CONTRADA GROUP LLP

Register to unlock more data on OkredoRegister

CONTRADA GROUP LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC322039

Incorporation date

31/08/2006

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

C/O Cantelowes Limited, 1 Royal Exchange Avenue, London EC3V 3LTCopy
copy info iconCopy
See on map
Latest events (Record since 31/08/2006)
dot icon12/03/2026
Member's details changed for Mrs Brigette Anne Burke on 2026-03-09
dot icon12/03/2026
Member's details changed for Mr Martin John Patrick Burke on 2026-03-09
dot icon11/03/2026
Registered office address changed from C/O Cantelowes Limited 4th Floor 20 Aldermanbury London EC2V 7HY United Kingdom to C/O Cantelowes Limited 1 Royal Exchange Avenue London EC3V 3LT on 2026-03-11
dot icon11/03/2026
Change of details for Mr Martin John Patrick Burke as a person with significant control on 2026-03-09
dot icon11/03/2026
Change of details for Mrs Brigette Anne Burke as a person with significant control on 2026-03-09
dot icon20/01/2026
Satisfaction of charge 1 in full
dot icon20/01/2026
Satisfaction of charge 2 in full
dot icon20/01/2026
Satisfaction of charge 3 in full
dot icon31/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon30/07/2025
Confirmation statement made on 2025-06-26 with no updates
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon02/10/2024
Registered office address changed from 15 Bowling Green Lane London EC1R 0BD to C/O Cantelowes Limited 4th Floor 20 Aldermanbury London EC2V 7HY on 2024-10-02
dot icon02/10/2024
Change of details for Mr Martin John Patrick Burke as a person with significant control on 2024-10-02
dot icon02/10/2024
Change of details for Mrs Brigette Anne Burke as a person with significant control on 2024-10-02
dot icon12/07/2024
Confirmation statement made on 2024-06-26 with no updates
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon14/08/2023
Confirmation statement made on 2023-07-03 with no updates
dot icon30/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon26/08/2022
Confirmation statement made on 2022-08-13 with no updates
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon31/08/2021
Confirmation statement made on 2021-08-13 with no updates
dot icon25/01/2021
Member's details changed for Mr Martin John Patrick Burke on 2019-09-04
dot icon25/01/2021
Member's details changed for Mrs Brigette Anne Burke on 2019-09-04
dot icon16/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon14/09/2020
Confirmation statement made on 2020-08-21 with no updates
dot icon06/09/2019
Change of details for Mrs Brigette Anne Burke as a person with significant control on 2019-09-04
dot icon05/09/2019
Confirmation statement made on 2019-08-21 with no updates
dot icon04/09/2019
Change of details for Mr Martin John Patrick Burke as a person with significant control on 2019-09-04
dot icon04/09/2019
Change of details for Mrs Brigette Burke as a person with significant control on 2019-09-04
dot icon23/08/2019
Micro company accounts made up to 2019-03-31
dot icon14/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon29/08/2018
Confirmation statement made on 2018-08-21 with no updates
dot icon22/08/2018
Change of details for Mr Martin John Patrick Burke as a person with significant control on 2018-08-22
dot icon22/08/2018
Change of details for Mrs Brigette Burke as a person with significant control on 2018-08-22
dot icon13/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon11/09/2017
Confirmation statement made on 2017-08-21 with no updates
dot icon30/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon01/09/2016
Member's details changed for Mrs Bridget Anne Burke on 2016-09-01
dot icon01/09/2016
Confirmation statement made on 2016-08-31 with updates
dot icon31/08/2016
Member's details changed for Martin John Patrick Burke on 2016-08-20
dot icon31/08/2016
Member's details changed for Mrs Bridget Anne Burke on 2016-08-20
dot icon07/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon18/09/2015
Annual return made up to 2015-08-31
dot icon17/02/2015
Member's details changed for Martin John Patrick Burke on 2015-02-17
dot icon17/02/2015
Member's details changed for Mrs Bridget Anne Burke on 2015-02-17
dot icon29/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon10/09/2014
Annual return made up to 2014-08-31
dot icon09/09/2014
Registered office address changed from 15 Bowling Green Lane London EC1R 0BD England to 15 Bowling Green Lane London EC1R 0BD on 2014-09-09
dot icon09/09/2014
Registered office address changed from 92 Cromer Street London WC1R 5DX to 15 Bowling Green Lane London EC1R 0BD on 2014-09-09
dot icon02/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon12/09/2013
Annual return made up to 2013-08-31
dot icon24/11/2012
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3
dot icon22/11/2012
Duplicate mortgage certificatecharge no:2
dot icon21/11/2012
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2
dot icon29/10/2012
Total exemption full accounts made up to 2012-03-31
dot icon02/10/2012
Annual return made up to 2012-08-31
dot icon13/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon02/11/2011
Annual return made up to 2011-08-31
dot icon04/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon22/10/2010
Annual return made up to 2010-08-31
dot icon12/03/2010
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1
dot icon20/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon25/10/2009
Annual return made up to 2009-08-31
dot icon17/06/2009
Change of name 03/06/2009
dot icon13/06/2009
Certificate of change of name
dot icon16/02/2009
Annual return made up to 31/08/08
dot icon23/10/2008
Total exemption full accounts made up to 2008-03-31
dot icon10/06/2008
Change of name 15/05/2008
dot icon05/06/2008
Certificate of change of name
dot icon09/04/2008
Member resigned antony vincent
dot icon02/04/2008
LLP member appointed brigette burke
dot icon30/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon06/10/2007
Accounting reference date shortened from 31/08/07 to 31/03/07
dot icon06/10/2007
Annual return made up to 31/08/07
dot icon08/11/2006
Certificate of change of name
dot icon22/09/2006
Member resigned
dot icon22/09/2006
Member resigned
dot icon13/09/2006
New member appointed
dot icon13/09/2006
New member appointed
dot icon12/09/2006
Certificate of change of name
dot icon31/08/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
26/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
3.44K
-
0.00
50.18K
-
2022
1
180.43K
-
0.00
522.80K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burke, Brigette Anne
LLP Designated Member
16/10/2007 - Present
-
Burke, Martin John Patrick
LLP Designated Member
04/09/2006 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONTRADA GROUP LLP

CONTRADA GROUP LLP is an(a) Active company incorporated on 31/08/2006 with the registered office located at C/O Cantelowes Limited, 1 Royal Exchange Avenue, London EC3V 3LT. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CONTRADA GROUP LLP?

toggle

CONTRADA GROUP LLP is currently Active. It was registered on 31/08/2006 .

Where is CONTRADA GROUP LLP located?

toggle

CONTRADA GROUP LLP is registered at C/O Cantelowes Limited, 1 Royal Exchange Avenue, London EC3V 3LT.

What is the latest filing for CONTRADA GROUP LLP?

toggle

The latest filing was on 12/03/2026: Member's details changed for Mrs Brigette Anne Burke on 2026-03-09.