LONDON HEIGHTS PROPERTY LLP

Monarch House Monarch House, Basildon, SS14 3RW, Essex, United Kingdom
StatusACTIVE
Company No.OC383883
CategoryLimited Liability Partnership
Incorporated28 Mar 2013
Age11 years, 2 months, 7 days
JurisdictionEngland Wales

SUMMARY

LONDON HEIGHTS PROPERTY LLP is an active limited liability partnership with number OC383883. It was incorporated 11 years, 2 months, 7 days ago, on 28 March 2013. The company address is Monarch House Monarch House, Basildon, SS14 3RW, Essex, United Kingdom.



Company Fillings

Change corporate member limited liability partnership with name change date

Date: 16 May 2024

Action Date: 14 Oct 2022

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2022-10-14

Officer name: Jedkiss Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2024

Action Date: 28 Mar 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-03-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2023

Action Date: 28 Mar 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-03-28

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 30 Mar 2023

Action Date: 14 Oct 2022

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2022-10-14

Officer name: Mr Bhikhu Chhotabhai Patel

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 30 Mar 2023

Action Date: 14 Oct 2022

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2022-10-14

Officer name: Mr Vijay Kumar Chhotabhai Patel

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 17 Mar 2023

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC3838830001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

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

Date: 14 Oct 2022

Action Date: 14 Oct 2022

Category: Address

Type: LLAD01

Old address: Suite 1, 3rd Floor 11-12 st. James’S Square London SW1Y 4LB United Kingdom

Change date: 2022-10-14

New address: Monarch House Miles Gray Road Basildon Essex SS14 3RW

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 14 Oct 2022

Action Date: 14 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC05

Change date: 2022-10-14

Psc name: Jedkiss Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2022

Action Date: 28 Mar 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-03-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2021

Action Date: 28 Mar 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-03-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2020

Action Date: 28 Mar 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-03-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2019

Action Date: 28 Mar 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-03-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2018

Action Date: 28 Mar 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-03-28

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 29 Mar 2018

Action Date: 29 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC05

Change date: 2018-03-29

Psc name: Jedkiss Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

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

Date: 07 Jun 2017

Action Date: 07 Jun 2017

Category: Address

Type: LLAD01

New address: Suite 1, 3rd Floor 11-12 st. James’S Square London SW1Y 4LB

Change date: 2017-06-07

Old address: 20-22 Bedford Row London WC1R 4JS United Kingdom

Documents

View document PDF

Certificate change of name company

Date: 26 Apr 2017

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bc, vc patel LLP\certificate issued on 26/04/17

Documents

View document PDF

Confirmation statement with updates

Date: 28 Mar 2017

Action Date: 28 Mar 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-03-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 14 Nov 2016

Action Date: 11 Nov 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Bhikhu Chhotabhai Patel

Change date: 2016-11-11

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 11 Nov 2016

Action Date: 11 Nov 2016

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2016-11-11

Officer name: Jedkiss Limited

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 Nov 2016

Action Date: 11 Nov 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2016-11-11

Officer name: Mr Vijay Kumar Chhotabhai Patel

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 11 Nov 2016

Action Date: 11 Nov 2016

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Jedkiss Limited

Change date: 2016-11-11

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 05 May 2016

Action Date: 28 Mar 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-03-28

Documents

View document PDF

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

Date: 05 May 2016

Action Date: 05 May 2016

Category: Address

Type: LLAD01

Old address: 12 Helmet Row London EC1V 3QJ

New address: 20-22 Bedford Row London WC1R 4JS

Change date: 2016-05-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 01 Apr 2015

Action Date: 28 Mar 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-03-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

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

Date: 24 Jul 2014

Action Date: 15 Jul 2014

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge creation date: 2014-07-15

Charge number: OC3838830004

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 02 Apr 2014

Action Date: 28 Mar 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-03-28

Documents

View document PDF

Mortgage create with deed with charge number limited liability partnership

Date: 26 Mar 2014

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: 3838830003

Documents

View document PDF

Mortgage create with deed with charge number limited liability partnership

Date: 15 Jan 2014

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: 3838830002

Documents

View document PDF

Mortgage create with deed with charge number limited liability partnership

Date: 14 Jan 2014

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: 3838830001

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 11 Dec 2013

Action Date: 11 Dec 2013

Category: Address

Type: LLAD01

Change date: 2013-12-11

Old address: 17 Hanover Square London W1S 1HU United Kingdom

Documents

View document PDF

Incorporation limited liability partnership

Date: 28 Mar 2013

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

CAMBRIDGESHIRE ACRE

72 MARKET STREET,ELY,CB7 4LS

Number:03690881
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

DRAGONS WAY (CTA) LTD

A&A ACCOUNTING LTD,GLASGOW,G3 7TZ

Number:SC611769
Status:ACTIVE
Category:Private Limited Company

GITE LIMOUSIN LIMITED

HATTON HOUSE,BATH,BA2 7ET

Number:10191092
Status:ACTIVE
Category:Private Limited Company

KENT PLANNING & PROJECT SERVICES LTD.

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:09288041
Status:ACTIVE
Category:Private Limited Company

RESPECT THROUGH SPORTS LTD

44 THE DRIVE,WEMBLEY,HA9 9EQ

Number:11957217
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

STONECARE CLEANING SERVICES LTD

C/O MAZE ACCOUNTANTS CHESSINGTON BUSINESS CENTRE,CHESSINGTON,KT9 1SD

Number:11036975
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