UKBizDB.co.uk

PDP LONDON LLP

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

This company is commonly known as Pdp London Llp. The company was founded 19 years ago and was given the registration number OC312131. The firm's registered office is in LONDON. You can find them at 5-6 Eccleston Yard, , London, . This company's SIC code is None Supplied.

Company Information

Name:PDP LONDON LLP
Company Number:OC312131
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 March 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:5-6 Eccleston Yard, London, England, SW1W 9AZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
39 Kestrel Avenue, London, , SE24 0ED

Llp Designated Member15 March 2005Active
35b Chester Way, Kennington, London, , SE11 4UR

Llp Designated Member06 April 2007Active
Tree Tops, Comptons Brow Lane, Horsham, United Kingdom, RH13 6BX

Llp Designated Member06 April 2007Active
Flat1, Wightman Road, London, England, N8 0BT

Llp Designated Member01 April 2015Active
15, Beauford Square, Bath, England, BA1 1HJ

Llp Designated Member06 April 2006Active
5-6, Eccleston Yard, London, England, SW1W 9AZ

Llp Designated Member01 April 2015Active
9 Cavendish Drive, Leytonstone, London, , E11 1DN

Llp Designated Member06 April 2007Active
Kildonan, Chalk Lane, East Horsley, Leatherhead, United Kingdom, KT24 6TH

Llp Designated Member15 March 2005Active
13, Muswell Hill Place, London, England, N10 3RP

Llp Designated Member01 April 2015Active
6, Runnymede House, Courtlands Sheen Road, Richmond, TW10 5AY

Llp Designated Member06 April 2011Active
98, Hayes Road, Bromley, BR2 9AB

Llp Designated Member06 April 2008Active
11 Hazelhurst, Beckenham, , BR3 5TL

Llp Designated Member01 April 2006Active
15 Lydon Road, Clapham, London, , SW4 0HP

Llp Designated Member15 March 2005Active
37 Upland Drive, Brookmans Park, Hatfield, , AL9 6PT

Llp Designated Member06 April 2007Active
159 Brondesbury Park, London, , NW2 5JL

Llp Designated Member15 March 2005Active

People with Significant Control

Mr Andrew Patrick Davidson
Notified on:06 April 2016
Status:Active
Date of birth:April 1963
Nationality:British
Address:The Old School House, London, SW1W 8UP
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

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
2024-03-20Confirmation statement

Confirmation statement with no updates.

Download
2024-01-08Officers

Termination member limited liability partnership with name termination date.

Download
2023-11-23Accounts

Accounts with accounts type total exemption full.

Download
2023-06-07Change of name

Certificate change of name company.

Download
2023-06-07Change of name

Change of name notice limited liability partnership.

Download
2023-06-05Officers

Change person member limited liability partnership with name change date.

Download
2023-03-31Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-10-10Officers

Termination member limited liability partnership with name termination date.

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Accounts

Accounts with accounts type total exemption full.

Download
2021-04-27Mortgage

Mortgage satisfy charge full limited liability partnership.

Download
2021-04-21Confirmation statement

Confirmation statement with no updates.

Download
2021-04-21Officers

Termination member limited liability partnership with name termination date.

Download
2020-11-10Accounts

Accounts with accounts type total exemption full.

Download
2020-03-17Confirmation statement

Confirmation statement with no updates.

Download
2019-11-12Accounts

Accounts with accounts type total exemption full.

Download
2019-10-07Officers

Change person member limited liability partnership with name change date.

Download
2019-04-30Officers

Change person member limited liability partnership with name change date.

Download
2019-03-18Confirmation statement

Confirmation statement with no updates.

Download
2019-02-27Address

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

Download
2018-11-21Accounts

Accounts with accounts type small.

Download
2018-10-03Officers

Termination member limited liability partnership with name termination date.

Download
2018-10-03Officers

Termination member limited liability partnership with name termination date.

Download
2018-06-05Persons with significant control

Notification of a person with significant control statement limited liability partnership.

Download

Copyright © 2024. All rights reserved.