Background WavePink WaveYellow Wave

COLLINGWOOD HOUSE NEWCASTLE LLP (OC399327)

COLLINGWOOD HOUSE NEWCASTLE LLP (OC399327) is an active UK company. incorporated on 13 April 2015. with registered office in Carlisle. COLLINGWOOD HOUSE NEWCASTLE LLP has been registered for 11 years.

Company Number
OC399327
Status
active
Type
llp
Incorporated
13 April 2015
Age
11 years
Address
Fifteen Rosehill, Carlisle, CA1 2RW

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLLINGWOOD HOUSE NEWCASTLE LLP

COLLINGWOOD HOUSE NEWCASTLE LLP is an active company incorporated on 13 April 2015 with the registered office located in Carlisle. COLLINGWOOD HOUSE NEWCASTLE LLP was registered 11 years ago.

Status

active

Active since 11 years ago

Company No

OC399327

LLP Company

Age

11 Years

Incorporated 13 April 2015

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 29 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

10 months left

Last Filed

Made up to 26 February 2026 (2 months ago)

Next Due

Due by 12 March 2027
For period ending 26 February 2027
Contact
Address

Fifteen Rosehill Montgomery Way Carlisle, CA1 2RW,

Timeline

No significant events found

Capital Table
People

Officers

7

6 Active
1 Resigned

HALLIDAY, Claire Rachel Trinity

Active
Montgomery Way, CarlisleCA1 2RW
Born August 1976
Llp designated member
Appointed 01 Oct 2024

HALLIDAY, Michael William

Active
Montgomery Way, CarlisleCA1 2RW
Born April 1976
Llp designated member
Appointed 22 Jun 2015

SUNLEY, Catherine Jean

Active
Montgomery Way, CarlisleCA1 2RW
Born July 1964
Llp designated member
Appointed 01 Oct 2024

SUNLEY, Michael Charles John

Active
Montgomery Way, CarlisleCA1 2RW
Born September 1960
Llp designated member
Appointed 13 Apr 2015

VALLUGA INVESTMENTS LIMITED

Active
Paving Brow, BramptonCA8 1QT
Corporate llp designated member
Appointed 22 Jun 2015

WALTONS VEGETABLES LIMITED

Active
Montgomery Way, CarlisleCA1 2RW
Corporate llp designated member
Appointed 22 Jun 2015

LINDSAY, Colin, Dr

Resigned
Montgomery Way, CarlisleCA1 2RW
Born October 1966
Llp designated member
Appointed 13 Apr 2015
Resigned 22 Jun 2015

Persons with significant control

1

0 Active
1 Ceased

Mr Michael Charles John Sunley

Ceased
Reeth Road, RichmondDL10 4SE
Born September 1960

Nature of Control

Significant influence or control limited liability partnership
Notified 01 Jan 2017
Ceased 31 Mar 2021
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
26 February 2026
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2025
LLCS01LLCS01
Appoint Person Member Limited Liability Partnership With Appointment Date
26 February 2025
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
26 February 2025
LLAP01LLAP01
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2024
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
7 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2023
LLCS01LLCS01
Confirmation Statement With No Updates
14 April 2023
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
30 August 2022
AAAnnual Accounts
Notification Of A Person With Significant Control Statement Limited Liability Partnership
8 June 2022
LLPSC08LLPSC08
Cessation Of A Person With Significant Control Limited Liability Partnership
8 June 2022
LLPSC07LLPSC07
Confirmation Statement With No Updates
25 April 2022
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
7 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2021
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
9 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2020
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
3 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2019
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
5 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2018
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
5 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Small
8 January 2017
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership Previous Shortened
2 August 2016
LLAA01LLAA01
Annual Return Limited Liability Partnership With Made Up Date
4 May 2016
LLAR01LLAR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
13 July 2015
LLMR01LLMR01
Appoint Person Member Limited Liability Partnership With Appointment Date
1 July 2015
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name Termination Date
1 July 2015
LLTM01LLTM01
Appoint Corporate Member Limited Liability Partnership With Appointment Date
1 July 2015
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
1 July 2015
LLAP02LLAP02
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
27 June 2015
LLMR01LLMR01
Incorporation Limited Liability Partnership
13 April 2015
LLIN01LLIN01