Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

PIPER SMITH WATTON LLP

NEW KINGS COURT TOLLGATE, CHANDLER'S FORD, EASTLEIGH, HAMPSHIRE, SO53 3LG,
Company Registration Number
OC326659
Limited Liability Partnership
Active

Company Overview

About Piper Smith Watton Llp
PIPER SMITH WATTON LLP was founded on 2007-03-12 and has its registered office in Eastleigh. The organisation's status is listed as "Active". Piper Smith Watton Llp is a Limited Liability Partnership registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
PIPER SMITH WATTON LLP
 
Legal Registered Office
NEW KINGS COURT TOLLGATE
CHANDLER'S FORD
EASTLEIGH
HAMPSHIRE
SO53 3LG
Other companies in SW1P
 
Filing Information
Company Number OC326659
Company ID Number OC326659
Date formed 2007-03-12
Country UNITED KINGDOM
Origin Country United Kingdom
Type Limited Liability Partnership
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 12/03/2016
Return next due 09/04/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-07 02:48:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PIPER SMITH WATTON LLP
The accountancy firm based at this address is J.E.R ACCOUNTING SERVICES LIMITED
Is this data useful to you?
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.

Company Officers of PIPER SMITH WATTON LLP

Current Directors
Officer Role Date Appointed
NIALL PATRICK BROOK
Limited Liability Partnership (LLP) Designated Member 2015-08-01
ELIZABETH ANNE CARR
Limited Liability Partnership (LLP) Designated Member 2015-08-01
BRUCE JOHN POTTER
Limited Liability Partnership (LLP) Designated Member 2015-08-01
MICHAEL VERNON WILSON
Limited Liability Partnership (LLP) Designated Member 2016-07-01
BLAKE MORGAN GROUP LLP
Limited Liability Partnership (LLP) Member 2015-08-01
HELEN ELIZABETH BUNKER
Limited Liability Partnership (LLP) Member 2007-03-12
STOJAN PAUL ESSEX
Limited Liability Partnership (LLP) Member 2013-05-01
MARK STUART HILEY
Limited Liability Partnership (LLP) Member 2007-03-19
CLAIRE LAMKIN
Limited Liability Partnership (LLP) Member 2014-05-01
IAN GORDON SKUSE
Limited Liability Partnership (LLP) Member 2007-03-19
MARK DAVID SPASH
Limited Liability Partnership (LLP) Member 2007-03-12
NEIL JONATHAN STAFFORD
Limited Liability Partnership (LLP) Member 2013-04-02
DAVID STEPHEN THOMAS WADSWORTH
Limited Liability Partnership (LLP) Member 2013-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN MICHAEL SOLOMONS
Limited Liability Partnership (LLP) Member 2007-03-19 2018-04-30
RICHARD CLARK TWYMAN
Limited Liability Partnership (LLP) Member 2007-03-19 2018-03-28
RUTH MARY O'NEILL
Limited Liability Partnership (LLP) Member 2011-09-21 2017-07-31
WALTER JEN BANG CHA
Limited Liability Partnership (LLP) Member 2015-08-01 2017-04-30
PERVAZE AHMED
Limited Liability Partnership (LLP) Member 2013-05-01 2017-01-31
IAN ALEXANDER EWING INSLEY
Limited Liability Partnership (LLP) Member 2010-05-01 2013-01-31
MARTIN SCOTT REYNOLDS LEWIS
Limited Liability Partnership (LLP) Member 2007-03-19 2011-01-31
RICHARD MICHAEL BERNS
Limited Liability Partnership (LLP) Member 2007-03-19 2010-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIALL PATRICK BROOK BLAKE MORGAN LLP Limited Liability Partnership (LLP) Designated Member 2014-06-23 CURRENT 2014-03-21 Active
NIALL PATRICK BROOK BLAKE LAPTHORN LLP Limited Liability Partnership (LLP) Designated Member 2014-06-23 CURRENT 2005-01-15 Active
NIALL PATRICK BROOK BLAKE MORGAN GROUP LLP Limited Liability Partnership (LLP) Designated Member 2014-06-23 CURRENT 2014-03-21 Active
ELIZABETH ANNE CARR BLAKE MORGAN LLP Limited Liability Partnership (LLP) Designated Member 2014-06-30 CURRENT 2014-03-21 Active
ELIZABETH ANNE CARR BLAKE LAPTHORN LLP Limited Liability Partnership (LLP) Designated Member 2014-06-30 CURRENT 2005-01-15 Active
