This company is commonly known as Sandcliffe Investments Property (adex Interiors) Llp. The company was founded 16 years ago and was given the registration number OC334405. The firm's registered office is in SALE. You can find them at 8 Eastway, , Sale, Cheshire. This company's SIC code is None Supplied.
Name | : | SANDCLIFFE INVESTMENTS PROPERTY (ADEX INTERIORS) LLP |
---|---|---|
Company Number | : | OC334405 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 January 2008 |
End of financial year | : | 05 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8 Eastway, Sale, Cheshire, England, M33 4DX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8 Eastway, Sale, England, M33 4DX | Llp Designated Member | 28 January 2008 | Active |
93, Regent Street, Cambridge, CB2 1AW | Llp Designated Member | 28 September 2009 | Active |
93, Regent Street, Cambridge, CB2 1AW | Llp Designated Member | 28 September 2009 | Active |
5 Avebury Court, Mark Road, Hemel Hempstead, HP2 7TA | Llp Designated Member | 08 February 2008 | Active |
47 Lumber Lane, Palmersbury, Northampton, , | Llp Designated Member | 28 January 2008 | Active |
93 Regent Street, Cambridge, , MK40 3JJ | Llp Designated Member | 08 February 2008 | Active |
9, Garden Office Village, Broadcut, Fareham, PO16 8SS | Llp Designated Member | 08 February 2008 | Active |
Mr Paul Anthony Atherton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 8 Eastway, Sale, England, M33 4DX |
Nature of control | : |
|
Mr Jeremy Donald Mackenzie | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Brookend Lodge, Riseley Road, Keysoe, United Kingdom, MK44 2HT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-11 | Officers | Termination member limited liability partnership with name termination date. | Download |
2018-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-15 | Annual return | Annual return limited liability partnership with made up date. | Download |
2015-09-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-13 | Address | Change registered office address limited liability partnership with date old address new address. | Download |
2015-05-13 | Officers | Change person member limited liability partnership with name change date. | Download |
2015-03-10 | Annual return | Annual return limited liability partnership with made up date. | Download |
2014-10-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-03-11 | Annual return | Annual return limited liability partnership with made up date. | Download |
2013-09-03 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.