Company NameSue Gp Llp
Company StatusActive
Company NumberOC392673
CategoryLimited Liability Partnership
Incorporation Date15 April 2014(10 years ago)

Directors

LLP Designated Member NameNorwich Union (Shareholder Gp) Limited (Corporation)
StatusCurrent
Appointed15 April 2014(same day as company formation)
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
LLP Designated Member NameUrban&Civic Rugby (Member) Limited (Corporation)
StatusCurrent
Appointed15 April 2014(same day as company formation)
Correspondence Address50 New Bond Street
London
W1S 1BJ

Location

Registered Address80 Fenchurch Street
London
EC3M 4AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Charges

22 February 2017Delivered on: 23 February 2017
Persons entitled: Homes and Communities Agency

Classification: A registered charge
Particulars: F/H land k/a rugby meadow clifton road rugby comprising the whole of t/no WK452425.
Outstanding
23 January 2017Delivered on: 25 January 2017
Persons entitled: Homes and Communities Agency

Classification: A registered charge
Particulars: Freehold land k/a land on the south east side of hillmorton land clifton upon dunsmore rugny title no WK389577.
Outstanding
23 January 2017Delivered on: 25 January 2017
Persons entitled: Homes and Communities Agency

Classification: A registered charge
Particulars: Freehold land k/a allotment land abutting avon street clifton upon dunsmore rugby.
Outstanding
23 January 2017Delivered on: 25 January 2017
Persons entitled: Homes and Communities Agency

Classification: A registered charge
Particulars: Freehold land k/a land lying to the south east of vicarage hill clifton upon dunsmore rugby title no WK290720.
Outstanding
23 January 2017Delivered on: 25 January 2017
Persons entitled: Homes and Communities Agency

Classification: A registered charge
Particulars: Freehold land K.a part of eastfield farm crick road hillmorton rugny title no WK353981.
Outstanding
23 January 2017Delivered on: 25 January 2017
Persons entitled: Homes and Communities Agency

Classification: A registered charge
Particulars: Freehold land k/a land on the east side and west side of hillmorton lane clifton upon dunsmore rugby title no WK470895. Land lying to the south east of rugby road clifton upon dunsmore rugby title no WK470893. Land on the south east of newall close clifton upon dunsmore rugby title no WK470892.
Outstanding
5 May 2023Delivered on: 12 May 2023
Persons entitled: Homes and Communities Agency (Trading as Homes England)

Classification: A registered charge
Outstanding
4 April 2016Delivered on: 7 April 2016
Persons entitled: Homes and Communities Agency

Classification: A registered charge
Particulars: F/H land comprising whole of t/no's WK393925 and WK394459.
Outstanding
1 November 2022Delivered on: 14 November 2022
Persons entitled: Homes and Communities Agency (Trading as Homes England)

Classification: A registered charge
Outstanding
6 July 2022Delivered on: 8 July 2022
Persons entitled: Homes and Communities Agency (T/a Homes England)

Classification: A registered charge
Outstanding
1 March 2022Delivered on: 10 March 2022
Persons entitled: Homes and Communities Agency (Trading as Homes England)

Classification: A registered charge
Outstanding
14 October 2021Delivered on: 21 October 2021
Persons entitled: Homes and Communities Agency (Trading as Homes England)

Classification: A registered charge
Outstanding
23 September 2021Delivered on: 1 October 2021
Persons entitled: Homes and Communities Agency (Trading as Homes England)

Classification: A registered charge
Outstanding
23 September 2021Delivered on: 1 October 2021
Persons entitled: Homes and Communities Agency (Trading as Homes England)

Classification: A registered charge
Outstanding
23 September 2021Delivered on: 1 October 2021
Persons entitled: Homes and Communities Agency (Trading as Homes England)

Classification: A registered charge
Outstanding
23 September 2021Delivered on: 1 October 2021
Persons entitled: Homes and Communities Agency (Trading as Homes England)

