Active
Company Information for DOWLEY TURNER REAL ESTATE LLP
2ND FLOOR, 25 ARGYLL STREET, LONDON, W1F 7TS,
|
Company Registration Number
OC350933
Limited Liability Partnership
Active |
Company Name | |
---|---|
DOWLEY TURNER REAL ESTATE LLP | |
Legal Registered Office | |
2ND FLOOR 25 ARGYLL STREET LONDON W1F 7TS Other companies in W1K | |
Company Number | OC350933 | |
---|---|---|
Company ID Number | OC350933 | |
Date formed | 2009-12-17 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Limited Liability Partnership | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 17/12/2015 | |
Return next due | 14/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2025-01-05 12:15:38 |
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 |
---|---|---|
KEITH JOHN DOWLEY |
||
DAVID ALFRED TURNER |
||
JOHN ADCOCK |
||
DAVID EMBUREY |
||
SIMON GLENN |
||
RICHARD JOHN HARMAN |
||
MARK JOHN WEBSTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BURRIDGE ESTATES LIMITED |
Limited Liability Partnership (LLP) Member | ||
UPPERWAY LIMITED |
Limited Liability Partnership (LLP) Member |
Date | Document Type | Document Description |
---|---|---|
Limited liability partnership appointment of Harry Glatman on 2024-04-01 as member | ||
Limited liability partnership appointment of Mr Matthew Raphael Smith on 2024-04-01 as member | ||
31/03/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
Confirmation statement with no updates made up to 2024-12-17 | ||
Limited liability partnership termination of member David Emburey on 2024-01-31 | ||
Limited liability partnership appointment of Mrs Natalie Barone on 2023-10-01 as member | ||
Limited liability partnership appointment of Jake Gordon Huntley on 2023-10-01 as member | ||
Limited liability partnership appointment of Benjamin David Rivers Sleath on 2023-10-01 as member | ||
Change of partner details Mr Thomas Roy Sarjant on 2023-05-30 | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Confirmation statement with no updates made up to 2022-12-17 | ||
Change of partner details Richard John Harman on 2022-04-28 | ||
LLCH01 | Change of partner details Richard John Harman on 2022-04-28 | |
Change of registered office address for limited liability partnership from 2nd Floor, Coin House 2 Gee's Court London W1U 1JA United Kingdom to 2nd Floor 25 Argyll Street London W1F 7TS | ||
Limited liability partnership appointment of Mr Thomas Roy Sarjant on 2021-04-01 as member | ||
LLAP01 | Limited liability partnership appointment of Mr Thomas Roy Sarjant on 2021-04-01 as member | |
LLAD01 | Change of registered office address for limited liability partnership from 2nd Floor, Coin House 2 Gee's Court London W1U 1JA United Kingdom to 2nd Floor 25 Argyll Street London W1F 7TS | |
Confirmation statement with no updates made up to 2021-12-17 | ||
LLCS01 | Confirmation statement with no updates made up to 2021-12-17 | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
LLCS01 | Confirmation statement with no updates made up to 2020-12-17 | |
LLCH01 | Change of partner details Simon Glenn on 2021-01-22 | |
LLCH01 | Change of partner details Mr David Emburey on 2020-01-29 | |
LLCS01 | Confirmation statement with no updates made up to 2019-12-17 | |
LLCS01 | Confirmation statement with no updates made up to 2018-12-17 | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LLAD01 | Change of registered office address for limited liability partnership from 32 Brook Street London W1K 5DL to 2nd Floor, Coin House 2 Gee's Court London W1U 1JA | |
LLCS01 | Confirmation statement with no updates made up to 2017-12-17 | |
LLAP01 | LLP MEMBER APPOINTED MR DAVID EMBUREY | |
LLAP01 | LLP MEMBER APPOINTED MR MARK JOHN WEBSTER | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LLCH01 | Change of partner details Simon Glenn on 2017-05-19 | |
LLAP01 | Limited liability partnership appointment of Simon Glenn on 2016-04-01 as member | |
LLCS01 | Confirmation statement with no updates made up to 2016-12-17 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LLAR01 | LLP Annual return made up to 2015-12-17 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LLCH01 | Change of partner details John Adcock on 2015-02-12 | |
LLAR01 | LLP Annual return made up to 2014-12-17 | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER UPPERWAY LIMITED | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER BURRIDGE ESTATES LIMITED | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LLMR01 | ||
LLAR01 | LLP Annual return made up to 2013-12-17 | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LLAD01 | Change of registered office address for limited liability partnership from 106 New Bond Street London W1S 1SX on 2013-08-02 | |
LLAR01 | LLP Annual return made up to 2012-12-17 | |
LLAP02 | CORPORATE LLP MEMBER APPOINTED BURRIDGE ESTATES LIMITED | |
LLAP02 | CORPORATE LLP MEMBER APPOINTED UPPERWAY LIMITED | |
AA | 31/03/12 TOTAL EXEMPTION FULL | |
AA | 31/12/10 TOTAL EXEMPTION FULL | |
LLAR01 | ANNUAL RETURN MADE UP TO 17/12/11 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
LLAR01 | ANNUAL RETURN MADE UP TO 17/12/10 | |
LLAA01 | CURREXT FROM 31/12/2011 TO 31/03/2012 | |
LLAP01 | LLP MEMBER APPOINTED JOHN ADCOCK | |
LLAP01 | LLP MEMBER APPOINTED RICHARD JOHN HARMAN | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / KEITH JOHN DOWLEY / 01/03/2010 | |
LLAD01 | REGISTERED OFFICE CHANGED ON 15/03/2010 FROM NO 4 C BLOCK OSSINGTON BUILDINGS LONDON W1U 4BJ | |
LLMG01 | PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 2 | |
LLMG01 | PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1 | |
LLIN01 | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
Proposal to Strike Off | 2011-12-27 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | SVENSKA HANDELSBANKEN AB (PUBL) | ||
RENT DEPOSIT DEED | Outstanding | WINRUNNER LIMITED | |
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND 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 DOWLEY TURNER REAL ESTATE LLP
The top companies supplying to UK government with the same SIC code (None Supplied) as DOWLEY TURNER REAL ESTATE LLP are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | DOWLEY TURNER REAL ESTATE LLP | Event Date | 2011-12-27 |
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. |