Warning: file_put_contents(c/c5b36a562b208792ad9acb38238f4816.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Statons Estate Agents Llp, EC3V 3QQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

STATONS ESTATE AGENTS LLP

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

This company is commonly known as Statons Estate Agents Llp. The company was founded 16 years ago and was given the registration number OC332973. The firm's registered office is in LONDON. You can find them at 73 Cornhill, , London, . This company's SIC code is None Supplied.

Company Information

Name:STATONS ESTATE AGENTS LLP
Company Number:OC332973
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 November 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:73 Cornhill, London, EC3V 3QQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lakeside, 53 London Road Shenley, Radlett, WD7 9BN

Llp Designated Member21 November 2007Active
2, Sandridge Close, Hadley Wood, United Kingdom, EN4 0HB

Llp Designated Member21 November 2007Active
73, Cornhill, London, EC3V 3QQ

Llp Member02 January 2008Active
71, Wades Hill, Winchmore Hill, London, United Kingdom, N21 1AU

Llp Member01 October 2011Active
Lakeside, 53 London Road, Shenley, Radlett, WD7 9BN

Llp Member01 May 2008Active

People with Significant Control

Mrs Irene Staton
Notified on:20 November 2016
Status:Active
Date of birth:April 1926
Nationality:British
Country of residence:United Kingdom
Address:Lakeside, 53 London Road, Radlett, United Kingdom, WD7 9BN
Nature of control:
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Ms Loraine Staton
Notified on:20 November 2016
Status:Active
Date of birth:February 1948
Nationality:British
Country of residence:United Kingdom
Address:Lakeside, 53 London Road, Radlett, United Kingdom, WD7 9BN
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Mr Nicholas Kingsley Staton
Notified on:20 November 2016
Status:Active
Date of birth:June 1954
Nationality:British
Country of residence:United Kingdom
Address:2, Sandridge Close, Hadley Wood, United Kingdom, EN4 0HB
Nature of control:
  • Voting rights 50 to 75 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Confirmation statement

Confirmation statement with no updates.

Download
2023-12-19Accounts

Change account reference date limited liability partnership current extended.

Download
2023-09-26Accounts

Accounts with accounts type total exemption full.

Download
2022-12-14Accounts

Accounts with accounts type total exemption full.

Download
2022-12-05Confirmation statement

Confirmation statement with no updates.

Download
2021-11-29Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-07-28Officers

Change person member limited liability partnership with name change date.

Download
2021-03-25Officers

Change person member limited liability partnership with name change date.

Download
2021-03-25Officers

Change person member limited liability partnership with name change date.

Download
2021-01-14Accounts

Accounts with accounts type total exemption full.

Download
2020-12-07Confirmation statement

Confirmation statement with no updates.

Download
2020-11-25Officers

Termination member limited liability partnership with name termination date.

Download
2020-04-16Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2020-01-15Officers

Change person member limited liability partnership with name change date.

Download
2019-11-26Return

Legacy.

Download
2019-11-22Confirmation statement

Confirmation statement with no updates.

Download
2019-11-14Annual return

Second filing of annual return with made up date.

Download
2019-11-14Annual return

Second filing of annual return with made up date.

Download
2019-11-14Annual return

Second filing of annual return with made up date.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2018-12-19Confirmation statement

Confirmation statement with no updates.

Download
2018-10-05Accounts

Accounts with accounts type total exemption full.

Download
2017-12-20Confirmation statement

Confirmation statement with no updates.

Download
2017-11-14Accounts

Accounts amended with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.