UKBizDB.co.uk

W&B ESTATE AGENTS LLP

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

This company is commonly known as W&b Estate Agents Llp. The company was founded 10 years ago and was given the registration number OC387526. The firm's registered office is in HALESOWEN. You can find them at Hyefield House, 36 Hagley Road, Halesowen, West Midlands. This company's SIC code is None Supplied.

Company Information

Name:W&B ESTATE AGENTS LLP
Company Number:OC387526
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 August 2013
End of financial year:30 April 2020
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:Hyefield House, 36 Hagley Road, Halesowen, West Midlands, B63 4RH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hyefield House, 36 Hagley Road, Halesowen, United Kingdom, B63 4RH

Llp Designated Member29 August 2013Active
Hyefield House, 36 Hagley Road, Halesowen, United Kingdom, B63 4RH

Llp Designated Member29 August 2013Active
Hyefield House, 36 Hagley Road, Halesowen, United Kingdom, B63 4RH

Llp Designated Member29 August 2013Active
Hyefield House, 36 Hagley Road, Halesowen, United Kingdom, B63 4RH

Llp Designated Member29 August 2013Active

People with Significant Control

Mr Stephen Pitts
Notified on:06 April 2016
Status:Active
Date of birth:November 1952
Nationality:English
Country of residence:England
Address:14, Church Street, Kidderminster, England, DY10 2AH
Nature of control:
  • Significant influence or control limited liability partnership
Mr Mark Pittaway
Notified on:06 April 2016
Status:Active
Date of birth:March 1962
Nationality:British
Country of residence:England
Address:14, Church Street, Kidderminster, England, DY10 2AH
Nature of control:
  • Significant influence or control limited liability partnership
Mr Nick O'Hara
Notified on:06 April 2016
Status:Active
Date of birth:February 1957
Nationality:English
Country of residence:England
Address:14, Church Street, Kidderminster, England, DY10 2AH
Nature of control:
  • Significant influence or control limited liability partnership
Mr Nigel William Davies
Notified on:06 April 2016
Status:Active
Date of birth:November 1955
Nationality:English
Country of residence:England
Address:14, Church Street, Kidderminster, England, DY10 2AH
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
2021-06-08Gazette

Gazette dissolved voluntary.

Download
2021-03-23Gazette

Gazette notice voluntary.

Download
2021-03-11Dissolution

Dissolution application strike off limited liability partnership.

Download
2021-02-09Accounts

Accounts with accounts type dormant.

Download
2020-12-16Gazette

Gazette filings brought up to date.

Download
2020-12-15Confirmation statement

Confirmation statement with no updates.

Download
2020-12-15Gazette

Gazette notice compulsory.

Download
2019-11-14Confirmation statement

Confirmation statement with no updates.

Download
2019-10-30Accounts

Accounts with accounts type dormant.

Download
2018-11-21Accounts

Accounts with accounts type dormant.

Download
2018-10-08Confirmation statement

Confirmation statement with no updates.

Download
2018-01-16Accounts

Accounts with accounts type micro entity.

Download
2017-10-06Confirmation statement

Confirmation statement with no updates.

Download
2017-02-06Accounts

Accounts with accounts type total exemption small.

Download
2016-11-19Gazette

Gazette filings brought up to date.

Download
2016-11-16Confirmation statement

Confirmation statement with updates.

Download
2016-11-15Gazette

Gazette notice compulsory.

Download
2016-02-05Accounts

Accounts with accounts type total exemption small.

Download
2015-10-02Accounts

Change account reference date limited liability partnership previous shortened.

Download
2015-09-04Annual return

Annual return limited liability partnership with made up date.

Download
2015-04-13Accounts

Accounts with accounts type total exemption small.

Download
2014-10-09Annual return

Annual return limited liability partnership with made up date.

Download
2014-10-09Accounts

Change account reference date limited liability partnership previous shortened.

Download
2013-08-29Incorporation

Incorporation limited liability partnership.

Download

Copyright © 2024. All rights reserved.