Active
Company Information for THOMSON SNELL & PASSMORE LLP
Heathervale House, 2-4 Vale Avenue, Tunbridge Wells, KENT, TN1 1DJ,
|
Company Registration Number
![]() Limited Liability Partnership
Active |
Company Name | |
---|---|
THOMSON SNELL & PASSMORE LLP | |
Legal Registered Office | |
Heathervale House 2-4 Vale Avenue Tunbridge Wells KENT TN1 1DJ Other companies in TN1 | |
Company Number | OC394428 | |
---|---|---|
Company ID Number | OC394428 | |
Date formed | 2014-07-23 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Limited Liability Partnership | |
CompanyStatus | Active | |
Lastest accounts | 2024-06-05 | |
Account next due | 2026-03-05 | |
Latest return | 2024-06-30 | |
Return next due | 2025-07-14 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB210327030 |
Last Datalog update: | 2025-02-11 13:48:30 |
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 | ||
---|---|---|---|---|
THOMSON SNELL & PASSMORE TRUST CORPORATION LIMITED | HEATHERVALE HOUSE 2-4 VALE AVENUE TUNBRIDGE WELLS KENT TN1 1DJ | Active | Company formed on the 2015-10-04 |
Officer | Role | Date Appointed |
---|---|---|
KAMAL KISHORE AGGARWAL |
||
FIONA FOLLIS |
||
WALTER MICHAEL JAMES PARTRIDGE |
||
BRIAN WAYNE BACON |
||
GRAHAM RICHARD BELL |
||
GUY DURDANT-HOLLAMBY |
||
SARAH ANNE EASTON |
||
RICHARD ALISTAIR ELLARD |
||
EDWARD FARDELL |
||
JOANNE GALLAGHER |
||
FREDERICK GILBERT GREEN |
||
ALASTAIR CRAIG HARVEY |
||
NICHOLAS DAVID HOBDEN |
||
NICHOLAS JAMES HORTON |
||
NICOLA JANE PLANT |
||
JOANNA LESLEY PRATT |
||
HELEN STEWART |
||
REBECCA ANN SWAIN |
||
CHRISTOPHER JAMES ROBERT WALKER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARTIN EDWARD TERRELL |
Limited Liability Partnership (LLP) Member | ||
SIMON MICHAEL BROWN |
Limited Liability Partnership (LLP) Member | ||
PATRICIA ANNE FEARNLEY |
Limited Liability Partnership (LLP) Member | ||
JEREMY CEDRIC PASSMORE |
Limited Liability Partnership (LLP) Member |
Date | Document Type | Document Description |
---|---|---|
FULL ACCOUNTS MADE UP TO 05/06/24 | ||
Change of partner details Mr Richard Alistair Ellard on 2024-10-25 | ||
Change of partner details Ms Helen Stewart on 2023-12-10 | ||
Limited liability partnership termination of member Christopher James Robert Walker on 2024-06-06 | ||
Confirmation statement with no updates made up to 2024-06-30 | ||
FULL ACCOUNTS MADE UP TO 05/06/23 | ||
Change of partner details Mr Christopher James Robert Walker on 2024-01-10 | ||
Confirmation statement with no updates made up to 2023-06-30 | ||
Limited liability partnership appointment of Mr Simon Kingdon Mitchell on 2023-06-06 as member | ||
FULL ACCOUNTS MADE UP TO 05/06/22 | ||
Limited liability partnership appointment of Mr Jason Edward Varney on 2022-06-06 as member | ||
Change of partner details Ms Nicola Jane Plant on 2022-05-24 | ||
FULL ACCOUNTS MADE UP TO 05/06/21 | ||
LLCH01 | Change of partner details Mrs Sarah Anne Easton on 2021-03-18 | |
AA | FULL ACCOUNTS MADE UP TO 05/06/20 | |
LLCS01 | Confirmation statement with no updates made up to 2020-06-30 | |
LLAP01 | Limited liability partnership appointment of Mr Douglas William James Skilton on 2020-06-06 as member | |
LLTM01 | Limited liability partnership termination of member Walter Michael James Partridge on 2020-06-06 | |
LLCH01 | Change of partner details Ms Joanna Lesley Pratt on 2019-11-11 | |
LLCH01 | Change of partner details Mr Matthew John Grogan on 2019-12-19 | |
AA | FULL ACCOUNTS MADE UP TO 05/06/19 | |
LLAD01 | Change of registered office address for limited liability partnership from 3 Lonsdale Gardens Tunbridge Wells Kent TN1 1NX to Heathervale House 2-4 Vale Avenue Tunbridge Wells Kent TN1 1DJ | |
LLCS01 | Confirmation statement with no updates made up to 2019-06-30 | |
LLAP01 | Limited liability partnership appointment of Mr Matthew John Grogan on 2019-06-06 as member | |
LLTM01 | Limited liability partnership termination of member Guy Durdant-Hollamby on 2019-06-06 | |
AA | FULL ACCOUNTS MADE UP TO 05/06/18 | |
LLCH01 | Change of partner details Joanna Lesley Pratt on 2019-01-30 | |
LLCH01 | Change of partner details Mr Christopher James Robert Walker on 2018-08-06 | |
LLCH01 | Change of partner details Joanne Gallagher on 2018-08-10 | |
LLCS01 | Confirmation statement with no updates made up to 2018-06-30 | |
LLTM01 | Limited liability partnership termination of member Martin Edward Terrell on 2018-06-06 | |
LLCH01 | Change of partner details Nicholas David Hobden on 2018-02-02 | |
AA | FULL ACCOUNTS MADE UP TO 05/06/17 | |
LLAP01 | Limited liability partnership appointment of Mr Christopher James Robert Walker on 2017-07-03 as member | |
LLCS01 | Confirmation statement with no updates made up to 2017-06-30 | |
LLAP01 | LLP MEMBER APPOINTED MRS SARAH ANNE EASTON | |
LLAP01 | LLP MEMBER APPOINTED MISS REBECCA ANN SWAIN | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER PATRICIA FEARNLEY | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER JEREMY PASSMORE | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER SIMON BROWN | |
AA | FULL ACCOUNTS MADE UP TO 05/06/16 | |
LLCH01 | Change of partner details Fiona Mills on 2016-10-24 | |
LLCH01 | Change of partner details Ms Nicola Jane Plant on 2016-09-02 | |
LLCS01 | Confirmation statement with no updates made up to 2016-06-30 | |
LLAP01 | LLP MEMBER APPOINTED MS HELEN STEWART | |
LLAP01 | LLP MEMBER APPOINTED MS NICOLA JANE PLANT | |
AA | FULL ACCOUNTS MADE UP TO 05/06/15 | |
LLAR01 | LLP Annual return made up to 2015-06-30 | |
LLCH01 | Change of partner details Joanne Gallagher on 2015-06-26 | |
LLMR01 | REGISTRATION OF A CHARGE / CHARGE CODE OC3944280002 | |
LLMR01 | REGISTRATION OF A CHARGE / CHARGE CODE OC3944280001 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / FIONA MILLS / 28/01/2015 | |
LLAA01 | CURRSHO FROM 31/07/2015 TO 05/06/2015 | |
LLIN01 | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
The top companies supplying to UK government with the same SIC code (None Supplied) as THOMSON SNELL & PASSMORE LLP are:
Date | Type | Client / Claimant | Defendant |
---|---|---|---|
2014-03-07 | Petitions to Wind Up (Companies) | STERLING FINANCIAL PRINT LIMITED | BISON ENERGY SERVICES PLC |
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. |