Background WavePink WaveYellow Wave

RC BURGESS HILL LLP (OC429711)

RC BURGESS HILL LLP (OC429711) is an active UK company. incorporated on 20 November 2019. with registered office in West Sussex. RC BURGESS HILL LLP has been registered for 6 years.

Company Number
OC429711
Status
active
Type
llp
Incorporated
20 November 2019
Age
6 years
Address
Flat 1 Flat 1 6 Crescent Way, West Sussex, RH15 8RH

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RC BURGESS HILL LLP

RC BURGESS HILL LLP is an active company incorporated on 20 November 2019 with the registered office located in West Sussex. RC BURGESS HILL LLP was registered 6 years ago.

Status

active

Active since 6 years ago

Company No

OC429711

LLP Company

Age

6 Years

Incorporated 20 November 2019

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 3 September 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 November 2025 (5 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

Flat 1 Flat 1 6 Crescent Way Burgess Hill West Sussex, RH15 8RH,

Timeline

No significant events found

Capital Table
People

Officers

4

2 Active
2 Resigned

MCOMISH, Paul Darren

Active
Flat 1 6 Crescent Way, West SussexRH15 8RH
Born December 1970
Llp designated member
Appointed 21 Sept 2022

FRANOVE HOLDINGS LIMITED

Active
Les Echelons, GuernseyGY1 1AR
Corporate llp designated member
Appointed 21 Nov 2019

WEBB, James Neil

Resigned
Jermyn Street, LondonSW1Y 6LS
Born July 1964
Llp designated member
Appointed 20 Nov 2019
Resigned 21 Sept 2022

WHITE, Giles Alistair

Resigned
Jermyn Street, LondonSW1Y 6LS
Born July 1975
Llp designated member
Appointed 20 Nov 2019
Resigned 21 Sept 2022

Persons with significant control

3

1 Active
2 Ceased
Les Echelons, GuernseyGY1 1AR

Nature of Control

Right to share surplus assets 75 to 100 percent limited liability partnership
Notified 21 Nov 2019

Mr James Neil Webb

Ceased
Jermyn Street, LondonSW1Y 6LS
Born July 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 20 Nov 2019
Ceased 21 Nov 2019

Mr Giles Alistair White

Ceased
Jermyn Street, LondonSW1Y 6LS
Born July 1975

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 20 Nov 2019
Ceased 21 Nov 2019
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With No Updates
17 November 2025
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
3 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2024
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
7 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2023
LLCS01LLCS01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
15 August 2023
LLAD01LLAD01
Accounts With Accounts Type Micro Entity
3 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2022
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
21 September 2022
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
21 September 2022
LLTM01LLTM01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
21 September 2022
LLAD01LLAD01
Change Corporate Member Limited Liability Partnership With Name Change Date
21 September 2022
LLCH02LLCH02
Appoint Person Member Limited Liability Partnership With Appointment Date
21 September 2022
LLAP01LLAP01
Accounts Amended With Accounts Type Micro Entity
14 September 2022
AAMDAAMD
Accounts With Accounts Type Micro Entity
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2021
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
26 August 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
23 June 2021
LLMR01LLMR01
Confirmation Statement With No Updates
2 December 2020
LLCS01LLCS01
Notification Of A Person With Significant Control Limited Liability Partnership
11 August 2020
LLPSC02LLPSC02
Cessation Of A Person With Significant Control Limited Liability Partnership
11 August 2020
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
11 August 2020
LLPSC07LLPSC07
Appoint Corporate Member Limited Liability Partnership With Appointment Date
11 August 2020
LLAP02LLAP02
Incorporation Limited Liability Partnership
20 November 2019
LLIN01LLIN01