UKBizDB.co.uk

TOLPITS HOMES LLP

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

This company is commonly known as Tolpits Homes Llp. The company was founded 6 years ago and was given the registration number OC418171. The firm's registered office is in WINCHMORE HILL. You can find them at 1 Kings Avenue, , Winchmore Hill, London. This company's SIC code is None Supplied.

Company Information

Name:TOLPITS HOMES LLP
Company Number:OC418171
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 July 2017
End of financial year:30 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:1 Kings Avenue, Winchmore Hill, London, England, N21 3NA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cas Mcgee Limited, Suite 85, 56 Tavistock Place, London, England, WC1H 9RG

Corporate Llp Designated Member13 July 2017Active
1 Kings Avenue, London, England, N21 3NA

Corporate Llp Designated Member13 July 2017Active
Unit 2 Old Court Mews, 311a Chase Road, Southgate, England, N14 6JS

Corporate Llp Designated Member13 July 2017Active

People with Significant Control

London Capital Property Finance Limited
Notified on:11 November 2023
Status:Active
Country of residence:England
Address:Suite 85, 56 Tavistock Place, London, England, WC1H 9RG
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
Canis Group Ltd
Notified on:11 November 2023
Status:Active
Country of residence:United Kingdom
Address:130a Darkes Lane, Potters Bar, United Kingdom, EN6 1AF
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
Arco Developments Limited
Notified on:13 July 2017
Status:Active
Country of residence:England
Address:1 Kings Avenue, London, England, N21 3NA
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
Quad Inc Limited
Notified on:13 July 2017
Status:Active
Country of residence:England
Address:Unit 2 Old Court Mews, 311a Chase Road, Southgate, England, N14 6JS
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 (5 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
2024-05-22Mortgage

Mortgage satisfy charge full limited liability partnership.

Download
2024-05-22Mortgage

Mortgage satisfy charge full limited liability partnership.

Download
2024-05-22Mortgage

Mortgage satisfy charge full limited liability partnership.

Download
2024-05-06Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2024-05-06Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2024-05-06Officers

Appoint corporate member limited liability partnership with appointment date.

Download
2024-03-23Gazette

Gazette filings brought up to date.

Download
2024-02-29Officers

Termination member limited liability partnership with name termination date.

Download
2024-02-29Officers

Termination member limited liability partnership with name termination date.

Download
2024-02-29Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2024-02-29Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2024-02-29Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2023-12-26Gazette

Gazette notice compulsory.

Download
2023-07-25Gazette

Gazette filings brought up to date.

Download
2023-07-23Confirmation statement

Confirmation statement with no updates.

Download
2023-07-13Dissolution

Dissolved compulsory strike off suspended.

Download
2023-05-30Gazette

Gazette notice compulsory.

Download
2022-07-21Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-08-17Confirmation statement

Confirmation statement with no updates.

Download
2021-02-28Accounts

Accounts with accounts type total exemption full.

Download
2020-09-02Confirmation statement

Confirmation statement with no updates.

Download
2020-05-30Accounts

Accounts with accounts type total exemption full.

Download
2019-12-31Accounts

Change account reference date limited liability partnership previous shortened.

Download
2019-07-16Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.