UKBizDB.co.uk

UNITED DEVELOPMENTS KENT LLP

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

This company is commonly known as United Developments Kent Llp. The company was founded 4 years ago and was given the registration number OC430107. The firm's registered office is in DARTFORD. You can find them at Riseley Hall Eglantine Lane, Horton Kirby, Dartford, Kent. This company's SIC code is None Supplied.

Company Information

Name:UNITED DEVELOPMENTS KENT LLP
Company Number:OC430107
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 December 2019
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:Riseley Hall Eglantine Lane, Horton Kirby, Dartford, Kent, England, DA4 9JL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Riseley Hall, Eglantine Lane, Horton Kirby, Dartford, England, DA4 9JL

Llp Designated Member23 December 2019Active
Riseley Hall, Eglantine Lane, Horton Kirby, Dartford, England, DA4 9JL

Llp Designated Member23 December 2019Active
Riseley Hall, Eglantine Lane, Horton Kirby, Dartford, England, DA4 9JL

Llp Designated Member23 December 2019Active
Riseley Hall, Eglantine Lane, Horton Kirby, Dartford, England, DA4 9JL

Llp Designated Member02 April 2020Active
Riseley Hall, Eglantine Lane, Horton Kirby, Dartford, England, DA4 9JL

Llp Designated Member23 December 2019Active

People with Significant Control

Mrs Linda Noyes
Notified on:02 April 2020
Status:Active
Date of birth:July 1963
Nationality:British
Country of residence:England
Address:Riseley Hall, Eglantine Lane, Dartford, England, DA4 9JL
Nature of control:
  • Significant influence or control as firm limited liability partnership
Mr Jordan Noyes
Notified on:23 December 2019
Status:Active
Date of birth:August 1992
Nationality:British
Country of residence:England
Address:Riseley Hall, Eglantine Lane, Dartford, England, DA4 9JL
Nature of control:
  • Significant influence or control limited liability partnership
Miss Sophie Lilie Noyes
Notified on:23 December 2019
Status:Active
Date of birth:April 1998
Nationality:British
Country of residence:England
Address:Riseley Hall, Eglantine Lane, Dartford, England, DA4 9JL
Nature of control:
  • Significant influence or control limited liability partnership
Miss Tifaine Grace Noyes
Notified on:23 December 2019
Status:Active
Date of birth:August 1995
Nationality:British
Country of residence:England
Address:Riseley Hall, Eglantine Lane, Dartford, England, DA4 9JL
Nature of control:
  • Significant influence or control limited liability partnership
Mr Ryan David Noyes
Notified on:23 December 2019
Status:Active
Date of birth:April 1990
Nationality:British
Country of residence:England
Address:Riseley Hall, Eglantine Lane, Dartford, England, DA4 9JL
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 (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
2024-03-22Accounts

Accounts with accounts type total exemption full.

Download
2024-03-12Confirmation statement

Confirmation statement with no updates.

Download
2023-04-04Mortgage

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

Download
2023-01-18Confirmation statement

Confirmation statement with no updates.

Download
2022-12-14Gazette

Gazette filings brought up to date.

Download
2022-12-13Accounts

Accounts with accounts type total exemption full.

Download
2022-12-09Dissolution

Dissolved compulsory strike off suspended.

Download
2022-11-29Gazette

Gazette notice compulsory.

Download
2022-02-07Confirmation statement

Confirmation statement with no updates.

Download
2021-11-19Accounts

Accounts with accounts type total exemption full.

Download
2021-06-28Mortgage

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

Download
2021-06-28Mortgage

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

Download
2021-04-17Gazette

Gazette filings brought up to date.

Download
2021-04-16Confirmation statement

Confirmation statement with no updates.

Download
2021-04-13Gazette

Gazette notice compulsory.

Download
2021-02-23Address

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

Download
2020-07-06Officers

Termination member limited liability partnership with name termination date.

Download
2020-07-06Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2020-07-06Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2020-07-06Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2020-07-06Officers

Termination member limited liability partnership with name termination date.

Download
2020-07-06Officers

Termination member limited liability partnership with name termination date.

Download
2020-04-02Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2020-04-02Officers

Appoint person member limited liability partnership with appointment date.

Download
2019-12-23Incorporation

Incorporation limited liability partnership.

Download

Copyright © 2024. All rights reserved.