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.
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 | : |
|
Registered Address | : | 71 Queen Victoria Street, London, England, EC4V 4BE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
71, Queen Victoria Street, London, England, EC4V 4BE | Llp Designated Member | 05 April 2012 | Active |
29, Redesdale Street, London, United Kingdom, SW3 4BL | Llp Designated Member | 05 April 2012 | Active |
Dale House, Meadowside, Bookham, Leatherhead, KT23 3LF | Llp Designated Member | 05 April 2012 | Active |
Daintree, Silver Street, Fernham, SN7 7NZ | Llp Member | 05 April 2012 | Active |
26, Wandsworth Bridge Road, London, SW6 2TJ | Llp Member | 05 April 2012 | Active |
71, Queen Victoria Street, London, England, EC4V 4BE | Llp Member | 05 April 2012 | Active |
48, Montague Close, Wokingham, RG40 5PH | Llp Member | 05 April 2012 | Active |
Oakmead Lodge, Copthorne Common, Copthorne, RH10 3LA | Llp Member | 05 April 2012 | Active |
Timbers, Welders Lane, Chalfont St. Peter, SL9 8TU | Llp Member | 05 April 2012 | Active |
14, Hartley Hill, Purley, CR8 4EL | Llp Member | 05 April 2012 | Active |
Long Meadow, Manor Close, Penn, High Wycombe, HP10 8HZ | Llp Member | 05 April 2012 | Active |
The Coach House, Belford Hall, Belford, NE70 7EY | Llp Member | 05 April 2012 | Active |
71, Queen Victoria Street, London, England, EC4V 4BE | Llp Member | 05 April 2012 | Active |
2, Jedburgh Street, London, SW11 5QB | Llp Member | 05 April 2012 | Active |
12, Orchard Avenue, Finchley Church End, London, N3 3NL | Llp Member | 05 April 2012 | Active |
1, Berkley Terrace, Whalton, Morpeth, NE61 3XB | Llp Member | 05 April 2012 | Active |
Field Corner, Buckland Village, Aylesbury, HP22 5HY | Llp Member | 05 April 2012 | Active |
1333, Ashton Old Road, Higher Openshaw, Manchester, M11 1JT | Llp Member | 05 April 2012 | Active |
71, Queen Victoria Street, London, England, EC4V 4BE | Llp Member | 05 April 2012 | Active |
4, Gunnersbury Avenue, Ealing Common, London, England, W5 3NH | Llp Member | 05 April 2012 | Active |
Woodview, Kitnocks Hill, Curdridge, Southampton, England, SO32 2HJ | Llp Member | 05 April 2012 | Active |
2, Wallace Place, Hamilton, Scotland, ML3 7DE | Llp Member | 05 April 2012 | Active |
66, Bellevue Road, London, United Kingdom, W13 8DE | Llp Member | 05 April 2012 | Active |
Bede House, Pauls Hill, Penn, England, HP10 8NZ | Llp Member | 05 April 2012 | Active |
202, Green Lanes, Clissold Park, London, England, N4 2EY | Llp Member | 05 April 2012 | Active |
202, Green Lanes, Clissold Park, London, England, N4 2EY | Llp Member | 05 April 2012 | Active |
22, Mortain Road, Moorgate, Rotherham, S60 3BX | Llp Member | 05 April 2012 | Active |
61, Redhill Drive, Edgware, United Kingdom, HA8 5JL | Llp Member | 05 April 2012 | Active |
60, Hamilton Avenue, Birmingham, B17 8AR | Llp Member | 05 April 2012 | Active |
6, Main Road, Hextable, United Kingdom, BR8 7RA | Llp Member | 05 April 2012 | Active |
6, Main Road, Hextable, United Kingdom, BR8 7RA | Llp Member | 05 April 2012 | Active |
Stourbrook Lodge, Higham Road, Stratford St. Mary, Colchester, England, CO7 6JU | Llp Member | 05 April 2012 | Active |
High March, Pyrford Road, West Byfleet, England, KT14 6RE | Llp Member | 05 April 2012 | Active |
Nyman Libson Paul, Regina House, 124 Finchley Road, London, United Kingdom, NW3 5JS | Llp Member | 05 April 2012 | Active |
Valhalla House, 30 Ashby Road, Towcester, United Kingdom, NN12 6PG | Llp Member | 05 April 2012 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-04-11 | Officers | Termination member limited liability partnership with name termination date. | Download |
2024-04-08 | Officers | Termination member limited liability partnership with name termination date. | Download |
2024-04-08 | Officers | Termination member limited liability partnership with name termination date. | Download |
2024-04-08 | Officers | Termination member limited liability partnership with name termination date. | Download |
2024-04-08 | Officers | Termination member limited liability partnership with name termination date. | Download |
2024-01-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-18 | Officers | Appoint person member limited liability partnership with appointment date. | Download |
2022-11-21 | Mortgage | Mortgage create with deed with charge number charge creation date limited liability partnership. | Download |
2022-08-02 | Officers | Change person member limited liability partnership with name change date. | Download |
2022-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-22 | Officers | Termination member limited liability partnership with name termination date. | Download |
2022-01-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-20 | Officers | Change person member limited liability partnership with name change date. | Download |
2021-10-19 | Officers | Change person member limited liability partnership with name change date. | Download |
2021-10-18 | Officers | Termination member limited liability partnership with name termination date. | Download |
2021-04-28 | Officers | Change person member limited liability partnership with name change date. | Download |
2021-04-15 | Officers | Change person member limited liability partnership with name change date. | Download |
2021-04-15 | Officers | Change person member limited liability partnership with name change date. | Download |
2021-04-15 | Officers | Change person member limited liability partnership with name change date. | Download |
2021-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-11 | Address | Change registered office address limited liability partnership with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.