EORI-Search.eu

EORI-Search in


All Information about:

                        
Name

Haines Watts Essex LLP

Address
Coopers House
65A Wingletye Lane
Hornchurch
Essex
RM11 3AT
VAT ID
VAT ID Status active inactive National Registration Only
VAT Registration Date
11 May 2016
Company Register Name Dsbph Essex LLP
Company Register Address Juniper House Warley Hill Business Park
Brentwood
CM13 3BE
Company No. OC386054 Show on Companies House
Accountstotal-exemption-full
last accounts made up to 31 March 2022
Company Register Statusactive
KYC Check
KYC / PEP / AML request
This data is incorrect?
Sources: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

Quick access

Persons with Significant Control (4)

Source: Companies House
gb-flag GB Haines Watts South East Llp Status: Active Notified: 01/07/2018 Companies House Number: Oc401782 Nature of Control
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
  • Davidson, Michael Status: Ceased Notified: 06/04/2016 Ceased: 01/07/2018 Date of Birth: 02/1971 Nature of Control
  • Significant influence or control limited liability partnership
  • Robertson, Macrae Philip Status: Ceased Notified: 06/04/2016 Ceased: 01/07/2018 Date of Birth: 06/1962 Nature of Control
  • Significant influence or control limited liability partnership
  • Simmons, Paul David Hamilton Status: Ceased Notified: 06/04/2016 Ceased: 01/07/2018 Date of Birth: 06/1964 Nature of Control
  • Significant influence or control limited liability partnership
  • Officers (9)

    Source: Companies House
    Accommodation Centre Limited, Juniper House Warley Hill Business Park, The Drive, Brentwood, Essex, England, CM13 3BE Status: Active Notified: 01/01/2019 Role: Llp-Member
    Haines Watts South East Llp, New Derwent House 69-73 Theobalds Road, London, England, WC1X 8TA Status: Active Notified: 01/07/2018 Role: Llp-Designated-Member
    Khan, Abid Nawaz The Drive, Brentwood, Essex, England Status: Active Notified: 01/10/2022 Date of Birth: 03/1975 Role: Llp-Member Country of Residence: England
    Milroy, Ian Stuart The Drive, Brentwood, Essex, England Status: Active Notified: 01/10/2013 Date of Birth: 06/1962 Role: Llp-Designated-Member Country of Residence: England Nationality: British
    Miras Projects Limited, The Drive, Brentwood, Essex, England Status: Active Notified: 01/01/2019 Role: Llp-Member
    Rose, Daniel The Drive, Brentwood, Essex, England Status: Active Notified: 01/08/2019 Date of Birth: 09/1989 Role: Llp-Member Country of Residence: England
    Shroff, Jimmy The Drive, Brentwood, Essex, England Status: Active Notified: 01/12/2020 Date of Birth: 02/1961 Role: Llp-Member Country of Residence: England Nationality: British
    Simmons, Paul David Hamilton The Drive, Brentwood, Essex, England Status: Active Notified: 24/06/2013 Date of Birth: 06/1964 Role: Llp-Designated-Member Country of Residence: United Kingdom Nationality: British
    Thorpe, Matthew Gary The Drive, Brentwood, Essex, England Status: Active Notified: 01/04/2019 Date of Birth: 08/1987 Role: Llp-Member Country of Residence: England Nationality: British

    Companies Controlled by This Company (9)

    gb-flag BCC Management Limited Status: Active Companies House Number: 09633876
    gb-flag Bierton Bespoke LTD Status: Active Companies House Number: 12493021
    gb-flag GB Hitio UK LTD Status: Active Companies House Number: 12483217
    gb-flag GB Oaks Bromsgrove LTD Status: Active Companies House Number: 12856380
    gb-flag GB RH-Kurier Limited Status: Active Companies House Number: 05695487
    gb-flag RTC Associates Limited Status: Active Companies House Number: 09385734
    gb-flag GB Silverbrick Commercials LTD Status: Active Companies House Number: 11040925
    gb-flag GB TTG-Xtra LTD Status: Active Companies House Number: 06447667
    gb-flag GB The Norwegian Church Status: Active Companies House Number: 10674059