SOVEREIGN PROPERTY PARTNERS LLP

11a 11a Ironmonger Street,, Stamford, PE9 1PL, Lincolnshire, United Kingdom
StatusACTIVE
Company No.OC342588
CategoryLimited Liability Partnership
Incorporated14 Jan 2009
Age15 years, 5 months, 3 days
JurisdictionEngland Wales

SUMMARY

SOVEREIGN PROPERTY PARTNERS LLP is an active limited liability partnership with number OC342588. It was incorporated 15 years, 5 months, 3 days ago, on 14 January 2009. The company address is 11a 11a Ironmonger Street,, Stamford, PE9 1PL, Lincolnshire, United Kingdom.



Company Fillings

Gazette filings brought up to date

Date: 14 May 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2024

Action Date: 10 Feb 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-02-10

Documents

View document PDF

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

Date: 13 May 2024

Action Date: 13 May 2024

Category: Address

Type: LLAD01

Change date: 2024-05-13

New address: 11a 11a Ironmonger Street, Stamford Lincolnshire PE9 1PL

Old address: Devonshire House 1 Devonshire Street London W1W 5DR

Documents

View document PDF

Gazette notice compulsory

Date: 07 May 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type small

Date: 30 Jun 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 03 May 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 02 May 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2023

Action Date: 10 Feb 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-02-10

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 27 Apr 2023

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2022-07-01

Officer name: Abbey Power Investments Limited

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 27 Apr 2023

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2022-07-01

Officer name: Richard John Myers

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 27 Apr 2023

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2022-07-01

Officer name: Andrew Charles Denholm Hobley

Documents

View document PDF

Move registers to registered office limited liability partnership with new address

Date: 15 Feb 2023

Category: Address

Type: LLAD04

New address: Devonshire House 1 Devonshire Street London W1W 5DR

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 23 Sep 2022

Action Date: 23 Sep 2022

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Abbey Power Solutions Limited

Change date: 2022-09-23

Documents

View document PDF

Accounts with accounts type small

Date: 30 Jun 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2022

Action Date: 10 Feb 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-02-10

Documents

View document PDF

Accounts with accounts type small

Date: 30 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2021

Action Date: 10 Feb 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-02-10

Documents

View document PDF

Accounts with accounts type small

Date: 30 Sep 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2020

Action Date: 10 Feb 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-02-10

Documents

View document PDF

Accounts with accounts type small

Date: 12 Jun 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Jun 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 28 May 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2019

Action Date: 10 Feb 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-02-10

Documents

View document PDF

Accounts with accounts type small

Date: 06 Apr 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2018

Action Date: 10 Feb 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-02-10

Documents

View document PDF

Accounts with accounts type small

Date: 07 Apr 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2017

Action Date: 10 Feb 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-02-10

Documents

View document PDF

Accounts with accounts type small

Date: 12 Apr 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 03 Mar 2016

Action Date: 10 Feb 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-02-10

Documents

View document PDF

Accounts with accounts type small

Date: 15 Apr 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 20 Feb 2015

Action Date: 10 Feb 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-02-10

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 09 Jan 2015

Action Date: 05 Jan 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2015-01-05

Officer name: Mr Richard John Myers

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 15 Apr 2014

Action Date: 10 Feb 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-02-10

Documents

View document PDF

Change account reference date limited liability partnership

Date: 15 Apr 2014

Category: Accounts

Type: LLAA01

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Apr 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 08 Apr 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type small

Date: 07 Apr 2014

Action Date: 05 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-05

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 24 Jul 2013

Action Date: 01 Jul 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Richard John Myers

Change date: 2013-07-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 May 2013

Action Date: 05 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-05

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 22 Feb 2013

Action Date: 10 Feb 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-02-10

Documents

View document PDF

Legacy

Date: 25 Oct 2012

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 14 Sep 2012

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Abbey Power Solutions Limited

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 11 Sep 2012

Action Date: 11 Sep 2012

Category: Address

Type: LLAD01

Old address: 26 Bessborough Road Harrow Middlesex HA1 3DL United Kingdom

Change date: 2012-09-11

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 Sep 2012

Action Date: 05 Sep 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Richard John Myers

Change date: 2012-09-05

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 24 Apr 2012

Action Date: 24 Apr 2012

Category: Address

Type: LLAD01

Change date: 2012-04-24

Old address: 116 College Road 3Rd Floor Harrow Middlesex HA1 1BQ

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 21 Feb 2012

Action Date: 10 Feb 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-02-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Aug 2011

Action Date: 05 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-05

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 09 Aug 2011

Action Date: 08 Aug 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-08-08

Officer name: Mr Andrew Charles Denholm Hobley

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 12 Apr 2011

Action Date: 10 Feb 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-02-10

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 12 Apr 2011

Action Date: 10 Feb 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Richard John Myers

Change date: 2010-02-10

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 12 Apr 2011

Action Date: 12 Feb 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-02-12

Officer name: Andrew Charles Denholm Hobley

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 22 Mar 2011

Action Date: 22 Mar 2011

Category: Address

Type: LLAD01

Old address: 143 New Bond Street London Central London W1S 2TP

Change date: 2011-03-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Nov 2010

Action Date: 05 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-05

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 16 Feb 2010

Action Date: 10 Feb 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-02-10

Documents

View document PDF

Change account reference date limited liability partnership current extended

Date: 16 Feb 2010

Action Date: 05 Apr 2010

Category: Accounts

Type: LLAA01

Made up date: 2010-01-31

New date: 2010-04-05

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 16 Feb 2010

Action Date: 10 Feb 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-02-10

Officer name: Andrew Charles Denholm Hobley

Documents

View document PDF

Move registers to sail limited liability partnership

Date: 16 Feb 2010

Category: Address

Type: LLAD03

Documents

View document PDF

Change sail address limited liability partnership

Date: 16 Feb 2010

Category: Address

Type: LLAD02

Documents

View document PDF

Legacy

Date: 30 Mar 2009

Category: Officers

Type: LLP288b

Description: Member resigned andrew shaw

Documents

View document PDF

Legacy

Date: 14 Jan 2009

Category: Incorporation

Type: LLP2

Description: Incorporation document\certificate of incorporation

Documents

View document PDF


Some Companies

AESTHETIC SOURCE LIMITED

NORTHWOOD HOUSE,BEDFORD,MK40 2QW

Number:07875943
Status:ACTIVE
Category:Private Limited Company

ASIANA MANAGEMENT SERVICES LLP

ASIANA HOUSE DABELL AVENUE,NOTTINGHAM,NG6 8WA

Number:OC343940
Status:ACTIVE
Category:Limited Liability Partnership

J&M MEDIA LIMITED

10 WOLDHAM PLACE,BROMLEY,BR2 9LF

Number:08974859
Status:ACTIVE
Category:Private Limited Company

KOKO KOSMETICS LTD

320 CITY ROAD,LONDON,EC1V 2NZ

Number:11319000
Status:ACTIVE
Category:Private Limited Company

L J TRAVEL SERVICES LTD

23 HEWER HOUSE WORSOPP DRIVE,LONDON,SW4 9QR

Number:09917574
Status:ACTIVE
Category:Private Limited Company

S P BARFIELD LIMITED

283 SOUTH ROAD,SHEFFIELD,S6 3TA

Number:09337285
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