30 Althorp Road LLP

General information

Office Address:

17 Clifford Street W1S 3RQ London

Number: OC389957

Incorporation date: 2013-12-17

Dissolution date: 2021-08-03

End of financial year: 30 September

Category: Limited Liability Partnership

Status: Dissolved

Description

Data updated on:

Based in 17 Clifford Street, London W1S 3RQ 30 Althorp Road LLP was classified as a Limited Liability Partnership with OC389957 Companies House Reg No. This company had been launched eleven years ago before was dissolved on Tuesday 3rd August 2021.

The companies that controlled the firm included: Trym Investments Limited and had 1/2 or less of voting rights. This company could have been reached in Bristol at Stoke Lane, Westbury-On-Trym, BS9 3DW, Avon and was registered as a PSC under the registration number 08802326. Canprop Kensington Limited and had 1/2 or less of voting rights. This company could have been reached in Bristol at Suite 1 Westbury Court Church Road, Westbury-On-Trym, BS9 3EF and was registered as a PSC under the registration number 08247894. Clifford Investments Limited and had 1/2 or less of voting rights. This company could have been reached in St Austell at 22 East Hill, PL25 4TR, Cornwall and was registered as a PSC under the registration number 07383836.

Financial data based on annual reports

Company staff

Role: Corporate LLP Designated Member

Appointed: 03 April 2017

Address: London, W1S 3RQ, England

Latest update: 31 May 2023

Role: Corporate LLP Member

Appointed: 17 December 2013

Address: Westbury-On-Trym, Bristol, Avon, BS9 3DW, United Kingdom

Latest update: 31 May 2023

Role: Corporate LLP Designated Member

Appointed: 17 December 2013

Address: Westbury-On-Trym, Bristol, BS9 3EF, United Kingdom

Latest update: 31 May 2023

Role: Corporate LLP Member

Appointed: 17 December 2013

Address: St Austell, Cornwall, PL25 4TR, United Kingdom

Latest update: 31 May 2023

People with significant control

Trym Investments Limited
Address: 53 Stoke Lane, Westbury-On-Trym, Bristol, Avon, BS9 3DW
Legal authority United Kingdom
Legal form Private Company Limited By Shares
Country registered England & Wales
Place registered England & Wales
Registration number 08802326
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
Canprop Kensington Limited
Address: C/O Cannon Family Office Suite 1 Westbury Court Church Road, Westbury-On-Trym, Bristol, BS9 3EF, United Kingdom
Legal authority United Kingdom
Legal form Private Company Limited By Shares
Country registered England & Wales
Place registered England & Wales
Registration number 08247894
Notified on 6 April 2016
Nature of control:
right to manage between 1/4 and 1/2 of surplus assets
1/2 or less of voting rights
Clifford Investments Limited
Address: St Denys House 22 East Hill, St Austell, Cornwall, PL25 4TR, United Kingdom
Legal authority United Kingdom
Legal form Private Company Limited By Shares
Country registered England & Wales
Place registered England & Wales
Registration number 07383836
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
Launcelot Investments (Uk) Limited
Address: 17 Clifford Street, London, W1S 3RQ, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 10225017
Notified on 11 June 2018
Nature of control:
1/2 or less of voting rights
Elmerston Limited
Address: Suite 25 Vicarage House, 58-60 Kensington Church Street, London, W8 4DB, United Kingdom
Legal authority United Kingdom
Legal form Private Company Limited By Shares
Country registered England & Wales
Place registered England & Wales
Registration number 08548710
Notified on 6 April 2016
Ceased on 11 June 2018
Nature of control:
right to manage between 1/4 and 1/2 of surplus assets
1/2 or less of voting rights
Mirabeau Investments Limited
Address: St Denys House 22 East Hill, St Austell, Cornwall, PL25 4TR, United Kingdom
Legal authority Engand & Wales
Legal form Private Company Limited By Shares
Country registered England & Wales
Place registered England & Wales
Registration number 05442332
Notified on 6 April 2016
Ceased on 3 April 2017
Nature of control:
1/2 or less of voting rights

Accounts Documents

Account next due date 30 June 2022
Account last made up date 30 September 2020
Confirmation statement next due date 29 December 2021
Confirmation statement last made up date 15 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 30 September 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Free Download
Confirmation statement with no updates 2020-12-15 (LLCS01)
filed on: 2nd, February 2021
confirmation statement
Free Download Download filing (3 pages)

Search other companies

7
Company Age

Closest companies