SSE PROPERTIES LLP

Arlington House West Station Business Park Arlington House West Station Business Park, Maldon, CM9 6FF, England
StatusACTIVE
Company No.OC348589
CategoryLimited Liability Partnership
Incorporated14 Sep 2009
Age14 years, 8 months, 16 days
JurisdictionEngland Wales

SUMMARY

SSE PROPERTIES LLP is an active limited liability partnership with number OC348589. It was incorporated 14 years, 8 months, 16 days ago, on 14 September 2009. The company address is Arlington House West Station Business Park Arlington House West Station Business Park, Maldon, CM9 6FF, England.



Company Fillings

Change account reference date limited liability partnership previous shortened

Date: 10 Apr 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: LLAA01

New date: 2024-03-31

Made up date: 2024-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Feb 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 24 Jan 2024

Action Date: 24 Jan 2024

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2024-01-24

Officer name: Elias Monem

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 11 Oct 2023

Action Date: 01 Oct 2023

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Rosalyn Peak

Appointment date: 2023-10-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 11 Oct 2023

Action Date: 30 Sep 2023

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2023-09-30

Officer name: Hilda Peak

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2023

Action Date: 14 Sep 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-09-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2022

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2022

Action Date: 14 Sep 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-09-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2021

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2021

Action Date: 14 Sep 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-09-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jan 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2020

Action Date: 14 Sep 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-09-14

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 12 Aug 2020

Action Date: 12 Aug 2020

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge creation date: 2020-08-12

Charge number: OC3485890004

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2019

Action Date: 14 Sep 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-09-14

Documents

View document PDF

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

Date: 08 Jul 2019

Action Date: 08 Jul 2019

Category: Address

Type: LLAD01

Change date: 2019-07-08

Old address: 40-42 High Street Maldon CM9 5PN England

New address: Arlington House West Station Business Park Spital Road Maldon CM9 6FF

Documents

View document PDF

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

Date: 01 Mar 2019

Action Date: 01 Mar 2019

Category: Address

Type: LLAD01

New address: 40-42 High Street Maldon CM9 5PN

Change date: 2019-03-01

Old address: 40-42 High Street Maldon Essex

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 04 Dec 2018

Action Date: 04 Dec 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Elias Monen

Change date: 2018-12-04

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2018

Action Date: 14 Sep 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-09-14

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 26 Oct 2018

Action Date: 30 Sep 2018

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Hilda Peak

Appointment date: 2018-09-30

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 26 Oct 2018

Action Date: 30 Sep 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Gt Exhibitions Limited

Termination date: 2018-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jul 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2017

Action Date: 14 Sep 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-09-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2016

Action Date: 14 Sep 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-09-14

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 31 Oct 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Rosalyn Peak

Termination date: 2015-12-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 31 Oct 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Simon Alan Peak

Termination date: 2015-12-31

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 31 Oct 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2015-12-31

Officer name: Gt Exhibitions Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Dec 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 01 Dec 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 29 Nov 2015

Action Date: 14 Sep 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-09-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Feb 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 23 Sep 2014

Action Date: 14 Sep 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-09-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2013

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 07 Oct 2013

Action Date: 14 Sep 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-09-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Feb 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 16 Oct 2012

Action Date: 14 Sep 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-09-14

Documents

View document PDF

Legacy

Date: 19 May 2012

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 05 Oct 2011

Action Date: 14 Sep 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-09-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Mar 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 09 Nov 2010

Action Date: 14 Sep 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-09-14

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 09 Nov 2010

Action Date: 31 Aug 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-08-31

Officer name: Simon Alan Peak

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 09 Nov 2010

Action Date: 31 Aug 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-08-31

Officer name: Rosalyn Peak

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 09 Nov 2010

Action Date: 31 Aug 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Elias Monen

Change date: 2010-08-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 09 Nov 2010

Action Date: 31 Aug 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Joanne Andrews

Change date: 2010-08-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 09 Nov 2010

Action Date: 31 Aug 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-08-31

Officer name: Steven Andrews

Documents

View document PDF

Legacy

Date: 18 Jun 2010

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2

Documents

View document PDF

Legacy

Date: 10 Jun 2010

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

Legacy

Date: 14 Sep 2009

Category: Incorporation

Type: LLP2

Description: Incorporation document\certificate of incorporation

Documents

View document PDF


Some Companies

AGNOWEB LIMITED

C/O BARNARD SAMPSON, CHARTERED ACCOUNTANTS, 3A QUAY VIEW BUSINESS PARK,LOWESTOFT,NR32 2HD

Number:09340513
Status:ACTIVE
Category:Private Limited Company

ALBANY LIONS HOTEL LIMITED

MANSION LIONS HOTEL,EASTBOURNE,BN21 3YS

Number:09895996
Status:ACTIVE
Category:Private Limited Company

BATH CITY ELECTRICS LIMITED

24 JAMES STREET WEST,BATH,BA1 2BT

Number:09984433
Status:ACTIVE
Category:Private Limited Company

CROFTHOLME LIMITED

73 HIGH STREET,CAMBRIDGE,CB6 2NL

Number:06821349
Status:ACTIVE
Category:Private Limited Company

G&I PARSONS LIMITED

12 FRATTON ROAD,HAMPSHIRE,PO1 5BX

Number:05610608
Status:ACTIVE
Category:Private Limited Company

QUARRY PLANT INSTALLATIONS LIMITED

35 WATERFALL WAY,LEICESTER,LE9 8EH

Number:03711434
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