Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

COMPASS POINT ESTATES LLP

VENTURE HOUSE THE TANNERIES, EAST STREET, TITCHFIELD, HAMPSHIRE, PO14 4AR,
Company Registration Number
OC314871
Limited Liability Partnership
Active

Company Overview

About Compass Point Estates Llp
COMPASS POINT ESTATES LLP was founded on 2005-08-24 and has its registered office in Titchfield. The organisation's status is listed as "Active". Compass Point Estates Llp is a Limited Liability Partnership registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
COMPASS POINT ESTATES LLP
 
Legal Registered Office
VENTURE HOUSE THE TANNERIES
EAST STREET
TITCHFIELD
HAMPSHIRE
PO14 4AR
Other companies in DT5
 
Previous Names
WEYLAND ESTATES LLP29/03/2010
BAMPTON BUSINESS CENTRE LLP25/02/2010
Filing Information
Company Number OC314871
Company ID Number OC314871
Date formed 2005-08-24
Country UNITED KINGDOM
Origin Country United Kingdom
Type Limited Liability Partnership
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 24/08/2015
Return next due 21/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB142785792  
Last Datalog update: 2024-01-09 05:28:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COMPASS POINT ESTATES LLP
Is this data useful to you?
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.

Company Officers of COMPASS POINT ESTATES LLP

Current Directors
Officer Role Date Appointed
PAUL LEE
Limited Liability Partnership (LLP) Designated Member 2005-08-25
OCEAN PARK INVESTMENTS LIMITED
Limited Liability Partnership (LLP) Designated Member 2005-09-01
GILLIAN PAUL
Limited Liability Partnership (LLP) Designated Member 2014-04-06
PUTNEYINVESTMENTS LIMITED
Limited Liability Partnership (LLP) Designated Member 2009-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
BARCROWN LIMITED
Limited Liability Partnership (LLP) Designated Member 2005-08-24 2005-09-02
LAPCREST LIMITED
Limited Liability Partnership (LLP) Designated Member 2005-08-24 2005-09-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
OCEAN PARK INVESTMENTS LIMITED EXCLUSIVE VENUES LLP Limited Liability Partnership (LLP) Designated Member 2010-08-06 CURRENT 2010-08-06 Dissolved 2014-06-03
OCEAN PARK INVESTMENTS LIMITED SOLUTIONS FOR ARCHIVING LLP Limited Liability Partnership (LLP) Designated Member 2010-02-24 CURRENT 2010-02-24 Dissolved 2015-10-06
OCEAN PARK INVESTMENTS LIMITED ESTATES MAINTENANCE (DORSET) LLP Limited Liability Partnership (LLP) Designated Member 2010-02-18 CURRENT 2010-02-18 Dissolved 2015-09-29
OCEAN PARK INVESTMENTS LIMITED SNOWDONIA AEROSPACE LLP Limited Liability Partnership (LLP) Designated Member 2009-07-29 CURRENT 2008-03-28 Active
OCEAN PARK INVESTMENTS LIMITED ESTATES MAINTENANCE LLP Limited Liability Partnership (LLP) Designated Member 2006-05-24 CURRENT 2006-05-23 Dissolved 2014-06-03
OCEAN PARK INVESTMENTS LIMITED WESTERN STORAGE SOLUTIONS LLP Limited Liability Partnership (LLP) Designated Member 2006-04-06 CURRENT 2006-03-06 Dissolved 2013-10-15