Classification: A registered charge
Outstanding
31 August 2021Delivered on: 7 September 2021
Persons entitled: Homes and Communities Agency (Trading as Homes England)

Classification: A registered charge
Outstanding
8 June 2021Delivered on: 24 June 2021
Persons entitled: Homes and Communities Agency (Trading as Homes England)

Classification: A registered charge
Outstanding
21 March 2016Delivered on: 6 April 2016
Persons entitled: Homes and Communities Agency

Classification: A registered charge
Particulars: F/H land comprising the whole of t/nos WK391310, WK472850, WK386909, WK375335, WK393362, WK472736, WK457840, WK250750, WK295895, WK391740 and WK380020 and part of t/no WK478375.
Outstanding
8 April 2020Delivered on: 16 April 2020
Persons entitled: Homes and Communities Agency (Trading as Homes England)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
27 March 2020Delivered on: 6 April 2020
Persons entitled: The Secretary of State for Education

Classification: A registered charge
Particulars: By way of legal mortgage the secondary school site being part of the land comprised in title number WK497214 as more particularly shown edged red on plan 1.
Outstanding
27 March 2020Delivered on: 6 April 2020
Persons entitled: Homes and Communities Agency (Trading as Homes England)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
26 March 2019Delivered on: 3 April 2019
Persons entitled: Homes and Communities Agency

Classification: A registered charge
Outstanding
24 August 2018Delivered on: 24 August 2018
Persons entitled: Homes and Communities Agency

Classification: A registered charge
Particulars: Not applicable.
Outstanding
13 July 2018Delivered on: 2 August 2018
Persons entitled: Homes and Communities Agency (Trading as Homes England)

Classification: A registered charge
Particulars: All that freehold land known as land and buildings on the south side of crick road, hillmorton, rugby and comprising the whole of title number WK304081.
Outstanding
16 March 2018Delivered on: 21 March 2018
Persons entitled: Homes and Communities Agency (Trading as Homes England)

Classification: A registered charge
Particulars: 1. all that freehold land known as land on the south side of crick road, hillmorton, rugby and comprising the whole of title number WK354024.. 2. all that freehold land known as land on the south west side of crick road, hillmorton and comprising the whole of title number WK315142.
Outstanding
1 August 2017Delivered on: 1 August 2017
Persons entitled: Homes and Communities Agency

Classification: A registered charge
Outstanding
21 July 2017Delivered on: 24 July 2017
Persons entitled: Homes and Communities Agency

Classification: A registered charge
Outstanding
21 April 2017Delivered on: 5 May 2017
Persons entitled: Homes and Communities Agency

Classification: A registered charge
Outstanding
21 March 2016Delivered on: 24 March 2016
Persons entitled: Homes and Communities Agency

Classification: A registered charge
Particulars: F/H t/no's WK391310, WK472850,WK386909, WK375335 for more details please refer to the instrument.
Outstanding

