Active
Company Information for PEGHAM SERVICES LLP
CLAYLAND'S COTTAGE UNDERHILL LANE, CLAYTON, HASSOCKS, BN6 9PJ,
|
Company Registration Number
OC304293
Limited Liability Partnership
Active |
Company Name | |
---|---|
PEGHAM SERVICES LLP | |
Legal Registered Office | |
CLAYLAND'S COTTAGE UNDERHILL LANE CLAYTON HASSOCKS BN6 9PJ Other companies in SO53 | |
Company Number | OC304293 | |
---|---|---|
Company ID Number | OC304293 | |
Date formed | 2003-03-27 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Limited Liability Partnership | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 27/03/2016 | |
Return next due | 24/04/2017 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID | GB816061452 |
Last Datalog update: | 2024-04-07 02:37:54 |
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 |
---|---|---|
FIELDDAILY LIMITED |
||
SARAH JAYNE NOAR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN JOHN NOAR |
Limited Liability Partnership (LLP) Designated Member |
Date | Document Type | Document Description |
---|---|---|
LLP Statement of satisfaction of a charge / full OC3042930003 | ||
LLP Creation of charge with deed OC3042930004 on 2024-03-13 | ||
LLP Statement of satisfaction of a charge / full OC3042930002 | ||
Unaudited abridged accounts made up to 2023-03-31 | ||
Confirmation statement with no updates made up to 2023-03-27 | ||
Change of registered office address for limited liability partnership from 99 Weyhill Haslemere Surrey GU27 1HT England to Clayland's Cottage Underhill Lane Clayton Hassocks BN6 9PJ | ||
Change of registered office address for limited liability partnership from C/O Azets Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom to 99 Weyhill Haslemere Surrey GU27 1HT | ||
LLCS01 | Confirmation statement with no updates made up to 2022-03-27 | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
LLPSC04 | LLP Notification of change for Sarah Jayne Noar as a person with significant control on | |
LLCH01 | Change of partner details Sarah Jayne Noar on 2018-10-18 | |
LLCS01 | Confirmation statement with no updates made up to 2021-03-27 | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
LLPSC05 | LLP Notification of change to Fielddaily Limited as a person with significant control on 2020-09-08 | |
LLAD01 | Change of registered office address for limited liability partnership from C/O Wilkins Kennedy Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom to C/O Azets Lulworth Close Chandlers Ford Hampshire SO53 3TL | |
LLCH01 | Change of partner details Sarah Jayne Noar on 2020-09-08 | |
LLCS01 | Confirmation statement with no updates made up to 2020-03-27 | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
LLPSC04 | LLP Notification of change for Sarah Jayne Noar as a person with significant control on | |
LLAD01 | Change of registered office address for limited liability partnership from 99 Weyhill Haslemere Surrey GU27 1HT England to C/O Wilkins Kennedy Llp Lulworth Close Chandlers Ford Hampshire SO53 3TL | |
LLCS01 | Confirmation statement with no updates made up to 2019-03-27 | |
LLMR01 | LLP Creation of charge with deed OC3042930003 on 2018-12-21 | |
LLMR04 | LLP Statement of satisfaction of a charge / full 1 | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LLCH01 | Change of partner details Sarah Jayne Noar on 2018-09-12 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
DISS40 | Compulsory strike-off action has been discontinued | |
LLCS01 | Confirmation statement with no updates made up to 2018-03-27 | |
GAZ1 | FIRST GAZETTE | |
GAZ1 | FIRST GAZETTE | |
LLCH02 | LLP change of corporate member Fielddaily Limited on 2018-02-26 | |
LLAD01 | Change of registered office address for limited liability partnership from C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL to 99 Weyhill Haslemere Surrey GU27 1HT | |
LLPSC02 | LLP Notification of Fielddaily Limited as a person with significant control on 2016-08-28 | |
LLCS01 | Confirmation statement with no updates made up to 2017-03-27 | |
LLPSC07 | LLP Cessation of Stephen John Noar as a person with significant control on 2016-08-28 | |
LLCS01 | Confirmation statement with no updates made up to 2016-08-27 | |
LLCH01 | Change of partner details Sarah Jayne Noar on 2016-05-24 | |
LLTM01 | Limited liability partnership termination of member Stephen John Noar on 2016-08-28 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LLAR01 | LLP Annual return made up to 2016-03-27 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LLAR01 | LLP Annual return made up to 2015-03-27 | |
LLCH01 | Change of partner details Sarah Jayne Noar on 2014-07-01 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LLAR01 | LLP Annual return made up to 2014-03-27 | |
LLAD01 | Change of registered office address for limited liability partnership from C/O Cw Fellowes Limited Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom on 2014-03-31 | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
LLAR01 | ANNUAL RETURN MADE UP TO 27/03/13 | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
LLAR01 | ANNUAL RETURN MADE UP TO 27/03/12 | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
LLAR01 | ANNUAL RETURN MADE UP TO 27/03/11 | |
LLCH02 | CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / FIELDDAILY LIMITED / 11/03/2011 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / SARAH NOAR / 11/03/2011 | |
LLAD01 | REGISTERED OFFICE CHANGED ON 30/03/2011 FROM TEMPLARS HOUSE LULWORTH CLOSE CHANDLERS FORD SO53 3TL | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / STEPHEN JOHN NOAR / 11/03/2011 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LLAR01 | ANNUAL RETURN MADE UP TO 27/03/10 | |
GAZ1 | FIRST GAZETTE | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
LLP288c | MEMBER'S PARTICULARS STEPHEN NOAR | |
LLP288c | MEMBER'S PARTICULARS SARAH NOAR | |
LLP363 | ANNUAL RETURN MADE UP TO 27/03/09 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | |
LLP288c | MEMBER'S PARTICULARS SARAH NOAR | |
LLP288c | MEMBER'S PARTICULARS STEPHEN NOAR | |
LLP363 | ANNUAL RETURN MADE UP TO 27/03/08 | |
288a | NEW MEMBER APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | ANNUAL RETURN MADE UP TO 27/03/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
363a | ANNUAL RETURN MADE UP TO 27/03/06 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
363a | ANNUAL RETURN MADE UP TO 27/03/05 | |
363a | ANNUAL RETURN MADE UP TO 27/03/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
CERTNM | COMPANY NAME CHANGED PEGHAM PROPERTIES LLP CERTIFICATE ISSUED ON 09/04/03 | |
NEWINC | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
Proposal to Strike Off | 2010-07-27 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Outstanding | HSBC REPUBLIC BANK (UK) LIMITED |
|
|
|
|
|
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 PEGHAM SERVICES LLP
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
RENT DEPOSIT DEED | L&S WASTE MANAGEMENT LIMITED | 2009-04-08 | Outstanding |
RENT DEPOSIT DEED | L&S WASTE MANAGEMENT LIMITED | 2010-05-27 | Outstanding |
We have found 2 mortgage charges which are owed to PEGHAM SERVICES LLP
The top companies supplying to UK government with the same SIC code (None Supplied) as PEGHAM SERVICES LLP are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | PEGHAM SERVICES LLP | Event Date | 2010-07-27 |
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. |