Company NameHodders Partnership Llp
Company StatusActive
Company NumberOC402441
CategoryLimited Liability Partnership
Incorporation Date23 October 2015(8 years, 6 months ago)

Directors

LLP Designated Member NameMr Christopher David Page
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2016(1 year after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLanes End Spratts Lane
Ottershaw
Chertsey
KT16 0HU
LLP Designated Member NameMr Paul James Rodgers
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2016(1 year after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Amberley Drive
Woodham
Addlestone
KT15 3SN
LLP Designated Member NameMs Elaine Gilliver
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressArosfa Bryn Du
Ty Croes
Anglesey
LL63 5RN
Wales
LLP Designated Member NameMr David Glyn Williams
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressArosfa Bryn Du
Ty Croes
Anglesey
LL63 5RN
Wales

Location

Registered AddressOsborne House
143-145 Stanwell Road
Ashford
Middlesex
TW15 3QN
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardAshford Town
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

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

Returns

Latest Return22 October 2023 (6 months ago)
Next Return Due5 November 2024 (6 months, 2 weeks from now)

Filing History

2 November 2020Confirmation statement made on 22 October 2020 with no updates (3 pages)
1 October 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
19 November 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
30 October 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
27 December 2018Confirmation statement made on 22 October 2018 with no updates (3 pages)
6 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
13 November 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
24 October 2017Registered office address changed from PO Box KT15 3SN 15 Windsor Street Woodham Chertsey Surrey KT16 8AY England to Osborne House 143-145 Stanwell Road Ashford Middlesex TW15 3QN on 24 October 2017 (1 page)
24 October 2017Registered office address changed from PO Box KT15 3SN 15 Windsor Street Woodham Chertsey Surrey KT16 8AY England to Osborne House 143-145 Stanwell Road Ashford Middlesex TW15 3QN on 24 October 2017 (1 page)
31 October 2016Termination of appointment of Elaine Gilliver as a member on 28 October 2016 (1 page)
31 October 2016Registered office address changed from Arosfa Bryn Du Ty Croes Anglesey LL63 5RN to PO Box KT15 3SN 15 Windsor Street Woodham Chertsey Surrey KT16 8AY on 31 October 2016 (1 page)
31 October 2016Termination of appointment of Elaine Gilliver as a member on 28 October 2016 (1 page)
31 October 2016Registered office address changed from Arosfa Bryn Du Ty Croes Anglesey LL63 5RN to PO Box KT15 3SN 15 Windsor Street Woodham Chertsey Surrey KT16 8AY on 31 October 2016 (1 page)
31 October 2016Termination of appointment of David Glyn Williams as a member on 28 October 2016 (1 page)
31 October 2016Termination of appointment of David Glyn Williams as a member on 28 October 2016 (1 page)
28 October 2016Appointment of Mr Christopher David Page as a member on 25 October 2016 (2 pages)
28 October 2016Appointment of Mr Paul James Rodgers as a member on 25 October 2016 (2 pages)
28 October 2016Appointment of Mr Paul James Rodgers as a member on 25 October 2016 (2 pages)
28 October 2016Appointment of Mr Christopher David Page as a member on 25 October 2016 (2 pages)
26 October 2016Confirmation statement made on 22 October 2016 with updates (4 pages)
26 October 2016Confirmation statement made on 22 October 2016 with updates (4 pages)
17 September 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
17 September 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
21 July 2016Member's details changed for Mr David Glyn Williams on 15 July 2016 (3 pages)
21 July 2016Member's details changed for Ms Elaine Gilliver on 15 July 2016 (4 pages)
21 July 2016Member's details changed for Mr David Glyn Williams on 15 July 2016 (3 pages)
21 July 2016Member's details changed for Ms Elaine Gilliver on 15 July 2016 (4 pages)
19 July 2016Previous accounting period shortened from 31 October 2016 to 31 March 2016 (4 pages)
19 July 2016Previous accounting period shortened from 31 October 2016 to 31 March 2016 (4 pages)
15 April 2016Registered office address changed from Tyn Y Pant Maelog Road Rhosneigr Anglesey LL64 5QE to Arosfa Bryn Du Ty Croes Anglesey LL63 5RN on 15 April 2016 (3 pages)
15 April 2016Registered office address changed from Tyn Y Pant Maelog Road Rhosneigr Anglesey LL64 5QE to Arosfa Bryn Du Ty Croes Anglesey LL63 5RN on 15 April 2016 (3 pages)
23 October 2015Incorporation of a limited liability partnership (9 pages)
23 October 2015Incorporation of a limited liability partnership (9 pages)