ELIZABETH ANNE CARR BLAKE MORGAN GROUP LLP Limited Liability Partnership (LLP) Designated Member 2014-06-30 CURRENT 2014-03-21 Active
ELIZABETH ANNE CARR MORGAN COLE LLP Limited Liability Partnership (LLP) Designated Member 2010-02-04 CURRENT 2010-02-04 Active
BRUCE JOHN POTTER BLAKE MORGAN LLP Limited Liability Partnership (LLP) Designated Member 2014-06-30 CURRENT 2014-03-21 Active
BRUCE JOHN POTTER BLAKE LAPTHORN LLP Limited Liability Partnership (LLP) Designated Member 2014-06-30 CURRENT 2005-01-15 Active
BRUCE JOHN POTTER BLAKE MORGAN GROUP LLP Limited Liability Partnership (LLP) Designated Member 2014-06-30 CURRENT 2014-03-21 Active
BRUCE JOHN POTTER MORGAN COLE LLP Limited Liability Partnership (LLP) Designated Member 2010-03-23 CURRENT 2010-02-04 Active
MICHAEL VERNON WILSON BLAKE LAPTHORN LLP Limited Liability Partnership (LLP) Designated Member 2017-03-17 CURRENT 2005-01-15 Active
MICHAEL VERNON WILSON BLAKE MORGAN COMMERCIAL RECOVERIES LLP Limited Liability Partnership (LLP) Designated Member 2016-07-01 CURRENT 2014-03-21 Active
MICHAEL VERNON WILSON BLAKE MORGAN LLP Limited Liability Partnership (LLP) Designated Member 2014-06-23 CURRENT 2014-03-21 Active
MICHAEL VERNON WILSON BLAKE MORGAN GROUP LLP Limited Liability Partnership (LLP) Designated Member 2014-06-23 CURRENT 2014-03-21 Active
HELEN ELIZABETH BUNKER BLAKE MORGAN LLP Limited Liability Partnership (LLP) Member 2015-08-01 CURRENT 2014-03-21 Active
HELEN ELIZABETH BUNKER BLAKE LAPTHORN LLP Limited Liability Partnership (LLP) Member 2015-08-01 CURRENT 2005-01-15 Active
HELEN ELIZABETH BUNKER BLAKE MORGAN GROUP LLP Limited Liability Partnership (LLP) Member 2015-08-01 CURRENT 2014-03-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-03Confirmation statement with no updates made up to 2024-03-12
2023-03-13Confirmation statement with no updates made up to 2023-03-12
2023-02-06Limited liability partnership termination of member Ian Gordon Skuse on 2021-04-30
2023-02-06Limited liability partnership termination of member Mark Stuart Hiley on 2021-04-30
2023-02-06Limited liability partnership termination of member Claire Lamkin on 2021-09-16
2023-01-12ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22
2022-03-15LLCS01Confirmation statement with no updates made up to 2022-03-12
2021-12-21ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21
2021-12-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21
2021-11-16LLAP01Limited liability partnership appointment of Mrs Kathryn Jane Shimmin on 2021-05-01 as member
2021-11-16LLTM01Limited liability partnership termination of member Bruce John Potter on 2021-05-01
2021-04-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/20
2021-03-12LLCS01Confirmation statement with no updates made up to 2021-03-12
2020-03-12LLCS01Confirmation statement with no updates made up to 2020-03-12
2020-02-03LLAD01Change of registered office address for limited liability partnership from Harbour Court Compass Road North Harbour Portsmouth Hampshire PO6 4st United Kingdom to New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG
2020-02-03LLPSC05LLP Notification of change to Blake Morgan Group Llp as a person with significant control on 2019-11-28
2020-02-03LLCH02LLP change of corporate member Blake Morgan Group Llp on 2019-11-28
2020-01-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/19
2020-01-20LLTM01Limited liability partnership termination of member David Stephen Thomas Wadsworth on 2020-01-17
2019-11-04LLTM01Limited liability partnership termination of member Mark David Spash on 2019-10-31
2019-06-21LLCH01Change of partner details Elizabeth Anne Carr on 2019-05-10
