Company NameNottingham Tps Llp
Company StatusActive
Company NumberOC328002
CategoryLimited Liability Partnership
Incorporation Date3 May 2007(16 years, 12 months ago)

Directors

LLP Designated Member NameBrookside (1998) Limited (Corporation)
StatusCurrent
Appointed03 May 2007(same day as company formation)
Correspondence AddressVertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0XA
LLP Designated Member NameBristol Street Fourth Investments Limited (Corporation)
StatusCurrent
Appointed29 November 2013(6 years, 7 months after company formation)
Appointment Duration10 years, 4 months
Correspondence AddressVertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0XA
LLP Designated Member NameMr Robert James Christopher Mycock
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address180 Loughborough Road
West Bridgford
Nottingham
NG2 7JB

Location

Registered AddressVertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0XA
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryFiling Exemption Subsidiary
Accounts Year End28 February

Returns

Latest Return3 May 2023 (11 months, 3 weeks ago)
Next Return Due17 May 2024 (3 weeks, 1 day from now)

Filing History

17 July 2020Consolidated accounts of parent company for subsidiary company period ending 29/02/20 (146 pages)
17 July 2020Notice of agreement to exemption from filing of accounts for period ending 29/02/20 (1 page)
17 July 2020Filing exemption statement of guarantee by parent company for period ending 29/02/20 (4 pages)
4 May 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
22 July 2019Filing exemption statement of guarantee by parent company for period ending 28/02/19 (3 pages)
22 July 2019Notice of agreement to exemption from filing of accounts for period ending 28/02/19 (1 page)
22 July 2019Consolidated accounts of parent company for subsidiary company period ending 28/02/19 (133 pages)
8 May 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
17 August 2018Consolidated accounts of parent company for subsidiary company period ending 28/02/18 (127 pages)
17 August 2018Filing exemption statement of guarantee by parent company for period ending 28/02/18 (3 pages)
17 August 2018Notice of agreement to exemption from filing of accounts for period ending 28/02/18 (1 page)
4 May 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
3 May 2018Location of register of charges has been changed from C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
2 May 2018Register(s) moved to registered office address Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA (1 page)
22 November 2017Consolidated accounts of parent company for subsidiary company period ending 28/02/17 (116 pages)
22 November 2017Notice of agreement to exemption from filing of accounts for period ending 28/02/17 (1 page)
22 November 2017Filing exemption statement of guarantee by parent company for period ending 28/02/17 (4 pages)
22 November 2017Filing exemption statement of guarantee by parent company for period ending 28/02/17 (4 pages)
22 November 2017Notice of agreement to exemption from filing of accounts for period ending 28/02/17 (1 page)
22 November 2017Consolidated accounts of parent company for subsidiary company period ending 28/02/17 (116 pages)
5 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
3 May 2017Member's details changed for Brookside (1998) Limited on 27 May 2015 (1 page)
3 May 2017Member's details changed for Bristol Street Fourth Investments Limited on 27 May 2015 (1 page)
3 May 2017Member's details changed for Bristol Street Fourth Investments Limited on 27 May 2015 (1 page)
3 May 2017Member's details changed for Brookside (1998) Limited on 27 May 2015 (1 page)
5 August 2016Filing exemption statement of guarantee by parent company for period ending 29/02/16 (3 pages)
5 August 2016Filing exemption statement of guarantee by parent company for period ending 29/02/16 (3 pages)
21 July 2016Consolidated accounts of parent company for subsidiary company period ending 29/02/16 (125 pages)
21 July 2016Consolidated accounts of parent company for subsidiary company period ending 29/02/16 (125 pages)
20 July 2016Notice of agreement to exemption from filing of accounts for period ending 29/02/16 (1 page)
20 July 2016Notice of agreement to exemption from filing of accounts for period ending 29/02/16 (1 page)
5 May 2016Annual return made up to 3 May 2016 (3 pages)
5 May 2016Annual return made up to 3 May 2016 (3 pages)
12 January 2016Audit exemption subsidiary accounts made up to 28 February 2015 (8 pages)
12 January 2016Audit exemption subsidiary accounts made up to 28 February 2015 (8 pages)
7 December 2015Notice of agreement to exemption from audit of accounts for period ending 28/02/15 (1 page)
7 December 2015Audit exemption statement of guarantee by parent company for period ending 28/02/15 (3 pages)
7 December 2015Consolidated accounts of parent company for subsidiary company period ending 28/02/15 (123 pages)
7 December 2015Consolidated accounts of parent company for subsidiary company period ending 28/02/15 (123 pages)
7 December 2015Audit exemption statement of guarantee by parent company for period ending 28/02/15 (3 pages)
7 December 2015Notice of agreement to exemption from audit of accounts for period ending 28/02/15 (1 page)
4 June 2015Registered office address changed from Vertu House Kingsway North Team Valley Gateshead Tyne and Wear NE11 0JH to Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA on 4 June 2015 (1 page)
4 June 2015Registered office address changed from Vertu House Kingsway North Team Valley Gateshead Tyne and Wear NE11 0JH to Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA on 4 June 2015 (1 page)
4 June 2015Registered office address changed from Vertu House Kingsway North Team Valley Gateshead Tyne and Wear NE11 0JH to Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA on 4 June 2015 (1 page)
12 May 2015Annual return made up to 3 May 2015 (3 pages)
12 May 2015Annual return made up to 3 May 2015 (3 pages)
12 May 2015Annual return made up to 3 May 2015 (3 pages)
4 December 2014Full accounts made up to 28 February 2014 (12 pages)
4 December 2014Full accounts made up to 28 February 2014 (12 pages)
7 May 2014Annual return made up to 3 May 2014 (3 pages)
7 May 2014Annual return made up to 3 May 2014 (3 pages)
7 May 2014Annual return made up to 3 May 2014 (3 pages)
10 December 2013Location of register of charges has been changed (1 page)
10 December 2013Location of register of charges has been changed (1 page)
9 December 2013Register(s) moved to registered inspection location (1 page)
9 December 2013Register(s) moved to registered inspection location (1 page)
3 December 2013Registered office address changed from 180 Loughborough Road West Bridgford Nottingham NG2 7JB on 3 December 2013 (1 page)
3 December 2013Registered office address changed from 180 Loughborough Road West Bridgford Nottingham NG2 7JB on 3 December 2013 (1 page)
3 December 2013Registered office address changed from 180 Loughborough Road West Bridgford Nottingham NG2 7JB on 3 December 2013 (1 page)
2 December 2013Termination of appointment of Robert Mycock as a member (1 page)
2 December 2013Current accounting period extended from 31 December 2013 to 28 February 2014 (1 page)
2 December 2013Appointment of Bristol Street Fourth Investments Limited as a member (2 pages)
2 December 2013Member's details changed for Brookside (1998) Limited on 29 November 2013 (1 page)
2 December 2013Appointment of Bristol Street Fourth Investments Limited as a member (2 pages)
2 December 2013Member's details changed for Brookside (1998) Limited on 29 November 2013 (1 page)
2 December 2013Current accounting period extended from 31 December 2013 to 28 February 2014 (1 page)
2 December 2013Termination of appointment of Robert Mycock as a member (1 page)
10 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
10 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
10 May 2013Annual return made up to 3 May 2013 (3 pages)
10 May 2013Annual return made up to 3 May 2013 (3 pages)
10 May 2013Annual return made up to 3 May 2013 (3 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
8 May 2012Annual return made up to 3 May 2012 (3 pages)
8 May 2012Annual return made up to 3 May 2012 (3 pages)
8 May 2012Annual return made up to 3 May 2012 (3 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
24 May 2011Member's details changed for Robert James Christopher Mycock on 3 May 2011 (2 pages)
24 May 2011Annual return made up to 3 May 2011 (3 pages)
24 May 2011Member's details changed for Robert James Christopher Mycock on 3 May 2011 (2 pages)
24 May 2011Member's details changed for Brookside (1998) Limited on 3 May 2011 (2 pages)
24 May 2011Member's details changed for Brookside (1998) Limited on 3 May 2011 (2 pages)
24 May 2011Annual return made up to 3 May 2011 (3 pages)
24 May 2011Annual return made up to 3 May 2011 (3 pages)
24 May 2011Member's details changed for Brookside (1998) Limited on 3 May 2011 (2 pages)
24 May 2011Member's details changed for Robert James Christopher Mycock on 3 May 2011 (2 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
14 May 2010Annual return made up to 3 May 2010 (5 pages)
14 May 2010Annual return made up to 3 May 2010 (5 pages)
14 May 2010Annual return made up to 3 May 2010 (5 pages)
4 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
4 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
16 March 2009Annual return made up to 03/05/08 (2 pages)
16 March 2009Annual return made up to 03/05/08 (2 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
19 June 2007Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page)
19 June 2007Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page)
3 May 2007Incorporation (3 pages)
3 May 2007Incorporation (3 pages)