East Horsley
Leatherhead
KT24 5ET
LLP Designated Member Name | Mrs Sian Owen |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2018(13 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stamford House C/O The Croft Heathway East Horsley Leatherhead KT24 5ET |
LLP Designated Member Name | Miss Amanda McLoughlin |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 November 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Norbury Road Reigate Surrey RH2 9BY |
LLP Designated Member Name | Mrs Sian Owen |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2017(12 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 02 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oak Tree Cottage Forest Road East Horsley Leatherhead KT24 5DS |
Website | promode.co.uk |
---|---|
Telephone | 01372 389700 |
Telephone region | Esher |
Registered Address | Stamford House C/O The Croft Heathway East Horsley Leatherhead KT24 5ET |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Parish | Effingham |
Ward | Effingham |
Built Up Area | East Horsley |
Year | 2013 |
---|---|
Net Worth | £83,966 |
Cash | £3,666 |
Current Liabilities | £53,928 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 10 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 24 November 2024 (7 months, 1 week from now) |
26 April 2007 | Delivered on: 28 April 2007 Persons entitled: Skipton Building Society Classification: Legal charge Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: L/H apartment 18, 76 arundel street sheffield w yorks. Outstanding |
---|---|
21 February 2005 | Delivered on: 22 February 2005 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: F/Hold property being 30-32 the crescent leatherhead surrey KT22 8ED. Outstanding |
27 December 2023 | Unaudited abridged accounts made up to 31 March 2023 (9 pages) |
---|---|
10 November 2023 | Confirmation statement made on 10 November 2023 with no updates (3 pages) |
15 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (10 pages) |
10 November 2022 | Confirmation statement made on 10 November 2022 with no updates (3 pages) |
1 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (9 pages) |
10 November 2021 | Confirmation statement made on 10 November 2021 with no updates (3 pages) |
24 January 2021 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
23 November 2020 | Registered office address changed from Oak Tree Cottage Forest Road East Horsley Leatherhead KT24 5DS England to Stamford House C/O the Croft Heathway East Horsley Leatherhead KT24 5ET on 23 November 2020 (1 page) |
23 November 2020 | Confirmation statement made on 10 November 2020 with no updates (3 pages) |
22 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
11 November 2019 | Confirmation statement made on 10 November 2019 with no updates (3 pages) |
17 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
26 November 2018 | Confirmation statement made on 10 November 2018 with no updates (3 pages) |
15 March 2018 | Company name changed promode property partnership LLP\certificate issued on 15/03/18
|
2 February 2018 | Cessation of Sian Owen as a person with significant control on 2 February 2018 (1 page) |
2 February 2018 | Appointment of Mrs Sian Owen as a member on 2 February 2018 (2 pages) |
2 February 2018 | Notification of Sian Owen as a person with significant control on 2 February 2018 (2 pages) |
2 February 2018 | Termination of appointment of Sian Owen as a member on 2 February 2018 (1 page) |
12 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
12 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
1 December 2017 | Notification of Sian Owen as a person with significant control on 7 April 2017 (2 pages) |
1 December 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
1 December 2017 | Notification of Sian Owen as a person with significant control on 7 April 2017 (2 pages) |
1 December 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
11 July 2017 | Cessation of Amanda Mcloughlin as a person with significant control on 11 July 2017 (1 page) |
11 July 2017 | Cessation of Amanda Mcloughlin as a person with significant control on 6 April 2017 (1 page) |
11 July 2017 | Registered office address changed from 1 Norbury Road Reigate Surrey RH2 9BY England to Oak Tree Cottage Forest Road East Horsley Leatherhead KT24 5DS on 11 July 2017 (1 page) |
11 July 2017 | Cessation of Amanda Mcloughlin as a person with significant control on 6 April 2017 (1 page) |
11 July 2017 | Registered office address changed from 1 Norbury Road Reigate Surrey RH2 9BY England to Oak Tree Cottage Forest Road East Horsley Leatherhead KT24 5DS on 11 July 2017 (1 page) |
18 April 2017 | Appointment of Mrs Sian Owen as a member on 7 April 2017 (2 pages) |
18 April 2017 | Appointment of Mrs Sian Owen as a member on 7 April 2017 (2 pages) |
7 April 2017 | Termination of appointment of Amanda Mcloughlin as a member on 7 April 2017 (1 page) |
7 April 2017 | Termination of appointment of Amanda Mcloughlin as a member on 7 April 2017 (1 page) |
23 November 2016 | Confirmation statement made on 10 November 2016 with updates (5 pages) |
23 November 2016 | Confirmation statement made on 10 November 2016 with updates (5 pages) |
7 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
7 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
23 June 2016 | Registered office address changed from Promode House 30-32 the Crescent Leatherhead Surrey KT22 8ED to 1 Norbury Road Reigate Surrey RH2 9BY on 23 June 2016 (1 page) |
23 June 2016 | Registered office address changed from Promode House 30-32 the Crescent Leatherhead Surrey KT22 8ED to 1 Norbury Road Reigate Surrey RH2 9BY on 23 June 2016 (1 page) |
3 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
3 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 November 2015 | Annual return made up to 10 November 2015 (3 pages) |
23 November 2015 | Annual return made up to 10 November 2015 (3 pages) |
3 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
3 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
10 November 2014 | Annual return made up to 10 November 2014 (3 pages) |
10 November 2014 | Annual return made up to 10 November 2014 (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
15 November 2013 | Annual return made up to 10 November 2013 (3 pages) |
15 November 2013 | Member's details changed for Mr Mark Eric Owen on 15 November 2013 (2 pages) |
15 November 2013 | Member's details changed for Mr Mark Eric Owen on 15 November 2013 (2 pages) |
15 November 2013 | Member's details changed for Amanda Mcloughlin on 15 November 2013 (2 pages) |
15 November 2013 | Member's details changed for Amanda Mcloughlin on 15 November 2013 (2 pages) |
15 November 2013 | Annual return made up to 10 November 2013 (3 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
16 November 2012 | Annual return made up to 10 November 2012 (3 pages) |
16 November 2012 | Annual return made up to 10 November 2012 (3 pages) |
18 November 2011 | Annual return made up to 10 November 2011 (3 pages) |
18 November 2011 | Member's details changed for Amanda Mcloughlin on 1 January 2011 (2 pages) |
18 November 2011 | Member's details changed for Amanda Mcloughlin on 1 January 2011 (2 pages) |
18 November 2011 | Member's details changed for Amanda Mcloughlin on 1 January 2011 (2 pages) |
18 November 2011 | Annual return made up to 10 November 2011 (3 pages) |
10 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
10 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 January 2011 | Annual return made up to 10 November 2010 (6 pages) |
6 January 2011 | Annual return made up to 10 November 2010 (6 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
7 December 2009 | Annual return made up to 10 November 2009 (7 pages) |
7 December 2009 | Annual return made up to 10 November 2009 (7 pages) |
6 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
6 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
26 January 2009 | Annual return made up to 10/11/08 (2 pages) |
26 January 2009 | Annual return made up to 10/11/08 (2 pages) |
17 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
17 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
12 May 2008 | Annual return made up to 10/11/07 (2 pages) |
12 May 2008 | Annual return made up to 10/11/06 (2 pages) |
12 May 2008 | Annual return made up to 10/11/06 (2 pages) |
12 May 2008 | Annual return made up to 10/11/07 (2 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
28 April 2007 | Particulars of mortgage/charge (3 pages) |
28 April 2007 | Particulars of mortgage/charge (3 pages) |
18 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
18 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
30 May 2006 | Annual return made up to 10/11/05 (2 pages) |
30 May 2006 | Annual return made up to 10/11/05 (2 pages) |
26 April 2006 | Member's particulars changed (1 page) |
26 April 2006 | Member's particulars changed (1 page) |
3 January 2006 | Accounting reference date extended from 30/11/05 to 31/03/06 (1 page) |
3 January 2006 | Accounting reference date extended from 30/11/05 to 31/03/06 (1 page) |
16 June 2005 | Registered office changed on 16/06/05 from: connect house kingston road leatherhead surrey KT22 7NT (1 page) |
16 June 2005 | Registered office changed on 16/06/05 from: connect house kingston road leatherhead surrey KT22 7NT (1 page) |
22 February 2005 | Particulars of mortgage/charge (3 pages) |
22 February 2005 | Particulars of mortgage/charge (3 pages) |
10 November 2004 | Incorporation (3 pages) |
10 November 2004 | Incorporation (3 pages) |