WELBECK STRATEGIC LAND LLP
Overview
| Company Name | WELBECK STRATEGIC LAND LLP |
|---|---|
| Company Status | Active |
| Legal Form | Limited liability partnership |
| Company Number | OC359671 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
Where is WELBECK STRATEGIC LAND LLP located?
| Registered Office Address | 6th Floor, One London Wall EC2Y 5EB London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for WELBECK STRATEGIC LAND LLP?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for WELBECK STRATEGIC LAND LLP?
| Last Confirmation Statement Made Up To | Nov 19, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 03, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 19, 2025 |
| Overdue | No |
What are the latest filings for WELBECK STRATEGIC LAND LLP?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Group of companies' accounts made up to Mar 31, 2025 | 28 pages | AA | ||
Confirmation statement made on Nov 19, 2025 with no updates | 3 pages | LLCS01 | ||
Registration of charge OC3596710001, created on Nov 13, 2025 | 5 pages | LLMR01 | ||
Group of companies' accounts made up to Mar 31, 2024 | 28 pages | AA | ||
Confirmation statement made on Nov 19, 2024 with no updates | 3 pages | LLCS01 | ||
Group of companies' accounts made up to Mar 31, 2023 | 29 pages | AA | ||
Confirmation statement made on Nov 19, 2023 with no updates | 3 pages | LLCS01 | ||
Member's details changed for Apex Corporate Trustees (Uk) Limited on Sep 19, 2023 | 1 pages | LLCH02 | ||
Previous accounting period shortened from Jun 30, 2023 to Mar 31, 2023 | 1 pages | LLAA01 | ||
Change of details for Mr Erik Peter Davey as a person with significant control on Apr 11, 2023 | 2 pages | LLPSC04 | ||
Change of details for Peter Madden as a person with significant control on Apr 11, 2023 | 2 pages | LLPSC04 | ||
Group of companies' accounts made up to Jun 30, 2022 | 31 pages | AA | ||
Confirmation statement made on Nov 19, 2022 with no updates | 3 pages | LLCS01 | ||
Cessation of Roger Isaac as a person with significant control on Dec 31, 2021 | 1 pages | LLPSC07 | ||
Group of companies' accounts made up to Jun 30, 2021 | 30 pages | AA | ||
Confirmation statement made on Nov 19, 2021 with no updates | 3 pages | LLCS01 | ||
Change of details for Peter Madden as a person with significant control on Oct 27, 2021 | 2 pages | LLPSC04 | ||
Change of details for Mr Erik Peter Davey as a person with significant control on Oct 27, 2021 | 2 pages | LLPSC04 | ||
Registered office address changed from , Woodstock Studios 13 Woodstock Street, London, W1C 2AG to 6th Floor, One London Wall London EC2Y 5EB on Sep 20, 2021 | 1 pages | LLAD01 | ||
Member's details changed for Capita Trust Company Limited on Jul 01, 2019 | 1 pages | LLCH02 | ||
Group of companies' accounts made up to Jun 30, 2020 | 35 pages | AA | ||
Confirmation statement made on Nov 19, 2020 with no updates | 3 pages | LLCS01 | ||
Confirmation statement made on Nov 19, 2019 with no updates | 3 pages | LLCS01 | ||
Group of companies' accounts made up to Jun 30, 2019 | 32 pages | AA | ||
Notification of Erik Davey as a person with significant control on Dec 21, 2018 | 2 pages | LLPSC01 | ||
Who are the officers of WELBECK STRATEGIC LAND LLP?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| APEX CORPORATE TRUSTEES (UK) LIMITED | LLP Designated Member | London Wall EC2Y 5AS London 6th Floor, 125 England |
| 82708370023 | ||||||||||
| WIMPOLE STREET LIMITED | LLP Designated Member | Queen Anne Street W1G 9DL London 23 United Kingdom |
| 155801870001 | ||||||||||
| MONTCO NOMINEES LIMITED | LLP Designated Member | Swan Lane EC4R 3BF London 2 United Kingdom |
| 155801860001 |
Who are the persons with significant control of WELBECK STRATEGIC LAND LLP?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Peter Madden | Dec 21, 2018 | Counterslip BS1 6AJ Bristol 5th Floor, Halo United Kingdom | No | ||||||||||
Nationality: American Country of Residence: United States | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Erik Peter Davey | Dec 21, 2018 | Halo, Counterslip BS1 6AJ Bristol 5th Floor, United Kingdom | No | ||||||||||
Nationality: Irish Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Robert James Mcdonnell | Aug 08, 2018 | Bread Street EC4M 9HH London Bow Bells House England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Andrew Jeanes | Nov 21, 2017 | Curzon Street W1J 5HD London 1 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Roger Isaac | Apr 06, 2016 | Queen Anne Street W1G 9DL London 23 | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Malcolm John Tibbits | Apr 06, 2016 | Bread Street EC4M 9HH London Bow Bells House 1 | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Andrew Mark Bull | Apr 06, 2016 | Curzon Street W1J 5HD London 1 | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Toby Richard Shannon | Apr 06, 2016 | Queen Anne Street W1G 9DL London 23 | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Barclays Nominees (George Yard) Limited | Apr 06, 2016 | Churchill Place E14 5HP London 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Wimpole Street Ltd | Apr 06, 2016 | Queen Anne Street W1G 9DL London 23 | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Benjamin Buckley-Sharp | Apr 06, 2016 | Bread Street EC4M 9HH London 1 Australia | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mars Pension Trutees Ltd | Apr 06, 2016 | Dundee Road SL1 4LG Slough Berkshire | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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