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-2931/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-13LLP Notification of change to Ocean Park Investments Limited as a person with significant control on 2023-06-13
2023-06-06LLP change of corporate member Ocean Park Investments Limited on 2023-05-25
2023-05-31Change of partner details Mrs Gillian Paul on 2023-05-25
2023-05-30Change of partner details Mr Lee John Paul on 2023-05-25
2023-05-25Change of registered office address for limited liability partnership from The Manager Estates Office Southwell Business Park Portland Dorset DT5 2NA to Venture House the Tanneries East Street Titchfield Hampshire PO14 4AR
2023-01-12Amended account full exemption
2022-09-27Confirmation statement with no updates made up to 2022-08-24
2022-04-09LLTM01Limited liability partnership termination of member Putneyinvestments Limited on 2022-03-31
2021-12-22Limited liability partnership termination of member Christine Cole on 2019-04-01
2021-12-22Limited liability partnership termination of member Michael Cole on 2019-04-01
2021-12-22LLTM01Limited liability partnership termination of member Christine Cole on 2019-04-01
2021-12-07AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-28LLCS01Confirmation statement with no updates made up to 2021-08-24
2021-07-11LLAP01Limited liability partnership appointment of Mr Michael Cole on 2019-04-01 as member
2021-05-18LLMR01LLP Creation of charge with deed OC3148710014 on 2021-05-11
2021-03-17LLCH01Change of partner details Mr Paul Lee on 2021-03-01
2020-12-09AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-28LLCS01Confirmation statement with no updates made up to 2020-08-24
2019-12-11AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-28LLCS01Confirmation statement with no updates made up to 2019-08-24
2018-12-28AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-27LLCS01Confirmation statement with no updates made up to 2018-08-24
2017-11-02AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-06LLCS01Confirmation statement with no updates made up to 2017-08-24
2017-07-18LLMR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2017-07-18LLMR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2017-07-18LLMR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-07-18LLMR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-07-18LLMR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-07-18LLMR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-01-05AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-05LLCS01Confirmation statement with no updates made up to 2016-08-24
2016-01-07AA31/03/15 TOTAL EXEMPTION SMALL
2015-11-23LLAP01LLP MEMBER APPOINTED MRS GILLIAN PAUL
2015-11-10LLAR01ANNUAL RETURN MADE UP TO 24/08/15
2015-01-09AA31/03/14 TOTAL EXEMPTION SMALL
2014-11-19LLMR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 5
2014-11-19LLMR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 4
2014-11-19LLMR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 13
2014-11-19LLMR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 6
2014-11-19LLMR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1
2014-09-17LLAR01ANNUAL RETURN MADE UP TO 24/08/14
2014-02-13LLMR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1
2013-10-24AA31/03/13 TOTAL EXEMPTION SMALL
2013-10-12LLAR01ANNUAL RETURN MADE UP TO 24/08/13
2013-01-08AA31/03/12 TOTAL EXEMPTION SMALL
2012-09-13LLAR01ANNUAL RETURN MADE UP TO 24/08/12
2012-05-12LLMG01PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 13
2011-12-31AA31/03/11 TOTAL EXEMPTION SMALL
2011-09-05LLAR01ANNUAL RETURN MADE UP TO 24/08/11
2011-09-05LLAD01REGISTERED OFFICE CHANGED ON 05/09/2011 FROM 7 BLACKBROOK PARK AVENUE FAREHAM HAMPSHIRE PO15 5JJ
2011-02-04LLMG01PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 12
2011-01-06AA31/03/10 TOTAL EXEMPTION SMALL
2010-09-08LLCH02CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / OCEAN PARK INVESTMENTS LIMITED / 18/02/2010
2010-09-08LLAR01ANNUAL RETURN MADE UP TO 24/08/10
2010-09-08LLCH02CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / SOLUTIONS FOR STORAGE LIMITED / 18/02/2010
2010-09-08LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / PAUL LEE / 23/08/2010
2010-04-13LLMG01PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 11
2010-03-29LLNM01SAME DAY NAME CHANGE CARDIFF
2010-03-29CERTNMCOMPANY NAME CHANGED WEYLAND ESTATES LLP CERTIFICATE ISSUED ON 29/03/10
2010-03-24LLMG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:5
2010-03-23LLMG01PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 7
2010-03-23LLMG01PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 6
2010-03-23LLMG01PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 5
2010-03-23LLMG01PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 4
2010-03-23LLMG01PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 10
2010-03-23LLMG01PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 8
2010-03-23LLMG01PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 9
2010-03-11LLMG01PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 3
2010-02-25LLNM01SAME DAY NAME CHANGE CARDIFF
2010-02-25CERTNMCOMPANY NAME CHANGED BAMPTON BUSINESS CENTRE LLP CERTIFICATE ISSUED ON 25/02/10
2010-02-12LLAP02CORPORATE LLP MEMBER APPOINTED PUTNEYINVESTMENTS LIMITED
2009-11-02AA31/03/09 TOTAL EXEMPTION SMALL
2009-09-07LLP363ANNUAL RETURN MADE UP TO 24/08/09
2008-10-28AA31/03/08 TOTAL EXEMPTION SMALL
2008-10-28AA31/03/07 TOTAL EXEMPTION SMALL
2008-10-23LLP363ANNUAL RETURN MADE UP TO 24/08/08
2008-10-23LLP363ANNUAL RETURN MADE UP TO 24/08/07
2007-04-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-02-07363aANNUAL RETURN MADE UP TO 24/08/06
2007-02-07288aNEW MEMBER APPOINTED
2007-02-07288bMEMBER RESIGNED
2007-02-07288bMEMBER RESIGNED
2007-02-02225ACC. REF. DATE SHORTENED FROM 31/08/06 TO 31/03/06
2006-06-08395PARTICULARS OF MORTGAGE/CHARGE
2005-09-16288aNEW MEMBER APPOINTED
2005-08-24NEWINCINCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION
Industry Information
SIC/NAIC Codes
None Supplied



Licences & Regulatory approval
We could not find any licences issued to COMPASS POINT ESTATES LLP or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COMPASS POINT ESTATES LLP
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEED 2012-05-12 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2011-02-04 Outstanding LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2010-04-13 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2010-03-23 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2010-03-23 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2010-03-23 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2010-03-23 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2010-03-23 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2010-03-23 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2010-03-23 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2010-03-11 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2006-06-08 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2017-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 COMPASS POINT ESTATES LLP

Intangible Assets
Patents
We have not found any records of COMPASS POINT ESTATES LLP registering or being granted any patents
Domain Names
We do not have the domain name information for COMPASS POINT ESTATES LLP
Trademarks
We have not found any records of COMPASS POINT ESTATES LLP registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COMPASS POINT ESTATES LLP. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (None Supplied) as COMPASS POINT ESTATES LLP are:

Outgoings
Business Rates/Property Tax
No properties were found where COMPASS POINT ESTATES LLP is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COMPASS POINT ESTATES LLP any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COMPASS POINT ESTATES LLP any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.