ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

New York Pilates LLP

New York Pilates LLP is a liquidation company incorporated on 25 June 2015 with the registered office located in Fareham, Hampshire. New York Pilates LLP was registered 10 years ago.
Status
Liquidation
In voluntary liquidation since 2 years ago
Company No
OC400563
Limited liability partnership
Age
10 years
Incorporated 25 June 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 25 June 2023 (2 years 4 months ago)
Next confirmation dated 25 June 2024
Was due on 9 July 2024 (1 year 4 months ago)
No changes occurred since incorporation
Accounts
Overdue
Accounts overdue by 712 days
For period 1 Mar28 Feb 2022 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 28 February 2023
Was due on 30 November 2023 (1 year 11 months ago)
Address
1580 Parkway Solent Business Park
Whiteley
Fareham
Hampshire
PO15 7AG
Address changed on 6 Nov 2023 (2 years ago)
Previous address was , the White House 164 Bridge Road, Sarisbury Green, Southampton, Hampshire, SO31 7EH, England
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
-
Controllers (PSC)
1
Lives in England • Born in Dec 1966
Lives in England • Born in Jan 1956
Mrs Daphne Marie Pena-Higgs
PSC • American • Lives in England • Born in Dec 1966
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Mode Engineering Limited
Peter Bruce Higgs and Daphne Marie Pena-Higgs are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2022)
Period Ended
28 Feb 2022
For period 28 Feb28 Feb 2022
Traded for 12 months
Cash in Bank
£228
Decreased by £993 (-81%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£175.29K
Decreased by £27.83K (-14%)
Total Liabilities
-£163.29K
Decreased by £27.83K (-15%)
Net Assets
£12K
Same as previous period
Debt Ratio (%)
93%
Decreased by 0.94% (-1%)
Latest Activity
Registered Address Changed
2 Years Ago on 6 Nov 2023
Voluntary Liquidator Appointed
2 Years Ago on 27 Oct 2023
Voluntary Liquidator Appointed
2 Years Ago on 27 Oct 2023
Confirmation Submitted
2 Years 4 Months Ago on 12 Jul 2023
Full Accounts Submitted
2 Years 11 Months Ago on 30 Nov 2022
Confirmation Submitted
3 Years Ago on 20 Jul 2022
Full Accounts Submitted
3 Years Ago on 30 Nov 2021
Confirmation Submitted
4 Years Ago on 26 Jul 2021
Cristina Lier Laursen Resigned
5 Years Ago on 1 Mar 2020
Natalie Blosser Resigned
5 Years Ago on 1 Mar 2020
Get Credit Report
Discover New York Pilates LLP's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Liquidators' statement of receipts and payments to 17 October 2025
Submitted on 6 Nov 2025
Liquidators' statement of receipts and payments to 17 October 2024
Submitted on 6 Dec 2024
Registered office address changed from , the White House 164 Bridge Road, Sarisbury Green, Southampton, Hampshire, SO31 7EH, England to 1580 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7FP on 6 November 2023
Submitted on 6 Nov 2023
Appointment of a voluntary liquidator
Submitted on 27 Oct 2023
Statement of affairs
Submitted on 27 Oct 2023
Determination
Submitted on 27 Oct 2023
Appointment of a voluntary liquidator
Submitted on 27 Oct 2023
Confirmation statement made on 25 June 2023 with no updates
Submitted on 12 Jul 2023
Total exemption full accounts made up to 28 February 2022
Submitted on 30 Nov 2022
Confirmation statement made on 25 June 2022 with no updates
Submitted on 20 Jul 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year