Background WavePink WaveYellow Wave

NORFOLK LODGE POOLE LLP (OC317911)

NORFOLK LODGE POOLE LLP (OC317911) is an active UK company. incorporated on 21 February 2006. with registered office in London. NORFOLK LODGE POOLE LLP has been registered for 20 years.

Company Number
OC317911
Status
active
Type
llp
Incorporated
21 February 2006
Age
20 years
Address
Fulham Park House, London, SW6 5AA

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORFOLK LODGE POOLE LLP

NORFOLK LODGE POOLE LLP is an active company incorporated on 21 February 2006 with the registered office located in London. NORFOLK LODGE POOLE LLP was registered 20 years ago.

Status

active

Active since 20 years ago

Company No

OC317911

LLP Company

Age

20 Years

Incorporated 21 February 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 21 February 2026 (2 months ago)

Next Due

Due by 7 March 2027
For period ending 21 February 2027
Contact
Address

Fulham Park House 1a Chesilton Road London, SW6 5AA,

Timeline

1 key events • 2006 - 2006

Funding Officers Ownership
Company Founded
Feb 06
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

PRESSLAND, Justin Edward

Active
Fulham Park House, LondonSW6 5AA
Born February 1967
Llp designated member
Appointed 21 Feb 2006

PRESSLAND, Paul Ian Hamilton

Active
Fulham Park House, LondonSW6 5AA
Born July 1963
Llp designated member
Appointed 21 Feb 2006

GAYNER, John Reynolds

Active
1a Chesilton Road, LondonSW6 5AA
Born March 1946
Llp member
Appointed 23 Sept 2009

GAYNER, Justin

Active
1a Chesilton Road, LondonSW6 5AA
Born August 1977
Llp member
Appointed 21 Oct 2009

GAYNER, Nicola Mary

Active
1a Chesilton Road, LondonSW6 5AA
Born September 1963
Llp member
Appointed 21 Oct 2009

GAYNER, Toby

Active
1a Chesilton Road, LondonSW6 5AA
Born July 1979
Llp member
Appointed 21 Oct 2009

Persons with significant control

2

Mr Paul Ian Hamilton Pressland

Active
1a Chesilton Road, LondonSW6 5AA
Born July 1963

Nature of Control

Right to share surplus assets 25 to 50 percent as firm limited liability partnership
Notified 06 Apr 2016

Mr John Reynolds Gayner

Active
1a Chesilton Road, LondonSW6 5AA
Born March 1946

Nature of Control

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

Filing History

67

Confirmation Statement With No Updates
4 March 2026
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2025
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2024
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
15 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2023
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2022
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2021
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2020
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2019
LLCS01LLCS01
Change To A Person With Significant Control Limited Liability Partnership
1 April 2019
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
1 April 2019
LLPSC04LLPSC04
Notification Of A Person With Significant Control Limited Liability Partnership
29 March 2019
LLPSC01LLPSC01
Change Person Member Limited Liability Partnership With Name Change Date
29 March 2019
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
29 March 2019
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
29 March 2019
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
29 March 2019
LLCH01LLCH01
Appoint Person Member Limited Liability Partnership With Appointment Date
29 March 2019
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
29 March 2019
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
29 March 2019
LLAP01LLAP01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
13 February 2019
LLAD01LLAD01
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2018
LLCS01LLCS01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
17 January 2018
LLMR01LLMR01
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2017
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Small
27 October 2016
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
22 February 2016
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
19 December 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
4 March 2015
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
20 November 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full Limited Liability Partnership
25 March 2014
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
19 March 2014
LLMR04LLMR04
Annual Return Limited Liability Partnership With Made Up Date
27 February 2014
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
3 January 2014
AAAnnual Accounts
Legacy
4 April 2013
LLMG02LLMG02
Annual Return Limited Liability Partnership With Made Up Date
25 February 2013
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
10 December 2012
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
7 March 2012
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
4 January 2012
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
30 March 2011
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
4 January 2011
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
12 April 2010
LLAR01LLAR01
Legacy
2 February 2010
LLMG01LLMG01
Accounts With Accounts Type Total Exemption Small
20 November 2009
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership
5 October 2009
LLAP01LLAP01
Legacy
30 September 2009
LLP395LLP395
Legacy
26 May 2009
LLP363LLP363
Accounts With Accounts Type Total Exemption Small
23 January 2009
AAAnnual Accounts
Legacy
5 June 2008
LGLOLGLO
Legacy
5 June 2008
LGLOLGLO
Legacy
5 June 2008
LGLOLGLO
Legacy
5 June 2008
LGLOLGLO
Legacy
5 June 2008
LLP288cLLP288c
Legacy
29 May 2008
LLP363LLP363
Legacy
29 May 2008
LLP288cLLP288c
Accounts With Accounts Type Total Exemption Small
2 February 2008
AAAnnual Accounts
Legacy
18 April 2007
287Change of Registered Office
Legacy
21 March 2007
363aAnnual Return
Legacy
21 September 2006
225Change of Accounting Reference Date
Legacy
4 March 2006
395Particulars of Mortgage or Charge
Incorporation Company
21 February 2006
NEWINCIncorporation