Introduction
Watch Company
M
MARRAM PLAYFAIR LLP
MARRAM PLAYFAIR LLP is an active company incorporated on 19 January 2022 with the registered office located in Holywood. MARRAM PLAYFAIR LLP was registered 4 years ago.
Status
active
Active since 4 years ago
Company No
NC001710
LLP Company
Age
4 Years
Incorporated 19 January 2022
Size
N/A
Accounts
ARD: 31/3Up to Date
Last Filed
Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity
Next Due
Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026
Confirmation Statement
Up to Date
Last Filed
Made up to 18 January 2026 (3 months ago)
Next Due
Due by 1 February 2027
For period ending 18 January 2027
Previous Company Names
MARRAM HOTELS LLP
From: 14 February 2022To: 20 July 2022
WIREFOX VENTURES LLP
From: 1 February 2022To: 14 February 2022
TERRIER VENTURES LLP
From: 19 January 2022To: 1 February 2022
Address
2 Downshire Road Holywood, BT18 9LU,
No significant events found
Officers
9
7 Active
2 Resigned
Name
Role
Appointed
Status
MARRAM HOTEL PARTNERS LIMITED
ActiveDownshire Road, HolywoodBT18 9LU
Corporate llp designated member
Appointed 11 Feb 2022
MARRAM HOTEL PARTNERS LIMITED
Downshire Road, HolywoodBT18 9LU
Corporate llp designated member
11 Feb 2022
Active
WIREFOX MANAGEMENT LIMITED
ActiveDownshire Road, HolywoodBT18 9LU
Corporate llp designated member
Appointed 19 Jan 2022
WIREFOX MANAGEMENT LIMITED
Downshire Road, HolywoodBT18 9LU
Corporate llp designated member
19 Jan 2022
Active
JORDAN, Marybeth Curran
ActiveDownshire Road, HolywoodBT18 9LU
Born October 1969
Llp member
Appointed 16 Jan 2026
JORDAN, Marybeth Curran
Downshire Road, HolywoodBT18 9LU
Born October 1969
Llp member
16 Jan 2026
Active
OTIS ROAD INVESTMENTS, L.P.
ActiveW. Colonial Parkway, Illinois
Corporate llp member
Appointed 24 Oct 2022
OTIS ROAD INVESTMENTS, L.P.
W. Colonial Parkway, Illinois
Corporate llp member
24 Oct 2022
Active
POTENZA MARRAM LLC
ActiveOrange Street, Wilmington
Corporate llp member
Appointed 24 Oct 2022
POTENZA MARRAM LLC
Orange Street, Wilmington
Corporate llp member
24 Oct 2022
Active
SEVEN7, LLC
ActiveHigh Ridge Park, Stamford
Corporate llp member
Appointed 24 Oct 2022
SEVEN7, LLC
High Ridge Park, Stamford
Corporate llp member
24 Oct 2022
Active
WIREFOX HOLDING COMPANY
ActiveBangor Road, HolywoodBT18 0ES
Corporate llp member
Appointed 24 Oct 2022
WIREFOX HOLDING COMPANY
Bangor Road, HolywoodBT18 0ES
Corporate llp member
24 Oct 2022
Active
EASTWOOD, Bernard Joseph
ResignedDownshire Road, HolywoodBT18 9LU
Born February 1985
Llp designated member
Appointed 19 Jan 2022
Resigned 02 Aug 2022
EASTWOOD, Bernard Joseph
Downshire Road, HolywoodBT18 9LU
Born February 1985
Llp designated member
19 Jan 2022
Resigned 02 Aug 2022
Resigned
JORDAN, Todd Derek
ResignedDownshire Road, HolywoodBT18 9LU
Born February 1969
Llp member
Appointed 24 Oct 2022
Resigned 16 Jan 2026
JORDAN, Todd Derek
Downshire Road, HolywoodBT18 9LU
Born February 1969
Llp member
24 Oct 2022
Resigned 16 Jan 2026
Resigned
Persons with significant control
3
2 Active
1 Ceased
Name
Nature of Control
Notified
Status
Downshire Road, HolywoodBT18 9LU
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Notified 02 Aug 2022
Marram Hotel Partners Limited
Downshire Road, HolywoodBT18 9LU
Voting rights 25 to 50 percent limited liability partnership
02 Aug 2022
Active
Bernard Joseph Eastwood
CeasedDownshire Road, HolywoodBT18 9LU
Born February 1985
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 19 Jan 2022
Ceased 02 Jul 2022
Bernard Joseph Eastwood
Downshire Road, HolywoodBT18 9LU
Born February 1985
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
19 Jan 2022
Ceased 02 Jul 2022
Ceased
Downshire Road, HolywoodBT18 9LU
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Notified 19 Jan 2022
Wirefox Management Limited
Downshire Road, HolywoodBT18 9LU
Voting rights 25 to 50 percent limited liability partnership
19 Jan 2022
Active
Filing History
30
Description
Type
Date Filed
Document
4 February 2026
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
4 February 2026
2 February 2026
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
2 February 2026
7 February 2023
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Current Extended
LLAA01LLAA01
7 February 2023
31 October 2022
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
31 October 2022
31 October 2022
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
31 October 2022
31 October 2022
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
31 October 2022
31 October 2022
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
31 October 2022
31 October 2022
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
31 October 2022
27 October 2022
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
27 October 2022
27 October 2022
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
27 October 2022
2 August 2022
LLPSC05LLPSC05
Change To A Person With Significant Control Limited Liability Partnership
LLPSC05LLPSC05
2 August 2022
2 August 2022
LLPSC02LLPSC02
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC02LLPSC02
2 August 2022
2 August 2022
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
2 August 2022
2 August 2022
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
2 August 2022
Certificate Change Of Name Company
CERTNMCertificate of Incorporation on Change of Name
20 July 2022
Change Of Name Notice Limited Liability Partnership
20 July 2022
LLNM01LLNM01
Change Of Name Notice Limited Liability Partnership
LLNM01LLNM01
20 July 2022
No document
14 February 2022
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
CERTNMCertificate of Incorporation on Change of Name
14 February 2022
Change Of Name Notice Limited Liability Partnership
14 February 2022
LLNM01LLNM01
Change Of Name Notice Limited Liability Partnership
LLNM01LLNM01
14 February 2022
No document
11 February 2022
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
11 February 2022
1 February 2022
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
CERTNMCertificate of Incorporation on Change of Name
1 February 2022
Change Of Name Notice Limited Liability Partnership
1 February 2022
LLNM01LLNM01
Change Of Name Notice Limited Liability Partnership
LLNM01LLNM01
1 February 2022
No document