RAILWAY SQUARE (CHELMSFORD) LLP
Overview
| Company Name | RAILWAY SQUARE (CHELMSFORD) LLP |
|---|---|
| Company Status | Active |
| Legal Form | Limited liability partnership |
| Company Number | OC438032 |
| 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 RAILWAY SQUARE (CHELMSFORD) LLP located?
| Registered Office Address | Swift House Ground Floor 18 Hoffmanns Way CM1 1GU Chelmsford Essex United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for RAILWAY SQUARE (CHELMSFORD) LLP?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for RAILWAY SQUARE (CHELMSFORD) LLP?
| Last Confirmation Statement Made Up To | Jun 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 20, 2025 |
| Overdue | No |
What are the latest filings for RAILWAY SQUARE (CHELMSFORD) LLP?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Satisfaction of charge OC4380320003 in full | 1 pages | LLMR04 | ||
Satisfaction of charge OC4380320002 in full | 1 pages | LLMR04 | ||
Confirmation statement made on Jun 20, 2025 with no updates | 3 pages | LLCS01 | ||
Member's details changed for Mr Michael Garth Holmes on Jul 07, 2025 | 2 pages | LLCH01 | ||
Registered office address changed from 75 Springfield Road Chelmsford Essex CM2 6JB United Kingdom to Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on Jul 07, 2025 | 1 pages | LLAD01 | ||
Member's details changed for Mr Garth George Holmes on Aug 08, 2024 | 2 pages | LLCH01 | ||
Member's details changed for Mrs Susan Denise Holmes on Aug 08, 2024 | 2 pages | LLCH01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 10 pages | AA | ||
Registered office address changed from Lake House Market Hill Royston Herts SG8 9JN England to 75 Springfield Road Chelmsford Essex CM2 6JB on Aug 09, 2024 | 1 pages | LLAD01 | ||
Cessation of Enterprise Residential Development Limited as a person with significant control on Jan 15, 2024 | 1 pages | LLPSC07 | ||
Notification of Susan Denise Holmes as a person with significant control on Aug 08, 2024 | 2 pages | LLPSC01 | ||
Notification of Garth George Holmes as a person with significant control on Aug 08, 2024 | 2 pages | LLPSC01 | ||
Appointment of Mrs Susan Denise Holmes as a member on Aug 08, 2024 | 2 pages | LLAP01 | ||
Appointment of Mr Garth George Holmes as a member on Aug 08, 2024 | 2 pages | LLAP01 | ||
Termination of appointment of Lineage Investments Ltd as a member on Aug 08, 2024 | 1 pages | LLTM01 | ||
Termination of appointment of Hallcroft (Rsc) Ltd as a member on Aug 08, 2024 | 1 pages | LLTM01 | ||
Termination of appointment of Morgan Lewis Jones as a member on Aug 08, 2024 | 1 pages | LLTM01 | ||
Termination of appointment of Ian Padfield as a member on Aug 08, 2024 | 1 pages | LLTM01 | ||
Termination of appointment of Workham European Property Ltd as a member on Aug 08, 2024 | 1 pages | LLTM01 | ||
Termination of appointment of Laura Mcnair as a member on Aug 08, 2024 | 1 pages | LLTM01 | ||
Notification of Michael Garth Holmes as a person with significant control on Aug 08, 2024 | 2 pages | LLPSC01 | ||
Termination of appointment of Holmer Green Farm Ltd as a member on Aug 08, 2024 | 1 pages | LLTM01 | ||
Termination of appointment of Errislannen Ltd as a member on Aug 08, 2024 | 1 pages | LLTM01 | ||
Termination of appointment of Brian Peter Homent as a member on Aug 08, 2024 | 1 pages | LLTM01 | ||
Termination of appointment of Enterprise Residential Development Limited as a member on Aug 08, 2024 | 1 pages | LLTM01 | ||
