Introduction
Watch Company
C
CALEDONIAN PROPERTY VENTURE "A" LLP
CALEDONIAN PROPERTY VENTURE "A" LLP is an active company incorporated on 9 July 2013 with the registered office located in Elstree. CALEDONIAN PROPERTY VENTURE "A" LLP was registered 12 years ago.
Status
active
Active since 12 years ago
Company No
OC386506
LLP Company
Age
12 Years
Incorporated 9 July 2013
Size
N/A
Accounts
ARD: 30/4Up to Date
Last Filed
Made up to 30 April 2025 (11 months ago)
Submitted on 29 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)
Next Due
Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026
Confirmation Statement
Up to Date
Last Filed
Made up to 9 July 2025 (8 months ago)
Next Due
Due by 23 July 2026
For period ending 9 July 2026
Address
1 Woodlands Manor 16 Allum Lane Elstree, WD6 3NS,
No significant events found
Officers
5
3 Active
2 Resigned
Name
Role
Appointed
Status
FINE, Roger Alan
Active5th Floor, LondonW1W 5PA
Born September 1954
Llp designated member
Appointed 09 Jul 2013
FINE, Roger Alan
5th Floor, LondonW1W 5PA
Born September 1954
Llp designated member
09 Jul 2013
Active
CALEDONIAN ESTATES LTD.
ActiveBarham Avenue, ElstreeWD6 3PN
Corporate llp designated member
Appointed 09 Jul 2013
CALEDONIAN ESTATES LTD.
Barham Avenue, ElstreeWD6 3PN
Corporate llp designated member
09 Jul 2013
Active
WEST HERTS PROPERTIES LTD
ActiveManor Farm Road, WembleyHA0 1XB
Corporate llp designated member
Appointed 01 Feb 2022
WEST HERTS PROPERTIES LTD
Manor Farm Road, WembleyHA0 1XB
Corporate llp designated member
01 Feb 2022
Active
BLUSTIN, Leslie Miles
ResignedBarham Avenue, ElstreeWD6 3PN
Born July 1951
Llp designated member
Appointed 29 Sept 2014
Resigned 24 Mar 2025
BLUSTIN, Leslie Miles
Barham Avenue, ElstreeWD6 3PN
Born July 1951
Llp designated member
29 Sept 2014
Resigned 24 Mar 2025
Resigned
COOPER, Jeffrey Michael
Resigned5th Floor, LondonW1W 5PA
Born April 1953
Llp designated member
Appointed 09 Jul 2013
Resigned 29 Sept 2014
COOPER, Jeffrey Michael
5th Floor, LondonW1W 5PA
Born April 1953
Llp designated member
09 Jul 2013
Resigned 29 Sept 2014
Resigned
Persons with significant control
4
Name
Nature of Control
Notified
Status
Mr Leslie Miles Blustin
ActiveBarham Avenue, ElstreeWD6 3PN
Born July 1951
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 28 Oct 2016
Mr Leslie Miles Blustin
Barham Avenue, ElstreeWD6 3PN
Born July 1951
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
28 Oct 2016
Active
Mr Roger Alan Fine
ActiveBarham Avenue, ElstreeWD6 3PN
Born September 1954
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 28 Oct 2016
Mr Roger Alan Fine
Barham Avenue, ElstreeWD6 3PN
Born September 1954
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
28 Oct 2016
Active
Mr Leslie Miles Blustin
ActiveBarham Avenue, ElstreeWD6 3PN
Born July 1951
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 Leslie Miles Blustin
Barham Avenue, ElstreeWD6 3PN
Born July 1951
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
06 Apr 2016
Active
Mr Roger Alan Fine
ActiveBarham Avenue, ElstreeWD6 3PN
Born September 1954
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 Roger Alan Fine
Barham Avenue, ElstreeWD6 3PN
Born September 1954
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
06 Apr 2016
Active
Filing History
44
Description
Type
Date Filed
Document
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
3 April 2025
27 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Filings Brought Up To Date
DISS40First Gazette Notice for Voluntary Strike Off
27 September 2023
Gazette Notice Compulsory
GAZ1First Gazette Notice for Compulsory Strike Off
26 September 2023
25 August 2023
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
25 August 2023
12 July 2022
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
12 July 2022
28 April 2022
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
28 April 2022
24 August 2017
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
24 August 2017
24 August 2017
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
24 August 2017
26 January 2017
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
26 January 2017
26 January 2017
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
26 January 2017
11 January 2017
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
11 January 2017
Elect To Keep The Limited Liability Partnership Persons With Significant Control Register Information On The Public Register
24 October 2016
LLEH04LLEH04
Elect To Keep The Limited Liability Partnership Persons With Significant Control Register Information On The Public Register
LLEH04LLEH04
24 October 2016
25 July 2016
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
LLAA01LLAA01
25 July 2016
10 March 2015
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
10 March 2015
29 October 2014
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
29 October 2014
29 October 2014
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
29 October 2014
29 September 2014
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
29 September 2014