Css Partners LLP

General information

Office Address:

Radius House 51 Clarendon Road WD17 1HP Watford

Number: OC311440

Incorporation date: 2005-02-10

End of financial year: 31 March

Category: Limited Liability Partnership

Status: Active

Description

Data updated on:

The firm is located in Watford with reg. no. OC311440. The firm was established in the year 2005. The headquarters of this firm is situated at Radius House 51 Clarendon Road. The postal code for this location is WD17 1HP. Css Partners LLP reported its latest accounts for the financial year up to 2022-03-31. The business most recent confirmation statement was submitted on 2023-02-09.

The companies with significant control over this firm are as follows: Css Gp 2006 Limited. This business can be reached in London at Wilton Crescent, SW1X 8RN and was registered as a PSC under the reg no 05722863. Jonathan Mccarthy Limited and has 1/2 or less of voting rights. This business can be reached in Watford at First Floor, Radius House, Clarendon Road, WD17 1HP and was registered as a PSC under the reg no 07713300. Andrew Dyer Limited and has 1/2 or less of voting rights. This business can be reached in Watford at First Floor, Radius House, Clarendon Road, WD17 1HP and was registered as a PSC under the reg no 07712909.

Company staff

Css Gp2006 Limited

Role: Corporate LLP Designated Member

Appointed: 22 October 2021

Address: Wilton Crescent, London, SW1X 8RN, England

Latest update: 8 January 2024

Role: Corporate LLP Designated Member

Appointed: 01 November 2011

Address: Clarendon Road, Watford, Herts, WD17 1HP, England

Latest update: 8 January 2024

Matthew A.

Role: LLP Member

Appointed: 03 January 2006

Latest update: 8 January 2024

People with significant control

Css Gp 2006 Limited
Address: 1 Wilton Crescent, London, SW1X 8RN, England
Legal authority Lp
Legal form Lp
Country registered United Kingdom
Place registered Companies House
Registration number 05722863
Notified on 21 October 2021
Nature of control:
right to manage between 1/4 and 1/2 of surplus assets
Jonathan Mccarthy Limited
Address: C/O Hillier Hopkins Llp First Floor, Radius House, Clarendon Road, Watford, WD17 1HP, England
Legal authority United Kingdom
Legal form Corporate
Country registered United Kingdom
Place registered Companies House
Registration number 07713300
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
Andrew Dyer Limited
Address: C/O Hillier Hopkins Llp First Floor, Radius House, Clarendon Road, Watford, WD17 1HP, United Kingdom
Legal authority United Kingdom
Legal form Corporate
Country registered United Kingdom
Place registered Companies House
Registration number 07712909
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
Gerard M.
Notified on 6 April 2016
Ceased on 21 October 2021
Nature of control:
right to manage between 1/4 and 1/2 of surplus assets
1/2 or less of voting rights

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 23 February 2024
Confirmation statement last made up date 09 February 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Free Download
LLP address change on 2024/02/13 from Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP England to 9 Ensign House, Admiral's Way Marsh Wall London E14 9XQ (LLAD01)
filed on: 13th, February 2024
address
Free Download Download filing (1 page)

Search other companies

19
Company Age

Closest Companies - by postcode