Who are the officers of RAILWAY SQUARE (CHELMSFORD) LLP?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HOLMES, Garth George | LLP Designated Member | 34 Broomfield Road CM1 1SW Chelmsford West House Essex United Kingdom | United Kingdom | 310417830001 | ||||||||||
| HOLMES, Michael Garth | LLP Designated Member | 34 Broomfield Road CM1 1SW Chelmsford West House Essex England | United Kingdom | 212022300001 | ||||||||||
| HOLMES, Susan Denise | LLP Designated Member | 182 Main Road Broomfield CM1 7AJ Chelmsford Brooklands Essex United Kingdom | United Kingdom | 151299910001 | ||||||||||
| CHADWYCH-HEALEY, Charles, Sir | LLP Designated Member | 17 High Street CB22 4LT Whittlesford Scutches Barn Cambs England | England | 297048390001 | ||||||||||
| CHADWYCK-HEALEY, Charles, Sir | LLP Designated Member | 17 High Street CB22 4LT Whittlesford Scutches Barn Cambs England | England | 298432860002 | ||||||||||
| HOMENT, Brian Peter | LLP Designated Member | Market Hill SG8 9JN Royston Lake House Herts England | England | 70046330002 | ||||||||||
| JONES, Morgan Lewis | LLP Designated Member | Market Hill SG8 9JN Royston Lake House Herts England | England | 10146340005 | ||||||||||
| MCNAIR, Laura | LLP Designated Member | Market Hill SG8 9JN Royston Lake House Herts England | England | 294388590001 | ||||||||||
| PADFIELD, Ian | LLP Designated Member | Market Hill SG8 9JN Royston Lake House Herts England | England | 297049030001 | ||||||||||
| ENTERPRISE HERITAGE LIMITED | LLP Designated Member | 17 High Street CB22 4LT Whittlesford Scutches Barn Cambs England |
| 142478680001 | ||||||||||
| ENTERPRISE RESIDENTIAL DEVELOPMENT LIMITED | LLP Designated Member | 17 High Street CB22 4LT Whittlesford Scutches Barn Cambs England |
| 214218980002 | ||||||||||
| ERRISLANNEN LTD | LLP Designated Member | North Audley Street W1K 6ZD London Audley House England |
| 297049110001 | ||||||||||
| HALLCROFT (RSC) LTD | LLP Designated Member | Station Road KT15 2PS Addlestone 238 England |
| 297048870001 | ||||||||||
| HOLMER GREEN FARM LTD | LLP Designated Member | Annables Lane AL5 3PR Harpenden Old Dove House England |
| 297047970001 | ||||||||||
| LINEAGE INVESTMENTS LTD | LLP Designated Member | London Road Sawston CB22 3HU Cambridge Tudor House England |
| 294388850001 | ||||||||||
| WORKHAM EUROPEAN PROPERTY LTD | LLP Designated Member | Bruern Road Milton-Under-Wychwood OX7 6HB Chipping Norton Hill Farm Barn England |
| 297048490001 |
Who are the persons with significant control of RAILWAY SQUARE (CHELMSFORD) LLP?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Michael Garth Holmes | Aug 08, 2024 | 34 Broomfield Road CM1 1SW Chelmsford West House Essex United Kingdom | No | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Garth George Holmes | Aug 08, 2024 | 34 Broomfield Road CM1 1SW Chelmsford West House Essex United Kingdom | No | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Susan Denise Holmes | Aug 08, 2024 | 182 Main Road Broomfield CM1 7AJ Chelmsford Brooklands Essex United Kingdom | No | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Enterprise Residential Development Limited | Jun 23, 2021 | 17 High Street CB22 4LT Whittlesford Scutches Barn Cambs England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Enterprise Heritage Limited | Jun 23, 2021 | 17 High Street CB22 4LT Whittlesford Scutches Barn Cambs England | Yes | ||||||||||
| |||||||||||||
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