Background WavePink WaveYellow Wave

EAST VIEW PROPERTY INVESTMENT LLP (OC347721)

EAST VIEW PROPERTY INVESTMENT LLP (OC347721) is an active UK company. incorporated on 5 August 2009. with registered office in London. EAST VIEW PROPERTY INVESTMENT LLP has been registered for 16 years.

Company Number
OC347721
Status
active
Type
llp
Incorporated
5 August 2009
Age
16 years
Address
Elsley Court, London, W1W 8BE

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EAST VIEW PROPERTY INVESTMENT LLP

EAST VIEW PROPERTY INVESTMENT LLP is an active company incorporated on 5 August 2009 with the registered office located in London. EAST VIEW PROPERTY INVESTMENT LLP was registered 16 years ago.

Status

active

Active since 16 years ago

Company No

OC347721

LLP Company

Age

16 Years

Incorporated 5 August 2009

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 16 January 2026 (3 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

4 months left

Last Filed

Made up to 3 August 2025 (8 months ago)

Next Due

Due by 17 August 2026
For period ending 3 August 2026
Contact
Address

Elsley Court 20-22 Great Titchfield Street London, W1W 8BE,

Timeline

No significant events found

Capital Table
People

Officers

5

3 Active
2 Resigned

LANDESBERG, Gary Mitchell

Active
20-22 Great Titchfield Street, LondonW1W 8BE
Born June 1960
Llp designated member
Appointed 05 Aug 2009

ROSENBERG, David

Active
20-22 Great Titchfield Street, LondonW1W 8BE
Born January 1958
Llp designated member
Appointed 05 Aug 2009

ROSENBERG, Elliot Simon

Active
20-22 Great Titchfield Street, LondonW1W 8BE
Born June 1960
Llp member
Appointed 05 Aug 2009

LANDESBERG, Alan

Resigned
154 Barnet Road, BarnetEN5 3LJ
Born February 1933
Llp designated member
Appointed 05 Aug 2009
Resigned 10 Mar 2020

TENDHEATH LIMITED

Resigned
20-22 Great Titchfield Street, LondonW1W 8BE
Corporate llp member
Appointed 05 Aug 2009
Resigned 29 Jan 2021

Persons with significant control

3

Mr Elliot Simon Rosenberg

Active
20-22 Great Titchfield Street, LondonW1W 8BE
Born June 1960

Nature of Control

Significant influence or control limited liability partnership
Notified 12 Sept 2017

Mr David Rosenberg

Active
20-22 Great Titchfield Street, LondonW1W 8BE
Born January 1958

Nature of Control

Significant influence or control limited liability partnership
Notified 12 Sept 2017

Mr Gary Mitchell Landesberg

Active
20-22 Great Titchfield Street, LondonW1W 8BE
Born June 1960

Nature of Control

Significant influence or control limited liability partnership
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

81

Change Person Member Limited Liability Partnership With Name Change Date
20 February 2026
LLCH01LLCH01
Change To A Person With Significant Control Limited Liability Partnership
20 February 2026
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
19 February 2026
LLPSC04LLPSC04
Change Person Member Limited Liability Partnership With Name Change Date
19 February 2026
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
19 February 2026
LLCH01LLCH01
Change To A Person With Significant Control Limited Liability Partnership
19 February 2026
LLPSC04LLPSC04
Change Person Member Limited Liability Partnership With Name Change Date
13 February 2026
LLCH01LLCH01
Change To A Person With Significant Control Limited Liability Partnership
13 February 2026
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
12 February 2026
LLPSC04LLPSC04
Change Person Member Limited Liability Partnership With Name Change Date
12 February 2026
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
12 February 2026
LLCH01LLCH01
Change To A Person With Significant Control Limited Liability Partnership
12 February 2026
LLPSC04LLPSC04
Accounts With Accounts Type Total Exemption Full
16 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2025
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2024
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
26 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2023
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
4 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2022
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
5 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2021
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
13 July 2021
LLTM01LLTM01
Change Person Member Limited Liability Partnership With Name Change Date
11 March 2021
LLCH01LLCH01
Change To A Person With Significant Control Limited Liability Partnership
11 March 2021
LLPSC04LLPSC04
Accounts With Accounts Type Total Exemption Full
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2020
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
3 September 2020
LLTM01LLTM01
Change To A Person With Significant Control Limited Liability Partnership
26 June 2020
LLPSC04LLPSC04
Change Person Member Limited Liability Partnership With Name Change Date
25 June 2020
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
24 June 2020
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
24 June 2020
LLCH01LLCH01
Change To A Person With Significant Control Limited Liability Partnership
24 June 2020
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
24 June 2020
LLPSC04LLPSC04
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2019
LLCS01LLCS01
Change Corporate Member Limited Liability Partnership With Name Change Date
31 July 2019
LLCH02LLCH02
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
19 June 2019
LLAD01LLAD01
Change Person Member Limited Liability Partnership With Name Change Date
18 March 2019
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
18 March 2019
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
15 March 2019
LLCH01LLCH01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
26 October 2018
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
26 October 2018
LLMR01LLMR01
Accounts With Accounts Type Total Exemption Full
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2018
LLCS01LLCS01
Mortgage Satisfy Charge Full Limited Liability Partnership
25 July 2018
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
25 July 2018
LLMR04LLMR04
Change Person Member Limited Liability Partnership With Name Change Date
8 December 2017
LLCH01LLCH01
Change To A Person With Significant Control Limited Liability Partnership
8 December 2017
LLPSC04LLPSC04
Accounts With Accounts Type Total Exemption Full
22 November 2017
AAAnnual Accounts
Notification Of A Person With Significant Control Limited Liability Partnership
14 September 2017
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
13 September 2017
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
13 September 2017
LLPSC01LLPSC01
Withdrawal Of A Person With Significant Control Statement Limited Liability Partnership
13 September 2017
LLPSC09LLPSC09
Confirmation Statement With No Updates
12 September 2017
LLCS01LLCS01
Notification Of A Person With Significant Control Statement Limited Liability Partnership
12 September 2017
LLPSC08LLPSC08
Withdrawal Of A Person With Significant Control Statement Limited Liability Partnership
12 September 2017
LLPSC09LLPSC09
Accounts With Accounts Type Total Exemption Small
20 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2016
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Small
27 November 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
3 September 2015
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
17 September 2014
LLAR01LLAR01
Annual Return Limited Liability Partnership With Made Up Date
9 September 2013
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
23 July 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 November 2012
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
25 September 2012
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
12 December 2011
AAAnnual Accounts
Legacy
6 December 2011
LLMG01LLMG01
Legacy
6 December 2011
LLMG01LLMG01
Annual Return Limited Liability Partnership With Made Up Date
26 September 2011
LLAR01LLAR01
Change Registered Office Address Limited Liability Partnership With Date Old Address
26 September 2011
LLAD01LLAD01
Change Corporate Member Limited Liability Partnership With Name Change Date
19 August 2011
LLCH02LLCH02
Change Person Member Limited Liability Partnership With Name Change Date
19 August 2011
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Small
21 December 2010
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
10 September 2010
LLAR01LLAR01
Change Registered Office Address Limited Liability Partnership With Date Old Address
18 June 2010
LLAD01LLAD01
Legacy
21 November 2009
LLMG01LLMG01
Legacy
25 September 2009
LLP225LLP225
Legacy
3 September 2009
LLP395LLP395
Legacy
5 August 2009
LLP2LLP2