2019-05-03LLTM01Limited liability partnership termination of member Niall Patrick Brook on 2019-04-30
2019-03-20LLTM01Limited liability partnership termination of member Neil Jonathan Stafford on 2019-03-19
2019-03-12LLCS01Confirmation statement with no updates made up to 2019-03-12
2019-01-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/18
2018-05-01LLTM01Limited liability partnership termination of member Stephen Michael Solomons on 2018-04-30
2018-03-29LLTM01Limited liability partnership termination of member Richard Clark Twyman on 2018-03-28
2018-03-13LLCS01Confirmation statement with no updates made up to 2018-03-12
2018-02-16AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-03LLTM01Limited liability partnership termination of member Ruth Mary O'neill on 2017-07-31
2017-05-02LLTM01Limited liability partnership termination of member Walter Jen Bang Cha on 2017-04-30
2017-03-14LLCS01Confirmation statement with no updates made up to 2017-03-12
2017-02-01LLTM01Limited liability partnership termination of member Pervaze Ahmed on 2017-01-31
2017-01-12AA30/04/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-03LLAP01Limited liability partnership appointment of Michael Vernon Wilson on 2016-07-01 as member
2016-11-02LLCH01Change of partner details Mr Walter Jen Bang Cha on 2016-07-01
2016-03-14LLAR01LLP Annual return made up to 2016-03-12
2016-01-18LLCH01Change of partner details Mr Niall Patrick Brook on 2015-09-07
2015-09-22LLCH01Change of partner details Mr Pervaze Ahmed on 2015-08-01
2015-09-21LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR RICHARD CLARK TWYMAN / 01/08/2015
2015-09-21LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR DAVID STEPHEN THOMAS WADSWORTH / 01/08/2015
2015-09-21LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR NEIL JONATHAN STAFFORD / 01/08/2015
2015-09-21LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / RUTH MARY O'NEILL / 01/08/2015
2015-09-21LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MARK DAVID SPASH / 01/08/2015
2015-09-21LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR STEPHEN MICHAEL SOLOMONS / 01/08/2015
2015-09-21LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / IAN GORDON SKUSE / 01/08/2015
2015-09-21LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR MARK STUART HILEY / 01/08/2015
2015-09-21LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MS CLAIRE LAMKIN / 01/08/2015
2015-09-21LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR STOJAN PAUL ESSEX / 01/08/2015
2015-09-21LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / HELEN ELIZABETH BUNKER / 01/08/2015
2015-08-19LLAD01REGISTERED OFFICE CHANGED ON 19/08/2015 FROM NEW KINGS COURT TOLLGATE CHANDLER'S FORD EASTLEIGH HAMPSHIRE SO53 3LG UNITED KINGDOM
2015-08-13LLAP02CORPORATE LLP MEMBER APPOINTED BLAKE MORGAN GROUP LLP
2015-08-03LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / HELEN ELIZABETH BUNKER / 01/08/2015
2015-08-03LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MARK DAVID SPASH / 01/08/2015
2015-08-03LLAP01LLP MEMBER APPOINTED ELIZABETH ANNE CARR
2015-08-03LLAP01LLP MEMBER APPOINTED BRUCE JOHN POTTER
2015-08-03LLAP01LLP MEMBER APPOINTED MR NIALL PATRICK BROOK
2015-08-03LLAD01REGISTERED OFFICE CHANGED ON 03/08/2015 FROM 29 GREAT PETER STREET LONDON SW1P 3LW
2015-08-03LLAP01LLP MEMBER APPOINTED MR WALTER JEN BANG CHA
2015-07-02AA30/04/15 TOTAL EXEMPTION SMALL
2015-03-17LLAR01ANNUAL RETURN MADE UP TO 12/03/15
2015-03-16LLAP01LLP MEMBER APPOINTED MS CLAIRE LAMKIN
2014-06-11AA30/04/14 TOTAL EXEMPTION SMALL
2014-04-14LLAR01ANNUAL RETURN MADE UP TO 12/03/14
2014-04-14LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / RICHARD CLARK TWYMAN / 11/03/2014
2014-04-14LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MARK DAVID SPASH / 11/03/2014
