UKBizDB.co.uk

THE NEWDAWN PARTNERSHIP LLP

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

This company is commonly known as The Newdawn Partnership Llp. The company was founded 16 years ago and was given the registration number OC331989. The firm's registered office is in CAMBERLEY. You can find them at Knoll House, Knoll Road, Camberley, Surrey. This company's SIC code is None Supplied.

Company Information

Name:THE NEWDAWN PARTNERSHIP LLP
Company Number:OC331989
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 October 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:Knoll House, Knoll Road, Camberley, Surrey, GU15 3SY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Na Ceithre Gaoithe, Dromdough, Ballinspittle, Kinsale, Ireland,

Llp Designated Member01 November 2008Active
8a, Enfield Drive, Evercreech, United Kingdom, BA4 6LL

Llp Designated Member10 October 2007Active
Heath Top Farm, Church Broughton, England, DE65 5AY

Llp Designated Member01 October 2014Active
64, Windmill Road, Mortimer, Reading, RG7 3RL

Llp Designated Member01 February 2008Active
Ivybank, 29 Kidmore Road, Caversham Heights, Reading, , RG4 7LR

Llp Designated Member10 October 2007Active
Hunters Lodge, London Road, Ascot, , SL5 7EQ

Llp Designated Member10 October 2007Active

People with Significant Control

Mr Mark Peter Henderson
Notified on:06 April 2016
Status:Active
Date of birth:January 1961
Nationality:British
Country of residence:England
Address:Heath Top Farm, Church Broughton, England, DE65 5AY
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 Alan Thomas Cooley
Notified on:06 April 2016
Status:Active
Date of birth:April 1950
Nationality:British
Country of residence:United Kingdom
Address:8a, Enfield Drive, Evercreech, United Kingdom, BA4 6LL
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 Simon George Buzza
Notified on:06 April 2016
Status:Active
Date of birth:November 1957
Nationality:British
Country of residence:Ireland
Address:Leader's Farm, Ballincurra, Kinsale, Ireland,
Nature of control:
  • Voting rights 25 to 50 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 (6 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
2023-12-05Confirmation statement

Confirmation statement with no updates.

Download
2023-12-05Officers

Change person member limited liability partnership with name change date.

Download
2023-12-05Officers

Change person member limited liability partnership with name change date.

Download
2023-08-15Accounts

Accounts with accounts type total exemption full.

Download
2022-11-24Confirmation statement

Confirmation statement with no updates.

Download
2022-11-24Officers

Change person member limited liability partnership with name change date.

Download
2022-11-24Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2022-11-22Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2022-11-22Officers

Change person member limited liability partnership with name change date.

Download
2022-08-24Accounts

Accounts with accounts type total exemption full.

Download
2021-11-03Confirmation statement

Confirmation statement with no updates.

Download
2021-07-16Officers

Termination member limited liability partnership with name termination date.

Download
2021-07-16Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2021-06-15Accounts

Accounts with accounts type total exemption full.

Download
2020-11-10Confirmation statement

Confirmation statement with no updates.

Download
2020-09-11Accounts

Accounts with accounts type total exemption full.

Download
2019-11-06Confirmation statement

Confirmation statement with no updates.

Download
2019-08-22Accounts

Accounts with accounts type total exemption full.

Download
2018-11-05Confirmation statement

Confirmation statement with no updates.

Download
2018-10-09Accounts

Accounts with accounts type total exemption full.

Download
2017-11-03Confirmation statement

Confirmation statement with no updates.

Download
2017-08-25Accounts

Accounts with accounts type total exemption full.

Download
2016-11-17Confirmation statement

Confirmation statement with updates.

Download
2016-11-02Accounts

Accounts with accounts type total exemption small.

Download
2015-11-05Annual return

Annual return limited liability partnership with made up date.

Download

Copyright © 2024. All rights reserved.