Background WavePink WaveYellow Wave

CIRRUS REAL ESTATE LLP (OC398615)

CIRRUS REAL ESTATE LLP (OC398615) is an active UK company. incorporated on 4 March 2015. with registered office in Bushey Heath. CIRRUS REAL ESTATE LLP has been registered for 11 years.

Company Number
OC398615
Status
active
Type
llp
Incorporated
4 March 2015
Age
11 years
Address
2nd Floor 43-45 High Road, Bushey Heath, WD23 1EE

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CIRRUS REAL ESTATE LLP

CIRRUS REAL ESTATE LLP is an active company incorporated on 4 March 2015 with the registered office located in Bushey Heath. CIRRUS REAL ESTATE LLP was registered 11 years ago.

Status

active

Active since 11 years ago

Company No

OC398615

LLP Company

Age

11 Years

Incorporated 4 March 2015

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 24 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 4 March 2026 (1 month ago)

Next Due

Due by 18 March 2027
For period ending 4 March 2027
Contact
Address

2nd Floor 43-45 High Road Bushey Heath, WD23 1EE,

Timeline

No significant events found

Capital Table
People

Officers

6

4 Active
2 Resigned

HANCE, David Richard

Active
43-45 High Road, Bushey HeathWD23 1EE
Born June 1965
Llp designated member
Appointed 13 Mar 2016

SARRATT, Mark Richard

Active
43-45 High Road, Bushey HeathWD23 1EE
Born September 1964
Llp designated member
Appointed 13 Mar 2016

PCF FINANCIAL SERVICES LIMITED

Active
The Avenue, PinnerHA5 5BJ
Corporate llp member
Appointed 13 Mar 2016

SHIRE LANE LIMITED

Active
The Avenue, PinnerHA5 5BJ
Corporate llp member
Appointed 13 Mar 2016

PCF FINANCIAL SERVICES

Resigned
The Avenue, PinnerHA5 5BJ
Corporate llp designated member
Appointed 04 Mar 2015
Resigned 13 Mar 2016

SHIRE LANE LIMITED

Resigned
The Avenue, PinnerHA5 5BJ
Corporate llp designated member
Appointed 04 Mar 2015
Resigned 13 Mar 2016

Persons with significant control

2

Mr Mark Sarratt

Active
The Avenue, PinnerHA5 5BJ
Born September 1964

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 18 Mar 2017

Mr David Hance

Active
The Avenue, PinnerHA5 5BJ
Born June 1965

Nature of Control

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

Filing History

38

Confirmation Statement With No Updates
16 March 2026
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2025
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2024
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
1 December 2023
LLAD01LLAD01
Change To A Person With Significant Control Limited Liability Partnership
22 March 2023
LLPSC04LLPSC04
Change Person Member Limited Liability Partnership With Name Change Date
21 March 2023
LLCH01LLCH01
Confirmation Statement With No Updates
21 March 2023
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
3 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2022
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
23 November 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2021
LLCS01LLCS01
Confirmation Statement With No Updates
18 March 2020
LLCS01LLCS01
Change To A Person With Significant Control Limited Liability Partnership
5 March 2020
LLPSC04LLPSC04
Change Person Member Limited Liability Partnership With Name Change Date
3 March 2020
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
3 March 2020
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Full
2 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2019
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
7 January 2019
AAAnnual Accounts
Legacy
13 July 2018
RP04LLCS01RP04LLCS01
Confirmation Statement With No Updates
16 March 2018
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
8 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2017
LLCS01LLCS01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
31 January 2017
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
31 January 2017
LLMR01LLMR01
Accounts With Accounts Type Total Exemption Small
13 December 2016
AAAnnual Accounts
Change Corporate Member Limited Liability Partnership
14 June 2016
LLCH02LLCH02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
13 June 2016
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
13 June 2016
LLAP02LLAP02
Termination Member Limited Liability Partnership With Name Termination Date
13 June 2016
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
13 June 2016
LLTM01LLTM01
Appoint Person Member Limited Liability Partnership With Appointment Date
13 June 2016
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
13 June 2016
LLAP01LLAP01
Annual Return Limited Liability Partnership With Made Up Date
5 April 2016
LLAR01LLAR01
Incorporation Limited Liability Partnership
4 March 2015
LLIN01LLIN01