UKBizDB.co.uk

UAVEND INVESTMENTS (MEDINA BREEZE WALK) LLP

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

This company is commonly known as Uavend Investments (medina Breeze Walk) Llp. The company was founded 5 years ago and was given the registration number OC426421. The firm's registered office is in SEVENOAKS. You can find them at The Old Bat And Ball, St. Johns Hill, Sevenoaks, . This company's SIC code is None Supplied.

Company Information

Name:UAVEND INVESTMENTS (MEDINA BREEZE WALK) LLP
Company Number:OC426421
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 March 2019
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:The Old Bat And Ball, St. Johns Hill, Sevenoaks, England, TN13 3PF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, West End, Kemsing, Sevenoaks, England, TN15 6PX

Llp Designated Member30 September 2020Active
9, West End, Kemsing, Sevenoaks, England, TN15 6PX

Llp Designated Member30 September 2020Active
Lady Capels Wharf, Hempstead Road, Watford, England, WD17 3NL

Llp Designated Member14 March 2019Active
Langley Farm, Breakspear Road North, Harefield, Uxbridge, England, UB9 6NB

Llp Designated Member14 March 2019Active

People with Significant Control

Mr Jamie Joseph Emiabata
Notified on:30 September 2020
Status:Active
Date of birth:June 1971
Nationality:British
Country of residence:England
Address:9, West End, Sevenoaks, England, TN15 6PX
Nature of control:
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Mr Moses Oyediwura
Notified on:30 September 2020
Status:Active
Date of birth:June 1971
Nationality:British
Country of residence:England
Address:9, West End, Sevenoaks, England, TN15 6PX
Nature of control:
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Mr Eamon Mark O'Connor
Notified on:14 March 2019
Status:Active
Date of birth:December 1962
Nationality:British
Country of residence:England
Address:Lady Capels Wharf, Hempstead Road, Watford, England, WD17 3NL
Nature of control:
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Mr Kevin George Webb
Notified on:14 March 2019
Status:Active
Date of birth:January 1966
Nationality:British
Country of residence:England
Address:Langley Farm, Breakspear Road North, Uxbridge, England, UB9 6NB
Nature of control:
  • Right to share surplus assets 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 (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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Confirmation statement

Confirmation statement with no updates.

Download
2024-02-26Address

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

Download
2023-12-21Accounts

Accounts with accounts type micro entity.

Download
2023-03-13Confirmation statement

Confirmation statement with no updates.

Download
2022-09-09Accounts

Accounts with accounts type micro entity.

Download
2022-03-15Confirmation statement

Confirmation statement with no updates.

Download
2022-01-07Address

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

Download
2022-01-05Address

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

Download
2022-01-05Address

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

Download
2021-12-15Accounts

Accounts with accounts type micro entity.

Download
2021-12-03Address

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

Download
2021-10-08Mortgage

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

Download
2021-03-25Confirmation statement

Confirmation statement with no updates.

Download
2021-03-17Accounts

Accounts with accounts type micro entity.

Download
2021-02-23Change of name

Change of name notice limited liability partnership.

Download
2021-02-23Change of name

Certificate change of name company.

Download
2020-11-24Address

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

Download
2020-11-10Mortgage

Mortgage satisfy charge full limited liability partnership.

Download
2020-11-10Mortgage

Mortgage satisfy charge full limited liability partnership.

Download
2020-11-02Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2020-11-02Officers

Termination member limited liability partnership with name termination date.

Download
2020-11-02Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2020-11-02Officers

Termination member limited liability partnership with name termination date.

Download
2020-11-02Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2020-11-02Persons with significant control

Notification of a person with significant control limited liability partnership.

Download

Copyright © 2024. All rights reserved.