UKBizDB.co.uk

TRANSCAR PROPERTY LLP

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

This company is commonly known as Transcar Property Llp. The company was founded 14 years ago and was given the registration number OC346722. The firm's registered office is in SIDCUP. You can find them at 4 Crayside, Five Arches Business Park, Maidstone Road, Sidcup, Kent. This company's SIC code is None Supplied.

Company Information

Name:TRANSCAR PROPERTY LLP
Company Number:OC346722
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 June 2009
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:4 Crayside, Five Arches Business Park, Maidstone Road, Sidcup, Kent, England, DA14 5AG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Irene House 7b Five Arches Business Park, Maidstone Road, Sidcup, England, DA14 5AE

Llp Designated Member07 September 2009Active
15, Glencrofts, Hockley, SS5 4GN

Llp Designated Member26 June 2009Active
Wind Rose, Coldharbour Lane, Hildenborough, Tonbridge, TN11 9JT

Llp Designated Member26 June 2009Active
Irene House 7b Five Arches Business Park, Maidstone Road, Sidcup, England, DA14 5AE

Llp Designated Member07 September 2009Active
Irene House 7b Five Arches Business Park, Maidstone Road, Sidcup, England, DA14 5AE

Corporate Llp Designated Member10 August 2009Active

People with Significant Control

Ms Carly Elizabeth Salter
Notified on:06 April 2016
Status:Active
Date of birth:February 1984
Nationality:British
Country of residence:England
Address:34, Scotts Sufferance Wharf, London, England, SE1 2DE
Nature of control:
  • Significant influence or control limited liability partnership
Mr Paul John Salter
Notified on:06 April 2016
Status:Active
Date of birth:November 1986
Nationality:British
Country of residence:England
Address:29, Rectory Grove, London, England, SW4 0DX
Nature of control:
  • Significant influence or control limited liability partnership
Mr Dean Rossiter
Notified on:06 April 2016
Status:Active
Date of birth:October 1968
Nationality:British
Country of residence:England
Address:15, Glencrofts, Hockley, England, SS5 4GN
Nature of control:
  • Significant influence or control limited liability partnership
Mrs Lyn Elizabeth Salter
Notified on:06 April 2016
Status:Active
Date of birth:January 1956
Nationality:British
Country of residence:England
Address:Wind Rose, 24a Coldharbour Lane, Hildenborough, England, TN11 9JT
Nature of control:
  • Significant influence or control limited liability partnership
Transcar Projects (Holdings) Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Irene House 7b Five Arches Business Park, Maidstone Road, Sidcup, England, DA14 5AE
Nature of control:
  • Significant influence or control 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
2023-12-07Accounts

Accounts with accounts type total exemption full.

Download
2023-09-15Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2023-09-15Officers

Change corporate member limited liability partnership with name change date.

Download
2023-09-15Address

Change registered office address limited liability partnership with date old address new address.

Download
2023-07-04Confirmation statement

Confirmation statement with no updates.

Download
2023-02-01Accounts

Accounts with accounts type total exemption full.

Download
2022-07-08Confirmation statement

Confirmation statement with no updates.

Download
2022-03-15Accounts

Accounts with accounts type total exemption full.

Download
2021-07-08Officers

Change person member limited liability partnership with name change date.

Download
2021-07-08Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2021-03-11Officers

Change person member limited liability partnership with name change date.

Download
2020-07-10Confirmation statement

Confirmation statement with no updates.

Download
2020-04-07Accounts

Accounts with accounts type total exemption full.

Download
2019-07-08Confirmation statement

Confirmation statement with no updates.

Download
2019-07-08Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2019-07-08Officers

Change corporate member limited liability partnership with name change date.

Download
2019-04-09Address

Change registered office address limited liability partnership with date old address new address.

Download
2019-04-03Accounts

Accounts with accounts type total exemption full.

Download
2018-06-26Confirmation statement

Confirmation statement with no updates.

Download
2018-06-26Officers

Change person member limited liability partnership with name change date.

Download
2018-06-26Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2018-06-26Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2018-01-17Accounts

Accounts with accounts type total exemption full.

Download
2017-07-04Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.