Background WavePink WaveYellow Wave

CONOSCO PROPERTY PARTNERSHIP LLP (OC381541)

CONOSCO PROPERTY PARTNERSHIP LLP (OC381541) is an active UK company. incorporated on 11 January 2013. with registered office in Cambridge. CONOSCO PROPERTY PARTNERSHIP LLP has been registered for 13 years.

Company Number
OC381541
Status
active
Type
llp
Incorporated
11 January 2013
Age
13 years
Address
Enterprise House Maris Lane, Cambridge, CB2 9LE

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONOSCO PROPERTY PARTNERSHIP LLP

CONOSCO PROPERTY PARTNERSHIP LLP is an active company incorporated on 11 January 2013 with the registered office located in Cambridge. CONOSCO PROPERTY PARTNERSHIP LLP was registered 13 years ago.

Status

active

Active since 13 years ago

Company No

OC381541

LLP Company

Age

13 Years

Incorporated 11 January 2013

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 30 September 2025 (6 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

7 months left

Last Filed

Made up to 4 November 2025 (4 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026
Contact
Address

Enterprise House Maris Lane Trumpington Cambridge, CB2 9LE,

Timeline

No significant events found

Capital Table
People

Officers

3

2 Active
1 Resigned

MLINARIC, Nicholas Maximilian

Active
535 Kings Road, LondonSW10 0SZ
Born July 1977
Llp designated member
Appointed 11 Jan 2013

PEMBERTON, Jeremy Wingate

Active
535 Kings Road, LondonSW10 0SZ
Born September 1977
Llp designated member
Appointed 11 Jan 2013

GLADSTONE, Benedict Thomas Steuart

Resigned
535 Kings Road, LondonSW10 0SZ
Born October 1966
Llp designated member
Appointed 11 Jan 2013
Resigned 31 Dec 2014

Persons with significant control

2

Mr Jeremy Wingate Pemberton

Active
Maris Lane, CambridgeCB2 9LE
Born September 1977

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

Mr Nicholas Maximilian Mlinaric

Active
Maris Lane, CambridgeCB2 9LE
Born July 1977

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

35

Confirmation Statement With No Updates
4 November 2025
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
21 May 2025
LLAD01LLAD01
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2024
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
27 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2023
LLCS01LLCS01
Confirmation Statement With No Updates
11 January 2023
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
8 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2022
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2021
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
15 October 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
11 May 2020
LLMR01LLMR01
Confirmation Statement With No Updates
23 January 2020
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
4 January 2020
AAAnnual Accounts
Change To A Person With Significant Control Limited Liability Partnership
17 September 2019
LLPSC04LLPSC04
Change Person Member Limited Liability Partnership With Name Change Date
17 September 2019
LLCH01LLCH01
Confirmation Statement With No Updates
15 January 2019
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
14 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2018
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
6 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2017
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Small
22 November 2016
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
19 April 2016
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
6 April 2016
LLCH01LLCH01
Annual Return Limited Liability Partnership With Made Up Date
26 January 2016
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
24 November 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
19 January 2015
LLAR01LLAR01
Termination Member Limited Liability Partnership With Name Termination Date
12 January 2015
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Small
17 November 2014
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
12 February 2014
LLAR01LLAR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
19 July 2013
LLMR01LLMR01
Change Account Reference Date Limited Liability Partnership Current Extended
28 January 2013
LLAA01LLAA01
Incorporation Limited Liability Partnership
11 January 2013
LLIN01LLIN01