UKBizDB.co.uk

VANNECK RESIDENTIAL LLP

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

This company is commonly known as Vanneck Residential Llp. The company was founded 9 years ago and was given the registration number OC394346. The firm's registered office is in STANMORE. You can find them at Parker Cavendish, 28 Church Road, Stanmore, Middlesex. This company's SIC code is None Supplied.

Company Information

Name:VANNECK RESIDENTIAL LLP
Company Number:OC394346
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 July 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:Parker Cavendish, 28 Church Road, Stanmore, Middlesex, England, HA7 4XR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Parker Cavendish, 28 Church Road, Stanmore, England, HA7 4XR

Llp Designated Member01 November 2014Active
Parker Cavendish, 28 Church Road, Stanmore, England, HA7 4XR

Llp Designated Member21 September 2014Active
Ogier House, St Helier, Jersey, Jersey, JE4 9WG

Corporate Llp Designated Member01 November 2014Active
7, Billing Road, Northampton, United Kingdom, NN1 5AN

Corporate Llp Designated Member18 July 2014Active
10, Grosvenor Street, London, England, W1K 4QY

Corporate Llp Designated Member01 November 2014Active
7, Billing Road, Northampton, United Kingdom, NN1 5AN

Llp Designated Member18 July 2014Active

People with Significant Control

Kandahar (Jackson Square) Limited
Notified on:06 April 2016
Status:Active
Country of residence:Channel Islands
Address:Ogier House, Ogier House, St Helier, Channel Islands,
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
Mr Vittorio Francesco Amedeo Davico
Notified on:06 April 2016
Status:Active
Date of birth:November 1984
Nationality:British
Country of residence:England
Address:Parker Cavendish, 28 Church Road, Stanmore, England, HA7 4XR
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
Hon Alexander Albert Henry Fraser
Notified on:06 April 2016
Status:Active
Date of birth:August 1984
Nationality:British
Country of residence:England
Address:Parker Cavendish, 28 Church Road, Stanmore, England, HA7 4XR
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
Pitmore Residential Llp
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:7, Billing Road, Northampton, England, NN1 5AN
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
Mr Heneage John Stevenson
Notified on:06 April 2016
Status:Active
Date of birth:March 1978
Nationality:British
Country of residence:England
Address:Parker Cavendish, 28 Church Road, Stanmore, England, HA7 4XR
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
Wittington Investments (Properties) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Weston Centre, 10 Grosvenor Street, London, England, W1K 4QY
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
10sjp Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:10 St James's Place, London, England, SW1A 1NP
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • 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 (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
2024-01-06Accounts

Accounts with accounts type total exemption full.

Download
2023-07-18Confirmation statement

Confirmation statement with no updates.

Download
2023-01-30Accounts

Accounts with accounts type total exemption full.

Download
2022-07-20Confirmation statement

Confirmation statement with no updates.

Download
2022-05-26Officers

Change corporate member limited liability partnership with name change date.

Download
2022-01-26Accounts

Accounts with accounts type total exemption full.

Download
2021-07-19Confirmation statement

Confirmation statement with no updates.

Download
2021-03-03Officers

Change corporate member limited liability partnership with name change date.

Download
2020-11-30Accounts

Accounts with accounts type total exemption full.

Download
2020-11-30Accounts

Change account reference date limited liability partnership previous shortened.

Download
2020-11-26Accounts

Accounts with accounts type total exemption full.

Download
2020-07-27Confirmation statement

Confirmation statement with no updates.

Download
2019-09-08Accounts

Accounts with accounts type total exemption full.

Download
2019-07-26Confirmation statement

Confirmation statement with no updates.

Download
2018-09-25Accounts

Accounts with accounts type total exemption full.

Download
2018-07-25Confirmation statement

Confirmation statement with no updates.

Download
2018-03-20Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2018-03-20Address

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

Download
2018-03-20Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2018-03-13Mortgage

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

Download
2018-03-07Mortgage

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

Download
2018-03-07Mortgage

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

Download
2018-03-07Mortgage

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

Download
2018-03-07Mortgage

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

Download
2018-03-07Mortgage

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

Download

Copyright © 2024. All rights reserved.