Background WavePink WaveYellow Wave

ANDERSEN WOOD PROPERTY PARTNERS LLP (OC302500)

ANDERSEN WOOD PROPERTY PARTNERS LLP (OC302500) is an active UK company. incorporated on 27 June 2002. with registered office in Whtstone. ANDERSEN WOOD PROPERTY PARTNERS LLP has been registered for 23 years.

Company Number
OC302500
Status
active
Type
llp
Incorporated
27 June 2002
Age
23 years
Address
Unit F Whiteacres, Whtstone, LE8 6ZG

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANDERSEN WOOD PROPERTY PARTNERS LLP

ANDERSEN WOOD PROPERTY PARTNERS LLP is an active company incorporated on 27 June 2002 with the registered office located in Whtstone. ANDERSEN WOOD PROPERTY PARTNERS LLP was registered 23 years ago.

Status

active

Active since 23 years ago

Company No

OC302500

LLP Company

Age

23 Years

Incorporated 27 June 2002

Size

N/A

Accounts

ARD: 5/4

Up to Date

9 months left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 16 December 2025 (3 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Dormant

Next Due

Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 27 June 2025 (9 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026
Contact
Address

Unit F Whiteacres Cambridge Road Whtstone, LE8 6ZG,

Timeline

1 key events • 2002 - 2002

Funding Officers Ownership
Company Founded
Jun 02
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

ANDERSEN-WOOD, Lucie Claire

Active
Whiteacres, WhtstoneLE8 6ZG
Born March 1962
Llp designated member
Appointed 27 Jun 2002

WOOD, Michael David

Active
Whiteacres, WhtstoneLE8 6ZG
Born May 1963
Llp designated member
Appointed 27 Jun 2002

ANDERSEN WOOD LTD

Resigned
Whiteacres, LeicesterLE8 6ZG
Corporate llp designated member
Appointed 01 Jan 2012
Resigned 03 Feb 2014

Persons with significant control

2

Mr Michael David Wood

Active
Whiteacres, WhtstoneLE8 6ZG
Born May 1963

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 06 Apr 2016

Mrs Lucie Claire Andersen-Wood

Active
Whiteacres, WhtstoneLE8 6ZG
Born March 1962

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Dormant
16 December 2025
AAAnnual Accounts
Change To A Person With Significant Control Limited Liability Partnership
31 October 2025
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
31 October 2025
LLPSC04LLPSC04
Confirmation Statement With No Updates
8 July 2025
LLCS01LLCS01
Accounts With Accounts Type Dormant
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2024
LLCS01LLCS01
Accounts With Accounts Type Dormant
8 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2023
LLCS01LLCS01
Accounts With Accounts Type Dormant
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2022
LLCS01LLCS01
Accounts With Accounts Type Dormant
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2021
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2020
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
13 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2019
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2018
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
18 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2017
LLCS01LLCS01
Notification Of A Person With Significant Control Limited Liability Partnership
10 July 2017
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
10 July 2017
LLPSC01LLPSC01
Mortgage Satisfy Charge Full Limited Liability Partnership
20 January 2017
LLMR04LLMR04
Accounts With Accounts Type Total Exemption Small
8 January 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
23 December 2016
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
23 December 2016
LLMR01LLMR01
Annual Return Limited Liability Partnership With Made Up Date
4 July 2016
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
4 July 2016
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
4 July 2016
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Small
17 December 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
6 July 2015
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
27 January 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
11 July 2014
LLAR01LLAR01
Termination Member Limited Liability Partnership With Name
10 February 2014
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Small
31 January 2014
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
17 July 2013
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
7 January 2013
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
3 September 2012
LLAR01LLAR01
Appoint Corporate Member Limited Liability Partnership
3 September 2012
LLAP02LLAP02
Accounts With Accounts Type Total Exemption Small
3 January 2012
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address
5 July 2011
LLAD01LLAD01
Annual Return Limited Liability Partnership With Made Up Date
5 July 2011
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
5 July 2011
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Small
4 January 2011
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
17 August 2010
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
7 April 2010
AAAnnual Accounts
Legacy
22 July 2009
LLP363LLP363
Accounts With Accounts Type Total Exemption Small
4 March 2009
AAAnnual Accounts
Legacy
24 February 2009
LLP363LLP363
Accounts With Accounts Type Total Exemption Small
1 February 2008
AAAnnual Accounts
Legacy
4 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 February 2007
AAAnnual Accounts
Legacy
5 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 January 2006
AAAnnual Accounts
Legacy
4 January 2006
395Particulars of Mortgage or Charge
Legacy
1 August 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 February 2005
AAAnnual Accounts
Legacy
6 August 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 April 2004
AAAnnual Accounts
Legacy
29 December 2003
225Change of Accounting Reference Date
Legacy
22 August 2003
363aAnnual Return
Legacy
25 July 2003
288cChange of Particulars
Legacy
25 July 2003
288cChange of Particulars
Incorporation Company
27 June 2002
NEWINCIncorporation