Vanneck Residential LLP

General information

Office Address:

Parker Cavendish 28 Church Road HA7 4XR Stanmore

Number: OC394346

Incorporation date: 2014-07-18

End of financial year: 31 March

Category: Limited Liability Partnership

Status: Active

Description

Data updated on:

Vanneck Residential LLP with the registration number OC394346 has been competing in the field for 10 years. This Limited Liability Partnership is located at Parker Cavendish, 28 Church Road in Stanmore and its area code is HA7 4XR. The most recent accounts cover the period up to Thu, 31st Mar 2022 and the latest annual confirmation statement was filed on Tue, 18th Jul 2023.

The companies that control the firm are: Pitmore Residential Llp and has 1/2 or less of voting rights. This company can be reached in Northampton at Billing Road, NN1 5AN and was registered as a PSC under the registration number Oc394337. Heneage S. has 1/2 or less of voting rights. Vittorio D. has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Alexander F.

Role: LLP Designated Member

Appointed: 01 November 2014

Latest update: 2 February 2024

Role: Corporate LLP Designated Member

Appointed: 01 November 2014

Address: St Helier, Jersey, JE4 9WG, Jersey

Latest update: 2 February 2024

Role: Corporate LLP Designated Member

Appointed: 01 November 2014

Address: Grosvenor Street, London, W1K 4QY, England

Latest update: 2 February 2024

Heneage S.

Role: LLP Designated Member

Appointed: 21 September 2014

Latest update: 2 February 2024

Role: Corporate LLP Designated Member

Appointed: 18 July 2014

Address: Billing Road, Northampton, NN1 5AN, United Kingdom

Latest update: 2 February 2024

People with significant control

Pitmore Residential Llp
Address: 7 Billing Road, Northampton, NN1 5AN, England
Legal authority Companies Act
Legal form Llp
Country registered England
Place registered England & Wales
Registration number Oc394337
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
Heneage S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
Vittorio D.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
Alexander F.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
Wittington Investments (Properties) Limited
Address: Weston Centre 10 Grosvenor Street, London, W1K 4QY, England
Legal authority Companies Act
Legal form Limited
Country registered England
Place registered England And Wales
Registration number 06827789
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
10sjp Limited
Legal authority Companies Act
Legal form Limited
Country registered England And Wales
Place registered England & Wales
Registration number 05616826
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
Kandahar (Jackson Square) Limited
Address: Ogier House Ogier House, The Esplanade, St Helier, Jersey, Channel Islands
Legal authority Companies Act
Legal form Limited
Country registered Channel Island
Place registered Jersey
Registration number Rc86723
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
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 01 August 2024
Confirmation statement last made up date 18 July 2023
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
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 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 Incorporation Mortgage Officers
Free Download
Total exemption full company accounts data drawn up to March 31, 2023 (AA)
filed on: 6th, January 2024
accounts
Free Download Download filing (9 pages)

Search other companies

9
Company Age

Closest companies