NORMAN ROURKE PRYME (PROPERTIES) LLP

Register to unlock more data on OkredoRegister

NORMAN ROURKE PRYME (PROPERTIES) LLP

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

OC304449

Incorporation date

15/04/2003

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

57 Webber Street, London SE1 0RFCopy
copy info iconCopy
See on map
Latest events (Record since 15/04/2003)
dot icon23/08/2022
Final Gazette dissolved via voluntary strike-off
dot icon07/06/2022
First Gazette notice for voluntary strike-off
dot icon25/05/2022
Application to strike the limited liability partnership off the register
dot icon29/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon20/04/2021
Confirmation statement made on 2021-04-15 with no updates
dot icon20/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon03/05/2020
Confirmation statement made on 2020-04-15 with no updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon17/04/2019
Confirmation statement made on 2019-04-15 with no updates
dot icon04/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon23/04/2018
Confirmation statement made on 2018-04-15 with no updates
dot icon18/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon26/04/2017
Confirmation statement made on 2017-04-15 with updates
dot icon11/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon19/12/2016
Termination of appointment of Robin Scott Thorn as a member on 2016-03-31
dot icon19/12/2016
Termination of appointment of Raymond Thomas Evans as a member on 2016-03-31
dot icon22/06/2016
Annual return made up to 2016-03-30
dot icon14/11/2015
Registered office address changed from Regina House 124 Finchley Road London NW3 5JS to 57 Webber Street London SE1 0RF on 2015-11-14
dot icon13/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/05/2015
Annual return made up to 2015-04-15
dot icon04/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/04/2014
Annual return made up to 2014-04-15
dot icon03/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/05/2013
Annual return made up to 2013-04-15
dot icon03/05/2013
Member's details changed for Mark Chandler on 2013-04-01
dot icon04/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon30/04/2012
Annual return made up to 2012-04-15
dot icon24/02/2012
Certificate of change of name
dot icon04/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon15/10/2011
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2
dot icon26/07/2011
Annual return made up to 2011-04-15
dot icon19/07/2011
Registered office address changed from 66 Wigmore Street London W1U 2SB on 2011-07-19
dot icon15/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon20/04/2010
Annual return made up to 2010-04-15
dot icon27/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon14/10/2009
Member's details changed for Ian Ettridge on 2009-09-24
dot icon23/07/2009
Member resigned nicholas perry
dot icon21/04/2009
Annual return made up to 15/04/09
dot icon30/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon24/06/2008
Annual return made up to 15/04/08
dot icon24/06/2008
Annual return made up to 15/04/07
dot icon23/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon20/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon10/05/2006
Annual return made up to 15/04/06
dot icon10/05/2006
Registered office changed on 10/05/06 from: 66 wigmore street london W1U 2HQ
dot icon10/05/2006
Member's particulars changed
dot icon10/05/2006
Member's particulars changed
dot icon07/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon13/06/2005
Annual return made up to 15/04/05
dot icon21/05/2005
New member appointed
dot icon15/04/2005
New member appointed
dot icon31/03/2005
New member appointed
dot icon03/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon01/07/2004
Annual return made up to 15/04/04
dot icon27/06/2003
Particulars of mortgage/charge
dot icon16/05/2003
Certificate of change of name
dot icon23/04/2003
Accounting reference date shortened from 30/04/04 to 31/03/04
dot icon15/04/2003
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
943.00
-
0.00
-
-
2021
0
943.00
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

943.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About NORMAN ROURKE PRYME (PROPERTIES) LLP

NORMAN ROURKE PRYME (PROPERTIES) LLP is an(a) Dissolved company incorporated on 15/04/2003 with the registered office located at 57 Webber Street, London SE1 0RF. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of NORMAN ROURKE PRYME (PROPERTIES) LLP?

toggle

NORMAN ROURKE PRYME (PROPERTIES) LLP is currently Dissolved. It was registered on 15/04/2003 and dissolved on 23/08/2022.

Where is NORMAN ROURKE PRYME (PROPERTIES) LLP located?

toggle

NORMAN ROURKE PRYME (PROPERTIES) LLP is registered at 57 Webber Street, London SE1 0RF.

What is the latest filing for NORMAN ROURKE PRYME (PROPERTIES) LLP?

toggle

The latest filing was on 23/08/2022: Final Gazette dissolved via voluntary strike-off.