Active
Company Information for CAMDEN PROPERTY PARTNERSHIP LLP
80A HIGH STREET, 80A HIGH STREET, WINCHESTER, SO23 9AP,
|
Company Registration Number
OC323117
Limited Liability Partnership
Active |
Company Name | ||
---|---|---|
CAMDEN PROPERTY PARTNERSHIP LLP | ||
Legal Registered Office | ||
80A HIGH STREET 80A HIGH STREET WINCHESTER SO23 9AP Other companies in DA6 | ||
Previous Names | ||
|
Company Number | OC323117 | |
---|---|---|
Company ID Number | OC323117 | |
Date formed | 2006-10-11 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Limited Liability Partnership | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 11/10/2015 | |
Return next due | 08/11/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2023-12-07 02:22:43 |
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. |
Officer | Role | Date Appointed |
---|---|---|
ABBIE ELLEN CONNELL |
||
JACK ALFIE CONNELL |
||
LYNN CONNELL |
||
PAUL DAVID CONNELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID CHARLES JORDAN |
Limited Liability Partnership (LLP) Designated Member |
Date | Document Type | Document Description |
---|---|---|
Confirmation statement with no updates made up to 2023-10-11 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
Confirmation statement with no updates made up to 2022-10-11 | ||
Confirmation statement with no updates made up to 2022-10-11 | ||
LLCH01 | Change of partner details Miss Abbie Ellen Connell on 2022-05-01 | |
LLAD01 | Change of registered office address for limited liability partnership from 65B High Street Winchester Hampshire SO23 9DA England to 80a High Street 80a High Street Winchester SO23 9AP | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
LLCS01 | Confirmation statement with no updates made up to 2021-10-11 | |
LLCS01 | Confirmation statement with no updates made up to 2020-10-11 | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
LLCS01 | Confirmation statement with no updates made up to 2019-10-11 | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
LLAD01 | Change of registered office address for limited liability partnership from 65B High Street Winchester England to 65B High Street Winchester Hampshire SO23 9DA | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LLCS01 | Confirmation statement with no updates made up to 2018-10-11 | |
LLAD01 | Change of registered office address for limited liability partnership from 7 Pinehurst Place Bereweeke Road Winchester SO22 6AN England to 65B High Street Winchester | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LLCS01 | Confirmation statement with no updates made up to 2017-10-11 | |
LLMR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
LLMR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
LLAD01 | Change of registered office address for limited liability partnership from 7 Bereweeke Road Winchester SO22 6AN England to 7 Pinehurst Place Bereweeke Road Winchester SO22 6AN | |
LLAD01 | Change of registered office address for limited liability partnership from Parker House Tanyard Lane Bexley DA5 1AH England to 7 Bereweeke Road Winchester SO22 6AN | |
LLAD01 | Change of registered office address for limited liability partnership from 20 Crook Log Bexleyheath Kent DA6 8BP to Parker House Tanyard Lane Bexley DA5 1AH | |
LLAP01 | LLP MEMBER APPOINTED MR JACK ALFIE CONNELL | |
LLAP01 | LLP MEMBER APPOINTED MISS ABBIE ELLEN CONNELL | |
LLCS01 | Confirmation statement with no updates made up to 2016-10-11 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LLAR01 | LLP Annual return made up to 2015-10-11 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LLMR01 | LLP Creation of charge with deed OC3231170005 on 2015-05-29 | |
LLMR01 | LLP Creation of charge with deed OC3231170004 on 2015-02-04 | |
LLMR01 | LLP Creation of charge with deed OC3231170003 on 2015-01-16 | |
LLAR01 | LLP Annual return made up to 2014-10-11 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LLAR01 | LLP Annual return made up to 2013-10-11 | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
LLAR01 | ANNUAL RETURN MADE UP TO 11/10/12 | |
LLAR01 | ANNUAL RETURN MADE UP TO 11/10/11 | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
LLAR01 | ANNUAL RETURN MADE UP TO 11/10/10 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / PAUL CONNELL / 16/09/2010 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / LYNN CONNELL / 16/09/2010 | |
LLAR01 | ANNUAL RETURN MADE UP TO 11/10/09 | |
LLAP01 | LLP MEMBER APPOINTED LYNN CONNELL | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
LLP363 | ANNUAL RETURN MADE UP TO 11/10/08 | |
LLP3 | CHANGE OF NAME 12/03/2009 | |
CERTNM | COMPANY NAME CHANGED CONNELL & JORDAN PARTNERSHIP LLP CERTIFICATE ISSUED ON 18/03/09 | |
LLP288b | MEMBER RESIGNED DAVID JORDAN | |
LLP287 | REGISTERED OFFICE CHANGED ON 06/03/2009 FROM, UNIT 7 MULBERRY PLACE, PINNELL ROAD, LONDON, SE9 6AR | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | ANNUAL RETURN MADE UP TO 11/10/07 | |
287 | REGISTERED OFFICE CHANGED ON 19/07/07 FROM: TUDOR COTTAGE, 1 FOOTS CRAY HIGH STREET, SIDCUP, KENT DA14 5HN | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/03/08 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
NEWINC | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | FIRST FINANCIAL (LONDON) LIMITED | ||
Outstanding | FIRST FINANCIAL (LONDON) LIMITED | ||
Outstanding | FIRST FINANCIAL (LONDON) LIMITED | ||
LEGAL MORTGAGE | Satisfied | HSBC BANK PLC | |
DEBENTURE | Satisfied | HSBC BANK PLC |
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CAMDEN PROPERTY PARTNERSHIP LLP
The top companies supplying to UK government with the same SIC code (None Supplied) as CAMDEN PROPERTY PARTNERSHIP LLP are:
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. |