Company NameFlat 3-24 Gp Llp
Company StatusActive
Company NumberOC361215
CategoryLimited Liability Partnership
Incorporation Date27 January 2011(13 years, 2 months ago)

Directors

LLP Member NameMr Robert Ayre
Date of BirthAugust 1956 (Born 67 years ago)
StatusCurrent
Appointed27 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 Borough Road
Middlesbrough
Cleveland
TS1 3AA
LLP Member NameMiss Maya Batheja
Date of BirthDecember 1963 (Born 60 years ago)
StatusCurrent
Appointed27 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 Borough Road
Middlesbrough
Cleveland
TS1 3AA
LLP Member NameMr Graham Taylor
Date of BirthMarch 1960 (Born 64 years ago)
StatusCurrent
Appointed27 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 Borough Road
Middlesbrough
Cleveland
TS1 3AA
LLP Member NameMrs Joan Barbara Yates
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 Borough Road
Middlesbrough
Cleveland
TS1 3AA
LLP Designated Member NameMr Michael Frederick Elliott
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2011(1 month, 1 week after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Clematis Close
Christchurch
Dorset
BH23 4UE
LLP Designated Member NameMr Peter Robert Ansty
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2016(5 years, 2 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 Borough Road
Middlesbrough
Cleveland
TS1 3AA
LLP Member NameMrs Christina Ansty
Date of BirthMarch 1961 (Born 63 years ago)
StatusCurrent
Appointed06 April 2016(5 years, 2 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 Borough Road
Middlesbrough
Cleveland
TS1 3AA
LLP Member NameMr John James Royle
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2016(5 years, 2 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 Borough Road
Middlesbrough
Cleveland
TS1 3AA
LLP Member NameMr Shabaz Ahmed
Date of BirthApril 1966 (Born 58 years ago)
StatusCurrent
Appointed06 April 2016(5 years, 2 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 Borough Road
Middlesbrough
Cleveland
TS1 3AA
LLP Designated Member NameMr Derek Arthur Kewley
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Darlington Road
Stockton-On-Tees
TS18 5EJ
LLP Member NameMr Peter Robert Ansty
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Greenways
Swanmore
Southampton
SO32 2RL
LLP Member NameMr Terence John Harris
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Lord Napier Place
London
W6 9UB
LLP Member NameMiss Eleanor Jean Harris
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2020(9 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 Borough Road
Middlesbrough
Cleveland
TS1 3AA

Location

Registered Address81 Borough Road
Middlesbrough
Cleveland
TS1 3AA
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£6,600
Gross Profit£6,600
Net Worth£127,884
Cash£2,133
Current Liabilities£1,274

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End05 April

Returns

Latest Return23 March 2024 (4 weeks ago)
Next Return Due6 April 2025 (11 months, 2 weeks from now)

Filing History

14 January 2021Micro company accounts made up to 5 April 2020 (4 pages)
5 October 2020Appointment of Miss Eleanor Jean Harris as a member on 9 July 2020 (2 pages)
5 October 2020Termination of appointment of Terence John Harris as a member on 9 July 2020 (1 page)
8 April 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
17 February 2020Notification of Michael Frederick Elliott as a person with significant control on 6 February 2020 (2 pages)
17 February 2020Notification of Peter Robert Ansty as a person with significant control on 6 February 2020 (2 pages)
7 February 2020Cessation of Terence John Harris as a person with significant control on 7 February 2020 (1 page)
7 February 2020Member's details changed for Mr Terence John Harris on 7 February 2020 (2 pages)
7 February 2020Member's details changed for Mr Peter Robert Ansty on 7 February 2020 (2 pages)
23 January 2020Appointment of Mr Graham Taylor as a member on 27 January 2011 (2 pages)
23 January 2020Appointment of Miss Maya Batheja as a member on 27 January 2011 (2 pages)
22 January 2020Appointment of Mrs Joan Barbara Yates as a member on 27 January 2011 (2 pages)
22 January 2020Member's details changed for Mr Michael Frederick Elliott on 31 December 2019 (2 pages)
22 January 2020Appointment of Mr Robert Ayre as a member on 27 January 2011 (2 pages)
2 January 2020Member's details changed for Mr Shabaz Ahmed on 2 January 2020 (2 pages)
2 January 2020Member's details changed for Mr Michael Frederick Elliot on 2 January 2020 (2 pages)
22 November 2019Micro company accounts made up to 5 April 2019 (3 pages)
5 April 2019Notification of Terence John Harris as a person with significant control on 2 February 2018 (2 pages)
5 April 2019Termination of appointment of Derek Arthur Kewley as a member on 2 February 2018 (1 page)
5 April 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
5 April 2019Cessation of Derek Arthur Kewley as a person with significant control on 2 February 2018 (1 page)
28 August 2018Micro company accounts made up to 5 April 2018 (3 pages)
6 April 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
25 September 2017Micro company accounts made up to 5 April 2017 (5 pages)
25 September 2017Micro company accounts made up to 5 April 2017 (5 pages)
5 April 2017Confirmation statement made on 23 March 2017 with updates (4 pages)
5 April 2017Confirmation statement made on 23 March 2017 with updates (4 pages)
23 March 2017Appointment of Mr Shabaz Ahmed as a member on 6 April 2016 (2 pages)
23 March 2017Appointment of Mr John James Royle as a member on 6 April 2016 (2 pages)
23 March 2017Appointment of Mr John James Royle as a member on 6 April 2016 (2 pages)
23 March 2017Appointment of Mr Peter Robert Ansty as a member on 6 April 2016 (2 pages)
23 March 2017Appointment of Mrs Christina Ansty as a member on 6 April 2016 (2 pages)
23 March 2017Appointment of Mr Shabaz Ahmed as a member on 6 April 2016 (2 pages)
23 March 2017Appointment of Mr Peter Robert Ansty as a member on 6 April 2016 (2 pages)
23 March 2017Appointment of Mrs Christina Ansty as a member on 6 April 2016 (2 pages)
5 December 2016Total exemption full accounts made up to 5 April 2016 (11 pages)
5 December 2016Total exemption full accounts made up to 5 April 2016 (11 pages)
18 April 2016Annual return made up to 23 March 2016 (4 pages)
18 April 2016Annual return made up to 23 March 2016 (4 pages)
13 January 2016Total exemption full accounts made up to 5 April 2015 (11 pages)
13 January 2016Total exemption full accounts made up to 5 April 2015 (11 pages)
7 April 2015Annual return made up to 23 March 2015 (4 pages)
7 April 2015Annual return made up to 23 March 2015 (4 pages)
2 December 2014Total exemption full accounts made up to 5 April 2014 (11 pages)
2 December 2014Total exemption full accounts made up to 5 April 2014 (11 pages)
2 December 2014Total exemption full accounts made up to 5 April 2014 (11 pages)
1 April 2014Annual return made up to 23 March 2014 (4 pages)
1 April 2014Registered office address changed from 136 the Stables Wynyard Billingham Cleveland TS22 5QY United Kingdom on 1 April 2014 (1 page)
1 April 2014Registered office address changed from 136 the Stables Wynyard Billingham Cleveland TS22 5QY United Kingdom on 1 April 2014 (1 page)
1 April 2014Annual return made up to 23 March 2014 (4 pages)
1 April 2014Registered office address changed from 136 the Stables Wynyard Billingham Cleveland TS22 5QY United Kingdom on 1 April 2014 (1 page)
18 February 2014Total exemption small company accounts made up to 5 April 2013 (6 pages)
18 February 2014Total exemption small company accounts made up to 5 April 2013 (6 pages)
18 February 2014Total exemption small company accounts made up to 5 April 2013 (6 pages)
17 April 2013Annual return made up to 23 March 2013 (4 pages)
17 April 2013Annual return made up to 23 March 2013 (4 pages)
24 October 2012Total exemption full accounts made up to 5 April 2012 (4 pages)
24 October 2012Total exemption full accounts made up to 5 April 2012 (4 pages)
24 October 2012Total exemption full accounts made up to 5 April 2012 (4 pages)
23 March 2012Registered office address changed from 136 the Stables Wynyard Billingham Cleveland TS22 5QY on 23 March 2012 (1 page)
23 March 2012Annual return made up to 23 March 2012 (4 pages)
23 March 2012Registered office address changed from 136 the Stables Wynyard Billingham Cleveland TS22 5QY on 23 March 2012 (1 page)
23 March 2012Annual return made up to 23 March 2012 (4 pages)
21 March 2012Registered office address changed from Unit 9 Chapell Lane Winyard Business Park Billingham TS22 5FG England on 21 March 2012 (1 page)
21 March 2012Registered office address changed from Unit 9 Chapell Lane Winyard Business Park Billingham TS22 5FG England on 21 March 2012 (1 page)
8 March 2011Termination of appointment of Peter Ansty as a member (1 page)
8 March 2011Termination of appointment of Peter Ansty as a member (1 page)
8 March 2011Appointment of Mr Michael Frederick Elliot as a member (2 pages)
8 March 2011Appointment of Mr Michael Frederick Elliot as a member (2 pages)
21 February 2011Change of status notice (1 page)
21 February 2011Change of status notice (1 page)
15 February 2011Current accounting period extended from 31 January 2012 to 5 April 2012 (1 page)
15 February 2011Current accounting period extended from 31 January 2012 to 5 April 2012 (1 page)
15 February 2011Current accounting period extended from 31 January 2012 to 5 April 2012 (1 page)
27 January 2011Incorporation of a limited liability partnership (6 pages)
27 January 2011Incorporation of a limited liability partnership (6 pages)