UKBizDB.co.uk

WHITEWATER MANAGEMENT SOLUTIONS LLP

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

This company is commonly known as Whitewater Management Solutions Llp. The company was founded 11 years ago and was given the registration number OC385944. The firm's registered office is in BURY ST EDMUNDS. You can find them at Unit E, Anglian Lane, Bury St Edmunds, Suffolk. This company's SIC code is None Supplied.

Company Information

Name:WHITEWATER MANAGEMENT SOLUTIONS LLP
Company Number:OC385944
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:18 June 2013
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:Unit E, Anglian Lane, Bury St Edmunds, Suffolk, United Kingdom, IP32 6SR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit E, Anglian Lane, Bury St Edmunds, United Kingdom, IP32 6SR

Llp Designated Member18 June 2013Active
15, Station Road, St Ives, United Kingdom, PE27 5BH

Llp Member18 June 2013Active
Unit E, Anglian Lane, Bury St. Edmunds, England, IP32 6SR

Llp Member01 July 2018Active
15, Station Road, St Ives, PE27 5BH

Llp Member18 June 2013Active

People with Significant Control

Mr Shaun Danny Maloney
Notified on:01 May 2016
Status:Active
Date of birth:January 1972
Nationality:British
Address:15, Station Road, St Ives, PE27 5BH
Nature of control:
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Mr Simon Gareth Pollard
Notified on:01 May 2016
Status:Active
Date of birth:March 1967
Nationality:British
Address:15, Station Road, St Ives, PE27 5BH
Nature of control:
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Mr Andrew John Connacher
Notified on:01 May 2016
Status:Active
Date of birth:December 1962
Nationality:British
Country of residence:United Kingdom
Address:Unit E, Anglian Lane, Bury St Edmunds, United Kingdom, IP32 6SR
Nature of control:
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Mr Andrew John Connacher
Notified on:06 April 2016
Status:Active
Date of birth:December 1962
Nationality:British
Country of residence:United Kingdom
Address:Unit E, Anglian Lane, Bury St Edmunds, United Kingdom, IP32 6SR
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
2021-03-23Gazette

Gazette dissolved compulsory.

Download
2020-11-17Gazette

Gazette notice compulsory.

Download
2019-06-24Confirmation statement

Confirmation statement with no updates.

Download
2019-06-24Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2019-06-24Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2019-06-21Officers

Change person member limited liability partnership with name change date.

Download
2019-06-21Officers

Termination member limited liability partnership with name termination date.

Download
2019-06-21Officers

Termination member limited liability partnership with name termination date.

Download
2019-05-16Accounts

Accounts with accounts type total exemption full.

Download
2019-05-16Accounts

Accounts with accounts type total exemption full.

Download
2019-05-09Accounts

Change account reference date limited liability partnership previous shortened.

Download
2019-03-28Accounts

Change account reference date limited liability partnership previous shortened.

Download
2019-01-23Address

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

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-09-26Officers

Appoint person member limited liability partnership with appointment date.

Download
2018-08-14Confirmation statement

Confirmation statement with no updates.

Download
2018-08-14Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2018-08-14Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2018-08-14Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2018-08-14Officers

Change person member limited liability partnership with name change date.

Download
2018-08-14Officers

Change person member limited liability partnership with name change date.

Download
2018-06-26Accounts

Change account reference date limited liability partnership previous shortened.

Download
2018-03-29Accounts

Change account reference date limited liability partnership previous shortened.

Download
2017-06-28Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2017-06-28Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.