Company NameCircle Hill Llp
Company StatusActive
Company NumberOC397177
CategoryLimited Liability Partnership
Incorporation Date18 December 2014(9 years, 4 months ago)

Directors

LLP Designated Member NameHill Residential Limited (Corporation)
StatusCurrent
Appointed23 January 2015(1 month after company formation)
Appointment Duration9 years, 3 months
Correspondence AddressThe Power House Gunpowder Mill
Powdermill Lane
Waltham Abbey
Essex
EN9 1BN
LLP Designated Member NameYour Lifespace Limited (Corporation)
StatusCurrent
Appointed23 January 2015(1 month after company formation)
Appointment Duration9 years, 3 months
Correspondence AddressLevel 6 6 More London Place
Tooley Street
London
SE1 2DA
LLP Designated Member NameMr Andrew John Murray
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Winckworth Sherwood Llp Minerva House
5 Montague Close
London
SE1 9BB
LLP Designated Member NameMr Richard Martin Tinham
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Winckworth Sherwood Llp Minerva House
5 Montague Close
London
SE1 9BB

Location

Registered AddressLevel 6 6 More London Place
Tooley Street
London
SE1 2DA
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return19 December 2023 (4 months, 1 week ago)
Next Return Due2 January 2025 (8 months, 1 week from now)

Charges

31 March 2016Delivered on: 15 April 2016
Persons entitled: Your Lifespace Limited (Company Number: 02998648)

Classification: A registered charge
Particulars: The freehold land known as land on the north-east side of reigate road, epson that is registered at the land registry under title number SY828027.
Outstanding
23 January 2015Delivered on: 27 January 2015
Persons entitled: Your Lifespace Limited

Classification: A registered charge
Particulars: F/H property on part of the site k/a the former animal husbandry site nescot reigate road ewell surrey t/no SY770028.
Outstanding

Filing History

21 December 2020Confirmation statement made on 19 December 2020 with no updates (3 pages)
18 December 2020Change of details for Your Lifespace Limited as a person with significant control on 1 September 2017 (2 pages)
18 December 2020Member's details changed for Your Lifespace Limited on 1 September 2017 (1 page)
23 September 2020Accounts for a small company made up to 31 December 2019 (13 pages)
19 December 2019Confirmation statement made on 19 December 2019 with no updates (3 pages)
19 June 2019Full accounts made up to 31 December 2018 (16 pages)
19 December 2018Confirmation statement made on 19 December 2018 with no updates (3 pages)
18 December 2018Confirmation statement made on 18 December 2018 with no updates (3 pages)
3 July 2018Accounts for a small company made up to 31 December 2017 (14 pages)
21 March 2018Satisfaction of charge OC3971770001 in full (1 page)
21 March 2018Satisfaction of charge OC3971770002 in full (1 page)
18 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
1 September 2017Registered office address changed from Two Pancras Square Kings Cross London N1C 4AG to Level 6 6 More London Place Tooley Street London SE1 2DA on 1 September 2017 (1 page)
1 September 2017Registered office address changed from Two Pancras Square Kings Cross London N1C 4AG to Level 6 6 More London Place Tooley Street London SE1 2DA on 1 September 2017 (1 page)
24 May 2017Accounts for a small company made up to 31 December 2016 (12 pages)
24 May 2017Accounts for a small company made up to 31 December 2016 (12 pages)
21 December 2016Confirmation statement made on 18 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 18 December 2016 with updates (5 pages)
3 May 2016Full accounts made up to 31 December 2015 (12 pages)
3 May 2016Full accounts made up to 31 December 2015 (12 pages)
26 April 2016Part of the property or undertaking has been released and no longer forms part of charge OC3971770001 (2 pages)
26 April 2016Part of the property or undertaking has been released and no longer forms part of charge OC3971770001 (2 pages)
15 April 2016Registration of charge OC3971770002, created on 31 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.
(9 pages)
15 April 2016Registration of charge OC3971770002, created on 31 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.
(9 pages)
15 January 2016Member's details changed for Your Lifespace Limited on 1 February 2015 (1 page)
15 January 2016Annual return made up to 18 December 2015 (3 pages)
15 January 2016Annual return made up to 18 December 2015 (3 pages)
15 January 2016Member's details changed for Your Lifespace Limited on 1 February 2015 (1 page)
7 August 2015Part of the property or undertaking has been released and no longer forms part of charge OC3971770001 (5 pages)
7 August 2015Part of the property or undertaking has been released and no longer forms part of charge OC3971770001 (5 pages)
27 February 2015Registered office address changed from C/O Winckworth Sherwood Llp Minerva House 5 Montague Close London SE1 9BB England to Two Pancras Square Kings Cross London N1C 4AG on 27 February 2015 (2 pages)
27 February 2015Registered office address changed from C/O Winckworth Sherwood Llp Minerva House 5 Montague Close London SE1 9BB England to Two Pancras Square Kings Cross London N1C 4AG on 27 February 2015 (2 pages)
26 February 2015Termination of appointment of Andrew John Murray as a member on 23 January 2015 (2 pages)
26 February 2015Termination of appointment of Richard Martin Tinham as a member on 23 January 2015 (2 pages)
26 February 2015Termination of appointment of Andrew John Murray as a member on 23 January 2015 (2 pages)
26 February 2015Appointment of Hill Residential Limited as a member on 23 January 2015 (3 pages)
26 February 2015Appointment of Hill Residential Limited as a member on 23 January 2015 (3 pages)
26 February 2015Termination of appointment of Richard Martin Tinham as a member on 23 January 2015 (2 pages)
26 February 2015Appointment of Your Lifespace Limited as a member on 23 January 2015 (3 pages)
26 February 2015Appointment of Your Lifespace Limited as a member on 23 January 2015 (3 pages)
27 January 2015Registration of charge OC3971770001, created on 23 January 2015 (46 pages)
27 January 2015Registration of charge OC3971770001, created on 23 January 2015 (46 pages)
18 December 2014Incorporation of a limited liability partnership (5 pages)
18 December 2014Incorporation of a limited liability partnership (5 pages)