BROOKFIELDS PARK DEVELOPMENT PARTNERS LLP

72 Broadwick Street, London, W1F 9QZ, United Kingdom
StatusACTIVE
Company No.OC310004
CategoryLimited Liability Partnership
Incorporated15 Nov 2004
Age19 years, 6 months, 20 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 22 Apr 2020

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 6

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 21 Apr 2020

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 10

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 21 Apr 2020

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 12

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 21 Apr 2020

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 21 Apr 2020

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 21 Apr 2020

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 11

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 21 Apr 2020

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 9

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 21 Apr 2020

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 7

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 21 Apr 2020

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 8

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 21 Apr 2020

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 21 Apr 2020

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 21 Apr 2020

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 13

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 21 Apr 2020

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 14

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 09 Apr 2009

Category: Mortgage

Type: LLP395

Description: Particulars of a mortgage or charge / charge no: 12

Documents

View document PDF

Legacy

Date: 09 Apr 2009

Category: Mortgage

Type: LLP395

Description: Particulars of a mortgage or charge / charge no: 13

Documents

View document PDF

Legacy

Date: 04 Dec 2008

Category: Annual-return

Type: LLP363

Description: Annual return made up to 15/11/08

Documents

View document PDF

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

View document PDF

Legacy

Date: 31 Dec 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 15/11/07

Documents

View document PDF

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

View document PDF

Legacy

Date: 29 Nov 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 15/11/06

Documents

View document PDF

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

View document PDF

Legacy

Date: 25 Mar 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 Jan 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 Jan 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 29 Dec 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 29 Dec 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 Dec 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 Dec 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Nov 2005

Category: Annual-return

Type: 363a

Description: Annual return made up to 15/11/05

Documents

View document PDF

Legacy

Date: 14 Apr 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 Apr 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Apr 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Apr 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 Mar 2005

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 30 Mar 2005

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 30 Mar 2005

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 30 Mar 2005

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Legacy

Date: 30 Mar 2005

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Legacy

Date: 15 Dec 2004

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Legacy

Date: 15 Dec 2004

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Legacy

Date: 15 Dec 2004

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 15 Dec 2004

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 15 Dec 2004

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Incorporation company

Date: 15 Nov 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AJS INVEST LTD

CARPENTER COURT, 1 MAPLE ROAD,STOCKPORT,SK7 2DH

Number:06352365
Status:ACTIVE
Category:Private Limited Company

COMPLEO TECHNOLOGIES LTD

C/O CLEVER ACCOUNTS LTD BROOKFIELD COURT,LEEDS,LS25 1NB

Number:11428920
Status:ACTIVE
Category:Private Limited Company

FPROP OPPORTUNITIES PLC

32 ST. JAMES'S STREET,LONDON,SW1A 1HD

Number:07302862
Status:ACTIVE
Category:Public Limited Company

KARTAL HOLDINGS LIMITED

170 DRAYCOTT AVENUE,HARROW,HA3 0BZ

Number:10672845
Status:ACTIVE
Category:Private Limited Company

T-FARM7 LIMITED

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source