KENT ESTATE HOLDINGS LLP

3rd Floor 54 Brooks Mews, London, W1K 4EF, United Kingdom
StatusACTIVE
Company No.OC412125
CategoryLimited Liability Partnership
Incorporated06 Jun 2016
Age8 years, 12 days
JurisdictionEngland Wales

SUMMARY

KENT ESTATE HOLDINGS LLP is an active limited liability partnership with number OC412125. It was incorporated 8 years, 12 days ago, on 06 June 2016. The company address is 3rd Floor 54 Brooks Mews, London, W1K 4EF, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 05 Jun 2024

Action Date: 05 Jun 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-06-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2023

Action Date: 05 Jun 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-06-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

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

Date: 16 Aug 2022

Action Date: 15 Aug 2022

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge creation date: 2022-08-15

Charge number: OC4121250003

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2022

Action Date: 05 Jun 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-06-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 Dec 2021

Action Date: 26 Nov 2021

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2021-11-26

Officer name: Mr Mark William Quinn

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 01 Dec 2021

Action Date: 26 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2021-11-26

Psc name: Mr Rakan Mckinnon

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 01 Dec 2021

Action Date: 26 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2021-11-26

Psc name: Mr. Faris Michael Mckinnon

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 Dec 2021

Action Date: 26 Nov 2021

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr. Faris Michael Mckinnon

Change date: 2021-11-26

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 Dec 2021

Action Date: 26 Nov 2021

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2021-11-26

Officer name: Mr. Rakan Mckinnon

Documents

View document PDF

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

Date: 01 Dec 2021

Action Date: 01 Dec 2021

Category: Address

Type: LLAD01

New address: 3rd Floor 54 Brooks Mews London W1K 4EF

Old address: Unit 1 First Floor the Westworks, White City Place 195 Wood Lane London W12 7FQ United Kingdom

Change date: 2021-12-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2021

Action Date: 05 Jun 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-06-05

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2020

Action Date: 05 Jun 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-06-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 14 Aug 2019

Action Date: 01 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2019-08-01

Psc name: Mr Rakan Mckinnon

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 14 Aug 2019

Action Date: 01 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2019-08-01

Psc name: Mr. Faris Michael Mckinnon

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 14 Aug 2019

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2019-08-01

Officer name: Mr Mark William Quinn

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 14 Aug 2019

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr. Rakan Mckinnon

Change date: 2019-08-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 14 Aug 2019

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr. Faris Michael Mckinnon

Change date: 2019-08-01

Documents

View document PDF

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

Date: 14 Aug 2019

Action Date: 14 Aug 2019

Category: Address

Type: LLAD01

New address: Unit 1 First Floor the Westworks, White City Place 195 Wood Lane London W12 7FQ

Old address: 1st Floor 20 Thayer Street London W1U 2DD United Kingdom

Change date: 2019-08-14

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2019

Action Date: 05 Jun 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-06-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2018

Action Date: 05 Jun 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-06-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 08 Dec 2017

Action Date: 27 Nov 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Faris Michael Mckinnon

Change date: 2017-11-27

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 08 Dec 2017

Action Date: 27 Nov 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2017-11-27

Officer name: Mr. Rakan Mckinnon

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 08 Dec 2017

Action Date: 27 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Psc name: Mr Faris Michael Mckinnon

Change date: 2017-11-27

Documents

View document PDF

Appoint person member limited liability partnership

Date: 08 Dec 2017

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Mark William Quinn

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 08 Dec 2017

Action Date: 27 Nov 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Mark William Quinn

Change date: 2017-11-27

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 08 Dec 2017

Action Date: 27 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2017-11-27

Psc name: Mr Rakan Mckinnon

Documents

View document PDF

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

Date: 08 Dec 2017

Action Date: 08 Dec 2017

Category: Address

Type: LLAD01

New address: 1st Floor 20 Thayer Street London W1U 2DD

Old address: 47 Marylebone Lane London W1U 2NT United Kingdom

Change date: 2017-12-08

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2017

Action Date: 05 Jun 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-06-05

Documents

View document PDF

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

Date: 19 Jul 2016

Action Date: 14 Jul 2016

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge creation date: 2016-07-14

Charge number: OC4121250001

Documents

View document PDF

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

Date: 16 Jul 2016

Action Date: 14 Jul 2016

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge creation date: 2016-07-14

Charge number: OC4121250002

Documents

View document PDF

Incorporation limited liability partnership

Date: 06 Jun 2016

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

ADVANCED COMPUTER SYSTEMS (MIDLANDS) LIMITED

THE ANNEXE 16 WHITFORD DRIVE,SOLIHULL,B90 4YG

Number:04493495
Status:ACTIVE
Category:Private Limited Company

BCBT LIMITED

135 KINGS PARADE,ESSEX,CO15 5JL

Number:06131967
Status:ACTIVE
Category:Private Limited Company

CAPER CEILIDH DANCE SCHOOL LIMITED

33 RAMSBURY ROAD,ST. ALBANS,AL1 1SN

Number:10883617
Status:ACTIVE
Category:Private Limited Company

MODAPTIX LIMITED

SALISBURY HOUSE,CAMBRIDGE,CB1 2LA

Number:08524976
Status:ACTIVE
Category:Private Limited Company

RAVENSDALE COURT MANAGEMENT COMPANY LIMITED

60 LISBURN ROAD,BELFAST,BT9 6AF

Number:NI046462
Status:ACTIVE
Category:Private Limited Company

TENEO SERVICE LTD

36 POTTER STREET,NORTHWOOD,HA6 1QD

Number:08476625
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