BROOKFIELDS PARK DEVELOPMENT PARTNERS LLP
Status | ACTIVE |
Company No. | OC310004 |
Category | Limited Liability Partnership |
Incorporated | 15 Nov 2004 |
Age | 19 years, 6 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
BROOKFIELDS PARK DEVELOPMENT PARTNERS LLP is an active limited liability partnership with number OC310004. It was incorporated 19 years, 6 months, 20 days ago, on 15 November 2004. The company address is 72 Broadwick Street, London, W1F 9QZ, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 11 Mar 2024
Action Date: 30 Nov 2023
Category: Accounts
Type: AA
Made up date: 2023-11-30
Documents
Change registered office address limited liability partnership with date old address new address
Date: 16 Feb 2024
Action Date: 16 Feb 2024
Category: Address
Type: LLAD01
New address: 72 Broadwick Street London W1F 9QZ
Old address: 3rd Floor 6 Duke Street St. James's London SW1Y 6BN England
Change date: 2024-02-16
Documents
Confirmation statement with no updates
Date: 13 Dec 2023
Action Date: 09 Dec 2023
Category: Confirmation-statement
Type: LLCS01
Made up date: 2023-12-09
Documents
Accounts with accounts type total exemption full
Date: 23 May 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 09 Dec 2022
Action Date: 09 Dec 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-12-09
Documents
Accounts with accounts type total exemption full
Date: 16 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 28 Nov 2021
Action Date: 28 Nov 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-11-28
Documents
Accounts with accounts type total exemption full
Date: 21 May 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 26 Nov 2020
Action Date: 15 Nov 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-11-15
Documents
Change person member limited liability partnership with name change date
Date: 29 Jul 2020
Action Date: 23 Jul 2020
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2020-07-23
Officer name: Mr Mark Glenn Bridgman Shaw
Documents
Mortgage satisfy charge full limited liability partnership
Date: 22 Apr 2020
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: 6
Documents
Mortgage satisfy charge full limited liability partnership
Date: 21 Apr 2020
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: 10
Documents
Mortgage satisfy charge full limited liability partnership
Date: 21 Apr 2020
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: 12
Documents
Mortgage satisfy charge full limited liability partnership
Date: 21 Apr 2020
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: 5
Documents
Mortgage satisfy charge full limited liability partnership
Date: 21 Apr 2020
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: 4
Documents
Mortgage satisfy charge full limited liability partnership
Date: 21 Apr 2020
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: 11
Documents
Mortgage satisfy charge full limited liability partnership
Date: 21 Apr 2020
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: 9
Documents
Mortgage satisfy charge full limited liability partnership
Date: 21 Apr 2020
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: 7
Documents
Mortgage satisfy charge full limited liability partnership
Date: 21 Apr 2020
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: 8
Documents
Mortgage satisfy charge full limited liability partnership
Date: 21 Apr 2020
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: 2
Documents
Mortgage satisfy charge full limited liability partnership
Date: 21 Apr 2020
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: 3
Documents
Mortgage satisfy charge full limited liability partnership
Date: 21 Apr 2020
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: 13
Documents
Mortgage satisfy charge full limited liability partnership
Date: 21 Apr 2020
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: 14
Documents
Accounts with accounts type total exemption full
Date: 06 Apr 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Change registered office address limited liability partnership with date old address new address
Date: 17 Dec 2019
Action Date: 17 Dec 2019
Category: Address
Type: LLAD01
New address: 3rd Floor 6 Duke Street St. James's London SW1Y 6BN
Change date: 2019-12-17
Old address: Standbrook House 2-5 Old Bond Street London W1S 4PD England
Documents
Confirmation statement with no updates
Date: 15 Nov 2019
Action Date: 15 Nov 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-11-15
Documents
Accounts with accounts type total exemption full
Date: 02 Sep 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Termination member limited liability partnership with name termination date
Date: 27 Aug 2019
Action Date: 27 Aug 2019
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Tritax Developments Brookfields Park Llp
Termination date: 2019-08-27
Documents
Termination member limited liability partnership with name termination date
Date: 27 Aug 2019
Action Date: 27 Aug 2019
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2019-08-27
Officer name: Brookfields Park Syndicate Llp
Documents
Appoint person member limited liability partnership with appointment date
Date: 27 Aug 2019
Action Date: 27 Aug 2019
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Mark Glen Bridgeman Shaw
Appointment date: 2019-08-27
Documents
Change registered office address limited liability partnership with date old address new address
Date: 04 Dec 2018
Action Date: 04 Dec 2018
Category: Address
Type: LLAD01
New address: Standbrook House 2-5 Old Bond Street London W1S 4PD
Old address: The Lodge Odell Bedford MK43 7BB
Change date: 2018-12-04
Documents
Confirmation statement with no updates
Date: 26 Nov 2018
Action Date: 15 Nov 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-11-15
Documents
Accounts with accounts type total exemption full
Date: 02 Jul 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Change corporate member limited liability partnership with name change date
Date: 27 Nov 2017
Action Date: 14 Nov 2017
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2017-11-14
Officer name: St Paul's Brookfields Park Limited
Documents
Confirmation statement with no updates
Date: 21 Nov 2017
Action Date: 15 Nov 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-11-15
Documents
Accounts with accounts type total exemption small
Date: 19 May 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 25 Nov 2016
Action Date: 15 Nov 2016
Category: Confirmation-statement
Type: LLCS01
Made up date: 2016-11-15
Documents
Change corporate member limited liability partnership with name change date
Date: 19 Aug 2016
Action Date: 20 Jul 2016
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2016-07-20
Officer name: St Paul's Brookfields Park Limited
Documents
Accounts with accounts type total exemption small
