RMH (MANOR HOUSE) PROPERTY LLP

Harbour House Harbour House, Southampton, SO14 2AQ, England
StatusACTIVE
Company No.OC369044
CategoryLimited Liability Partnership
Incorporated20 Oct 2011
Age12 years, 8 months, 8 days
JurisdictionEngland Wales

SUMMARY

RMH (MANOR HOUSE) PROPERTY LLP is an active limited liability partnership with number OC369044. It was incorporated 12 years, 8 months, 8 days ago, on 20 October 2011. The company address is Harbour House Harbour House, Southampton, SO14 2AQ, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 22 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2023

Action Date: 20 Oct 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-10-20

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 10 Jul 2023

Action Date: 10 Jul 2023

Category: Address

Type: LLAD01

Change date: 2023-07-10

Old address: The Lathe Northbrook Farnham GU10 5EU England

New address: Harbour House 1 Town Quay Southampton SO14 2AQ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2022

Action Date: 20 Oct 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-10-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2021

Action Date: 20 Oct 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-10-20

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 06 Oct 2021

Action Date: 21 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC05

Change date: 2021-07-21

Psc name: Nicolas James Trustee (No. 2) Limited

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 06 Oct 2021

Action Date: 06 Oct 2021

Category: Address

Type: LLAD01

Change date: 2021-10-06

Old address: Harbour House 60 Purewell Christchurch BH23 1ES England

New address: The Lathe Northbrook Farnham GU10 5EU

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2020

Action Date: 20 Oct 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-10-20

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2019

Action Date: 20 Oct 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-10-20

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2018

Action Date: 20 Oct 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-10-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 12 Sep 2018

Action Date: 31 Aug 2018

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3690440006

Charge creation date: 2018-08-31

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 08 Aug 2018

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 08 Aug 2018

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 08 Aug 2018

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC3690440003

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 10 Jan 2018

Action Date: 10 Jan 2018

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2018-01-10

Officer name: Manor Life Investments Limited

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 10 Jan 2018

Action Date: 10 Jan 2018

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2018-01-10

Officer name: Nicolas James Trustee (No.2) Limited

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 10 Jan 2018

Action Date: 10 Jan 2018

Category: Address

Type: LLAD01

Change date: 2018-01-10

Old address: Flat 5 6 Upper John Street London W1F 9HB

New address: Harbour House 60 Purewell Christchurch BH23 1ES

Documents

View document PDF

Accounts with accounts type small

Date: 09 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2017

Action Date: 20 Oct 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-10-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 01 Jun 2017

Action Date: 19 May 2017

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3690440005

Charge creation date: 2017-05-19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 01 Jun 2017

Action Date: 19 May 2017

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3690440004

Charge creation date: 2017-05-19

Documents

View document PDF

Accounts with accounts type small

Date: 09 May 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2016

Action Date: 20 Oct 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-10-20

Documents

View document PDF

Accounts with accounts type small

Date: 25 Feb 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 04 Dec 2015

Action Date: 20 Oct 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-10-20

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 04 Dec 2015

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2015-11-01

Officer name: St Ives Harbour Estates Limited

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 04 Dec 2015

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2015-11-01

Officer name: Nicolas James Trustee (No.2) Limited

Documents

View document PDF

Mortgage charge part release with charge number limited liability partnership

Date: 22 Jul 2015

Category: Mortgage

Sub Category: Release-cease

Type: LLMR05

Charge number: 1

Documents

View document PDF

Mortgage charge part release with charge number limited liability partnership

Date: 25 Jun 2015

Category: Mortgage

Sub Category: Release-cease

Type: LLMR05

Charge number: 2

Documents

View document PDF

Mortgage charge part release with charge number limited liability partnership

Date: 25 Jun 2015

Category: Mortgage

Sub Category: Release-cease

Type: LLMR05

Charge number: OC3690440003

Documents

View document PDF

Accounts with accounts type small

Date: 20 May 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 05 Dec 2014

Action Date: 20 Oct 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-10-20

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 03 Dec 2014

Action Date: 03 Dec 2014

Category: Address

Type: LLAD01

Change date: 2014-12-03

Old address: First Floor 10/11 Lower John Street London W1F 9EB England

New address: Flat 5 6 Upper John Street London W1F 9HB

Documents

View document PDF

Accounts with accounts type small

Date: 05 Feb 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 17 Jan 2014

Action Date: 17 Jan 2014

Category: Address

Type: LLAD01

Change date: 2014-01-17

Old address: Penthouse Flat 6 Upper John Street London W1F 9HB

Documents

View document PDF

Mortgage create with deed with charge number limited liability partnership

Date: 31 Dec 2013

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: 3690440003

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 21 Oct 2013

Action Date: 20 Oct 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-10-20

Documents

View document PDF

Accounts with accounts type small

Date: 25 Jun 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Termination member limited liability partnership with name

Date: 21 May 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Steven Collins

Documents

View document PDF

Termination member limited liability partnership with name

Date: 21 May 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Marcol Associates Llp

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 21 May 2013

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: St Ives Harbour Estates Limited

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 01 Feb 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: LLAA01

Made up date: 2013-03-31

New date: 2012-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 11 Dec 2012

Action Date: 20 Oct 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-10-20

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 11 Dec 2012

Action Date: 03 Dec 2012

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2012-12-03

Officer name: Nicolas James Trustee (No.2) Limited

Documents

View document PDF

Change account reference date limited liability partnership current extended

Date: 06 Sep 2012

Action Date: 31 Mar 2013

Category: Accounts

Type: LLAA01

Made up date: 2012-10-31

New date: 2013-03-31

Documents

View document PDF

Legacy

Date: 01 Mar 2012

Category: Mortgage

Type: LLMG01

Description: Duplicate mortgage certificatecharge no:1

Documents

Legacy

Date: 25 Feb 2012

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2

Documents

View document PDF

Legacy

Date: 25 Feb 2012

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1

Documents

View document PDF

Incorporation limited liability partnership

Date: 20 Oct 2011

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

A2Z AUTO MOTORS LTD

241 BARNSLEY ROAD SHEFFIELD,SHEFFIELD,S4 7AD

Number:11490849
Status:ACTIVE
Category:Private Limited Company

BEVAN - MOHAFFEL LOCUM SERVICES LTD

56 COG ROAD,PENARTH,CF64 5TE

Number:07561979
Status:ACTIVE
Category:Private Limited Company

BUBBABOOM.COM LIMITED

127, HARTHAM ROAD,MIDDLESEX,TW7 5EZ

Number:05921726
Status:ACTIVE
Category:Private Limited Company

DOKLAND LTD

2 ENSIGN CLOSE,PURLEY,CR8 2JQ

Number:07139111
Status:ACTIVE
Category:Private Limited Company

MATTHEW HART PHOTOGRAPHY LTD

BANKS HOUSE,RHYL,LL18 3LW

Number:08968086
Status:ACTIVE
Category:Private Limited Company

PRINCIPLE LETTINGS LIMITED

6 SEWARDSTONE ROAD,WALTHAM ABBEY,EN9 1NA

Number:05767063
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source