Company NameGaspara Orange Llp
Company StatusActive
Company NumberOC431456
CategoryLimited Liability Partnership
Incorporation Date14 April 2020(4 years ago)

Directors

LLP Designated Member NameMr Anthony Michael Duncan Pears
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrabtree Hall Business Centre Crabtree Hall Busine
Little Holtby
Northallerton
North Yorkshire
DL7 9NY
LLP Designated Member NameMr John Kenneth Bell
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2020(2 weeks, 1 day after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrabtree Hall Business Centre Crabtree Hall Busine
Little Holtby
Northallerton
North Yorkshire
DL7 9NY
LLP Designated Member NameMr Howard John Greenwood
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2020(2 weeks, 1 day after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrabtree Hall Business Centre Crabtree Hall Busine
Little Holtby
Northallerton
North Yorkshire
DL7 9NY
LLP Member NameMr Anthony Paul Jamieson Beale
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2021(1 year, 6 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrabtree Hall Business Centre Crabtree Hall Busine
Little Holtby
Northallerton
North Yorkshire
DL7 9NY
LLP Member NameMrs Daphne Gordon
Date of BirthOctober 1949 (Born 74 years ago)
StatusCurrent
Appointed08 November 2021(1 year, 6 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrabtree Hall Business Centre Crabtree Hall Busine
Little Holtby
Northallerton
North Yorkshire
DL7 9NY
LLP Member NameMr Robert Crichton Mather
Date of BirthMarch 1997 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2021(1 year, 6 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrabtree Hall Business Centre Crabtree Hall Busine
Little Holtby
Northallerton
North Yorkshire
DL7 9NY
LLP Member NameMr Seetal Suman Patel
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2021(1 year, 6 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrabtree Hall Business Centre Crabtree Hall Busine
Little Holtby
Northallerton
North Yorkshire
DL7 9NY
LLP Member NameMrs Paula Marie Scott
Date of BirthAugust 1969 (Born 54 years ago)
NationalityNew Zealander
StatusCurrent
Appointed08 November 2021(1 year, 6 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrabtree Hall Business Centre Crabtree Hall Busine
Little Holtby
Northallerton
North Yorkshire
DL7 9NY
LLP Member NameMr Graham Kevin Sizer
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2021(1 year, 6 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrabtree Hall Business Centre Crabtree Hall Busine
Little Holtby
Northallerton
North Yorkshire
DL7 9NY
LLP Member NameMr Garth Sliufko
Date of BirthMarch 1954 (Born 70 years ago)
StatusCurrent
Appointed08 November 2021(1 year, 6 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrabtree Hall Business Centre Crabtree Hall Busine
Little Holtby
Northallerton
North Yorkshire
DL7 9NY
LLP Member NameCondor Holdings Limited (Corporation)
StatusCurrent
Appointed08 November 2021(1 year, 6 months after company formation)
Appointment Duration2 years, 5 months
Correspondence Address1304 Fortune Executive Tower, Cluster T Jumeirah L
PO Box 124131
Dubai
United Arab Emirates
LLP Member NameRay & Company (Hairdressers Sundries Men) Limited (Corporation)
StatusCurrent
Appointed08 November 2021(1 year, 6 months after company formation)
Appointment Duration2 years, 5 months
Correspondence AddressTrade Hair Supplies Lingfield Way
Darlington
DL1 4PZ
LLP Member NameTricogen Laboratories Limited (Corporation)
StatusCurrent
Appointed08 November 2021(1 year, 6 months after company formation)
Appointment Duration2 years, 5 months
Correspondence AddressTricogen Laboratories Limited Whitworth Avenue
Aycliffe Business Park
Newton Aycliffe
DL5 6YN
LLP Designated Member NamePennine Energy Group Limited (Corporation)
StatusResigned
Appointed14 April 2020(same day as company formation)
Correspondence AddressCrabtree Hall Business Centre Crabtree Hall Busine
Little Holtby
Northallerton
North Yorkshire
DL7 9NY

Location

Registered AddressCrabtree Hall Business Centre Crabtree Hall Business Centre
Little Holtby
Northallerton
North Yorkshire
DL7 9NY
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishAinderby Miers with Holtby
WardBedale
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 April 2024 (2 weeks, 6 days ago)
Next Return Due27 April 2025 (11 months, 4 weeks from now)

Filing History

29 April 2020Termination of appointment of Pennine Energy Group Limited as a member on 29 April 2020 (1 page)
29 April 2020Appointment of Mr John Kenneth Bell as a member on 29 April 2020 (2 pages)
29 April 2020Appointment of Mr Howard Greenwood as a member on 29 April 2020 (2 pages)
14 April 2020Incorporation of a limited liability partnership (11 pages)