Company NameLTS Property Services Llp
Company StatusActive
Company NumberOC309966
CategoryLimited Liability Partnership
Incorporation Date10 November 2004(19 years, 5 months ago)
Previous NamePromode Property Partnership Llp

Directors

LLP Designated Member NameMr Mark Eric Owen
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStamford House C/O The Croft Heathway
East Horsley
Leatherhead
KT24 5ET
LLP Designated Member NameMrs Sian Owen
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2018(13 years, 2 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStamford House C/O The Croft Heathway
East Horsley
Leatherhead
KT24 5ET
LLP Designated Member NameMiss Amanda McLoughlin
Date of BirthDecember 1974 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed10 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Norbury Road
Reigate
Surrey
RH2 9BY
LLP Designated Member NameMrs Sian Owen
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2017(12 years, 5 months after company formation)
Appointment Duration10 months (resigned 02 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak Tree Cottage Forest Road
East Horsley
Leatherhead
KT24 5DS

Contact

Websitepromode.co.uk
Telephone01372 389700
Telephone regionEsher

Location

Registered AddressStamford House C/O The Croft Heathway
East Horsley
Leatherhead
KT24 5ET
RegionSouth East
ConstituencyMole Valley
CountySurrey
ParishEffingham
WardEffingham
Built Up AreaEast Horsley

Financials

Year2013
Net Worth£83,966
Cash£3,666
Current Liabilities£53,928

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return10 November 2023 (5 months, 1 week ago)
Next Return Due24 November 2024 (7 months, 1 week from now)

Charges

26 April 2007Delivered 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 2005Delivered 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

Filing History

27 December 2023Unaudited abridged accounts made up to 31 March 2023 (9 pages)
10 November 2023Confirmation statement made on 10 November 2023 with no updates (3 pages)
15 December 2022Unaudited abridged accounts made up to 31 March 2022 (10 pages)
10 November 2022Confirmation statement made on 10 November 2022 with no updates (3 pages)
1 December 2021Unaudited abridged accounts made up to 31 March 2021 (9 pages)
10 November 2021Confirmation statement made on 10 November 2021 with no updates (3 pages)
24 January 2021Unaudited abridged accounts made up to 31 March 2020 (8 pages)
23 November 2020Registered 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 2020Confirmation statement made on 10 November 2020 with no updates (3 pages)
22 December 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
11 November 2019Confirmation statement made on 10 November 2019 with no updates (3 pages)
17 December 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
26 November 2018Confirmation statement made on 10 November 2018 with no updates (3 pages)
15 March 2018Company name changed promode property partnership LLP\certificate issued on 15/03/18
  • LLNM01 ‐ Change of name notice
(3 pages)
2 February 2018Cessation of Sian Owen as a person with significant control on 2 February 2018 (1 page)
2 February 2018Appointment of Mrs Sian Owen as a member on 2 February 2018 (2 pages)
2 February 2018Notification of Sian Owen as a person with significant control on 2 February 2018 (2 pages)
2 February 2018Termination of appointment of Sian Owen as a member on 2 February 2018 (1 page)
12 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
12 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
1 December 2017Notification of Sian Owen as a person with significant control on 7 April 2017 (2 pages)
1 December 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
1 December 2017Notification of Sian Owen as a person with significant control on 7 April 2017 (2 pages)
1 December 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
11 July 2017Cessation of Amanda Mcloughlin as a person with significant control on 11 July 2017 (1 page)
11 July 2017Cessation of Amanda Mcloughlin as a person with significant control on 6 April 2017 (1 page)
11 July 2017Registered 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 2017Cessation of Amanda Mcloughlin as a person with significant control on 6 April 2017 (1 page)
11 July 2017Registered 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 2017Appointment of Mrs Sian Owen as a member on 7 April 2017 (2 pages)
18 April 2017Appointment of Mrs Sian Owen as a member on 7 April 2017 (2 pages)
7 April 2017Termination of appointment of Amanda Mcloughlin as a member on 7 April 2017 (1 page)
7 April 2017Termination of appointment of Amanda Mcloughlin as a member on 7 April 2017 (1 page)
23 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
23 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
7 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
7 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 June 2016Registered 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 2016Registered 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 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
3 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 November 2015Annual return made up to 10 November 2015 (3 pages)
23 November 2015Annual return made up to 10 November 2015 (3 pages)
3 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
3 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
10 November 2014Annual return made up to 10 November 2014 (3 pages)
10 November 2014Annual return made up to 10 November 2014 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
15 November 2013Annual return made up to 10 November 2013 (3 pages)
15 November 2013Member's details changed for Mr Mark Eric Owen on 15 November 2013 (2 pages)
15 November 2013Member's details changed for Mr Mark Eric Owen on 15 November 2013 (2 pages)
15 November 2013Member's details changed for Amanda Mcloughlin on 15 November 2013 (2 pages)
15 November 2013Member's details changed for Amanda Mcloughlin on 15 November 2013 (2 pages)
15 November 2013Annual return made up to 10 November 2013 (3 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 November 2012Annual return made up to 10 November 2012 (3 pages)
16 November 2012Annual return made up to 10 November 2012 (3 pages)
18 November 2011Annual return made up to 10 November 2011 (3 pages)
18 November 2011Member's details changed for Amanda Mcloughlin on 1 January 2011 (2 pages)
18 November 2011Member's details changed for Amanda Mcloughlin on 1 January 2011 (2 pages)
18 November 2011Member's details changed for Amanda Mcloughlin on 1 January 2011 (2 pages)
18 November 2011Annual return made up to 10 November 2011 (3 pages)
10 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 January 2011Annual return made up to 10 November 2010 (6 pages)
6 January 2011Annual return made up to 10 November 2010 (6 pages)
18 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 December 2009Annual return made up to 10 November 2009 (7 pages)
7 December 2009Annual return made up to 10 November 2009 (7 pages)
6 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 January 2009Annual return made up to 10/11/08 (2 pages)
26 January 2009Annual return made up to 10/11/08 (2 pages)
17 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
17 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
12 May 2008Annual return made up to 10/11/07 (2 pages)
12 May 2008Annual return made up to 10/11/06 (2 pages)
12 May 2008Annual return made up to 10/11/06 (2 pages)
12 May 2008Annual return made up to 10/11/07 (2 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 April 2007Particulars of mortgage/charge (3 pages)
28 April 2007Particulars of mortgage/charge (3 pages)
18 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
18 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
30 May 2006Annual return made up to 10/11/05 (2 pages)
30 May 2006Annual return made up to 10/11/05 (2 pages)
26 April 2006Member's particulars changed (1 page)
26 April 2006Member's particulars changed (1 page)
3 January 2006Accounting reference date extended from 30/11/05 to 31/03/06 (1 page)
3 January 2006Accounting reference date extended from 30/11/05 to 31/03/06 (1 page)
16 June 2005Registered office changed on 16/06/05 from: connect house kingston road leatherhead surrey KT22 7NT (1 page)
16 June 2005Registered office changed on 16/06/05 from: connect house kingston road leatherhead surrey KT22 7NT (1 page)
22 February 2005Particulars of mortgage/charge (3 pages)
22 February 2005Particulars of mortgage/charge (3 pages)
10 November 2004Incorporation (3 pages)
10 November 2004Incorporation (3 pages)