Active
Company Information for THE ENDEAVOUR PARTNERSHIP LLP
Tobias House, St Mark's Court, Teesdale Business Park, Teesside, TS17 6QW,
|
Company Registration Number
OC302638
Limited Liability Partnership
Active |
Company Name | |
---|---|
THE ENDEAVOUR PARTNERSHIP LLP | |
Legal Registered Office | |
Tobias House, St Mark's Court Teesdale Business Park Teesside TS17 6QW Other companies in TS17 | |
Company Number | OC302638 | |
---|---|---|
Company ID Number | OC302638 | |
Date formed | 2002-07-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Limited Liability Partnership | |
CompanyStatus | Active | |
Lastest accounts | 2024-03-31 | |
Account next due | 2025-12-31 | |
Latest return | 2024-08-19 | |
Return next due | 2025-09-02 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB721905548 |
Last Datalog update: | 2024-10-15 08:50:06 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
THE ENDEAVOUR PARTNERSHIP | HILL HOUSE HIGHGATE HILL LONDON N19 5UU | Active | Company formed on the 1997-07-18 |
Officer | Role | Date Appointed |
---|---|---|
PAUL LLOYD BENNETT |
||
LEE CARL HICKTON BRAMLEY |
||
JAMES WILLIAM BROWN |
||
JOHN PAUL BURY |
||
STEPHEN ELLIOTT |
||
ALEXANDER FREY SMITH |
||
NIKLAS FRANCIS KRISTER TUNLEY |
||
SIMON WAKE |
||
NIGEL TIMOTHY WILLIAMS |
||
GERARD FRANCIS FLANAGAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JULIE DAWN BRUCE |
Limited Liability Partnership (LLP) Designated Member | ||
JOANNA SMITH |
Limited Liability Partnership (LLP) Designated Member | ||
TOBIAS HARRY TILLY |
Limited Liability Partnership (LLP) Designated Member | ||
NOEL QUENTIN PEARSON |
Limited Liability Partnership (LLP) Designated Member | ||
DAVID NICHOLAS GEORGE HUNTER |
Limited Liability Partnership (LLP) Designated Member | ||
ANDREW WILLIAM ARNOLD MAISEY |
Limited Liability Partnership (LLP) Designated Member | ||
DAVID NICHOLAS GEORGE HUNTER |
Limited Liability Partnership (LLP) Designated Member |
Date | Document Type | Document Description |
---|---|---|
31/03/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
Confirmation statement with no updates made up to 2024-08-19 | ||
Confirmation statement with no updates made up to 2023-08-19 | ||
Confirmation statement with no updates made up to 2022-08-19 | ||
LLCS01 | Confirmation statement with no updates made up to 2022-08-19 | |
AA | 31/07/21 ACCOUNTS TOTAL EXEMPTION FULL | |
LLCS01 | Confirmation statement with no updates made up to 2021-08-19 | |
LLAP01 | Limited liability partnership appointment of Mr Martin Andrew Mckinnell on 2021-08-01 as member | |
LLTM01 | Limited liability partnership termination of member Simon Wake on 2021-07-30 | |
AA | 31/07/20 ACCOUNTS TOTAL EXEMPTION FULL | |
LLCS01 | Confirmation statement with no updates made up to 2020-08-19 | |
AA | 31/07/19 ACCOUNTS TOTAL EXEMPTION FULL | |
LLCS01 | Confirmation statement with no updates made up to 2019-08-19 | |
LLTM01 | Limited liability partnership termination of member John Paul Bury on 2019-08-01 | |
AA | 31/07/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LLCS01 | Confirmation statement with no updates made up to 2018-08-19 | |
LLCH01 | Change of partner details Mr Gerard Francis Flanagan on 2018-08-01 | |
LLTM01 | Limited liability partnership termination of member Paul Lloyd Bennett on 2018-08-01 | |
LLAP01 | Limited liability partnership appointment of Mr Nigel Timothy Williams on 2018-01-09 as member | |
AA | 31/07/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LLCS01 | Confirmation statement with no updates made up to 2017-08-19 | |
LLCH01 | Change of partner details Mr Gerard Francis Flanagan on 2017-08-01 | |
LLDE01 | Change of status notice | |
LLAP01 | Limited liability partnership appointment of Mr Gerard Francis Flanagan on 2017-08-01 as member | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR SIMON WAKE / 08/10/2016 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR JAMES WILLIAM BROWN / 10/01/2017 | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LLCS01 | Confirmation statement with no updates made up to 2016-08-19 | |
