MCLAREN PROPERTY HOLDINGS LIMITED LIABILITY PARTNERSHIP

1st & 2nd Floors 61 Curzon Street, London, W1J 8PD, United Kingdom
StatusACTIVE
Company No.OC377525
CategoryLimited Liability Partnership
Incorporated09 Aug 2012
Age11 years, 9 months, 23 days
JurisdictionEngland Wales

SUMMARY

MCLAREN PROPERTY HOLDINGS LIMITED LIABILITY PARTNERSHIP is an active limited liability partnership with number OC377525. It was incorporated 11 years, 9 months, 23 days ago, on 09 August 2012. The company address is 1st & 2nd Floors 61 Curzon Street, London, W1J 8PD, United Kingdom.



Company Fillings

Cessation of a person with significant control limited liability partnership

Date: 09 May 2024

Action Date: 30 Apr 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: John Andrew Gatley

Cessation date: 2024-04-30

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 03 May 2024

Action Date: 30 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC05

Change date: 2024-04-30

Psc name: Mclaren Property Holdco Ltd

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 02 May 2024

Action Date: 30 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: John Andrew Gatley

Termination date: 2024-04-30

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 02 May 2024

Action Date: 30 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2024-04-30

Officer name: Craig Robert Young

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 02 May 2024

Action Date: 30 Apr 2024

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Mclaren Property Holdco Limited

Change date: 2024-04-30

Documents

View document PDF

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

Date: 10 Apr 2024

Action Date: 05 Apr 2024

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge creation date: 2024-04-05

Charge number: OC3775250018

Documents

View document PDF

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

Date: 10 Apr 2024

Action Date: 05 Apr 2024

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge creation date: 2024-04-05

Charge number: OC3775250019

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2024

Action Date: 23 Mar 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-03-23

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 05 Feb 2024

Action Date: 27 Nov 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2017-11-27

Officer name: Mr John Andrew Gatley

Documents

View document PDF

Accounts with accounts type group

Date: 02 Feb 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 16 Jan 2024

Action Date: 20 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2023-01-20

Psc name: Mr John Andrew Gatley

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 30 Oct 2023

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC3775250011

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 30 Oct 2023

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC3775250012

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 12 Jul 2023

Action Date: 07 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC02

Psc name: Mclaren Property Holdco Ltd

Notification date: 2020-01-07

Documents

View document PDF

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

Date: 28 Jun 2023

Action Date: 27 Jun 2023

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3775250016

Charge creation date: 2023-06-27

Documents

View document PDF

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

Date: 28 Jun 2023

Action Date: 27 Jun 2023

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge creation date: 2023-06-27

Charge number: OC3775250017

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 28 Apr 2023

Action Date: 29 Jul 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Kevin Robert Taylor

Cessation date: 2022-07-29

Documents

View document PDF

Accounts with accounts type group

Date: 15 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

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

Date: 04 Apr 2023

Action Date: 31 Mar 2023

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3775250015

Charge creation date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2023

Action Date: 23 Mar 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-03-23

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 28 Mar 2023

Action Date: 03 Aug 2022

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Sci Janus

Appointment date: 2022-08-03

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 22 Mar 2023

Action Date: 27 Apr 2022

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2022-04-27

Officer name: Mr Craig Robert Young

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 25 Jan 2023

Action Date: 29 Jul 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2022-07-29

Officer name: Kevin Robert Taylor

Documents

View document PDF

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

Date: 20 Jan 2023

Action Date: 20 Jan 2023

Category: Address

Type: LLAD01

Old address: Leconfield House 3rd Floor East Curzon Street London W1J 5JA United Kingdom

Change date: 2023-01-20

New address: 1st & 2nd Floors 61 Curzon Street London W1J 8PD

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 20 Jan 2023

Action Date: 20 Jan 2023

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2023-01-20

Officer name: Mclaren Property Holdco Limited

Documents

View document PDF

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

Date: 07 Sep 2022

Action Date: 07 Sep 2022

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3775250014

Charge creation date: 2022-09-07

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 02 Jul 2022

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC3775250008

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 02 Jul 2022

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC3775250002

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 02 Jul 2022

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC3775250006

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 02 Jul 2022

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC3775250005

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 30 May 2022

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC3775250009

Documents

View document PDF

Accounts with accounts type group

Date: 05 May 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 27 Apr 2022

Action Date: 27 Apr 2022

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Craig Robert Young

Appointment date: 2022-04-27

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2022

Action Date: 23 Mar 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-03-23

Documents

View document PDF

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

Date: 08 Dec 2021

Action Date: 03 Dec 2021

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3775250013

Charge creation date: 2021-12-03

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 09 Nov 2021

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC3775250004

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 09 Nov 2021

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC3775250003

Documents

View document PDF

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

Date: 10 Aug 2021

Action Date: 28 Jul 2021

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge creation date: 2021-07-28

Charge number: OC3775250012

Documents

View document PDF

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

Date: 10 Aug 2021

Action Date: 28 Jul 2021

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge creation date: 2021-07-28

Charge number: OC3775250011

Documents

View document PDF

Accounts with accounts type group

Date: 13 May 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2021

Action Date: 23 Mar 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-03-23

Documents

View document PDF

Accounts with accounts type group

Date: 31 Jul 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

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

Date: 22 Apr 2020

Action Date: 17 Apr 2020

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3775250010

Charge creation date: 2020-04-17

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2020

Action Date: 23 Mar 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-03-23

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 30 Mar 2020

Action Date: 07 Jan 2020

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Mclaren Property Holdco Limited

Appointment date: 2020-01-07

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 30 Mar 2020

Action Date: 07 Jan 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Optimus Corporate Services Limited

