THE SHARED OWNERSHIP PARTNERSHIP LLP
Overview
Company Name | THE SHARED OWNERSHIP PARTNERSHIP LLP |
---|---|
Company Status | Dissolved |
Legal Form | Limited liability partnership |
Company Number | OC358765 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
Where is THE SHARED OWNERSHIP PARTNERSHIP LLP located?
Registered Office Address | 38 The Grove MK40 3JN Bedford England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of THE SHARED OWNERSHIP PARTNERSHIP LLP?
Company Name | From | Until |
---|---|---|
DIRECTION HOMEFOCUS LLP | Mar 25, 2014 | Mar 25, 2014 |
FIRST HOME FINDER LLP | Aug 22, 2013 | Aug 22, 2013 |
DIRECTION HOME FINANCE LLP | May 04, 2012 | May 04, 2012 |
DIRECTION HOME LAND LLP | Nov 23, 2011 | Nov 23, 2011 |
COTTERILL MORLEY LLP | Jun 09, 2011 | Jun 09, 2011 |
TENANTSPHERE LLP | Oct 18, 2010 | Oct 18, 2010 |
What are the latest accounts for THE SHARED OWNERSHIP PARTNERSHIP LLP?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2018 |
What are the latest filings for THE SHARED OWNERSHIP PARTNERSHIP LLP?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the limited liability partnership off the register | 3 pages | LLDS01 | ||
Total exemption full accounts made up to Mar 31, 2018 | 9 pages | AA | ||
Confirmation statement made on Oct 18, 2018 with no updates | 3 pages | LLCS01 | ||
Total exemption full accounts made up to Mar 31, 2017 | 8 pages | AA | ||
Confirmation statement made on Oct 18, 2017 with no updates | 3 pages | LLCS01 | ||
Notification of Rebecula Consulting Limited as a person with significant control on Mar 31, 2017 | 1 pages | LLPSC02 | ||
Notification of Savernake Associates as a person with significant control on Mar 31, 2017 | 1 pages | LLPSC02 | ||
Notification of Grove Place Consultants Ltd as a person with significant control on Mar 31, 2017 | 1 pages | LLPSC02 | ||
Withdrawal of a person with significant control statement on Oct 18, 2017 | 2 pages | LLPSC09 | ||
Total exemption full accounts made up to Mar 31, 2016 | 11 pages | AA | ||
Registered office address changed from Suite 1 3rd Floor 1 Duchess Street London W1W 6AU to 38 the Grove Bedford MK40 3JN on Mar 18, 2017 | 1 pages | LLAD01 | ||
Previous accounting period shortened from Jul 31, 2016 to Mar 31, 2016 | 1 pages | LLAA01 | ||
Termination of appointment of David Robert Cotterill as a member on Nov 30, 2016 | 1 pages | LLTM01 | ||
Termination of appointment of Progress Housing Solutions Limited as a member on Nov 30, 2016 | 1 pages | LLTM01 | ||
Confirmation statement made on Oct 18, 2016 with updates | 4 pages | LLCS01 | ||
Termination of appointment of Shaun James Coulthwaite as a member on Mar 31, 2016 | 1 pages | LLTM01 | ||
Member's details changed for Progress Housing Solutions Limited on Apr 29, 2016 | 1 pages | LLCH02 | ||
Total exemption small company accounts made up to Jul 31, 2015 | 4 pages | AA | ||
Previous accounting period shortened from Aug 31, 2015 to Jul 31, 2015 | 3 pages | LLAA01 | ||
Appointment of Progress Housing Solutions Limited as a member on Jul 01, 2015 | 2 pages | LLAP02 | ||
Termination of appointment of Richard Alan Marwood Stone as a member on Jul 01, 2015 | 1 pages | LLTM01 | ||
Termination of appointment of Roy Albert Hind as a member on Jul 01, 2015 | 1 pages | LLTM01 | ||
Appointment of Grove Place Consultants Limited as a member on Jul 01, 2015 | 2 pages | LLAP02 | ||
