UKBizDB.co.uk

SACRE ASSOCIATES LLP

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

This company is commonly known as Sacre Associates Llp. The company was founded 18 years ago and was given the registration number OC318813. The firm's registered office is in CHELMSFORD. You can find them at Milstrete House, 29 New Street, Chelmsford, Essex. This company's SIC code is None Supplied.

Company Information

Name:SACRE ASSOCIATES LLP
Company Number:OC318813
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 March 2006
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:Milstrete House, 29 New Street, Chelmsford, Essex, CM1 1NT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Milstrete House, 29 New Street, Chelmsford, CM1 1NT

Llp Designated Member31 March 2006Active
Milstrete House, 29 New Street, Chelmsford, CM1 1NT

Llp Designated Member31 March 2006Active
Milstrete House, 29 New Street, Chelmsford, CM1 1NT

Llp Designated Member31 March 2006Active
Milstrete House, 29 New Street, Chelmsford, CM1 1NT

Llp Designated Member31 March 2006Active
Mitchells Barn, Langford Road, Maldon, , CM9 4SP

Llp Designated Member31 March 2006Active
6-8 Underwood Street, London, , N1 7JQ

Llp Designated Member31 March 2006Active
6-8 Underwood Street, London, , N1 7JQ

Llp Designated Member31 March 2006Active
Mitchells Barn, Langford Road, Maldon, , CM9 4SP

Llp Member14 June 2006Active
Milstrete House, 29 New Street, Chelmsford, United Kingdom, CM1 1NT

Corporate Llp Member27 June 2006Active

People with Significant Control

Jacqueline Fullarton
Notified on:06 April 2016
Status:Active
Date of birth:June 1953
Nationality:British
Address:Milstrete House, Chelmsford, CM1 1NT
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Stephen May
Notified on:06 April 2016
Status:Active
Date of birth:January 1960
Nationality:British
Address:Milstrete House, Chelmsford, CM1 1NT
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 Stephen Rainer
Notified on:06 April 2016
Status:Active
Date of birth:July 1958
Nationality:British
Address:Milstrete House, Chelmsford, CM1 1NT
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Martin Jones
Notified on:06 April 2016
Status:Active
Date of birth:March 1955
Nationality:British
Address:Milstrete House, Chelmsford, CM1 1NT
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-07Confirmation statement

Confirmation statement with no updates.

Download
2024-03-01Accounts

Accounts with accounts type total exemption full.

Download
2023-05-10Confirmation statement

Confirmation statement with no updates.

Download
2022-11-01Mortgage

Mortgage satisfy charge full limited liability partnership.

Download
2022-08-12Accounts

Accounts with accounts type total exemption full.

Download
2022-05-06Confirmation statement

Confirmation statement with no updates.

Download
2021-08-27Accounts

Accounts with accounts type total exemption full.

Download
2021-04-30Confirmation statement

Confirmation statement with no updates.

Download
2021-02-02Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2021-02-02Officers

Termination member limited liability partnership with name termination date.

Download
2020-09-25Accounts

Accounts with accounts type total exemption full.

Download
2020-05-04Confirmation statement

Confirmation statement with no updates.

Download
2019-08-20Accounts

Accounts with accounts type total exemption full.

Download
2019-05-09Confirmation statement

Confirmation statement with no updates.

Download
2019-05-09Officers

Change person member limited liability partnership with name change date.

Download
2019-05-09Officers

Change person member limited liability partnership with name change date.

Download
2019-05-09Officers

Change person member limited liability partnership with name change date.

Download
2019-05-09Officers

Change person member limited liability partnership with name change date.

Download
2019-03-19Accounts

Accounts with accounts type total exemption full.

Download
2018-04-27Confirmation statement

Confirmation statement with no updates.

Download
2017-09-01Accounts

Accounts with accounts type total exemption full.

Download
2017-05-16Confirmation statement

Confirmation statement with updates.

Download
2016-09-15Accounts

Accounts with accounts type total exemption small.

Download
2016-05-12Annual return

Annual return limited liability partnership with made up date.

Download
2015-08-21Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.