Active
Company Information for PSPF 6000 LLP
LYNTON HOUSE, 7-12 TAVISTOCK SQUARE, LONDON, WC1H 9BQ,
|
Company Registration Number
OC400852
Limited Liability Partnership
Active |
Company Name | |
---|---|
PSPF 6000 LLP | |
Legal Registered Office | |
LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9BQ | |
Company Number | OC400852 | |
---|---|---|
Company ID Number | OC400852 | |
Date formed | 2015-07-17 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Limited Liability Partnership | |
CompanyStatus | Active | |
Lastest accounts | 05/04/2023 | |
Account next due | 05/01/2025 | |
Latest return | ||
Return next due | 14/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB235589869 |
Last Datalog update: | 2024-10-05 09:54:53 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
BENTINCK ESTATES LLP |
||
BIDEGROVE LTD |
||
WILLIAM GEORGE BROADBENT |
||
DLL TRADING LIMITED |
||
ECOCARS (UK) LTD |
||
ANDREW PETER GASSON |
||
JOHN WILLIAM HARRISON |
||
ROSLYN SHIELA KALMAN |
||
SIMON DAVID KIBEL |
||
PAUL HOWARD LEWIS |
||
PSPF PROPERTY DEVELOPMENT SERVICES LLP |
||
RODAL INVESTMENTS LIMITED |
||
NIMROD JACOB SCHWARZMANN |
||
MICHAEL SHERWOOD |
||
WILLOWGREEN LIMITED |
||
SOBT DEVELOPMENTS LTD |
||
THE GREATER LONDON FINANCE COMPANY LTD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PRIVATE SECTOR GROUP LLP |
Limited Liability Partnership (LLP) Designated Member |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PSPF 3000 LLP | Limited Liability Partnership (LLP) Designated Member | 2015-06-05 | CURRENT | 2012-07-02 | Dissolved 2016-11-15 | |
PSPF 1000 LLP | Limited Liability Partnership (LLP) Designated Member | 2014-03-13 | CURRENT | 2011-12-07 | Active - Proposal to Strike off | |
PSPF 90 LLP | Limited Liability Partnership (LLP) Designated Member | 2013-02-05 | CURRENT | 2011-12-07 | Dissolved 2017-11-28 | |
PSPF 5000 LLP | Limited Liability Partnership (LLP) Designated Member | 2015-05-29 | CURRENT | 2015-03-27 | Active - Proposal to Strike off | |
PSPF 1000 LLP | Limited Liability Partnership (LLP) Designated Member | 2014-03-13 | CURRENT | 2011-12-07 | Active - Proposal to Strike off | |
PORTMAN GREEN LLP | Limited Liability Partnership (LLP) Designated Member | 2014-02-15 | CURRENT | 2014-02-15 | Dissolved 2016-01-26 | |
PSPF 90 LLP | Limited Liability Partnership (LLP) Designated Member | 2013-03-05 | CURRENT | 2011-12-07 | Dissolved 2017-11-28 | |
PSPF 70 LLP | Limited Liability Partnership (LLP) Designated Member | 2012-11-30 | CURRENT | 2011-10-07 | Active - Proposal to Strike off | |
PORTMAN FOX LLP | Limited Liability Partnership (LLP) Designated Member | 2012-09-27 | CURRENT | 2012-09-27 | Dissolved 2018-01-02 | |
PSPF 70 LLP | Limited Liability Partnership (LLP) Designated Member | 2012-11-30 | CURRENT | 2011-10-07 | Active - Proposal to Strike off | |
PSPF 80 LLP | Limited Liability Partnership (LLP) Designated Member | 2011-12-21 | CURRENT | 2011-10-07 | Dissolved 2014-03-18 | |
PSPF 30 LLP | Limited Liability Partnership (LLP) Designated Member | 2011-11-21 | CURRENT | 2010-08-18 | Dissolved 2014-03-25 | |
PSPF 50 LLP | Limited Liability Partnership (LLP) Designated Member | 2011-08-04 | CURRENT | 2011-04-14 | Dissolved 2013-09-17 | |
PSPF 700 LLP | Limited Liability Partnership (LLP) Designated Member | 2010-06-07 | CURRENT | 2007-09-30 | Dissolved 2015-05-05 | |
PSPF 4000 LLP | Limited Liability Partnership (LLP) Designated Member | 2015-07-13 | CURRENT | 2015-03-27 | Active | |
PSPF 90 LLP | Limited Liability Partnership (LLP) Designated Member | 2013-03-05 | CURRENT | 2011-12-07 | Dissolved 2017-11-28 | |
PSPF 3000 LLP | Limited Liability Partnership (LLP) Designated Member | 2015-06-05 | CURRENT | 2012-07-02 | Dissolved 2016-11-15 | |
PSPF 90 LLP | Limited Liability Partnership (LLP) Designated Member | 2013-03-05 | CURRENT | 2011-12-07 | Dissolved 2017-11-28 | |
PSPF 70 LLP | Limited Liability Partnership (LLP) Designated Member | 2012-11-30 | CURRENT | 2011-10-07 | Active - Proposal to Strike off | |
