Background WavePink WaveYellow Wave

NUNN HAYWARD LLP (OC378035)

NUNN HAYWARD LLP (OC378035) is an active UK company. incorporated on 30 August 2012. with registered office in Gerrards Cross. NUNN HAYWARD LLP has been registered for 13 years.

Company Number
OC378035
Status
active
Type
llp
Incorporated
30 August 2012
Age
13 years
Address
2-4 Packhorse Road, Gerrards Cross, SL9 7QE

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NUNN HAYWARD LLP

NUNN HAYWARD LLP is an active company incorporated on 30 August 2012 with the registered office located in Gerrards Cross. NUNN HAYWARD LLP was registered 13 years ago.

Status

active

Active since 13 years ago

Company No

OC378035

LLP Company

Age

13 Years

Incorporated 30 August 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 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

12 weeks left

Last Filed

Made up to 29 June 2025 (10 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026
Contact
Address

2-4 Packhorse Road Gerrards Cross, SL9 7QE,

Timeline

No significant events found

Capital Table
People

Officers

19

6 Active
13 Resigned

ASSANI, Arvin Lalji

Active
Gerrards CrossSL9 7QE
Born August 1978
Llp designated member
Appointed 30 Aug 2012

DODD, Simon John

Active
Gerrards CrossSL9 7QE
Born December 1960
Llp designated member
Appointed 30 Aug 2012

HEMMINGS, Jonathan Mark

Active
Gerrards CrossSL9 7QE
Born May 1976
Llp designated member
Appointed 30 Aug 2012

LACEY, Tom Andrew

Active
Gerrards CrossSL9 7QE
Born October 1978
Llp designated member
Appointed 30 Aug 2012

PALMER, Daniel James

Active
Gerrards CrossSL9 7QE
Born January 1978
Llp designated member
Appointed 30 Aug 2012

PARRY, Helen

Active
Gerrards CrossSL9 7QE
Born February 1978
Llp designated member
Appointed 01 Aug 2023

COOK, Stephen Patrick

Resigned
Gerrards CrossSL9 7QE
Born April 1965
Llp designated member
Appointed 30 Aug 2012
Resigned 01 Apr 2025

DUKE, Mason David

Resigned
20 Station Road, Gerrards CrossSL9 8EL
Born August 1950
Llp designated member
Appointed 30 Aug 2012
Resigned 07 Apr 2013

HAYWARD, Peter Stuart

Resigned
Coombe Road, New MaldenKT3 4QW
Born March 1951
Llp designated member
Appointed 30 Aug 2012
Resigned 31 Mar 2017

JORDAN, David Stephen

Resigned
Gerrards CrossSL9 7QE
Born December 1956
Llp designated member
Appointed 30 Aug 2012
Resigned 01 Apr 2019

NUNN, Ian Michael

Resigned
Gerrards CrossSL9 7QE
Born December 1956
Llp designated member
Appointed 30 Aug 2012
Resigned 31 Mar 2023

AKSHAR CONSULTANTS LTD

Resigned
20 Station Road, Gerrards CrossSL9 8EL
Corporate llp member
Appointed 30 Aug 2012
Resigned 01 Apr 2014

COLLE CONSULTING LTD

Resigned
20 Station Road, Gerrards CrossSL9 8EL
Corporate llp member
Appointed 30 Aug 2012
Resigned 01 Apr 2014

FUTURE DP LIMITED

Resigned
20 Station Road, Gerrards CrossSL9 8EL
Corporate llp member
Appointed 30 Aug 2012
Resigned 01 Apr 2014

JARKMOY CREATIONS LIMITED

Resigned
20 Station Road, Gerrards CrossSL9 8EL
Corporate llp member
Appointed 30 Aug 2012
Resigned 01 Apr 2014

KENNICOTT CONSULTANTS LIMITED

Resigned
20 Station Road, Gerrards CrossSL9 8EL
Corporate llp member
Appointed 30 Aug 2012
Resigned 01 Apr 2014

MBM VENTURES LTD

Resigned
20 Station Road, Gerrards CrossSL9 8EL
Corporate llp member
Appointed 30 Aug 2012
Resigned 01 Apr 2014

SIXBOB LIMITED

Resigned
20 Station Road, Gerrards CrossSL9 8EL
Corporate llp member
Appointed 30 Aug 2012
Resigned 01 Apr 2014

VYRNWY CONSULTANTS LTD

Resigned
20 Station Road, Gerrards CrossSL9 8EL
Corporate llp member
Appointed 30 Aug 2012
Resigned 01 Apr 2014
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Total Exemption Full
10 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2025
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
13 May 2025
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full Limited Liability Partnership
14 October 2024
LLMR04LLMR04
Confirmation Statement With No Updates
1 July 2024
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
17 December 2023
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership With Appointment Date
1 August 2023
LLAP01LLAP01
Confirmation Statement With No Updates
29 June 2023
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
22 June 2023
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2022
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2021
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2020
LLCS01LLCS01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
16 June 2020
LLMR01LLMR01
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
11 November 2019
LLMR01LLMR01
Confirmation Statement With No Updates
1 July 2019
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
9 April 2019
LLTM01LLTM01
Change Person Member Limited Liability Partnership With Name Change Date
17 January 2019
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
17 January 2019
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
17 January 2019
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
17 January 2019
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
17 January 2019
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
17 January 2019
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
17 January 2019
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
17 January 2019
LLCH01LLCH01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
17 January 2019
LLAD01LLAD01
Accounts With Accounts Type Total Exemption Full
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2018
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
5 April 2018
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2017
LLCS01LLCS01
Notification Of A Person With Significant Control Statement Limited Liability Partnership
30 June 2017
LLPSC08LLPSC08
Termination Member Limited Liability Partnership With Name Termination Date
3 April 2017
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Small
6 January 2017
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
29 June 2016
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
5 January 2016
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
4 September 2015
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
6 January 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
1 September 2014
LLAR01LLAR01
Termination Member Limited Liability Partnership With Name
14 July 2014
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
14 July 2014
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
14 July 2014
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
14 July 2014
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
14 July 2014
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
14 July 2014
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
14 July 2014
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
14 July 2014
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Full
19 November 2013
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
30 August 2013
LLAR01LLAR01
Change Account Reference Date Limited Liability Partnership Previous Shortened
7 June 2013
LLAA01LLAA01
Termination Member Limited Liability Partnership With Name
7 June 2013
LLTM01LLTM01
Incorporation Limited Liability Partnership
30 August 2012
LLIN01LLIN01