MCLAREN PROPERTY HOLDINGS LIMITED LIABILITY PARTNERSHIP
Status | ACTIVE |
Company No. | OC377525 |
Category | Limited Liability Partnership |
Incorporated | 09 Aug 2012 |
Age | 11 years, 9 months, 23 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full limited liability partnership
Date: 30 Oct 2023
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: OC3775250011
Documents
Mortgage satisfy charge full limited liability partnership
Date: 30 Oct 2023
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: OC3775250012
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full limited liability partnership
Date: 02 Jul 2022
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: OC3775250008
Documents
Mortgage satisfy charge full limited liability partnership
Date: 02 Jul 2022
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: OC3775250002
Documents
Mortgage satisfy charge full limited liability partnership
Date: 02 Jul 2022
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: OC3775250006
Documents
Mortgage satisfy charge full limited liability partnership
Date: 02 Jul 2022
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: OC3775250005
Documents
Mortgage satisfy charge full limited liability partnership
Date: 30 May 2022
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: OC3775250009
Documents
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
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
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
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
Mortgage satisfy charge full limited liability partnership
Date: 09 Nov 2021
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: OC3775250004
Documents
Mortgage satisfy charge full limited liability partnership
Date: 09 Nov 2021
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: OC3775250003
Documents
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full limited liability partnership
Date: 13 Dec 2019
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: OC3775250007
Documents
Mortgage satisfy charge full limited liability partnership
Date: 13 Dec 2019
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: OC3775250001
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint corporate member limited liability partnership
Date: 12 Jan 2017
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Optimus Corporate Services Limited
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 02 Sep 2015
Category: Gazette
Type: DISS40
Documents
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
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
Move registers to sail limited liability partnership
Date: 14 May 2014
Category: Address
Type: LLAD03
Documents
Change sail address limited liability partnership
Date: 13 May 2014
Category: Address
Type: LLAD02
Documents
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
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
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
Incorporation limited liability partnership
Date: 09 Aug 2012
Category: Incorporation
Type: LLIN01
Documents
Some Companies
ALLIANCE SERVICE SOLUTIONS LTD
GROUND FLOOR GOWER HOUSE,SWANSEA,SA4 3GS
Number: | 10802809 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
COMPTON 10 THE GROVE,SOLIHULL,B92 0HD
Number: | 04406888 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 HERON WALK,,LN6 9TR
Number: | 05999553 |
Status: | ACTIVE |
Category: | Private Limited Company |
123 IRISH STREET,DUMFRIES,DG1 2PE
Number: | SC473781 |
Status: | ACTIVE |
Category: | Private Limited Company |