Who are the officers of THE SHARED OWNERSHIP PARTNERSHIP LLP?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GROVE PLACE CONSULTANTS LIMITED | LLP Designated Member | The Grove MK40 3JN Bedford 38 England |
| 202737480001 | ||||||||||
REBECULA CONSULTING LIMITED | LLP Designated Member | St. Johns Road TN13 3NB Sevenoaks 74 Kent England |
| 197812290001 | ||||||||||
SAVERNAKE ASSOCIATES | LLP Designated Member | Ealing W13 8JF London Flat 3 , The Cedars England |
| 197812710001 | ||||||||||
CAVEN, Robin Graham | LLP Designated Member | 1 Duchess Street W1W 6AU London Suite 1 3rd Floor England | United Kingdom | 76216840002 | ||||||||||
COLEMAN, Steven Jon | LLP Designated Member | Winchester Road N6 5HW London 2 England | United Kingdom | 152795740001 | ||||||||||
COLLEY, Keith Richard | LLP Designated Member | Winchester Road Highgate N6 5HW London 2 England | England | 142827520001 | ||||||||||
COTTERILL, Barbara Mary | LLP Designated Member | 2 Somerville Avenue SW13 8HH London 14 Charles Harrod Court United Kingdom | Uk | 156422290001 | ||||||||||
COTTERILL, David Robert | LLP Designated Member | 1 Duchess Street W1W 6AU London Suite 1 3rd Floor England | England | 197066190001 | ||||||||||
COTTERILL, David Robert | LLP Designated Member | Rayleigh Road Hutton CM13 1LY Brentwood 1 Wrights Court Essex | England | 80638140004 | ||||||||||
COULTHWAITE, Shaun James | LLP Designated Member | Winchester Road Highgate N6 5HW London 2 Uk | Uk | 186285990001 | ||||||||||
DJEMIL, Robert Alan | LLP Designated Member | Winchester Road Highgate N6 5HW London 2 Uk | England | 80498520001 | ||||||||||
HIND, Roy Albert | LLP Designated Member | 1 Duchess Street W1W 6AU London Suite 1 3rd Floor England | United Kingdom | 184305280001 | ||||||||||
MORLEY, Trevor Edward, Mr. | LLP Designated Member | 1 Duchess Street W1W 6AU London Suite 1 3rd Floor England | England | 173234210001 | ||||||||||
PULFREY, Stephen Jacklin | LLP Designated Member | Winchester Road Highgate N6 5HW London 2 | England | 85333800004 | ||||||||||
STONE, Richard Alan Marwood | LLP Designated Member | 1 Duchess Street W1W 6AU London Suite 1 3rd Floor England | England | 131184940001 | ||||||||||
STONE, Richard Alan Marwood | LLP Designated Member | Winchester Road Highgate N6 5HW London 2 | England | 17574930003 | ||||||||||
ENTERPRISE DIRECTOR LTD | LLP Designated Member | Arden Close Bradley Stoke BS32 8AX Bristol 31 |
| 154976360001 | ||||||||||
ENTERPRISE NOMINEES LTD | LLP Designated Member | Arden Close Bradley Stoke BS32 8AX Bristol 31 |
| 154976370001 | ||||||||||
PROGRESS HOUSING SOLUTIONS LIMITED | LLP Designated Member | 23 The Knoll BR3 5UE Beckenham 2 The Pines Kent England |
| 203422910001 |
Who are the persons with significant control of THE SHARED OWNERSHIP PARTNERSHIP LLP?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Savernake Associates | Mar 31, 2017 | Ealing W13 8JF London Flat 3, The Cedars England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Rebecula Consulting Limited | Mar 31, 2017 | St. Johns Road TN13 3NB Sevenoaks 74 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Grove Place Consultants Ltd | Mar 31, 2017 | The Grove MK40 3JN Bedford 38 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for THE SHARED OWNERSHIP PARTNERSHIP LLP?
Notified On | Ceased On | Statement |
---|---|---|
Oct 18, 2016 | Mar 31, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0