Date: 08 Jun 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return limited liability partnership with made up date
Date: 26 Nov 2015
Action Date: 15 Nov 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-11-15
Documents
Accounts with accounts type small
Date: 13 May 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return limited liability partnership with made up date
Date: 10 Dec 2014
Action Date: 15 Nov 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-11-15
Documents
Change corporate member limited liability partnership with name change date
Date: 10 Dec 2014
Action Date: 10 Dec 2014
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: Brookfields Park Syndicate Llp
Change date: 2014-12-10
Documents
Change corporate member limited liability partnership with name change date
Date: 10 Dec 2014
Action Date: 10 Dec 2014
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: St Paul's Brookfields Park Limited
Change date: 2014-12-10
Documents
Accounts with accounts type small
Date: 07 May 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return limited liability partnership with made up date
Date: 18 Nov 2013
Action Date: 15 Nov 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-11-15
Documents
Accounts with accounts type small
Date: 17 Jun 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return limited liability partnership with made up date
Date: 26 Nov 2012
Action Date: 15 Nov 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-11-15
Documents
Change corporate member limited liability partnership with name change date
Date: 26 Nov 2012
Action Date: 07 Sep 2012
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: St Paul's Brookfields Park Limited
Change date: 2012-09-07
Documents
Accounts with accounts type small
Date: 05 Sep 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return limited liability partnership with made up date
Date: 30 Nov 2011
Action Date: 15 Nov 2011
Category: Annual-return
Type: LLAR01
Made up date: 2011-11-15
Documents
Change corporate member limited liability partnership with name change date
Date: 30 Nov 2011
Action Date: 15 Nov 2011
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: Tritax Developments Brookfields Park Llp
Change date: 2011-11-15
Documents
Accounts with accounts type full
Date: 25 Aug 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Legacy
Date: 15 Apr 2011
Category: Mortgage
Type: LLMG01
Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 14
Documents
Annual return limited liability partnership with made up date
Date: 17 Nov 2010
Action Date: 15 Nov 2010
Category: Annual-return
Type: LLAR01
Made up date: 2010-11-15
Documents
Change corporate member limited liability partnership with name change date
Date: 17 Nov 2010
Action Date: 15 Nov 2010
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: Brookfields Park Syndicate Llp
Change date: 2010-11-15
Documents
Change corporate member limited liability partnership with name change date
Date: 17 Nov 2010
Action Date: 15 Nov 2010
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: St Paul's Brookfields Park Limited
Change date: 2010-11-15
Documents
Accounts with accounts type small
Date: 31 Aug 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return limited liability partnership with made up date
Date: 25 Nov 2009
Action Date: 15 Nov 2009
Category: Annual-return
Type: LLAR01
Made up date: 2009-11-15
Documents
Accounts with accounts type small
Date: 01 Oct 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 15 Apr 2009
Category: Mortgage
Type: LLP403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 09 Apr 2009
Category: Mortgage
Type: LLP395
Description: Particulars of a mortgage or charge / charge no: 12
Documents
Legacy
Date: 09 Apr 2009
Category: Mortgage
Type: LLP395
Description: Particulars of a mortgage or charge / charge no: 13
Documents
Legacy
Date: 04 Dec 2008
Category: Annual-return
Type: LLP363
Description: Annual return made up to 15/11/08
Documents
Accounts with accounts type total exemption small
Date: 16 May 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 31 Dec 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 15/11/07
Documents
Accounts with accounts type full
Date: 01 Aug 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 29 Nov 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 15/11/06
Documents
Accounts with accounts type small
Date: 19 May 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 25 Mar 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 09 Jan 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 09 Jan 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 29 Dec 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 29 Dec 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 09 Dec 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 09 Dec 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 02 Nov 2005
Category: Annual-return
Type: 363a
Description: Annual return made up to 15/11/05
Documents
Legacy
Date: 14 Apr 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 14 Apr 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 Apr 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 Apr 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 30 Mar 2005
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 30 Mar 2005
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 30 Mar 2005
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 30 Mar 2005
Category: Officers
Type: 288b
Description: Member resigned
Documents
Legacy
Date: 30 Mar 2005
Category: Officers
Type: 288b
Description: Member resigned
Documents
Legacy
Date: 15 Dec 2004
Category: Officers
Type: 288b
Description: Member resigned
Documents
Legacy
Date: 15 Dec 2004
Category: Officers
Type: 288b
Description: Member resigned
Documents
Legacy
Date: 15 Dec 2004
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 15 Dec 2004
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 15 Dec 2004
Category: Officers
Type: 288a
Description: New member appointed
Documents
Some Companies
CARPENTER COURT, 1 MAPLE ROAD,STOCKPORT,SK7 2DH
Number: | 06352365 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O CLEVER ACCOUNTS LTD BROOKFIELD COURT,LEEDS,LS25 1NB
Number: | 11428920 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 ST. JAMES'S STREET,LONDON,SW1A 1HD
Number: | 07302862 |
Status: | ACTIVE |
Category: | Public Limited Company |
170 DRAYCOTT AVENUE,HARROW,HA3 0BZ
Number: | 10672845 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL HOUSE,LONDON,E16 2DQ
Number: | 11147457 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
TECHNICAL ADVICE FOR BUSINESS DEVELOPMENT LIMITED
103 PRIORY PARK ROAD,LONDON,NW6 7UX
Number: | 11563139 |
Status: | ACTIVE |
Category: | Private Limited Company |