UKBizDB.co.uk

THE GOODMAN PARTNERSHIP LLP

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

This company is commonly known as The Goodman Partnership Llp. The company was founded 10 years ago and was given the registration number OC391820. The firm's registered office is in TUNBRIDGE WELLS. You can find them at 7 Vale Avenue, , Tunbridge Wells, Kent. This company's SIC code is None Supplied.

Company Information

Name:THE GOODMAN PARTNERSHIP LLP
Company Number:OC391820
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 March 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:7 Vale Avenue, Tunbridge Wells, Kent, TN1 1DJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Vale Avenue, Tunbridge Wells, TN1 1DJ

Llp Designated Member06 April 2015Active
7, Vale Avenue, Tunbridge Wells, TN1 1DJ

Llp Designated Member07 March 2014Active
7, Vale Avenue, Tunbridge Wells, TN1 1DJ

Llp Designated Member07 March 2014Active
7, Vale Avenue, Tunbridge Wells, TN1 1DJ

Llp Designated Member07 March 2014Active
31, Bay Tree Close, Heathfield, TN21 8YG

Llp Member19 June 2015Active

People with Significant Control

Neil Raymond Whitaker
Notified on:06 April 2016
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:United Kingdom
Address:57 Baxendale Way, Uckfield, United Kingdom, TN22 5GB
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
  • Right to appoint and remove members limited liability partnership
Andrew Colin Kirk
Notified on:06 April 2016
Status:Active
Date of birth:July 1965
Nationality:British
Country of residence:United Kingdom
Address:Sycamore House, Pembury Road, Tunbridge Wells, United Kingdom, TN2 3QB
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
  • Right to appoint and remove members limited liability partnership
Andrew Gordon Smith
Notified on:06 April 2016
Status:Active
Date of birth:February 1963
Nationality:British
Country of residence:United Kingdom
Address:4 San Feliu Court, East Grinstead, United Kingdom, RH19 3TR
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
  • Right to appoint and remove members 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-25Gazette

Gazette dissolved voluntary.

Download
2023-05-09Gazette

Gazette notice voluntary.

Download
2023-04-28Dissolution

Dissolution application strike off limited liability partnership.

Download
2023-04-11Accounts

Accounts with accounts type total exemption full.

Download
2022-09-03Mortgage

Mortgage satisfy charge full limited liability partnership.

Download
2022-06-21Accounts

Accounts with accounts type total exemption full.

Download
2022-03-15Confirmation statement

Confirmation statement with no updates.

Download
2022-03-09Accounts

Accounts with accounts type total exemption full.

Download
2021-03-31Confirmation statement

Confirmation statement with no updates.

Download
2020-10-14Accounts

Accounts with accounts type total exemption full.

Download
2020-10-14Accounts

Accounts with accounts type total exemption full.

Download
2020-07-28Accounts

Change account reference date limited liability partnership previous shortened.

Download
2020-03-16Confirmation statement

Confirmation statement with no updates.

Download
2019-10-24Officers

Change person member limited liability partnership with name change date.

Download
2019-10-24Officers

Change person member limited liability partnership with name change date.

Download
2019-10-24Officers

Termination member limited liability partnership with name termination date.

Download
2019-10-04Officers

Change person member limited liability partnership with name change date.

Download
2019-06-07Accounts

Accounts with accounts type total exemption full.

Download
2019-03-07Confirmation statement

Confirmation statement with no updates.

Download
2019-02-04Mortgage

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

Download
2018-08-28Accounts

Accounts with accounts type total exemption full.

Download
2018-03-07Confirmation statement

Confirmation statement with no updates.

Download
2017-09-19Accounts

Accounts with accounts type total exemption full.

Download
2017-03-21Confirmation statement

Confirmation statement with updates.

Download
2016-05-27Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.