UKBizDB.co.uk

STANLEY DOCK (ALL SUITE) REGENERATION LLP

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

This company is commonly known as Stanley Dock (all Suite) Regeneration Llp. The company was founded 12 years ago and was given the registration number OC372514. The firm's registered office is in LONDON. You can find them at 71 Queen Victoria Street, , London, . This company's SIC code is None Supplied.

Company Information

Name:STANLEY DOCK (ALL SUITE) REGENERATION LLP
Company Number:OC372514
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 February 2012
End of financial year:05 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:71 Queen Victoria Street, London, England, EC4V 4BE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
71, Queen Victoria Street, London, England, EC4V 4BE

Llp Designated Member05 April 2012Active
29, Redesdale Street, London, United Kingdom, SW3 4BL

Llp Designated Member05 April 2012Active
Dale House, Meadowside, Bookham, Leatherhead, KT23 3LF

Llp Designated Member05 April 2012Active
Daintree, Silver Street, Fernham, SN7 7NZ

Llp Member05 April 2012Active
26, Wandsworth Bridge Road, London, SW6 2TJ

Llp Member05 April 2012Active
71, Queen Victoria Street, London, England, EC4V 4BE

Llp Member05 April 2012Active
48, Montague Close, Wokingham, RG40 5PH

Llp Member05 April 2012Active
Oakmead Lodge, Copthorne Common, Copthorne, RH10 3LA

Llp Member05 April 2012Active
Timbers, Welders Lane, Chalfont St. Peter, SL9 8TU

Llp Member05 April 2012Active
14, Hartley Hill, Purley, CR8 4EL

Llp Member05 April 2012Active
Long Meadow, Manor Close, Penn, High Wycombe, HP10 8HZ

Llp Member05 April 2012Active
The Coach House, Belford Hall, Belford, NE70 7EY

Llp Member05 April 2012Active
71, Queen Victoria Street, London, England, EC4V 4BE

Llp Member05 April 2012Active
2, Jedburgh Street, London, SW11 5QB

Llp Member05 April 2012Active
12, Orchard Avenue, Finchley Church End, London, N3 3NL

Llp Member05 April 2012Active
1, Berkley Terrace, Whalton, Morpeth, NE61 3XB

Llp Member05 April 2012Active
Field Corner, Buckland Village, Aylesbury, HP22 5HY

Llp Member05 April 2012Active
1333, Ashton Old Road, Higher Openshaw, Manchester, M11 1JT

Llp Member05 April 2012Active
71, Queen Victoria Street, London, England, EC4V 4BE

Llp Member05 April 2012Active
4, Gunnersbury Avenue, Ealing Common, London, England, W5 3NH

Llp Member05 April 2012Active
Woodview, Kitnocks Hill, Curdridge, Southampton, England, SO32 2HJ

Llp Member05 April 2012Active
2, Wallace Place, Hamilton, Scotland, ML3 7DE

Llp Member05 April 2012Active
66, Bellevue Road, London, United Kingdom, W13 8DE

Llp Member05 April 2012Active
Bede House, Pauls Hill, Penn, England, HP10 8NZ

Llp Member05 April 2012Active
202, Green Lanes, Clissold Park, London, England, N4 2EY

Llp Member05 April 2012Active
202, Green Lanes, Clissold Park, London, England, N4 2EY

Llp Member05 April 2012Active
22, Mortain Road, Moorgate, Rotherham, S60 3BX

Llp Member05 April 2012Active
61, Redhill Drive, Edgware, United Kingdom, HA8 5JL

Llp Member05 April 2012Active
60, Hamilton Avenue, Birmingham, B17 8AR

Llp Member05 April 2012Active
6, Main Road, Hextable, United Kingdom, BR8 7RA

Llp Member05 April 2012Active
6, Main Road, Hextable, United Kingdom, BR8 7RA

Llp Member05 April 2012Active
Stourbrook Lodge, Higham Road, Stratford St. Mary, Colchester, England, CO7 6JU

Llp Member05 April 2012Active
High March, Pyrford Road, West Byfleet, England, KT14 6RE

Llp Member05 April 2012Active
Nyman Libson Paul, Regina House, 124 Finchley Road, London, United Kingdom, NW3 5JS

Llp Member05 April 2012Active
Valhalla House, 30 Ashby Road, Towcester, United Kingdom, NN12 6PG

Llp Member05 April 2012Active

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 (7 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
2024-04-11Confirmation statement

Confirmation statement with no updates.

Download
2024-04-11Officers

Termination member limited liability partnership with name termination date.

Download
2024-04-08Officers

Termination member limited liability partnership with name termination date.

Download
2024-04-08Officers

Termination member limited liability partnership with name termination date.

Download
2024-04-08Officers

Termination member limited liability partnership with name termination date.

Download
2024-04-08Officers

Termination member limited liability partnership with name termination date.

Download
2024-01-08Accounts

Accounts with accounts type total exemption full.

Download
2023-07-03Accounts

Accounts with accounts type total exemption full.

Download
2023-04-18Confirmation statement

Confirmation statement with no updates.

Download
2023-04-18Officers

Appoint person member limited liability partnership with appointment date.

Download
2022-11-21Mortgage

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

Download
2022-08-02Officers

Change person member limited liability partnership with name change date.

Download
2022-04-06Confirmation statement

Confirmation statement with no updates.

Download
2022-02-22Officers

Termination member limited liability partnership with name termination date.

Download
2022-01-06Accounts

Accounts with accounts type total exemption full.

Download
2021-10-20Officers

Change person member limited liability partnership with name change date.

Download
2021-10-19Officers

Change person member limited liability partnership with name change date.

Download
2021-10-18Officers

Termination member limited liability partnership with name termination date.

Download
2021-04-28Officers

Change person member limited liability partnership with name change date.

Download
2021-04-15Officers

Change person member limited liability partnership with name change date.

Download
2021-04-15Officers

Change person member limited liability partnership with name change date.

Download
2021-04-15Officers

Change person member limited liability partnership with name change date.

Download
2021-03-29Confirmation statement

Confirmation statement with no updates.

Download
2021-02-18Accounts

Accounts with accounts type total exemption full.

Download
2020-11-11Address

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

Download

Copyright © 2024. All rights reserved.