MARBURY PROPERTIES (CHESTER) LLP
Overview
Company Name | MARBURY PROPERTIES (CHESTER) LLP |
---|---|
Company Status | Active |
Legal Form | Limited liability partnership |
Company Number | OC333111 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
Where is MARBURY PROPERTIES (CHESTER) LLP located?
Registered Office Address | 17 Alvaston Business Park Middlewich Road CW5 6PF Nantwich Cheshire |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for MARBURY PROPERTIES (CHESTER) LLP?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | May 31, 2025 |
Next Accounts Due On | Feb 28, 2026 |
Last Accounts | |
Last Accounts Made Up To | May 31, 2024 |
What is the status of the latest confirmation statement for MARBURY PROPERTIES (CHESTER) LLP?
Last Confirmation Statement Made Up To | Nov 26, 2025 |
---|---|
Next Confirmation Statement Due | Dec 10, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 26, 2024 |
Overdue | No |
What are the latest filings for MARBURY PROPERTIES (CHESTER) LLP?
Date | Description | Document | Type | |
---|---|---|---|---|
Total exemption full accounts made up to May 31, 2024 | 12 pages | AA | ||
Confirmation statement made on Nov 26, 2024 with no updates | 3 pages | LLCS01 | ||
Member's details changed for Mr Neil John Duncan Lamont on Dec 01, 2024 | 2 pages | LLCH01 | ||
Member's details changed for Mr Neil John Duncan Lamont on Dec 10, 2024 | 2 pages | LLCH01 | ||
Previous accounting period extended from Nov 30, 2023 to May 31, 2024 | 1 pages | LLAA01 | ||
Confirmation statement made on Nov 26, 2023 with no updates | 3 pages | LLCS01 | ||
Member's details changed for Mr Edward Charles Chantler on Nov 13, 2023 | 2 pages | LLCH01 | ||
Total exemption full accounts made up to Nov 30, 2022 | 12 pages | AA | ||
Confirmation statement made on Nov 26, 2022 with no updates | 3 pages | LLCS01 | ||
Member's details changed for Mr Edward Charles Chantler on Jul 31, 2021 | 2 pages | LLCH01 | ||
Total exemption full accounts made up to Nov 30, 2021 | 12 pages | AA | ||
Confirmation statement made on Nov 26, 2021 with no updates | 3 pages | LLCS01 | ||
Total exemption full accounts made up to Nov 30, 2020 | 13 pages | AA | ||
Termination of appointment of Stretton Estates Queensferry Limited as a member on Feb 16, 2021 | 1 pages | LLTM01 | ||
Confirmation statement made on Nov 26, 2020 with no updates | 3 pages | LLCS01 | ||
Total exemption full accounts made up to Nov 30, 2019 | 13 pages | AA | ||
Confirmation statement made on Nov 26, 2019 with no updates | 3 pages | LLCS01 | ||
Termination of appointment of Sc Deeside 104 Limited as a member on Jan 16, 2018 | 1 pages | LLTM01 | ||
Termination of appointment of Sc Winsford Limited as a member on Dec 12, 2017 | 1 pages | LLTM01 | ||
Total exemption full accounts made up to Nov 30, 2018 | 13 pages | AA | ||
Confirmation statement made on Nov 26, 2018 with no updates | 3 pages | LLCS01 | ||
Total exemption full accounts made up to Nov 30, 2017 | 14 pages | AA | ||
Confirmation statement made on Nov 26, 2017 with no updates | 3 pages | LLCS01 | ||
Member's details changed for Sc Deeside 104 Limited on Jan 13, 2017 | 1 pages | LLCH02 | ||
Member's details changed for Sc Winsford Limited on Jan 13, 2017 | 1 pages | LLCH02 | ||
Who are the officers of MARBURY PROPERTIES (CHESTER) LLP?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CHANTLER, Simon | LLP Designated Member | Stretton Hall Farm Tilston SY14 7JA Malpas | United Kingdom | 95498410001 | ||||||||||
LAMONT, Neil John Duncan | LLP Designated Member | Moss Lane Beeston CW6 9SU Tarporley Moss Cottage England | United Kingdom | 90161100017 | ||||||||||
CHANTLER, Edward Charles | LLP Member | Middlewich Road CW5 6PF Nantwich 17 Alvaston Business Park Cheshire United Kingdom | United Kingdom | 180602260006 | ||||||||||
MARBURY PROPERTIES (GWYNEDD) LIMITED | LLP Designated Member | Middlewich Road CW5 6PF Nantwich 17 Alvaston Business Park Cheshire | 142331400001 | |||||||||||
SC DEESIDE 104 LIMITED | LLP Member | Waters Edge Business Park ST4 4DB Campbell Road C/O Currie Young Ltd, Alexander House Stoke On Trent United Kingdom |
| 162166270001 | ||||||||||
SC WINSFORD LIMITED | LLP Member | Waters Edge Business Park ST4 4DB Campbell Road C/O Currie Young Ltd, Alexander House Stoke On Trent England |
| 152839620001 | ||||||||||
STRETTON ESTATES QUEENSFERRY LIMITED | LLP Member | Waters Edge Business Park ST4 4DB Campbell Road C/O Currie Young Ltd, Alexander House Stoke On Trent England |
| 162166150001 |
Who are the persons with significant control of MARBURY PROPERTIES (CHESTER) LLP?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Neil John Duncan Lamont | Apr 06, 2016 | Middlewich Road CW5 6PF Nantwich 17 Alvaston Business Park Cheshire | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Simon Chantler | Apr 06, 2016 | Middlewich Road CW5 6PF Nantwich 17 Alvaston Business Park Cheshire | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr Edward Charles Chantler | Apr 06, 2016 | Middlewich Road CW5 6PF Nantwich 17 Alvaston Business Park Cheshire | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0