Active
Company Information for MANCHESTER SQUARE PARTNERS LLP
8 BUCKINGHAM PLACE, LONDON, SW1E 6HX,
|
Company Registration Number
![]() Limited Liability Partnership
Active |
Company Name | |
---|---|
MANCHESTER SQUARE PARTNERS LLP | |
Legal Registered Office | |
8 BUCKINGHAM PLACE LONDON SW1E 6HX Other companies in W1S | |
Company Number | OC313806 | |
---|---|---|
Company ID Number | OC313806 | |
Date formed | 2005-06-20 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Limited Liability Partnership | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 20/06/2016 | |
Return next due | 18/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB865652687 |
Last Datalog update: | 2024-11-05 12:37:48 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
MANCHESTER SQUARE PARTNERS LP | Delaware | Unknown | |
![]() |
MANCHESTER SQUARE PARTNERS LIMITED | California | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JASON JAMES CHAFFER |
||
ZOE CLARE MAYSON |
||
ADAM FRANK MIDDLETON |
||
JAMES MARK PTARMIGAN DOUGLAS STROYAN |
||
ELAINE MAY SULLIVAN |
||
CATHERINE LUCY TURNER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL O'KELLY WEBBER |
Limited Liability Partnership (LLP) Designated Member | ||
CATHERINE MARY DONAGHY |
Limited Liability Partnership (LLP) Designated Member |
Date | Document Type | Document Description |
---|---|---|
31/03/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
LLP Notification of David James Mahoney as a person with significant control on 2024-04-01 | ||
LLP Notification of Rebecca Louise Mcneil as a person with significant control on 2024-04-01 | ||
Change of partner details Mrs Rebecca Louise Mcneil on 2024-04-01 | ||
Limited liability partnership appointment of Mrs Rebecca Louise Mcneill on 2024-04-01 as member | ||
Change of partner details Mr David James Mahoney on 2024-01-01 | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Confirmation statement with no updates made up to 2023-06-05 | ||
LLP Cessation of Aidan Bell as a person with significant control on 2023-03-31 | ||
Limited liability partnership termination of member Aidan Bell on 2023-03-31 | ||
Limited liability partnership termination of member Aidan Bell on 2023-03-31 | ||
Change of partner details Mrs Zoe Clare Mayson on 2022-01-01 | ||
Change of partner details Mr Aidan Bell on 2021-08-01 | ||
Change of partner details Mrs Caroline Ann Bell on 2021-06-30 | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
LLCS01 | Confirmation statement with no updates made up to 2021-06-20 | |
LLPSC01 | LLP Notification of Caroline Ann Bell as a person with significant control on 2021-01-01 | |
LLAP01 | Limited liability partnership appointment of Mrs Caroline Ann Bell on 2021-01-01 as member | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
LLCS01 | Confirmation statement with no updates made up to 2020-06-20 | |
LLAP01 | Limited liability partnership appointment of Mr Richard John Fenning on 2020-04-01 as member | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
LLAD01 | Change of registered office address for limited liability partnership from The Annexe 24C Old Burlington Street London W1S 3AU to 8 Buckingham Place London SW1E 6HX | |
LLCS01 | Confirmation statement with no updates made up to 2019-06-20 | |
LLPSC01 | LLP Notification of Paul Steggall as a person with significant control on 2018-09-18 | |
LLCH01 | Change of partner details Mr Aidan Bell on 2019-06-20 | |
LLPSC07 | LLP Cessation of Adam Frank Middleton as a person with significant control on 2019-03-31 | |
LLTM01 | Limited liability partnership termination of member Adam Frank Middleton on 2019-03-31 | |
LLAP01 | Limited liability partnership appointment of Mr Aidan Bell on 2019-01-07 as member | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LLAP01 | Limited liability partnership appointment of Mr Paul Steggall on 2018-09-18 as member | |
LLCS01 | Confirmation statement with no updates made up to 2018-06-20 | |
