Company NameTITE Property Partnership Llp
Company StatusDissolved
Company NumberOC383551
CategoryLimited Liability Partnership
Incorporation Date20 March 2013(11 years, 1 month ago)
Dissolution Date25 May 2021 (2 years, 11 months ago)

Directors

LLP Designated Member NameMr Trevor Leslie Pierce
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite Lg 11 St James's Place
London
SW1A 1NP
LLP Designated Member NameMrs Janet Treacy Pierce
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite Lg 11 St James's Place
London
SW1A 1NP
LLP Designated Member NameThomas Michael Cordwell
Date of BirthJanuary 1951 (Born 73 years ago)
StatusResigned
Appointed20 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite Lg 11 St James's Place
London
SW1A 1NP

Location

Registered AddressSuite Lg
11 St James's Place
London
SW1A 1NP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Current Liabilities£9,735

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

25 May 2021Final Gazette dissolved via voluntary strike-off (1 page)
9 March 2021First Gazette notice for voluntary strike-off (1 page)
25 February 2021Application to strike the limited liability partnership off the register (1 page)
1 April 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
2 January 2020Accounts for a small company made up to 31 March 2019 (9 pages)
25 March 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
5 December 2018Accounts for a small company made up to 31 March 2018 (14 pages)
9 May 2018Member's details changed for Miss Janet Treacy Paterson on 2 May 2018 (2 pages)
9 May 2018Change of details for Miss Janet Treacy Paterson as a person with significant control on 2 May 2018 (2 pages)
27 March 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
29 December 2017Accounts for a small company made up to 31 March 2017 (14 pages)
29 December 2017Accounts for a small company made up to 31 March 2017 (14 pages)
5 April 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
4 January 2017Full accounts made up to 31 March 2016 (11 pages)
4 January 2017Full accounts made up to 31 March 2016 (11 pages)
4 April 2016Annual return made up to 20 March 2016 (3 pages)
4 April 2016Annual return made up to 20 March 2016 (3 pages)
7 January 2016Full accounts made up to 31 March 2015 (11 pages)
7 January 2016Full accounts made up to 31 March 2015 (11 pages)
23 March 2015Annual return made up to 20 March 2015 (3 pages)
23 March 2015Annual return made up to 20 March 2015 (3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
20 March 2014Annual return made up to 20 March 2014 (3 pages)
20 March 2014Annual return made up to 20 March 2014 (3 pages)
29 August 2013Appointment of Miss Janet Treacy Paterson as a member (2 pages)
29 August 2013Appointment of Miss Janet Treacy Paterson as a member (2 pages)
29 August 2013Termination of appointment of Thomas Cordwell as a member (1 page)
29 August 2013Termination of appointment of Thomas Cordwell as a member (1 page)
20 March 2013Incorporation of a limited liability partnership (4 pages)
20 March 2013Incorporation of a limited liability partnership (4 pages)