Warning: file_put_contents(c/d6d99d867f30786dece3e8ea9b4bbef4.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/cdbad43bf79621b3508cb9bf870a8615.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Salisbury Site Llp, NW3 1BL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SALISBURY SITE LLP

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

This company is commonly known as Salisbury Site Llp. The company was founded 18 years ago and was given the registration number OC316237. The firm's registered office is in LONDON. You can find them at Heath Lodge Heath Side, Hampstead, London, . This company's SIC code is None Supplied.

Company Information

Name:SALISBURY SITE LLP
Company Number:OC316237
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 November 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:Heath Lodge Heath Side, Hampstead, London, NW3 1BL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17 The Woodlands, Amersham, , HP6 5LD

Llp Designated Member17 November 2005Active
Akara Building, 24 De Castro Street, Wickhams Cay 1, Road Town, Virgin Islands, British,

Corporate Llp Designated Member17 November 2005Active
Manor Farm House, Ecclesden Lane, Angmering, Littlehampton, England, BN16 4DQ

Llp Member17 November 2005Active
Heath Lodge, Heathside Hampstead, London, , NW3 1BL

Llp Designated Member17 November 2005Active

People with Significant Control

The Executors Of The Estate Of The Late Paul John Evans
Notified on:06 April 2016
Status:Active
Date of birth:May 1947
Nationality:British
Country of residence:England
Address:Heath Lodge, Heathside, London, England, NW3 1BL
Nature of control:
  • Significant influence or control limited liability partnership
Mr Steven Lindsay Cloran
Notified on:06 April 2016
Status:Active
Date of birth:March 1964
Nationality:British
Country of residence:England
Address:Manor Farm House, Ecclesden Lane, Littlehampton, England, BN16 4DQ
Nature of control:
  • Significant influence or control 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-12Confirmation statement

Confirmation statement with no updates.

Download
2023-12-01Accounts

Accounts with accounts type total exemption full.

Download
2023-02-16Confirmation statement

Confirmation statement with no updates.

Download
2022-11-16Accounts

Accounts with accounts type total exemption full.

Download
2022-03-02Officers

Termination member limited liability partnership with name termination date.

Download
2022-03-02Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2022-01-27Confirmation statement

Confirmation statement with no updates.

Download
2021-06-10Accounts

Accounts with accounts type total exemption full.

Download
2021-05-06Address

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

Download
2021-02-22Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Accounts

Accounts with accounts type total exemption full.

Download
2020-01-23Confirmation statement

Confirmation statement with no updates.

Download
2019-11-19Accounts

Accounts with accounts type total exemption full.

Download
2019-07-16Officers

Change person member limited liability partnership with name change date.

Download
2019-07-16Officers

Change person member limited liability partnership with name change date.

Download
2019-07-16Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2019-01-14Confirmation statement

Confirmation statement with no updates.

Download
2019-01-08Mortgage

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

Download
2018-10-29Accounts

Accounts with accounts type total exemption full.

Download
2018-01-22Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Accounts

Accounts with accounts type total exemption small.

Download
2017-07-12Accounts

Change account reference date limited liability partnership previous extended.

Download
2017-01-17Confirmation statement

Confirmation statement with updates.

Download
2016-08-19Accounts

Accounts with accounts type total exemption small.

Download
2016-02-10Annual return

Annual return limited liability partnership with made up date.

Download

Copyright © 2024. All rights reserved.