UKBizDB.co.uk

THE WHOLE CABOODLE AGENCY LLP

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

This company is commonly known as The Whole Caboodle Agency Llp. The company was founded 18 years ago and was given the registration number OC318871. The firm's registered office is in HARROGATE. You can find them at 1 Park View, , Harrogate, North Yorkshire. This company's SIC code is None Supplied.

Company Information

Name:THE WHOLE CABOODLE AGENCY LLP
Company Number:OC318871
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 April 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:1 Park View, Harrogate, North Yorkshire, HG1 5LY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flay 1, 14 St. Marys Avenue, Harrogate, HG2 0LP

Llp Designated Member01 April 2009Active
1, Park View, Harrogate, HG1 5LY

Llp Designated Member01 April 2009Active
1d, Waters Walk, Upperley Bridge, Bradford, England, BD10 0LZ

Llp Designated Member04 April 2006Active
1, Park View, Harrogate, HG1 5LY

Llp Designated Member04 April 2006Active
27, Dalesway, Guiseley, Leeds, LS20 8JN

Llp Designated Member01 April 2009Active
Dove Cottage, 2 Scarah Bank Cottages, Ripley, Harrogate, Great Britain, HG3 3EE

Llp Designated Member04 April 2006Active
1, Park View, Harrogate, United Kingdom, HG1 5LY

Corporate Llp Member16 May 2007Active
1, Park View, Harrogate, Great Britain, HG1 5LY

Corporate Llp Member16 May 2007Active
1, Park View, Harrogate, United Kingdom, HG1 5LY

Corporate Llp Member01 April 2009Active

People with Significant Control

Mr Christopher Mackenzie
Notified on:04 April 2017
Status:Active
Date of birth:April 1950
Nationality:English
Address:1, Park View, Harrogate, HG1 5LY
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
Mr Karl Rahmani
Notified on:04 April 2017
Status:Active
Date of birth:August 1962
Nationality:British
Address:1, Park View, Harrogate, HG1 5LY
Nature of control:
  • Voting rights 50 to 75 percent limited liability partnership
  • Right to share surplus assets 50 to 75 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 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-20Accounts

Accounts with accounts type total exemption full.

Download
2023-05-30Confirmation statement

Confirmation statement with no updates.

Download
2022-10-06Accounts

Accounts with accounts type dormant.

Download
2022-05-10Confirmation statement

Confirmation statement with no updates.

Download
2022-04-27Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2021-12-16Accounts

Accounts with accounts type dormant.

Download
2021-04-16Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type dormant.

Download
2020-04-16Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Accounts

Accounts with accounts type dormant.

Download
2019-05-08Confirmation statement

Confirmation statement with no updates.

Download
2019-05-07Officers

Termination member limited liability partnership with name termination date.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-06-08Confirmation statement

Confirmation statement with no updates.

Download
2018-06-08Officers

Termination member limited liability partnership with name termination date.

Download
2018-06-08Officers

Termination member limited liability partnership with name termination date.

Download
2018-01-04Accounts

Accounts with accounts type audited abridged.

Download
2017-04-07Confirmation statement

Confirmation statement with updates.

Download
2016-11-09Accounts

Accounts with accounts type total exemption full.

Download
2016-04-15Annual return

Annual return limited liability partnership with made up date.

Download
2016-04-15Officers

Change person member limited liability partnership with name change date.

Download
2016-04-15Officers

Change person member limited liability partnership with name change date.

Download
2016-04-15Officers

Change person member limited liability partnership with name change date.

Download
2016-02-12Mortgage

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

Download
2015-11-27Officers

Termination member limited liability partnership with name termination date.

Download

Copyright © 2024. All rights reserved.