Company NameAberarder Partnership Llp
Company StatusActive
Company NumberSO305245
CategoryLimited Liability Partnership
Incorporation Date23 February 2015(9 years, 1 month ago)

Directors

LLP Designated Member NameMr Paul Anthony Brewer
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRubicon Fund Management Llp 103 Mount Street
London
W1K 2TJ
LLP Designated Member NamePenelope Ann Brewer
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDonhead Hall Donhead St Mary
Shaftesbury
Dorset
SP7 9DS
LLP Member NameMr Angus William Brewer
Date of BirthMarch 1997 (Born 27 years ago)
StatusCurrent
Appointed24 February 2015(1 day after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDonhead Hall Donhead St Mary
Shaftesbury
Dorset
SP7 9DS
LLP Member NameMr Hugo Nicholas Brewer
Date of BirthSeptember 1995 (Born 28 years ago)
StatusCurrent
Appointed24 February 2015(1 day after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDonhead Hall Donhead St Mary
Shaftesbury
Dorset
SP7 9DS
LLP Member NameMr Maximillian Douglas Brewer
Date of BirthNovember 1993 (Born 30 years ago)
StatusCurrent
Appointed24 February 2015(1 day after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDonhead Hall Donhead St Mary
Shaftesbury
Dorset
SP7 9DS

Location

Registered Address5 Atholl Crescent
Edinburgh
EH3 8EJ
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 January 2024 (2 months, 3 weeks ago)
Next Return Due20 January 2025 (9 months, 3 weeks from now)

Filing History

6 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
23 February 2023Confirmation statement made on 6 January 2023 with no updates (3 pages)
19 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
23 February 2022Confirmation statement made on 23 February 2022 with no updates (3 pages)
18 November 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
26 February 2021Confirmation statement made on 23 February 2021 with no updates (3 pages)
2 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
25 February 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
16 October 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
25 February 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
7 March 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
8 January 2018Total exemption full accounts made up to 31 March 2017 (13 pages)
13 June 2017Previous accounting period extended from 28 February 2017 to 31 March 2017 (3 pages)
13 June 2017Previous accounting period extended from 28 February 2017 to 31 March 2017 (3 pages)
23 February 2017Confirmation statement made on 23 February 2017 with updates (4 pages)
23 February 2017Confirmation statement made on 23 February 2017 with updates (4 pages)
13 February 2017Total exemption full accounts made up to 29 February 2016 (11 pages)
13 February 2017Total exemption full accounts made up to 29 February 2016 (11 pages)
1 February 2017Compulsory strike-off action has been discontinued (1 page)
1 February 2017Compulsory strike-off action has been discontinued (1 page)
31 January 2017First Gazette notice for compulsory strike-off (1 page)
31 January 2017First Gazette notice for compulsory strike-off (1 page)
15 March 2016Annual return made up to 23 February 2016 (6 pages)
15 March 2016Annual return made up to 23 February 2016 (6 pages)
26 February 2016Member's details changed for Mr Hugo Nicholas Brewer on 26 February 2016 (2 pages)
26 February 2016Member's details changed for Mr Angus William Brewer on 26 February 2016 (2 pages)
26 February 2016Member's details changed for Mr Angus William Brewer on 26 February 2016 (2 pages)
26 February 2016Member's details changed for Mr Maximillian Douglas Brewer on 26 February 2016 (2 pages)
26 February 2016Member's details changed for Mr Maximillian Douglas Brewer on 26 February 2016 (2 pages)
26 February 2016Member's details changed for Penelope Ann Brewer on 26 February 2016 (2 pages)
26 February 2016Member's details changed for Mr Hugo Nicholas Brewer on 26 February 2016 (2 pages)
26 February 2016Member's details changed for Penelope Ann Brewer on 26 February 2016 (2 pages)
25 February 2015Appointment of Mr Hugo Nicholas Brewer as a member on 24 February 2015 (2 pages)
25 February 2015Appointment of Mr Hugo Nicholas Brewer as a member on 24 February 2015 (2 pages)
24 February 2015Appointment of Mr Angus William Brewer as a member on 24 February 2015 (2 pages)
24 February 2015Appointment of Mr Angus William Brewer as a member on 24 February 2015 (2 pages)
24 February 2015Appointment of Mr Maximillian Douglas Brewer as a member on 24 February 2015 (2 pages)
24 February 2015Appointment of Mr Maximillian Douglas Brewer as a member on 24 February 2015 (2 pages)
23 February 2015Incorporation of a limited liability partnership (5 pages)
23 February 2015Incorporation of a limited liability partnership (5 pages)