Finntilly Properties LLP

General information

Office Address:

45 Gloucester Street BN1 4EW Brighton

Number: OC342844

Incorporation date: 2009-01-23

End of financial year: 30 March

Category: Limited Liability Partnership

Status: Active

Description

Data updated on:

Finntilly Properties LLP, a Limited Liability Partnership, with headquarters in 45 Gloucester Street in Brighton. It's located in BN1 4EW. This business has existed fifteen years in the United Kingdom. The firm's Companies House Reg No. is OC342844. The firm's latest filed accounts documents cover the period up to 2022/03/31 and the most current confirmation statement was submitted on 2023/01/23.

The companies with significant control over the firm are: Jamjosh Limited and has 1/2 or less of voting rights. This company can be reached in Brighton at Gloucester Street, BN1 4EW and was registered as a PSC under the reg no 06793284. Sacha P. has over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

Role: Corporate LLP Designated Member

Appointed: 18 March 2009

Address: Gloucester Street, Brighton, East Sussex, BN1 4EW, England

Latest update: 21 February 2024

Richard P.

Role: LLP Designated Member

Appointed: 23 January 2009

Latest update: 21 February 2024

Sacha P.

Role: LLP Member

Appointed: 23 January 2009

Latest update: 21 February 2024

People with significant control

Jamjosh Limited
Address: 45 Gloucester Street, Brighton, BN1 4EW, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England
Registration number 06793284
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
Sacha P.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of voting rights
right to manage over 1/2 to 3/4 of surplus assets
right to manage members

Accounts Documents

Account next due date 30 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 06 February 2024
Confirmation statement last made up date 23 January 2023
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Mortgage Officers
Free Download
Directors's name changed on Fri, 27th Jan 2023 (LLCH02)
filed on: 21st, November 2023
officers
Free Download Download filing (1 page)

Search other companies

15
Company Age

Closest companies