Heritage Sgh (silverwood) LLP

General information

Office Address:

Suite 1, First Floor, 1 Duchess Street W1W 6AN London

Number: OC371811

Incorporation date: 2012-01-26

End of financial year: 27 January

Category: Limited Liability Partnership

Status: Active

Description

Data updated on:

The firm known as Heritage Sgh (silverwood) LLP was started on Thursday 26th January 2012 as a Limited Liability Partnership. The enterprise's registered office could be gotten hold of in London on Suite 1, First Floor,, 1 Duchess Street. When you want to reach this firm by mail, its post code is W1W 6AN. The company registration number for Heritage Sgh (silverwood) LLP is OC371811. 2022-01-31 is the last time when company accounts were filed.

The companies with significant control over the firm are as follows: Danish Ventures Ltd has substantial control or influence over the company. This company can be reached in Horsham at Lyon’s Road, Oxshott, RH13 0QP, West Sussex. Evie Blu Properties Limited has substantial control or influence over the company. This company can be reached in London at 1 Duchess Street, W1W 6AN.

Financial data based on annual reports

Company staff

Role: Corporate LLP Designated Member

Appointed: 01 April 2018

Address: Lyon’S Road, Horsham, West Sussex, RH13 0QP, United Kingdom

Latest update: 27 March 2024

Cj Property Investments Ltd

Role: Corporate LLP Designated Member

Appointed: 26 January 2012

Address: St. Marks Road, Teddington, Middlesex, TW11 9DE, England

Latest update: 27 March 2024

Role: Corporate LLP Designated Member

Appointed: 26 January 2012

Address: Duchess Street, London, W1W 6AN, United Kingdom

Latest update: 27 March 2024

Role: Corporate LLP Designated Member

Appointed: 26 January 2012

Address: Cranford Rise, Esher, KT10 9NG, England

Latest update: 27 March 2024

People with significant control

Danish Ventures Ltd
Address: 6a Lyon’S Farm Estate Lyon’S Road, Oxshott, Horsham, West Sussex, RH13 0QP, United Kingdom
Legal authority Companies Act 2006
Legal form Limited Company
Notified on 25 February 2019
Nature of control:
substantial control or influence
Evie Blu Properties Limited
Address: Suite 1, First Floor 1 Duchess Street, London, W1W 6AN, England
Legal authority Companies Act 2006
Legal form Limited Company
Notified on 4 January 2017
Nature of control:
substantial control or influence
Cj Property Investments Ltd
Address: 55 St. Marks Road, Teddington, Middlesex, TW11 9DE, England
Legal authority Companies Act 2006
Legal form Limited Company
Notified on 4 January 2017
Ceased on 8 March 2022
Nature of control:
substantial control or influence
Mba Properties Limited
Address: 47-57 Marylebone Lane, London, W1U 2NT, England
Legal authority Companies Act 2006
Legal form Limited Company
Notified on 4 January 2017
Ceased on 8 March 2022
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 27 January 2024
Account last made up date 31 January 2022
Confirmation statement next due date 09 February 2024
Confirmation statement last made up date 26 January 2023
Annual Accounts
Start Date For Period Covered By Report 2019-02-01
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 2020-02-01
End Date For Period Covered By Report 31 January 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Total exemption full accounts record for the accounting period up to 2023/01/31 (AA)
filed on: 19th, February 2024
accounts
Free Download Download filing (6 pages)

Search other companies

12
Company Age

Closest Companies - by postcode