About

Registered Number: OC313166
Date of Incorporation: 10/05/2005 (18 years and 11 months ago)
Company Status: Active
Registered Address: NAGLER SIMMONS, 5 Beaumont Gate, Shenley Hill, Radlett, Hertfordshire, WD7 7AR

 

Burr & Neve LLP was registered on 10 May 2005 and has its registered office in Hertfordshire, it's status is listed as "Active". The current directors of Burr & Neve LLP are Kettridge, Elizabeth, Mason, Raymond John, Burr, Christopher, Neve, Robert Stanley, Warren, David John. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found
LLP Member Appointed Resigned Total Appointments
KETTRIDGE, Elizabeth 01 August 2019 - 1
MASON, Raymond John 10 May 2005 - 1
BURR, Christopher 10 May 2005 30 April 2010 1
NEVE, Robert Stanley 10 May 2005 31 July 2015 1
WARREN, David John 01 May 2011 31 July 2019 1

Filing History

Document Type Date
LLCS01 - N/A 05 June 2020
LLPSC01 - N/A 01 August 2019
LLPSC07 - N/A 01 August 2019
LLAP01 - Appointment of member to a Limited Liability Partnership 01 August 2019
LLTM01 - Termination of the member of a Limited Liability Partnership 01 August 2019
AA - Annual Accounts 19 July 2019
LLCS01 - N/A 10 May 2019
AA - Annual Accounts 01 June 2018
LLCS01 - N/A 25 May 2018
AA - Annual Accounts 21 July 2017
LLCS01 - N/A 15 May 2017
AA - Annual Accounts 26 June 2016
LLAR01 - Annual Return of a Limited Liability Partnership 18 May 2016
LLTM01 - Termination of the member of a Limited Liability Partnership 31 July 2015
AA - Annual Accounts 10 July 2015
LLAR01 - Annual Return of a Limited Liability Partnership 10 June 2015
AA - Annual Accounts 18 August 2014
LLAR01 - Annual Return of a Limited Liability Partnership 16 May 2014
LLAD01 - Change of registered office address of a Limited Liability Partnership 16 May 2014
AA - Annual Accounts 24 July 2013
LLAR01 - Annual Return of a Limited Liability Partnership 15 May 2013
AA - Annual Accounts 06 August 2012
LLAA01 - Change of accounting reference date of a Limited Liability Partnership 09 July 2012
LLAR01 - Annual Return of a Limited Liability Partnership 28 May 2012
AA - Annual Accounts 11 August 2011
LLAR01 - Annual Return of a Limited Liability Partnership 18 May 2011
LLCH01 - Change of particulars for member of a Limited Liability Partnership 18 May 2011
LLCH01 - Change of particulars for member of a Limited Liability Partnership 18 May 2011
LLCH01 - Change of particulars for member of a Limited Liability Partnership 18 May 2011
LLAP01 - Appointment of member to a Limited Liability Partnership 05 May 2011
AA - Annual Accounts 13 July 2010
LLAR01 - Annual Return of a Limited Liability Partnership 14 May 2010
LLTM01 - Termination of the member of a Limited Liability Partnership 14 May 2010
AA - Annual Accounts 22 December 2009
LLP363 - N/A 18 May 2009
AA - Annual Accounts 02 March 2009
LLP363 - N/A 18 February 2009
AA - Annual Accounts 10 January 2008
287 - Change in situation or address of Registered Office 23 May 2007
363a - Annual Return 22 May 2007
AA - Annual Accounts 15 September 2006
363a - Annual Return 24 May 2006
288c - Notice of change of directors or secretaries or in their particulars 02 May 2006
225 - Change of Accounting Reference Date 04 October 2005
NEWINC - New incorporation documents 10 May 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.