Filing History

18 November 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
20 May 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
20 May 2020Member's details changed for Urban&Civic Rugby (Member) Limited on 10 June 2015 (1 page)
16 April 2020Registration of charge OC3926730019, created on 8 April 2020 (25 pages)
7 April 2020Part of the property or undertaking has been released from charge OC3926730002 (1 page)
6 April 2020Registration of charge OC3926730017, created on 27 March 2020 (25 pages)
6 April 2020Registration of charge OC3926730018, created on 27 March 2020 (30 pages)
19 September 2019Total exemption full accounts made up to 31 December 2018 (40 pages)
29 April 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
3 April 2019Registration of charge OC3926730016, created on 26 March 2019 (26 pages)
6 October 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
24 August 2018Registration of charge OC3926730015, created on 24 August 2018 (26 pages)
2 August 2018Registration of charge OC3926730014, created on 13 July 2018 (43 pages)
24 April 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
21 March 2018Registration of charge OC3926730013, created on 16 March 2018 (43 pages)
30 October 2017Total exemption full accounts made up to 31 December 2016 (37 pages)
30 October 2017Total exemption full accounts made up to 31 December 2016 (37 pages)
1 August 2017Registration of charge OC3926730012, created on 1 August 2017 (24 pages)
1 August 2017Registration of charge OC3926730012, created on 1 August 2017 (24 pages)
24 July 2017Registration of charge OC3926730011, created on 21 July 2017 (24 pages)
24 July 2017Registration of charge OC3926730011, created on 21 July 2017 (24 pages)
5 May 2017Registration of charge OC3926730010, created on 21 April 2017
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(29 pages)
5 May 2017Registration of charge OC3926730010, created on 21 April 2017
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(29 pages)
28 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
23 February 2017Registration of charge OC3926730009, created on 22 February 2017 (43 pages)
23 February 2017Registration of charge OC3926730009, created on 22 February 2017 (43 pages)
25 January 2017Registration of charge OC3926730004, created on 23 January 2017
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(43 pages)
25 January 2017Registration of charge OC3926730007, created on 23 January 2017
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(43 pages)
25 January 2017Registration of charge OC3926730008, created on 23 January 2017
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(44 pages)
25 January 2017Registration of charge OC3926730005, created on 23 January 2017
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(43 pages)
25 January 2017Registration of charge OC3926730007, created on 23 January 2017
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(43 pages)
25 January 2017Registration of charge OC3926730006, created on 23 January 2017 (43 pages)
25 January 2017Registration of charge OC3926730008, created on 23 January 2017
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(44 pages)
25 January 2017Registration of charge OC3926730004, created on 23 January 2017
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(43 pages)
25 January 2017Registration of charge OC3926730005, created on 23 January 2017
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(43 pages)
25 January 2017Registration of charge OC3926730006, created on 23 January 2017 (43 pages)
19 December 2016Registered office address changed from No.1 Poultry London EC2R 8EJ to St Helen's 1 Undershaft London EC3P 3DQ on 19 December 2016 (1 page)
19 December 2016Registered office address changed from No.1 Poultry London EC2R 8EJ to St Helen's 1 Undershaft London EC3P 3DQ on 19 December 2016 (1 page)
19 December 2016Member's details changed for Norwich Union (Shareholder Gp) Limited on 19 December 2016 (1 page)
19 December 2016Member's details changed for Norwich Union (Shareholder Gp) Limited on 19 December 2016 (1 page)
6 October 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
6 October 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
27 April 2016Annual return made up to 15 April 2016 (3 pages)
27 April 2016Annual return made up to 15 April 2016 (3 pages)
7 April 2016Registration of charge OC3926730003, created on 4 April 2016 (44 pages)
7 April 2016Registration of charge OC3926730003, created on 4 April 2016 (44 pages)
6 April 2016Registration of charge OC3926730002, created on 21 March 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(44 pages)
6 April 2016Registration of charge OC3926730002, created on 21 March 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(44 pages)
24 March 2016Registration of charge OC3926730001, created on 21 March 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which may not be legible. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(56 pages)
24 March 2016Registration of charge OC3926730001, created on 21 March 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which may not be legible. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(56 pages)
9 December 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
9 December 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
7 May 2015Register(s) moved to registered inspection location St Helen's 1 Undershaft London EC3P 3DQ (1 page)
7 May 2015Location of register of charges has been changed to St Helen's 1 Undershaft London EC3P 3DQ (1 page)
7 May 2015Location of register of charges has been changed to St Helen's 1 Undershaft London EC3P 3DQ (1 page)
7 May 2015Annual return made up to 15 April 2015 (3 pages)
7 May 2015Register(s) moved to registered inspection location St Helen's 1 Undershaft London EC3P 3DQ (1 page)
7 May 2015Annual return made up to 15 April 2015 (3 pages)
14 May 2014Current accounting period shortened from 30 April 2015 to 31 December 2014 (1 page)
14 May 2014Current accounting period shortened from 30 April 2015 to 31 December 2014 (1 page)
15 April 2014Incorporation of a limited liability partnership (9 pages)
15 April 2014Incorporation of a limited liability partnership (9 pages)