This company is commonly known as Sn & Prm Llp. The company was founded 7 years ago and was given the registration number OC417085. The firm's registered office is in LONDON. You can find them at 1s.01 Sn Developments The Barley Mow Centre, 10 Barley Mow Passage, London, . This company's SIC code is None Supplied.
Name | : | SN & PRM LLP |
---|---|---|
Company Number | : | OC417085 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 April 2017 |
End of financial year | : | 30 June 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1s.01 Sn Developments The Barley Mow Centre, 10 Barley Mow Passage, London, England, W4 4PH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Kings Avenue, London, England, N21 3NA | Corporate Llp Designated Member | 01 January 2020 | Active |
1s.01 Sn Developments, The Barley Mow Centre, 10 Barley Mow Passage, London, England, W4 4PH | Corporate Llp Designated Member | 26 April 2017 | Active |
9b, Stanley Gardens, Willesden Green, London, United Kingdom, NW2 4QH | Corporate Llp Designated Member | 26 April 2017 | Active |
1, Kings Avenue, London, England, N21 3NA | Corporate Llp Designated Member | 01 July 2018 | Active |
Go Real Estate Holding Ltd | ||
Notified on | : | 01 July 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1 C/O Agk Partners, 1 Kings Avenue, London, England, N21 3NA |
Nature of control | : |
|
Sn Residential Ltd | ||
Notified on | : | 01 July 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1s.01 Sn Developments, The Barley Mow Centre, London, England, W4 4PH |
Nature of control | : |
|
Mr Thomas Shaw | ||
Notified on | : | 26 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1979 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2 Gurr Cottages, Highstreet, Kent, Cranbrook, United Kingdom, TN17 3DW |
Nature of control | : |
|
Mr Sundeep Nahal | ||
Notified on | : | 26 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1981 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 710, Great West Road, London, United Kingdom, TW7 5LT |
Nature of control | : |
|
Mr Pierre Raymond Moncrieffe | ||
Notified on | : | 26 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1979 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 9b, Stanley Gardens, London, United Kingdom, NW2 4QH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-22 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-06-06 | Gazette | Gazette notice compulsory. | Download |
2022-08-13 | Gazette | Gazette filings brought up to date. | Download |
2022-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-12 | Persons with significant control | Change to a person with significant control limited liability partnership. | Download |
2022-08-11 | Address | Change registered office address limited liability partnership with date old address new address. | Download |
2022-07-21 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-07-12 | Gazette | Gazette notice compulsory. | Download |
2022-04-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-02 | Officers | Change corporate member limited liability partnership with name change date. | Download |
2021-12-02 | Officers | Termination member limited liability partnership with name termination date. | Download |
2021-12-02 | Officers | Appoint corporate member limited liability partnership with appointment date. | Download |
2021-11-05 | Gazette | Gazette filings brought up to date. | Download |
2021-11-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-17 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-09-07 | Gazette | Gazette notice compulsory. | Download |
2021-07-14 | Gazette | Gazette filings brought up to date. | Download |
2021-07-13 | Gazette | Gazette notice compulsory. | Download |
2021-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-19 | Insolvency | Liquidation receiver cease to act receiver limited liability partnership. | Download |
2020-12-03 | Insolvency | Liquidation receiver appointment of receiver limited liability partnership. | Download |
2020-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-17 | Mortgage | Mortgage create with deed with charge number charge creation date limited liability partnership. | Download |
2020-01-17 | Mortgage | Mortgage create with deed with charge number charge creation date limited liability partnership. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.