LLPSC04 | LLP Notification of change for Mrs Zoe Clare Mayson as a person with significant control on | |
LLCH01 | Change of partner details Mr Adam Frank Middleton on 2018-06-21 | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LLCS01 | Confirmation statement with no updates made up to 2017-06-20 | |
LLPSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATHERINE LUCY TURNER | |
LLPSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELAINE MAY SULLIVAN | |
LLPSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES MARK PD STROYAN | |
LLPSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM FRANK MIDDLETON | |
LLPSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZOE CLARE MAYSON | |
LLPSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON JAMES CHAFFER | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MS CATHERINE LUCY TURNER / 04/07/2017 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR ADAM FRANK MIDDLETON / 04/07/2017 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / JASON JAMES CHAFFER / 04/07/2017 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR JAMES MARK PD STROYAN / 04/07/2017 | |
LLAP01 | Limited liability partnership appointment of Mr James Mark Pd Stroyan on 2017-04-01 as member | |
LLTM01 | Limited liability partnership termination of member Michael O'kelly Webber on 2017-03-31 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
RP04LLAP01 | SECOND FILING OF LLAP01 FOR CATHERINE LUCY TURNER | |
ANNOTATION | Clarification | |
LLAR01 | ANNUAL RETURN MADE UP TO 20/06/16 | |
LLAP01 | LLP MEMBER APPOINTED MS CATHERINE LUCY TURNER | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MRS ZOE CLARE MAYSON / 10/11/2015 | |
LLAR01 | ANNUAL RETURN MADE UP TO 20/06/15 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MICHAEL O'KELLY WEBBER / 19/06/2015 | |
LLAP01 | LLP MEMBER APPOINTED MRS ZOE CLARE MAYSON | |
LLAR01 | ANNUAL RETURN MADE UP TO 20/06/14 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR ADAM FRANK MIDDLETON / 01/04/2014 | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
LLAR01 | ANNUAL RETURN MADE UP TO 20/06/13 | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
LLAR01 | ANNUAL RETURN MADE UP TO 20/06/12 | |
LLAP01 | LLP MEMBER APPOINTED MS ELAINE MAY SULLIVAN | |
LLAP01 | LLP MEMBER APPOINTED MR ADAM FRANK MIDDLETON | |
LLDE01 | NON-DESIGNATED MEMBERS ALLOWED | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER CATHERINE DONAGHY | |
LLAR01 | ANNUAL RETURN MADE UP TO 20/06/11 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MICHAEL O'KELLY WEBBER / 20/06/2011 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
LLAR01 | ANNUAL RETURN MADE UP TO 20/06/10 | |
LLAP01 | LLP MEMBER APPOINTED JASON JAMES CHAFFER | |
LLP395 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2 | |
LLP395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
LLP395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
LLP287 | REGISTERED OFFICE CHANGED ON 20/08/2009 FROM 66 LINCOLN'S INN FIELDS LONDON WC2A 3LH | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
LLP363 | ANNUAL RETURN MADE UP TO 20/06/09 | |
LLP363 | ANNUAL RETURN MADE UP TO 18/07/08 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | ANNUAL RETURN MADE UP TO 20/06/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | ANNUAL RETURN MADE UP TO 20/06/06 | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/03/06 | |
288c | MEMBER'S PARTICULARS CHANGED | |
NEWINC | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | THE POLLEN ESTATE TRUSTEE COMPANY LIMITED | |
RENT DEPOSIT DEED | Outstanding | THE POLLEN ESTATE TRUSTEE COMPANY LIMITED |
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MANCHESTER SQUARE PARTNERS LLP
MANCHESTER SQUARE PARTNERS LLP owns 1 domain names.
manchestersquarepartners.co.uk
The top companies supplying to UK government with the same SIC code (None Supplied) as MANCHESTER SQUARE PARTNERS LLP are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |