Active
Company Information for SG COMMERCIAL LLP
72 Broadwick Street, London, W1F 9QZ,
|
Company Registration Number
OC326498
Limited Liability Partnership
Active |
Company Name | ||
---|---|---|
SG COMMERCIAL LLP | ||
Legal Registered Office | ||
72 Broadwick Street London W1F 9QZ Other companies in WS1 | ||
Previous Names | ||
|
Company Number | OC326498 | |
---|---|---|
Company ID Number | OC326498 | |
Date formed | 2007-03-02 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Limited Liability Partnership | |
CompanyStatus | Active | |
Lastest accounts | 2023-03-31 | |
Account next due | 2024-12-31 | |
Latest return | 2024-04-08 | |
Return next due | 2025-04-22 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB913304070 |
Last Datalog update: | 2024-04-08 17:20:48 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SG COMMERCIAL SOLUTIONS LTD | 4TH FLOOR,RADIUS HOUSE, 51 CLARENDON ROAD WATFORD WD17 1HP | Active - Proposal to Strike off | Company formed on the 2014-05-19 | |
SG COMMERCIAL SERVICES INC | 8831 LONG POINT DR STE 302 HOUSTON Texas 77055 | Forfeited | Company formed on the 2012-02-03 | |
SG COMMERCIAL MAINTENANCE LTD | ROSE COTTAGE 8 UPPER OCHRWYTH RISCA NEWPORT NP11 6EQ | Active - Proposal to Strike off | Company formed on the 2016-03-18 | |
SG COMMERCIAL NOMINEES PTY LTD | Active | Company formed on the 2014-07-17 | ||
SG COMMERCIAL | JALAN PEMIMPIN Singapore 577219 | Dissolved | Company formed on the 2008-09-09 | |
SG COMMERCIAL MANAGEMENT PTE. LTD. | TEMASEK BOULEVARD Singapore 038987 | Active | Company formed on the 2010-10-06 | |
SG COMMERCIAL SERVICES LIMITED | 16 DEER HILL DRIVE MARSDEN HUDDERSFIELD HD7 6LF | Active | Company formed on the 2016-12-13 | |
SG COMMERCIAL SERVICES LIMITED | 4 DENNY STREET TRALEE, KERRY, IRELAND | Active | Company formed on the 2016-09-22 | |
SG COMMERCIAL RENTALS LIMITED | THE RETREAT 406 RODING LANE SOUTH WOODFORD GREEN ESSEX IG8 8EY | Active | Company formed on the 2017-05-09 | |
SG COMMERCIAL MORTGAGE SECURITIES LLC | Delaware | Unknown | ||
SG COMMERCIAL SERVICES LLC | Georgia | Unknown | ||
Sg Commercial Realty Investors LLC | Maryland | Unknown | ||
SG COMMERCIAL MACHINERY LIMITED | 121 NEW ENGLAND HALESOWEN B62 9EQ | Active - Proposal to Strike off | Company formed on the 2020-12-17 | |
SG COMMERCIAL SPACE PTE. LTD. | ANSON ROAD Singapore 079903 | Active | Company formed on the 2020-02-13 | |
SG COMMERCIAL STREET LTD | 6 Butts Court Leeds LS1 5JS | Active | Company formed on the 2023-02-01 | |
SG COMMERCIAL CLEANING LIMITED | 45-49 GREEK STREET STOCKPORT SK3 8AX | Active | Company formed on the 2023-04-04 |
Officer | Role | Date Appointed |
---|---|---|
MARK GLENN BRIDGMAN SHAW |
||
JAMES ANGUS DUNLOP |
||
HENRY BELL FRANKLIN |
||
COLIN RICHARD GODFREY |
||
BJORN DOMINIC HOBART |
||
PETRINA MARIE PORTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAN ALEXANDER ROSS |
Limited Liability Partnership (LLP) Designated Member | ||
RICHARD DAVID SWINFORD BOSTOCK |
Limited Liability Partnership (LLP) Designated Member | ||
IMCO DIRECTOR LIMITED |
Limited Liability Partnership (LLP) Designated Member | ||
IMCO SECRETARY LIMITED |
Limited Liability Partnership (LLP) Designated Member |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TRITAX MANAGEMENT LLP | Limited Liability Partnership (LLP) Designated Member | 2007-03-16 | CURRENT | 2007-03-02 | Active | |
TRITAX ASSETS LLP | Limited Liability Partnership (LLP) Designated Member | 2007-03-16 | CURRENT | 2007-03-02 | Active | |
2010/2011 BROOKFIELDS THETFORD (GENERAL PARTNER) LLP | Limited Liability Partnership (LLP) Designated Member | 2011-03-10 | CURRENT | 2011-03-09 | Active | |
2010/2011 CORTONWOOD RETAIL (GENERAL PARTNER) LLP | Limited Liability Partnership (LLP) Designated Member | 2011-03-10 | CURRENT | 2011-03-09 | Active | |
TRITAX MANAGEMENT LLP | Limited Liability Partnership (LLP) Designated Member | 2007-03-16 | CURRENT | 2007-03-02 | Active | |
TRITAX ASSETS LLP | Limited Liability Partnership (LLP) Designated Member | 2007-03-16 | CURRENT | 2007-03-02 | Active | |
TRITAX SECURITIES LLP | Limited Liability Partnership (LLP) Designated Member | 2007-03-16 | CURRENT | 2007-03-02 | Active | |
TRITAX RENEWABLE ENERGY LLP | Limited Liability Partnership (LLP) Designated Member | 2013-05-20 | CURRENT | 2013-03-19 | Dissolved 2015-02-24 | |
TRITAX MANAGEMENT LLP | Limited Liability Partnership (LLP) Designated Member | 2008-04-14 | CURRENT | 2007-03-02 | Active | |
TRITAX ASSETS LLP | Limited Liability Partnership (LLP) Designated Member | 2008-04-14 | CURRENT | 2007-03-02 | Active | |
TRITAX RENEWABLE ENERGY LLP | Limited Liability Partnership (LLP) Designated Member | 2013-05-20 | CURRENT | 2013-03-19 | Dissolved 2015-02-24 | |
THE BROOKFIELDS THETFORD LIMITED LIABILITY PARTNERSHIP | Limited Liability Partnership (LLP) Designated Member | 2011-04-01 | CURRENT | 2011-04-01 | Active | |
THE CORTONWOOD RETAIL LIMITED LIABILITY PARTNERSHIP | Limited Liability Partnership (LLP) Designated Member | 2011-04-01 | CURRENT | 2011-04-01 | Active | |
2010/2011 BROOKFIELDS THETFORD (GENERAL PARTNER) LLP | Limited Liability Partnership (LLP) Designated Member | 2011-03-10 | CURRENT | 2011-03-09 | Active | |
2010/2011 CORTONWOOD RETAIL (GENERAL PARTNER) LLP | Limited Liability Partnership (LLP) Designated Member | 2011-03-10 | CURRENT | 2011-03-09 | Active | |
TRITAX COBHAM MARLOW (GENERAL PARTNER) LLP | Limited Liability Partnership (LLP) Designated Member | 2010-12-17 | CURRENT | 2010-12-17 | Active - Proposal to Strike off | |
TRITAX INDUSTRIAL 2 (GENERAL PARTNER) LLP | Limited Liability Partnership (LLP) Designated Member | 2010-05-04 | CURRENT | 2010-05-04 | Dissolved 2016-03-08 | |
TRITAX INDUSTRIAL 1 (GENERAL PARTNER) LLP | Limited Liability Partnership (LLP) Designated Member | 2009-06-16 | CURRENT | 2009-06-16 | Active - Proposal to Strike off | |
THE TRITAX LUTON HOTEL LLP | Limited Liability Partnership (LLP) Designated Member | 2008-04-04 | CURRENT | 2008-04-04 | Dissolved 2015-01-06 | |
TRITAX MANAGEMENT LLP | Limited Liability Partnership (LLP) Designated Member | 2007-03-16 | CURRENT | 2007-03-02 | Active | |
TRITAX ASSETS LLP | Limited Liability Partnership (LLP) Designated Member | 2007-03-16 | CURRENT | 2007-03-02 | Active | |
TRITAX SECURITIES LLP | Limited Liability Partnership (LLP) Designated Member | 2007-03-16 | CURRENT | 2007-03-02 | Active | |
TAL SE LAND DEVELOPMENT PARTNERSHIP LLP | Limited Liability Partnership (LLP) Designated Member | 2006-11-23 | CURRENT | 2003-11-24 | Active - Proposal to Strike off | |
BROOKFIELDS PARK SYNDICATE LLP | Limited Liability Partnership (LLP) Designated Member | 2005-03-29 | CURRENT | 2004-11-16 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Confirmation statement with no updates made up to 2024-04-08 | ||
Change of registered office address for limited liability partnership from 3rd Floor 6 Duke Street St. James's London SW1Y 6BN England to 72 Broadwick Street London W1F 9QZ | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/23 | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Confirmation statement with no updates made up to 2023-04-08 | ||
LLP change of corporate member Tritax Management Llp on 2022-12-05 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | ||
Audit exemption subsidiary accounts made up to 2022-03-31 | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
LLCS01 | Confirmation statement with no updates made up to 2021-03-26 | |
LLPSC07 | LLP Cessation of Mark Glenn Bridgeman as a person with significant control on 2020-12-16 | |
LLPSC02 | LLP Notification of Tritax Management Llp as a person with significant control on 2020-12-16 | |
LLTM01 | Limited liability partnership termination of member Bjorn Dominic Hobart on 2020-12-16 | |
LLAP02 | Limited liability partnership appointment of corporate member Tritax Assets Llp on 2020-12-16 as member | |
LLAP01 | Limited liability partnership appointment of Mr Frankie Ray Whitehead on 2020-10-01 as member | |
LLCH01 | Change of partner details Mrs Petrina Marie Austin on 2017-05-01 | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
LLPSC04 | LLP Notification of change for Mr Mark Glenn Bridgeman as a person with significant control on | |
LLCH01 | Change of partner details Mark Glenn Bridgman Shaw on 2020-07-23 | |
LLCS01 | Confirmation statement with no updates made up to 2020-03-19 | |
LLPSC04 | LLP Notification of change for Mr Mark Glenn Bridgeman as a person with significant control on | |
LLCH01 | Change of partner details Mrs Petrina Marie Austin on 2019-12-17 | |
LLAD01 | Change of registered office address for limited liability partnership from Standbrook House 4th Floor 2-5 Old Bond Street London W1S 4PD England to 3rd Floor 6 Duke Street St. James's London SW1Y 6BN | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
LLCS01 | Confirmation statement with no updates made up to 2019-03-19 | |
LLCH01 | Change of partner details Mrs Petrina Marie Porter on 2019-03-19 | |
LLCH01 | Change of partner details Mr James Angus Dunlop on 2019-03-13 | |
LLPSC04 | LLP Notification of change for Mr Colin Richard Godfrey as a person with significant control on | |
LLCH01 | Change of partner details Mr Bjorn Dominic Hobart on 2018-11-22 | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LLCS01 | Confirmation statement with no updates made up to 2018-03-19 | |
LLAP01 | LLP MEMBER APPOINTED MR BJORN DOMINIC HOBART | |
LLAP01 | LLP MEMBER APPOINTED MRS PETRINA MARIE PORTER | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LLCS01 | CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR HENRY BELL FRANKLIN / 20/03/2017 | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
LLAR01 | ANNUAL RETURN MADE UP TO 19/03/16 | |
LLAD01 | REGISTERED OFFICE CHANGED ON 24/03/2016 FROM 17-18 OLD BOND STREET LONDON WS1 4PT | |
LLPAUD | AUDITORS RESIGNATION (LLP) | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LLAR01 | ANNUAL RETURN MADE UP TO 19/03/15 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14 | |
LLAR01 | ANNUAL RETURN MADE UP TO 19/03/14 | |
LLAP01 | LLP MEMBER APPOINTED MR HENRY BELL FRANKLIN | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER IAN ROSS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13 | |
LLAR01 | ANNUAL RETURN MADE UP TO 19/03/13 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 | |
LLAR01 | ANNUAL RETURN MADE UP TO 19/03/12 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 | |
LLAR01 | ANNUAL RETURN MADE UP TO 19/03/11 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / JAMES ANGUS DUNLOP / 14/01/2011 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / JAMES ANGUS DUNLOP / 14/01/2011 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 | |
LLAR01 | ANNUAL RETURN MADE UP TO 19/03/10 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 | |
LLP288c | MEMBER'S PARTICULARS COLIN RICHARD GODFREY LOGGED FORM | |
LLP363 | ANNUAL RETURN MADE UP TO 19/03/09 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | |
LLP363 | ANNUAL RETURN MADE UP TO 19/03/08 | |
LLP288c | MEMBER'S PARTICULARS COLIN RICHARD GODFREY LOGGED FORM | |
288b | MEMBER RESIGNED | |
288b | MEMBER RESIGNED | |
288a | NEW MEMBER APPOINTED | |
288a | NEW MEMBER APPOINTED | |
288a | NEW MEMBER APPOINTED | |
288b | MEMBER RESIGNED | |
288a | NEW MEMBER APPOINTED | |
288a | NEW MEMBER APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 18/04/07 FROM: 21 QUEEN STREET LEEDS WEST YORKSHIRE LS1 2TW | |
CERTNM | COMPANY NAME CHANGED IMCO (20072) LLP CERTIFICATE ISSUED ON 16/03/07 | |
NEWINC | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of None Supplied
The top companies supplying to UK government with the same SIC code (None Supplied) as SG COMMERCIAL 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. |