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.
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 | : |
|
Registered Address | : | 5-6 Eccleston Yard, London, England, SW1W 9AZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
39 Kestrel Avenue, London, , SE24 0ED | Llp Designated Member | 15 March 2005 | Active |
35b Chester Way, Kennington, London, , SE11 4UR | Llp Designated Member | 06 April 2007 | Active |
Tree Tops, Comptons Brow Lane, Horsham, United Kingdom, RH13 6BX | Llp Designated Member | 06 April 2007 | Active |
Flat1, Wightman Road, London, England, N8 0BT | Llp Designated Member | 01 April 2015 | Active |
15, Beauford Square, Bath, England, BA1 1HJ | Llp Designated Member | 06 April 2006 | Active |
5-6, Eccleston Yard, London, England, SW1W 9AZ | Llp Designated Member | 01 April 2015 | Active |
9 Cavendish Drive, Leytonstone, London, , E11 1DN | Llp Designated Member | 06 April 2007 | Active |
Kildonan, Chalk Lane, East Horsley, Leatherhead, United Kingdom, KT24 6TH | Llp Designated Member | 15 March 2005 | Active |
13, Muswell Hill Place, London, England, N10 3RP | Llp Designated Member | 01 April 2015 | Active |
6, Runnymede House, Courtlands Sheen Road, Richmond, TW10 5AY | Llp Designated Member | 06 April 2011 | Active |
98, Hayes Road, Bromley, BR2 9AB | Llp Designated Member | 06 April 2008 | Active |
11 Hazelhurst, Beckenham, , BR3 5TL | Llp Designated Member | 01 April 2006 | Active |
15 Lydon Road, Clapham, London, , SW4 0HP | Llp Designated Member | 15 March 2005 | Active |
37 Upland Drive, Brookmans Park, Hatfield, , AL9 6PT | Llp Designated Member | 06 April 2007 | Active |
159 Brondesbury Park, London, , NW2 5JL | Llp Designated Member | 15 March 2005 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-08 | Officers | Termination member limited liability partnership with name termination date. | Download |
2023-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-07 | Change of name | Certificate change of name company. | Download |
2023-06-07 | Change of name | Change of name notice limited liability partnership. | Download |
2023-06-05 | Officers | Change person member limited liability partnership with name change date. | Download |
2023-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-10 | Officers | Termination member limited liability partnership with name termination date. | Download |
2022-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-27 | Mortgage | Mortgage satisfy charge full limited liability partnership. | Download |
2021-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-21 | Officers | Termination member limited liability partnership with name termination date. | Download |
2020-11-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-07 | Officers | Change person member limited liability partnership with name change date. | Download |
2019-04-30 | Officers | Change person member limited liability partnership with name change date. | Download |
2019-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-27 | Address | Change registered office address limited liability partnership with date old address new address. | Download |
2018-11-21 | Accounts | Accounts with accounts type small. | Download |
2018-10-03 | Officers | Termination member limited liability partnership with name termination date. | Download |
2018-10-03 | Officers | Termination member limited liability partnership with name termination date. | Download |
2018-06-05 | Persons with significant control | Notification of a person with significant control statement limited liability partnership. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.