This company is commonly known as Tnt Property Llp. The company was founded 7 years ago and was given the registration number OC415276. The firm's registered office is in BEXHILL. You can find them at Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex. This company's SIC code is None Supplied.
Name | : | TNT PROPERTY LLP |
---|---|---|
Company Number | : | OC415276 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 December 2016 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, England, TN39 5ES |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 2.02, High Weald House, Glovers End, Bexhill, England, TN39 5ES | Llp Designated Member | 30 December 2016 | Active |
Unit 2.02, High Weald House, Glovers End, Bexhill, England, TN39 5ES | Llp Designated Member | 30 December 2016 | Active |
Fifth Floor, 11 Leadenhall Street, London, EC3V 1LP | Llp Designated Member | 30 December 2016 | Active |
Fifth Floor, 11 Leadenhall Street, London, Uk, EC3V 1LP | Corporate Llp Designated Member | 30 December 2016 | Active |
Scott Geisinger | ||
Notified on | : | 30 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1967 |
Nationality | : | American |
Country of residence | : | Uk |
Address | : | Fifth Floor, 11 Leadenhall Street, London, Uk, EC3V 1LP |
Nature of control | : |
|
Formations No 70 Ltd | ||
Notified on | : | 30 December 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Uk |
Address | : | Fifth Floor, 11 Leadenhall Street, London, Uk, EC3V 1LP |
Nature of control | : |
|
Mrs Tara Whittington | ||
Notified on | : | 30 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 2.02, High Weald House, Bexhill, England, TN39 5ES |
Nature of control | : |
|
Mr Timothy Luke Whittington | ||
Notified on | : | 30 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 2.02, High Weald House, Bexhill, England, TN39 5ES |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-11-02 | Gazette | Gazette dissolved voluntary. | Download |
2021-08-17 | Gazette | Gazette notice voluntary. | Download |
2021-08-04 | Dissolution | Dissolution application strike off limited liability partnership. | Download |
2021-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-12 | Persons with significant control | Change to a person with significant control limited liability partnership. | Download |
2021-01-12 | Officers | Change person member limited liability partnership with name change date. | Download |
2020-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-24 | Address | Change registered office address limited liability partnership with date old address new address. | Download |
2020-03-24 | Persons with significant control | Change to a person with significant control limited liability partnership. | Download |
2020-03-24 | Officers | Change person member limited liability partnership with name change date. | Download |
2020-03-24 | Persons with significant control | Change to a person with significant control limited liability partnership. | Download |
2020-03-24 | Officers | Change person member limited liability partnership with name change date. | Download |
2020-01-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-18 | Accounts | Accounts with accounts type dormant. | Download |
2018-09-17 | Accounts | Change account reference date limited liability partnership current shortened. | Download |
2018-05-15 | Address | Change registered office address limited liability partnership with date old address new address. | Download |
2018-05-10 | Change of name | Certificate change of name company. | Download |
2018-04-28 | Gazette | Gazette filings brought up to date. | Download |
2018-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-25 | Persons with significant control | Notification of a person with significant control limited liability partnership. | Download |
2018-04-25 | Persons with significant control | Notification of a person with significant control limited liability partnership. | Download |
2018-04-25 | Persons with significant control | Cessation of a person with significant control limited liability partnership. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.