UKBizDB.co.uk

TW PROPERTIES (EASTERN) LLP

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

This company is commonly known as Tw Properties (eastern) Llp. The company was founded 7 years ago and was given the registration number OC413906. The firm's registered office is in SUFFOLK, IPSWICH. You can find them at 31 High Street, Needham Market, Suffolk, Ipswich, . This company's SIC code is None Supplied.

Company Information

Name:TW PROPERTIES (EASTERN) LLP
Company Number:OC413906
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 September 2016
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:31 High Street, Needham Market, Suffolk, Ipswich, England, IP6 8AL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bury Lodge, Bury Road, Stowmarket, England, IP14 1JA

Llp Designated Member28 September 2016Active
Bury Lodge, Bury Road, Stowmarket, England, IP14 1JA

Llp Designated Member28 September 2016Active
31 High Street, Needham Market, Suffolk, Ipswich, England, IP6 8AL

Llp Designated Member28 September 2016Active

People with Significant Control

Mr Kevin John Day
Notified on:28 September 2016
Status:Active
Date of birth:April 1967
Nationality:British
Country of residence:England
Address:31 High Street, Needham Market, Suffolk, Ipswich, England, IP6 8AL
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
Mr Halstead Valdemher Ottley
Notified on:28 September 2016
Status:Active
Date of birth:December 1961
Nationality:British
Country of residence:England
Address:Suite V5 Nm Business Suites, Abacus House, Needham Market, England, IP6 8AS
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
Mr Philip Andrew Moore
Notified on:28 September 2016
Status:Active
Date of birth:January 1965
Nationality:British
Country of residence:England
Address:Suite V5 Nm Business Suites, Abacus House, Needham Market, England, IP6 8AS
Nature of control:
  • Voting rights 25 to 50 percent 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 (7 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
2024-03-15Officers

Change person member limited liability partnership with name change date.

Download
2024-03-15Officers

Change person member limited liability partnership with name change date.

Download
2023-12-29Accounts

Change account reference date limited liability partnership previous shortened.

Download
2023-10-03Confirmation statement

Confirmation statement with no updates.

Download
2023-10-02Address

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

Download
2023-03-13Accounts

Accounts with accounts type total exemption full.

Download
2022-10-19Confirmation statement

Confirmation statement with no updates.

Download
2022-07-28Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2022-07-28Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2022-07-28Officers

Change person member limited liability partnership with name change date.

Download
2022-07-28Officers

Change person member limited liability partnership with name change date.

Download
2022-07-28Address

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

Download
2022-07-28Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2022-07-28Officers

Termination member limited liability partnership with name termination date.

Download
2022-04-06Accounts

Accounts with accounts type total exemption full.

Download
2021-10-22Confirmation statement

Confirmation statement with no updates.

Download
2021-04-17Accounts

Accounts with accounts type total exemption full.

Download
2020-12-03Confirmation statement

Confirmation statement with no updates.

Download
2020-02-03Accounts

Accounts with accounts type total exemption full.

Download
2019-10-31Confirmation statement

Confirmation statement with no updates.

Download
2019-06-25Accounts

Change account reference date limited liability partnership previous extended.

Download
2018-11-07Confirmation statement

Confirmation statement with no updates.

Download
2018-10-31Gazette

Gazette filings brought up to date.

Download
2018-10-30Accounts

Accounts with accounts type total exemption full.

Download
2018-08-28Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.