Termination date: 2020-01-07

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 13 Dec 2019

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC3775250007

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 13 Dec 2019

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC3775250001

Documents

View document PDF

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

Date: 01 Aug 2019

Action Date: 31 Jul 2019

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3775250009

Charge creation date: 2019-07-31

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 04 Apr 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Notification date: 2016-04-06

Psc name: Kevin Robert Taylor

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2019

Action Date: 23 Mar 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-03-23

Documents

View document PDF

Accounts with accounts type group

Date: 06 Feb 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Accounts with accounts type group

Date: 20 Jul 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

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

Date: 08 Jun 2018

Action Date: 04 Jun 2018

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3775250008

Charge creation date: 2018-06-04

Documents

View document PDF

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

Date: 04 May 2018

Action Date: 02 May 2018

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge creation date: 2018-05-02

Charge number: OC3775250007

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2018

Action Date: 23 Mar 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-03-23

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 05 Mar 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: John Andrew Gatley

Notification date: 2016-04-06

Documents

View document PDF

Withdrawal of a person with significant control statement limited liability partnership

Date: 05 Mar 2018

Action Date: 05 Mar 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: LLPSC09

Withdrawal date: 2018-03-05

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 29 Jun 2017

Action Date: 31 May 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Kevin Robert Taylor

Change date: 2017-05-31

Documents

View document PDF

Accounts with accounts type group

Date: 03 May 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2017

Action Date: 23 Mar 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-03-23

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 12 Jan 2017

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Optimus Corporate Services Limited

Documents

View document PDF

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

Date: 03 Jan 2017

Action Date: 21 Dec 2016

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3775250006

Charge creation date: 2016-12-21

Documents

View document PDF

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

Date: 30 Dec 2016

Action Date: 21 Dec 2016

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge creation date: 2016-12-21

Charge number: OC3775250005

Documents

View document PDF

Confirmation statement with updates

Date: 02 Sep 2016

Action Date: 09 Aug 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-08-09

Documents

View document PDF

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

Date: 27 Jun 2016

Action Date: 22 Jun 2016

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3775250003

Charge creation date: 2016-06-22

Documents

View document PDF

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

Date: 27 Jun 2016

Action Date: 22 Jun 2016

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge creation date: 2016-06-22

Charge number: OC3775250004

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jun 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Change account reference date limited liability partnership current shortened

Date: 25 May 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: LLAA01

Made up date: 2016-08-31

New date: 2016-07-31

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 24 May 2016

Action Date: 27 Jan 2016

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Optimus Corporate Services Limited

Appointment date: 2016-01-27

Documents

View document PDF

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

Date: 07 Apr 2016

Action Date: 05 Apr 2016

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3775250002

Charge creation date: 2016-04-05

Documents

View document PDF

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

Date: 07 Apr 2016

Action Date: 05 Apr 2016

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3775250001

Charge creation date: 2016-04-05

Documents

View document PDF

Certificate change of name company

Date: 17 Feb 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed real estate advisor LIMITED LIABILITY PARTNERSHIP\certificate issued on 17/02/16

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 16 Feb 2016

Action Date: 27 Jan 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Huntsmoor Limited

Termination date: 2015-01-27

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 16 Feb 2016

Action Date: 27 Jan 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2016-01-27

Officer name: Mr John Andrew Gatley

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 16 Feb 2016

Action Date: 27 Jan 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2016-01-27

Officer name: Kevin Robert Taylor

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 16 Feb 2016

Action Date: 27 Jan 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Huntsmoor Nominees Limited

Termination date: 2016-01-27

Documents

View document PDF

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

Date: 16 Feb 2016

Action Date: 16 Feb 2016

Category: Address

Type: LLAD01

Change date: 2016-02-16

New address: Leconfield House 3rd Floor East Curzon Street London W1J 5JA

Old address: Leconfield House Curzon Street London W1J 5HG

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Sep 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Sep 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 01 Sep 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 26 Aug 2015

Action Date: 09 Aug 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-08-09

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 25 Sep 2014

Action Date: 09 Aug 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-08-09

Documents

View document PDF

Move registers to sail limited liability partnership

Date: 14 May 2014

Category: Address

Type: LLAD03

Documents

View document PDF

Change sail address limited liability partnership

Date: 13 May 2014

Category: Address

Type: LLAD02

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 13 May 2014

Action Date: 13 May 2014

Category: Address

Type: LLAD01

Change date: 2014-05-13

Old address: 5 New Street Square London EC4A 3TW

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 17 Oct 2013

Action Date: 09 Aug 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-08-09

Documents

View document PDF

Incorporation limited liability partnership

Date: 09 Aug 2012

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

ALLIANCE SERVICE SOLUTIONS LTD

GROUND FLOOR GOWER HOUSE,SWANSEA,SA4 3GS

Number:10802809
Status:ACTIVE
Category:Private Limited Company

NEILSON LOGISTICS LIMITED

27 MARKFIELD CRESCENT,ST HELENS,WA11 9LD

Number:11614473
Status:ACTIVE
Category:Private Limited Company

RESIN DRIVEWAYS NORTH WALES LTD

UNIT 32 LLYS EDMUND PRYS,ST. ASAPH,LL17 0JA

Number:09987429
Status:ACTIVE
Category:Private Limited Company

SUB-LET LIMITED

COMPTON 10 THE GROVE,SOLIHULL,B92 0HD

Number:04406888
Status:ACTIVE
Category:Private Limited Company

TELCAR LTD

1 HERON WALK,,LN6 9TR

Number:05999553
Status:ACTIVE
Category:Private Limited Company

THE FAMOUS STAR HOTEL LIMITED

123 IRISH STREET,DUMFRIES,DG1 2PE

Number:SC473781
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