2014-04-14LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR STEPHEN MICHAEL SOLOMONS / 11/03/2014
2014-04-14LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / IAN GORDON SKUSE / 11/03/2014
2014-04-14LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MARK STUART HILEY / 11/03/2014
2014-04-14LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / HELEN ELIZABETH BUNKER / 11/03/2014
2013-10-01AA30/04/13 TOTAL EXEMPTION SMALL
2013-06-14LLAP01LLP MEMBER APPOINTED MR DAVID STEPHEN THOMAS WADSWORTH
2013-06-14LLAP01LLP MEMBER APPOINTED MR STOJAN PAUL ESSEX
2013-06-06LLAP01LLP MEMBER APPOINTED MR PERVAZE AHMED
2013-04-08LLAP01LLP MEMBER APPOINTED MR NEIL JONATHAN STAFFORD
2013-03-14LLAR01ANNUAL RETURN MADE UP TO 12/03/13
2013-02-01LLTM01APPOINTMENT TERMINATED, LLP MEMBER IAN INSLEY
2013-01-31AA30/04/12 TOTAL EXEMPTION SMALL
2012-03-21LLAR01ANNUAL RETURN MADE UP TO 12/03/12
2012-03-21LLAP01LLP MEMBER APPOINTED RUTH O'NEILL
2011-11-28AA30/04/11 TOTAL EXEMPTION SMALL
2011-03-17LLAR01ANNUAL RETURN MADE UP TO 12/03/11
2011-03-17LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / RICHARD CLARK TWYMAN / 17/03/2011
2011-03-17LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MARK STUART HILEY / 17/03/2011
2011-03-16LLTM01APPOINTMENT TERMINATED, LLP MEMBER MARTIN LEWIS
2011-01-24AA30/04/10 TOTAL EXEMPTION SMALL
2010-06-18LLAP01LLP MEMBER APPOINTED IAN ALEXANDER EWING INSLEY
2010-06-14LLTM01APPOINTMENT TERMINATED, LLP MEMBER RICHARD BERNS
2010-04-08LLAR01ANNUAL RETURN MADE UP TO 12/03/10
2010-01-22AA30/04/09 TOTAL EXEMPTION SMALL
2009-03-19LLP363ANNUAL RETURN MADE UP TO 12/03/09
2009-01-14AA30/04/08 TOTAL EXEMPTION SMALL
2008-03-19LLP363ANNUAL RETURN MADE UP TO 12/03/08
2008-03-18LLP395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-01-17287REGISTERED OFFICE CHANGED ON 17/01/08 FROM: 31 WARWICK SQUARE LONDON SW1V 2AF
2007-05-09225ACC. REF. DATE EXTENDED FROM 31/03/08 TO 30/04/08
2007-04-18288aNEW MEMBER APPOINTED
2007-04-18288aNEW MEMBER APPOINTED
2007-04-18288aNEW MEMBER APPOINTED
2007-04-18288aNEW MEMBER APPOINTED
2007-04-18288aNEW MEMBER APPOINTED
2007-04-18288aNEW MEMBER APPOINTED
2007-03-12NEWINCINCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION
Industry Information
SIC/NAIC Codes
None Supplied



Licences & Regulatory approval
We could not find any licences issued to PIPER SMITH WATTON LLP or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PIPER SMITH WATTON LLP
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
County Court at Central London District Judge Jackson 2016-07-19 to 2016-07-19 B17YX075 PIPER SMITH WATTON LLP -v- MRS NAILA SALAM 30 MINUTES DISPOSAL HEARING
2016-07-19
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE DEED 2008-03-18 Outstanding LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of PIPER SMITH WATTON LLP registering or being granted any patents
Domain Names
We do not have the domain name information for PIPER SMITH WATTON LLP
Trademarks
We have not found any records of PIPER SMITH WATTON LLP registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEED OF RENT DEPOSIT THE PROBATION ASSOCIATION LIMITED 2009-11-25 Outstanding

We have found 1 mortgage charges which are owed to PIPER SMITH WATTON LLP

Income
Government Income
We have not found government income sources for PIPER SMITH WATTON LLP. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (None Supplied) as PIPER SMITH WATTON LLP are:

Outgoings
Business Rates/Property Tax
No properties were found where PIPER SMITH WATTON LLP is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PIPER SMITH WATTON LLP any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PIPER SMITH WATTON LLP any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.