LLAP01 | Limited liability partnership appointment of Mr Alexander Frey Smith on 2016-08-01 as member | |
LLCH01 | Change of partner details Mr Niklas Francis Krister Tunley on 2016-05-27 | |
LLAP01 | Limited liability partnership appointment of Mr Stephen Elliott on 2015-12-01 as member | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LLAR01 | LLP Annual return made up to 2015-08-19 | |
LLTM01 | Limited liability partnership termination of member Julie Dawn Bruce on 2015-08-01 | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LLAD01 | Change of registered office address for limited liability partnership from Westminster St Mark's Court Teesdale Business Park Teesside TS17 6QP to Tobias House, St Mark's Court Teesdale Business Park Teesside TS17 6QW | |
LLAR01 | LLP Annual return made up to 2014-08-19 | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LLTM01 | Limited liability partnership termination of member Joanna Smith | |
LLAR01 | ANNUAL RETURN MADE UP TO 19/08/13 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR LEE CARL HICKTON BRAMLEY / 10/06/2013 | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
LLAR01 | ANNUAL RETURN MADE UP TO 19/08/12 | |
LLAP01 | LLP MEMBER APPOINTED MR NIKLAS FRANCIS KRISTER TUNLEY | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
LLAR01 | ANNUAL RETURN MADE UP TO 19/08/11 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / SIMON WAKE / 01/01/2011 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / JOANNA SMITH / 01/01/2011 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR JOHN PAUL BURY / 01/01/2011 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / JULIE DAWN BRUCE / 01/01/2011 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / LEE CARL HICKTON BRAMLEY / 01/01/2011 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR PAUL LLOYD BENNETT / 01/01/2011 | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER TOBIAS TILLY | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
LLMG02 | STATEMENT OF SATISFACTION IN FULL OR IN PART OF MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP /FULL /CHARGE NO 1 | |
LLAP01 | LLP MEMBER APPOINTED MR JAMES WILLIAM BROWN | |
LLAR01 | ANNUAL RETURN MADE UP TO 19/08/10 | |
LLMG01 | PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 2 | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER NOEL PEARSON | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER DAVID HUNTER | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
LLP363 | ANNUAL RETURN MADE UP TO 19/08/09 | |
LLP287 | REGISTERED OFFICE CHANGED ON 15/07/2009 FROM WESMINSTER ST MARKS COURT TEESDALE STOCKTON ON TEES TS17 6QP | |
LLP395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
LLP363 | ANNUAL RETURN MADE UP TO 19/08/08 | |
LLP288b | MEMBER RESIGNED ANDREW MAISEY | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
288a | NEW MEMBER APPOINTED | |
363a | ANNUAL RETURN MADE UP TO 18/07/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
288a | NEW MEMBER APPOINTED | |
363a | ANNUAL RETURN MADE UP TO 18/07/06 | |
288b | MEMBER RESIGNED | |
288a | NEW MEMBER APPOINTED | |
288a | NEW MEMBER APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
363a | ANNUAL RETURN MADE UP TO 18/07/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
288a | NEW MEMBER APPOINTED | |
363a | ANNUAL RETURN MADE UP TO 16/07/04 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03 | |
363a | ANNUAL RETURN MADE UP TO 16/07/03 | |
287 | REGISTERED OFFICE CHANGED ON 20/05/03 FROM: 2ND FLOOR RICHARD HOUSE SORBONNE CLOSE STOCKTON ON TEES TS17 6DA | |
NEWINC | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
THE ENDEAVOUR PARTNERSHIP LLP owns 2 domain names.
solicitorsforbusiness.co.uk endeavour-partnership.co.uk
The top companies supplying to UK government with the same SIC code (None Supplied) as THE ENDEAVOUR PARTNERSHIP LLP are:
Date | Type | Client / Claimant | Defendant |
---|---|---|---|
2014-12-01 | Petitions to Wind Up (Companies) | HENRY CONTRACTS LIMITED | JOHNSON CONSTRUCTION UK LIMITED |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |