About

Registered Number: OC300531
Date of Incorporation: 03/08/2001 (23 years and 8 months ago)
Company Status: Active
Registered Address: Office 3, The Knoll Business Centre, Old Shoreham Road, Hove, BN3 7GS,

 

The Walker Brown Partnership LLP was registered on 03 August 2001 with its registered office in Hove. There are 2 directors listed for this organisation at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found
LLP Member Appointed Resigned Total Appointments
WRIGHT, Margaret Mary 31 March 2019 - 1
PARRETT, Dennis Frederick 03 August 2001 30 September 2007 1

Filing History

Document Type Date
LLCS01 - N/A 07 August 2020
AA - Annual Accounts 03 January 2020
LLCS01 - N/A 07 August 2019
LLTM01 - Termination of the member of a Limited Liability Partnership 07 August 2019
LLAP01 - Appointment of member to a Limited Liability Partnership 07 August 2019
AA - Annual Accounts 23 January 2019
LLAD01 - Change of registered office address of a Limited Liability Partnership 19 October 2018
LLCS01 - N/A 10 September 2018
AA - Annual Accounts 08 January 2018
LLCS01 - N/A 07 August 2017
AA - Annual Accounts 10 January 2017
LLCS01 - N/A 11 August 2016
AA - Annual Accounts 09 January 2016
LLAR01 - Annual Return of a Limited Liability Partnership 21 September 2015
AA - Annual Accounts 02 January 2015
LLAR01 - Annual Return of a Limited Liability Partnership 08 August 2014
AA - Annual Accounts 24 December 2013
LLAR01 - Annual Return of a Limited Liability Partnership 08 August 2013
AA - Annual Accounts 07 January 2013
LLAR01 - Annual Return of a Limited Liability Partnership 09 August 2012
AA - Annual Accounts 13 January 2012
LLAR01 - Annual Return of a Limited Liability Partnership 20 October 2011
AA - Annual Accounts 04 January 2011
LLAR01 - Annual Return of a Limited Liability Partnership 02 September 2010
LLCH01 - Change of particulars for member of a Limited Liability Partnership 02 September 2010
LLCH01 - Change of particulars for member of a Limited Liability Partnership 02 September 2010
AA - Annual Accounts 18 January 2010
LLP363 - N/A 26 August 2009
AA - Annual Accounts 03 February 2009
LLP363 - N/A 02 February 2009
AA - Annual Accounts 21 January 2008
288b - Notice of resignation of directors or secretaries 11 October 2007
363a - Annual Return 14 August 2007
AA - Annual Accounts 03 January 2007
363a - Annual Return 12 September 2006
AA - Annual Accounts 11 January 2006
363a - Annual Return 28 September 2005
AA - Annual Accounts 03 December 2004
363a - Annual Return 07 September 2004
AA - Annual Accounts 28 January 2004
288c - Notice of change of directors or secretaries or in their particulars 26 November 2003
363a - Annual Return 18 September 2003
AA - Annual Accounts 13 January 2003
363a - Annual Return 16 August 2002
225 - Change of Accounting Reference Date 05 February 2002
395 - Particulars of a mortgage or charge 28 September 2001
NEWINC - New incorporation documents 03 August 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 20 September 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.