Warning: file_put_contents(c/ae1b1a49a128f0ef2c26bfe959d12962.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Welbeck Development Management Llp, W1C 2AG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WELBECK DEVELOPMENT MANAGEMENT LLP

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

This company is commonly known as Welbeck Development Management Llp. The company was founded 12 years ago and was given the registration number OC371033. The firm's registered office is in LONDON. You can find them at Woodstock Studios, 13 Woodstock Street, London, . This company's SIC code is None Supplied.

Company Information

Name:WELBECK DEVELOPMENT MANAGEMENT LLP
Company Number:OC371033
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 December 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:Woodstock Studios, 13 Woodstock Street, London, W1C 2AG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5th Floor, Halo, Counterslip, Bristol, United Kingdom, BS1 6AJ

Llp Designated Member22 December 2011Active
5th Floor, Halo, Counterslip, Bristol, United Kingdom, BS1 6AJ

Llp Designated Member22 December 2011Active
Woodstock Studios, 13 Woodstock Street, London, W1C 2AG

Llp Designated Member02 April 2012Active
Woodstock Studios, 13 Woodstock Street, London, England, W1C 2AG

Corporate Llp Designated Member22 December 2011Active

People with Significant Control

Mr Adrian Peter Bouch
Notified on:06 April 2016
Status:Active
Date of birth:May 1958
Nationality:British
Address:Woodstock Studios, 13 Woodstock Street, London, W1C 2AG
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
  • Right to appoint and remove members limited liability partnership
Mr Alistair James Watson
Notified on:06 April 2016
Status:Active
Date of birth:July 1957
Nationality:British
Country of residence:United Kingdom
Address:5th Floor, Halo, Counterslip, Bristol, United Kingdom, BS1 6AJ
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
  • Right to appoint and remove members limited liability partnership
Mr Paul Martyn Bowes
Notified on:06 April 2016
Status:Active
Date of birth:June 1964
Nationality:British
Country of residence:United Kingdom
Address:5th Floor, Halo, Counterslip, Bristol, United Kingdom, BS1 6AJ
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
  • Right to appoint and remove members 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Accounts

Accounts with accounts type total exemption full.

Download
2024-01-05Confirmation statement

Confirmation statement with no updates.

Download
2023-05-03Officers

Change person member limited liability partnership with name change date.

Download
2023-05-03Officers

Change person member limited liability partnership with name change date.

Download
2023-05-03Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2023-05-03Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2023-01-08Accounts

Accounts with accounts type total exemption full.

Download
2023-01-06Confirmation statement

Confirmation statement with no updates.

Download
2022-01-26Accounts

Accounts with accounts type total exemption full.

Download
2021-12-22Confirmation statement

Confirmation statement with no updates.

Download
2021-11-05Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2021-11-05Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2021-11-05Officers

Change person member limited liability partnership with name change date.

Download
2021-11-02Officers

Change person member limited liability partnership with name change date.

Download
2021-09-20Address

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

Download
2021-05-06Accounts

Accounts with accounts type total exemption full.

Download
2021-02-12Confirmation statement

Confirmation statement with no updates.

Download
2020-01-03Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-11-25Officers

Change person member limited liability partnership with name change date.

Download
2019-04-09Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2019-04-09Officers

Termination member limited liability partnership with name termination date.

Download
2019-01-22Accounts

Accounts with accounts type total exemption full.

Download
2019-01-10Confirmation statement

Confirmation statement with no updates.

Download
2018-01-03Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.