MANIC PAINTBALL EUROPE LLP
Overview
| Company Name | MANIC PAINTBALL EUROPE LLP |
|---|---|
| Company Status | Active |
| Legal Form | Limited liability partnership |
| Company Number | OC340377 |
| 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 MANIC PAINTBALL EUROPE LLP located?
| Registered Office Address | Swanfield Farm Foots Lane Burwash Weald TN19 7LE Etchingham East Sussex England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for MANIC PAINTBALL EUROPE LLP?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for MANIC PAINTBALL EUROPE LLP?
| Last Confirmation Statement Made Up To | Sep 26, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 10, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 26, 2025 |
| Overdue | No |
What are the latest filings for MANIC PAINTBALL EUROPE LLP?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Sep 26, 2025 with no updates | 3 pages | LLCS01 | ||
Total exemption full accounts made up to Dec 31, 2024 | 5 pages | AA | ||
Confirmation statement made on Sep 26, 2024 with no updates | 3 pages | LLCS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 6 pages | AA | ||
Confirmation statement made on Sep 26, 2023 with no updates | 3 pages | LLCS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 6 pages | AA | ||
Confirmation statement made on Sep 26, 2022 with no updates | 3 pages | LLCS01 | ||
Member's details changed for Mr Scott Ashley Hazeldine on Mar 07, 2020 | 2 pages | LLCH01 | ||
Change of details for Mr Scott Ashley Hazeldine as a person with significant control on Mar 07, 2020 | 2 pages | LLPSC04 | ||
Total exemption full accounts made up to Dec 31, 2021 | 6 pages | AA | ||
Termination of appointment of Douglas William Allan as a member on Feb 01, 2022 | 1 pages | LLTM01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 7 pages | AA | ||
Confirmation statement made on Sep 26, 2021 with no updates | 3 pages | LLCS01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 6 pages | AA | ||
Confirmation statement made on Sep 26, 2020 with no updates | 3 pages | LLCS01 | ||
Confirmation statement made on Sep 26, 2019 with no updates | 3 pages | LLCS01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 6 pages | AA | ||
Registered office address changed from Adrenalin House Brooklands Park Farningham Road Crowborough East Sussex TN6 2JD to Swanfield Farm Foots Lane Burwash Weald Etchingham East Sussex TN19 7LE on Nov 21, 2018 | 1 pages | LLAD01 | ||
Member's details changed for Mr Stephen John Charles Baldwin on Feb 28, 2018 | 2 pages | LLCH01 | ||
Confirmation statement made on Sep 26, 2018 with no updates | 3 pages | LLCS01 | ||
Change of details for Mr Stephen John Charles Baldwin as a person with significant control on Feb 28, 2018 | 2 pages | LLPSC04 | ||
Total exemption full accounts made up to Dec 31, 2017 | 7 pages | AA | ||
Confirmation statement made on Sep 26, 2017 with no updates | 3 pages | LLCS01 | ||
Change of details for Mr Adrian Colin Saunders as a person with significant control on Apr 06, 2016 | 2 pages | LLPSC04 | ||
Cessation of Kathryn Margot Alexandra Hazeldine as a person with significant control on Apr 06, 2016 | 1 pages | LLPSC07 | ||
Who are the officers of MANIC PAINTBALL EUROPE LLP?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BALDWIN, Stephen John Charles | LLP Designated Member | Foots Lane Burwash Weald TN19 7LE Etchingham Swanfield Farm East Sussex England | United Kingdom | 87284220010 | ||||||||||
| HAZELDINE, Scott Ashley | LLP Designated Member | Wheatsheaf Road BN5 9BB Henfield Morley Farmhouse West Sussex United Kingdom | England | 98918700002 | ||||||||||
| SAUNDERS, Adrian Colin | LLP Designated Member | Mount Pleasant Blackboys TN22 5LH Uckfield 10 East Sussex | England | 73236070001 | ||||||||||
| BALDWIN, Alison Christine | LLP Member | Three Cups TN21 9LU Heathfield Abbottsmead East Sussex | United Kingdom | 140890330001 | ||||||||||
| HAZELDINE, Kathryn Margot Alexandra | LLP Member | 28 Sompting Avenue Broadwater BN14 8HN Worthing | England | 122548400001 | ||||||||||
| DARK SPORTS LIMITED | LLP Member | TN1 1NU Tunbridge Wells 10 Lonsdale Gardens Kent England |
| 173816130001 | ||||||||||
| PAPER PROPERTIES LIMITED | LLP Member | Brooklands Park Farningham Road TN6 2JD Crowborough Adrenalin House East Sussex United Kingdom |
| 142642430001 | ||||||||||
| ALLAN, Douglas William | LLP Member | Palehouse Common Framfield TN22 5QY Uckfield The Nook East Sussex | England | 78583080001 | ||||||||||
| LACEY, Christopher Patrick | LLP Member | Swallowfields AL7 1JD Welwyn Garden City Unit 1 Hertfordshire | England | 119160780001 | ||||||||||
| NICOL, Paula | LLP Member | Willicombe Park TN2 3GD Tunbridge Wells Flat 2 Victoria Court Kent | United Kingdom | 142642360001 | ||||||||||
| OWEN, John Edward | LLP Member | Swallowfields AL7 1JD Welwyn Garden City Unit 1 Hertfordshire | England | 170000480001 | ||||||||||
| MANIC PAINTBALL LIMITED | LLP Member | Brooklands Park Farningham Road TN6 2JD Crowborough Adrenalin House East Sussex | 142642440001 | |||||||||||
| MANIC PAINTBALL LTD | LLP Member | Brooklands Park Farningham Road TN6 2JD Crowborough Adrenalin House East Sussex United Kingdom |
| 142601730001 |
Who are the persons with significant control of MANIC PAINTBALL EUROPE LLP?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Douglas William Allan | Apr 06, 2016 | Palehouse Common Framfield TN22 5QY Uckfield The Nook East Sussex England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Kathryn Margot Alexandra Hazeldine | Apr 06, 2016 | BN14 8HN Worthing 28 Sompting Avenue West Sussex England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Paper Properties Limited | Apr 06, 2016 | Brooklands Park Farningham Road TN6 2JD Crowborough Adrenalin House East Sussex England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Dark Sports Limited | Apr 06, 2016 | TN1 1NU Tunbridge Wells 10 Lonsdale Gardens Kent England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Stephen John Charles Baldwin | Apr 06, 2016 | Foots Lane Burwash Weald TN19 7LE Etchingham Swanfield Farm East Sussex England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Adrian Colin Saunders | Apr 06, 2016 | Blackboys TN22 5LH Uckfield 10 Mount Pleasant East Sussex United Kingdom | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Scott Ashley Hazeldine | Apr 06, 2016 | Wheatsheaf Road BN5 9BB Henfield Morley Farmhouse West Sussex United Kingdom | No | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
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