SUSSEX PROPERTY CONSULTANCY LLP

Hilden Park House Hilden Park House, Hildenborough, TN11 9BH, Kent, England
StatusACTIVE
Company No.OC352446
CategoryLimited Liability Partnership
Incorporated18 Feb 2010
Age14 years, 2 months, 25 days
JurisdictionEngland Wales

SUMMARY

SUSSEX PROPERTY CONSULTANCY LLP is an active limited liability partnership with number OC352446. It was incorporated 14 years, 2 months, 25 days ago, on 18 February 2010. The company address is Hilden Park House Hilden Park House, Hildenborough, TN11 9BH, Kent, England.



Company Fillings

Confirmation statement with no updates

Date: 20 Feb 2024

Action Date: 18 Feb 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-02-18

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 15 Feb 2024

Action Date: 15 Feb 2024

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2024-02-15

Officer name: Mr Simon Alan Rawlings

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 15 Feb 2024

Action Date: 27 Oct 2023

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Birch Grove Investments Limited

Change date: 2023-10-27

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 09 Feb 2024

Action Date: 08 Feb 2024

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2024-02-08

Officer name: Mrs Christine Leonie Gordon-Harris

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 08 Feb 2024

Action Date: 08 Feb 2024

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2024-02-08

Officer name: Mr John William Gordon-Harris

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change account reference date limited liability partnership previous extended

Date: 01 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: LLAA01

New date: 2023-03-31

Made up date: 2023-02-28

Documents

View document PDF

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

Date: 27 Oct 2023

Action Date: 27 Oct 2023

Category: Address

Type: LLAD01

New address: Hilden Park House 79 Tonbridge Road Hildenborough Kent TN11 9BH

Old address: 10 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU

Change date: 2023-10-27

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2023

Action Date: 18 Feb 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-02-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Oct 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2022

Action Date: 18 Feb 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-02-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Sep 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2021

Action Date: 18 Feb 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-02-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2020

Action Date: 18 Feb 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-02-18

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 18 Feb 2020

Action Date: 01 Mar 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2012-03-01

Officer name: Withyham Estates Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jul 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2019

Action Date: 18 Feb 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-02-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jul 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2018

Action Date: 18 Feb 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-02-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jul 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 23 Feb 2017

Action Date: 18 Feb 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-02-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 02 Mar 2016

Action Date: 18 Feb 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-02-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jul 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 24 Feb 2015

Action Date: 18 Feb 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-02-18

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 17 Dec 2014

Action Date: 05 Dec 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Charles John Gordon-Harris

Appointment date: 2014-12-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Termination member limited liability partnership with name

Date: 05 Mar 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Charles Gordon-Harris

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 04 Mar 2014

Action Date: 18 Feb 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-02-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Oct 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 21 Feb 2013

Action Date: 18 Feb 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-02-18

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 02 Jan 2013

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Birch Grove Investments Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Oct 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 21 Feb 2012

Action Date: 18 Feb 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-02-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 01 Mar 2011

Action Date: 18 Feb 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-02-18

Documents

View document PDF

Certificate change of name company

Date: 29 Apr 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed tiggy properties LLP\certificate issued on 29/04/10

Documents

View document PDF

Incorporation limited liability partnership

Date: 18 Feb 2010

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

CAMNORD PHARMA LIMITED

23 PORTUGAL PLACE,CAMBRIDGE,CB5 8AF

Number:09789742
Status:ACTIVE
Category:Private Limited Company

RICHARD BURGESS ASSOCIATES LTD

179 PRESTON RD,WEYMOUTH,DT3 6BG

Number:07278390
Status:ACTIVE
Category:Private Limited Company

RISE INTERNATIONAL SCHOOL OF EDUCATION LTD

1 GASELEE STREET,LONDON,E14 9QZ

Number:10054520
Status:ACTIVE
Category:Private Limited Company

SEND5 DYSLEXIA CONSULTANCY LTD

MILTON HOUSE,HAMPTON,TW12 2LL

Number:10779091
Status:ACTIVE
Category:Private Limited Company

THE LAMBS CHRISTIAN SCHOOL

113 SOHO HILL,BIRMINGHAM,B19 1AY

Number:06260660
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

THP SYSTEMS LTD

UNIT 22 WOODSIDE INDUSTRIAL PARK,LETCHWORTH GARDEN CITY,SG6 1LA

Number:07356134
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