UKBizDB.co.uk

TREDWELL'S SEVEN DIALS LLP

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

This company is commonly known as Tredwell's Seven Dials Llp. The company was founded 11 years ago and was given the registration number OC381646. The firm's registered office is in GLOUCESTER. You can find them at 1st Floor 10 Sabre Close, Quedgeley, Gloucester, Gloucestershire. This company's SIC code is None Supplied.

Company Information

Name:TREDWELL'S SEVEN DIALS LLP
Company Number:OC381646
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 January 2013
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:1st Floor 10 Sabre Close, Quedgeley, Gloucester, Gloucestershire, United Kingdom, GL2 4NZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mountview Court, 1148 High Road, Whetstone, N20 0RA

Llp Designated Member23 October 2017Active
90-92, King Street, Maidstone, United Kingdom, ME14 1BH

Corporate Llp Designated Member23 October 2017Active
Mountview Court, 1148 High Road, Whetstone, N20 0RA

Llp Member22 January 2018Active
80, Coleman Street, London, England, EC2R 5BJ

Llp Designated Member16 January 2013Active
90-92, King Street, Maidstone, ME14 1BH

Llp Designated Member01 November 2015Active
90-92, King Street, Maidstone, ME14 1BH

Llp Designated Member01 November 2015Active
80, Coleman Street, London, England, EC2R 5BJ

Corporate Llp Designated Member16 January 2013Active
90-92, King Street, Maidstone, England, ME14 1BH

Corporate Llp Designated Member17 January 2014Active
90-92, King Street, Maidstone, England, ME14 1BH

Corporate Llp Designated Member17 January 2014Active
90-92, King Street, Maidstone, England, ME14 1BH

Corporate Llp Designated Member17 January 2014Active
90/92, King Street, Maidstone, England, ME14 1BH

Corporate Llp Member23 October 2017Active

People with Significant Control

Miss Chantelle Brigitte Nicholson
Notified on:23 October 2017
Status:Active
Date of birth:August 1980
Nationality:New Zealander
Address:Mountview Court, 1148 High Road, Whetstone, N20 0RA
Nature of control:
  • Significant influence or control limited liability partnership
Mrs Jane Wareing
Notified on:06 April 2016
Status:Active
Date of birth:May 1971
Nationality:British
Address:90-92, King Street, Maidstone, ME14 1BH
Nature of control:
  • Significant influence or control limited liability partnership
Mr Marcus Wareing
Notified on:06 April 2016
Status:Active
Date of birth:June 1970
Nationality:English
Address:90-92, King Street, Maidstone, ME14 1BH
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-05-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-04-29Insolvency

Liquidation voluntary determination.

Download
2022-03-24Address

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

Download
2022-03-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-03-11Insolvency

Liquidation voluntary statement of affairs.

Download
2022-01-20Confirmation statement

Confirmation statement with no updates.

Download
2021-02-03Confirmation statement

Confirmation statement with no updates.

Download
2020-07-30Accounts

Accounts with accounts type total exemption full.

Download
2020-07-09Address

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

Download
2020-01-16Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-01-21Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-02-06Officers

Appoint person member limited liability partnership with appointment date.

Download
2018-01-17Confirmation statement

Confirmation statement with no updates.

Download
2018-01-17Officers

Termination member limited liability partnership with name termination date.

Download
2017-11-14Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2017-11-14Officers

Appoint corporate member limited liability partnership with appointment date.

Download
2017-11-14Officers

Termination member limited liability partnership with name termination date.

Download
2017-11-14Officers

Termination member limited liability partnership with name termination date.

Download
2017-11-13Mortgage

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

Download
2017-11-13Mortgage

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

Download
2017-11-02Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2017-11-02Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2017-11-02Officers

Termination member limited liability partnership with name termination date.

Download

Copyright © 2024. All rights reserved.