PSPF 80 LLP | Limited Liability Partnership (LLP) Designated Member | 2011-12-21 | CURRENT | 2011-10-07 | Dissolved 2014-03-18 | |
PSPF 50 LLP | Limited Liability Partnership (LLP) Designated Member | 2011-08-04 | CURRENT | 2011-04-14 | Dissolved 2013-09-17 | |
PSPF 700 LLP | Limited Liability Partnership (LLP) Designated Member | 2010-06-07 | CURRENT | 2007-09-30 | Dissolved 2015-05-05 | |
PSPF 800 LLP | Limited Liability Partnership (LLP) Designated Member | 2010-03-31 | CURRENT | 2008-01-18 | Dissolved 2014-04-01 | |
PROWSE PROPERTIES LLP | Limited Liability Partnership (LLP) Designated Member | 2012-03-27 | CURRENT | 2012-03-27 | Dissolved 2014-06-24 | |
PSPF 4000 LLP | Limited Liability Partnership (LLP) Designated Member | 2015-07-13 | CURRENT | 2015-03-27 | Active | |
PSPF 90 LLP | Limited Liability Partnership (LLP) Designated Member | 2013-03-05 | CURRENT | 2011-12-07 | Dissolved 2017-11-28 |
Date | Document Type | Document Description |
---|---|---|
LLP Statement of satisfaction of a charge / full OC4008520001 | ||
LLP Statement of satisfaction of a charge / full OC4008520002 | ||
05/04/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Confirmation statement with no updates made up to 2023-07-16 | ||
Confirmation statement with no updates made up to 2022-07-16 | ||
05/04/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 05/04/21 ACCOUNTS TOTAL EXEMPTION FULL | |
LLCS01 | Confirmation statement with no updates made up to 2021-07-16 | |
AA | 05/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
LLCS01 | Confirmation statement with no updates made up to 2020-07-16 | |
AA | 05/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
LLCS01 | Confirmation statement with no updates made up to 2019-07-16 | |
AA | 05/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LLCS01 | Confirmation statement with no updates made up to 2018-07-16 | |
AA | 05/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LLCH02 | LLP change of corporate member Willowgreen Limited on 2017-07-16 | |
LLCH01 | Change of partner details Mr William George Broadbent on 2017-07-16 | |
LLCS01 | Confirmation statement with no updates made up to 2017-07-16 | |
AA | 05/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LLCS01 | Confirmation statement with no updates made up to 2016-07-16 | |
LLAA01 | LLP Change to accounting reference date. Period shortened. Old period. 2016-07-31 to 2016-04-05 | |
LLAP01 | Limited liability partnership appointment of Michael Sherwood on 2016-02-01 as member | |
LLTM01 | Limited liability partnership termination of member Private Sector Group Llp on 2016-02-01 | |
LLMR01 | LLP Creation of charge with deed OC4008520002 on 2016-03-23 | |
LLAP02 | CORPORATE LLP MEMBER APPOINTED DLL TRADING LIMITED | |
LLAP01 | LLP MEMBER APPOINTED MR JOHN WILLIAM HARRISON | |
LLAP02 | CORPORATE LLP MEMBER APPOINTED BIDEGROVE LTD | |
LLAP01 | LLP MEMBER APPOINTED SIMON DAVID KIBEL | |
LLMR01 | LLP Creation of charge with deed OC4008520001 on 2016-03-11 | |
LLAP01 | LLP MEMBER APPOINTED NIMROD JACOB SCHWARZMANN | |
LLAP01 | LLP MEMBER APPOINTED ROSLYN SHIELA KALMAN | |
LLAP01 | LLP MEMBER APPOINTED WILLIAM GEORGE BROADBENT | |
LLAP01 | LLP MEMBER APPOINTED ANDREW PETER GASSON | |
LLAP01 | LLP MEMBER APPOINTED MR PAUL HOWARD LEWIS | |
LLAP02 | CORPORATE LLP MEMBER APPOINTED WILLOWGREEN LIMITED | |
LLAP02 | CORPORATE LLP MEMBER APPOINTED RODAL INVESTMENTS LIMITED | |
LLAP02 | CORPORATE LLP MEMBER APPOINTED ECOCARS (UK) LTD | |
LLAP02 | CORPORATE LLP MEMBER APPOINTED BENTINCK ESTATES LLP | |
LLAP02 | CORPORATE LLP MEMBER APPOINTED THE GREATER LONDON FINANCE COMPANY LTD | |
LLAP02 | CORPORATE LLP MEMBER APPOINTED SOBT DEVELOPMENTS LTD | |
LLIN01 | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PSPF 6000 LLP
The top companies supplying to UK government with the same SIC code (None Supplied) as PSPF 6000 LLP are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |