Company NameStrawberry Percy Llp
Company StatusActive
Company NumberOC417609
CategoryLimited Liability Partnership
Incorporation Date2 June 2017(6 years, 10 months ago)

Directors

LLP Designated Member NameCousins Properties Limited (Corporation)
StatusCurrent
Appointed16 February 2024(6 years, 8 months after company formation)
Appointment Duration2 months, 1 week
Correspondence AddressCitygate House Bath Lane
Newcastle Upon Tyne
NE4 5SQ
LLP Designated Member NameHanro Limited (Corporation)
StatusCurrent
Appointed16 February 2024(6 years, 8 months after company formation)
Appointment Duration2 months, 1 week
Correspondence AddressCitygate House Bath Lane
Newcastle Upon Tyne
NE4 5SQ
LLP Designated Member NameStrawberry Percy Holdings 1 Llp (Corporation)
StatusResigned
Appointed02 June 2017(same day as company formation)
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
LLP Designated Member NameStrawberry Percy Holdings 2 Llp (Corporation)
StatusResigned
Appointed02 June 2017(same day as company formation)
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD

Location

Registered AddressCitygate House
Bath Lane
Newcastle Upon Tyne
Tyne And Wear
NE4 5SQ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return25 June 2023 (10 months ago)
Next Return Due9 July 2024 (2 months, 2 weeks from now)

Charges

8 September 2017Delivered on: 8 September 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
8 September 2017Delivered on: 8 September 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The property known as land and buildings at percy house, percy street and to the north of gallowgate, newcastle upon tyne, NE1 4PW and registered at land registry under title number TY380500.
Outstanding
8 September 2017Delivered on: 8 September 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The property known as land on the south side of strawberry place, newcastle upon tyne, and registered at land registry under title number TY456861.
Outstanding
8 September 2017Delivered on: 8 September 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The property known as the strawberry, 7-8 strawberry place, newcastle upon tyne, NE1 4SF and registered at land registry under title number TY483935.
Outstanding
8 September 2017Delivered on: 8 September 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The property known as land at killingworth place, newcastle upon tyne, and registered at land registry under title number TY458662.
Outstanding
8 September 2017Delivered on: 8 September 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The property known as land on the east side of strawberry lane, newcastle upon tyne, and registered at land registry under title number TY532093.
Outstanding
8 September 2017Delivered on: 8 September 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The property known as land lying to the west of percy house, percy street, newcastle upon tyne, NE1 4PW and registered at land registry under title number TY458664.
Outstanding
8 September 2017Delivered on: 8 September 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The property known as land on the north side of strawberry place, newcastle upon tyne and registered at land registry under title number TY528675.
Outstanding

Filing History

16 December 2020Accounts for a small company made up to 31 December 2019 (19 pages)
7 July 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
1 April 2020Accounts for a small company made up to 30 June 2019 (16 pages)
1 April 2020Previous accounting period shortened from 30 June 2020 to 31 December 2019 (3 pages)
18 November 2019Registered office address changed from Tempsford Hall Sandy Bedfordshire SG19 2BD United Kingdom to Citygate House Bath Lane Newcastle upon Tyne Tyne and Wear NE4 5SQ on 18 November 2019 (2 pages)
25 June 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
15 March 2019Accounts for a small company made up to 30 June 2018 (15 pages)
13 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
8 September 2017Registration of charge OC4176090007, created on 8 September 2017 (16 pages)
8 September 2017Registration of charge OC4176090001, created on 8 September 2017 (16 pages)
8 September 2017Registration of charge OC4176090006, created on 8 September 2017 (16 pages)
8 September 2017Registration of charge OC4176090007, created on 8 September 2017 (16 pages)
8 September 2017Registration of charge OC4176090006, created on 8 September 2017 (16 pages)
8 September 2017Registration of charge OC4176090008, created on 8 September 2017 (18 pages)
8 September 2017Registration of charge OC4176090005, created on 8 September 2017 (16 pages)
8 September 2017Registration of charge OC4176090003, created on 8 September 2017 (16 pages)
8 September 2017Registration of charge OC4176090008, created on 8 September 2017 (18 pages)
8 September 2017Registration of charge OC4176090005, created on 8 September 2017 (16 pages)
8 September 2017Registration of charge OC4176090004, created on 8 September 2017 (16 pages)
8 September 2017Registration of charge OC4176090001, created on 8 September 2017 (16 pages)
8 September 2017Registration of charge OC4176090004, created on 8 September 2017 (16 pages)
8 September 2017Registration of charge OC4176090003, created on 8 September 2017 (16 pages)
8 September 2017Registration of charge OC4176090002, created on 8 September 2017 (16 pages)
8 September 2017Registration of charge OC4176090002, created on 8 September 2017 (16 pages)
19 July 2017Notification of Strawberry Percy Holdings 1 Llp as a person with significant control on 19 July 2017 (2 pages)
19 July 2017Cessation of Strawberry Percy Holdings 1 Llp as a person with significant control on 2 June 2017 (1 page)
19 July 2017Cessation of Strawberry Percy Holdings 1 Ll as a person with significant control on 19 July 2017 (1 page)
19 July 2017Cessation of Strawberry Percy Holdings 1 Ll as a person with significant control on 19 July 2017 (1 page)
19 July 2017Cessation of Strawberry Percy Holdings 1 Llp as a person with significant control on 2 June 2017 (1 page)
19 July 2017Notification of Strawberry Percy Holdings 1 Llp as a person with significant control on 2 June 2017 (2 pages)
19 July 2017Cessation of Strawberry Percy Holdings 1 Llp as a person with significant control on 2 June 2017 (1 page)
19 July 2017Cessation of Strawberry Percy Holdings 1 Llp as a person with significant control on 2 June 2017 (1 page)
19 July 2017Notification of Strawberry Percy Holdings 1 Llp as a person with significant control on 2 June 2017 (2 pages)
5 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
2 June 2017Incorporation of a limited liability partnership (8 pages)
2 June 2017Incorporation of a limited liability partnership (8 pages)