About

Registered Number: OC309458
Date of Incorporation: 04/10/2004 (20 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 06/11/2018 (6 years and 5 months ago)
Registered Address: The Lodge, Odell, Bedford, MK43 7BB

 

Based in Bedford, Tritax Developments Brookfields Park LLP was setup in 2004. There are 2 directors listed as Md Directors, Md Secretaries for the business in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found
LLP Member Appointed Resigned Total Appointments
MD DIRECTORS 04 October 2004 13 October 2004 1
MD SECRETARIES 04 October 2004 13 October 2004 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 November 2018
GAZ1(A) - First notification of strike-off in London Gazette) 21 August 2018
LLDS01 - Striking off application by a Limited Liability Partnership 10 August 2018
AA - Annual Accounts 02 July 2018
LLCS01 - N/A 11 October 2017
AA - Annual Accounts 17 May 2017
LLCS01 - N/A 11 October 2016
AA - Annual Accounts 08 June 2016
LLAR01 - Annual Return of a Limited Liability Partnership 28 October 2015
AA - Annual Accounts 13 May 2015
LLAR01 - Annual Return of a Limited Liability Partnership 20 October 2014
AA - Annual Accounts 06 June 2014
LLAR01 - Annual Return of a Limited Liability Partnership 23 October 2013
AA - Annual Accounts 26 July 2013
LLAR01 - Annual Return of a Limited Liability Partnership 17 October 2012
AA - Annual Accounts 24 September 2012
LLAR01 - Annual Return of a Limited Liability Partnership 13 October 2011
AA - Annual Accounts 06 September 2011
LLAR01 - Annual Return of a Limited Liability Partnership 23 November 2010
AA - Annual Accounts 11 October 2010
AA - Annual Accounts 16 November 2009
LLAR01 - Annual Return of a Limited Liability Partnership 30 October 2009
LLP363 - N/A 05 December 2008
AA - Annual Accounts 15 May 2008
363a - Annual Return 19 November 2007
288b - Notice of resignation of directors or secretaries 14 October 2007
AA - Annual Accounts 20 July 2007
363a - Annual Return 04 October 2006
AA - Annual Accounts 19 May 2006
225 - Change of Accounting Reference Date 21 February 2006
363a - Annual Return 04 October 2005
395 - Particulars of a mortgage or charge 13 April 2005
288a - Notice of appointment of directors or secretaries 15 December 2004
288b - Notice of resignation of directors or secretaries 05 November 2004
288b - Notice of resignation of directors or secretaries 05 November 2004
288a - Notice of appointment of directors or secretaries 05 November 2004
288a - Notice of appointment of directors or secretaries 05 November 2004
NEWINC - New incorporation documents 04 October 2004

Mortgages & Charges

Description Date Status Charge by
Assignment in security 30 March 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.