status:Active
Country of residence:England
Address:64, Clarendon Road, Watford, England, WD17 1DA
Nature of control:
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Mr Roger Graham Walters
Notified on:06 April 2016
Status:Active
Date of birth:November 1948
Nationality:British
Country of residence:United Kingdom
Address:25, Furnival Street, London, United Kingdom, EC4A 1JT
Nature of control:
  • Voting rights 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
2024-03-22Confirmation statement

Confirmation statement with no updates.

Download
2023-10-23Accounts

Accounts with accounts type total exemption full.

Download
2023-04-17Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Accounts

Accounts with accounts type total exemption full.

Download
2022-09-08Address

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

Download
2022-09-07Address

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

Download
2022-05-27Accounts

Accounts with accounts type total exemption full.

Download
2022-04-27Gazette

Gazette filings brought up to date.

Download
2022-04-26Confirmation statement

Confirmation statement with no updates.

Download
2022-03-08Gazette

Gazette notice compulsory.

Download
2021-04-27Confirmation statement

Confirmation statement with no updates.

Download
2021-03-09Accounts

Accounts with accounts type total exemption full.

Download
2020-07-21Accounts

Accounts with accounts type total exemption full.

Download
2020-03-14Gazette

Gazette filings brought up to date.

Download
2020-03-11Confirmation statement

Confirmation statement with no updates.

Download
2020-03-03Gazette

Gazette notice compulsory.

Download
2019-03-29Confirmation statement

Confirmation statement with no updates.

Download
2019-02-07Accounts

Accounts with accounts type total exemption full.

Download
2018-11-14Address

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

Download
2018-04-25Confirmation statement

Confirmation statement with no updates.

Download
2018-01-23Mortgage

Mortgage satisfy charge full limited liability partnership.

Download
2018-01-19Mortgage

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

Download
2018-01-12Accounts

Accounts with accounts type total exemption full.

Download
2017-12-04Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2017-12-04Persons with significant control

Notification of a person with significant control limited liability partnership.

Download

Copyright © 2024. All rights reserved.