Background WavePink WaveYellow Wave

RADLETT PARK LAND LIMITED LIABILITY PARTNERSHIP (OC433778)

RADLETT PARK LAND LIMITED LIABILITY PARTNERSHIP (OC433778) is an active UK company. incorporated on 14 October 2020. with registered office in Horsham. RADLETT PARK LAND LIMITED LIABILITY PARTNERSHIP has been registered for 5 years.

Company Number
OC433778
Status
active
Type
llp
Incorporated
14 October 2020
Age
5 years
Address
Ground Floor South Suite Afon House, Horsham, RH12 1TL

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RADLETT PARK LAND LIMITED LIABILITY PARTNERSHIP

RADLETT PARK LAND LIMITED LIABILITY PARTNERSHIP is an active company incorporated on 14 October 2020 with the registered office located in Horsham. RADLETT PARK LAND LIMITED LIABILITY PARTNERSHIP was registered 5 years ago.

Status

active

Active since 5 years ago

Company No

OC433778

LLP Company

Age

5 Years

Incorporated 14 October 2020

Size

N/A

Accounts

ARD: 5/4

Up to Date

8 months left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 5 January 2026 (3 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

Ground Floor South Suite Afon House Worthing Road Horsham, RH12 1TL,

Timeline

No significant events found

Capital Table
People

Officers

3

2 Active
1 Resigned

DAVISON, Rachel Suzanne

Active
New Street Square, LondonEC4A 3TW
Born May 1982
Llp designated member
Appointed 11 Apr 2024

RITCHIE, Stuart David

Active
Afon House, HorshamRH12 1TL
Born February 1965
Llp designated member
Appointed 14 Oct 2020

BUZZONI, Mark

Resigned
New Street Square, LondonEC4A 3TW
Born September 1955
Llp designated member
Appointed 14 Oct 2020
Resigned 11 Apr 2024

Persons with significant control

3

2 Active
1 Ceased

Ms Rachel Suzanne Davison

Active
LondonEC4A 3TW
Born May 1982

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Significant influence or control limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 11 Apr 2024

Mark Buzzoni

Ceased
New Street Square, LondonEC4A 3TW
Born September 1955

Nature of Control

Voting rights 75 to 100 percent limited liability partnership
Right to share surplus assets 75 to 100 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 22 Oct 2020
Ceased 11 Apr 2024

Stuart David Ritchie

Active
Afon House, HorshamRH12 1TL
Born February 1965

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Significant influence or control limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 22 Oct 2020
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With No Updates
23 January 2026
LLCS01LLCS01
Change To A Person With Significant Control Limited Liability Partnership
15 January 2026
LLPSC04LLPSC04
Change Person Member Limited Liability Partnership With Name Change Date
15 January 2026
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Full
5 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2025
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
6 December 2024
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership Previous Shortened
15 October 2024
LLAA01LLAA01
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Change To A Person With Significant Control Limited Liability Partnership
25 April 2024
LLPSC04LLPSC04
Notification Of A Person With Significant Control Limited Liability Partnership
24 April 2024
LLPSC01LLPSC01
Appoint Person Member Limited Liability Partnership With Appointment Date
24 April 2024
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name Termination Date
24 April 2024
LLTM01LLTM01
Cessation Of A Person With Significant Control Limited Liability Partnership
24 April 2024
LLPSC07LLPSC07
Confirmation Statement With No Updates
12 January 2024
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
27 January 2023
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
27 January 2023
LLMR01LLMR01
Confirmation Statement With No Updates
13 January 2023
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
14 July 2022
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership Previous Extended
18 February 2022
LLAA01LLAA01
Confirmation Statement With No Updates
12 January 2022
LLCS01LLCS01
Confirmation Statement With No Updates
21 January 2021
LLCS01LLCS01
Notification Of A Person With Significant Control Limited Liability Partnership
22 October 2020
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
22 October 2020
LLPSC01LLPSC01
Withdrawal Of A Person With Significant Control Statement Limited Liability Partnership
22 October 2020
LLPSC09LLPSC09
Incorporation Limited Liability Partnership
14 October 2020
LLIN01LLIN01