Introduction
Watch Company
M
MARRAM SOUTHPORT LLP
MARRAM SOUTHPORT LLP is an active company incorporated on 25 October 2022 with the registered office located in Holywood. MARRAM SOUTHPORT LLP was registered 3 years ago.
Status
active
Active since 3 years ago
Company No
NC001732
LLP Company
Age
3 Years
Incorporated 25 October 2022
Size
N/A
Accounts
ARD: 31/10Up to Date
Last Filed
Made up to 31 October 2024 (1 year ago)
Submitted on 31 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity
Next Due
Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025
Confirmation Statement
Up to Date
Last Filed
Made up to 24 October 2025 (6 months ago)
Next Due
Due by 7 November 2026
For period ending 24 October 2026
Previous Company Names
MARRAM TROON LLP
From: 29 December 2022To: 27 September 2023
WIREFOX HOSPITALITY LLP
From: 25 October 2022To: 29 December 2022
Address
2 Downshire Road Holywood, BT18 9LU,
No significant events found
Officers
4
2 Active
2 Resigned
Name
Role
Appointed
Status
MARRAM HOTEL PARTNERS LIMITED
ActiveDownshire Road, HolywoodBT18 9LU
Corporate llp designated member
Appointed 20 Feb 2023
MARRAM HOTEL PARTNERS LIMITED
Downshire Road, HolywoodBT18 9LU
Corporate llp designated member
20 Feb 2023
Active
WIREFOX MANAGEMENT LIMITED
ActiveDownshire Road, HolywoodBT18 9LU
Corporate llp designated member
Appointed 25 Oct 2022
WIREFOX MANAGEMENT LIMITED
Downshire Road, HolywoodBT18 9LU
Corporate llp designated member
25 Oct 2022
Active
EASTWOOD, Bernard Joseph
ResignedDownshire Road, HolywoodBT18 9LU
Born February 1985
Llp designated member
Appointed 25 Oct 2022
Resigned 20 Feb 2023
EASTWOOD, Bernard Joseph
Downshire Road, HolywoodBT18 9LU
Born February 1985
Llp designated member
25 Oct 2022
Resigned 20 Feb 2023
Resigned
WIREFOX HOLDING COMPANY
ResignedDownshire Road, HolywoodBT18 9LU
Corporate llp designated member
Appointed 25 Oct 2022
Resigned 20 Feb 2023
WIREFOX HOLDING COMPANY
Downshire Road, HolywoodBT18 9LU
Corporate llp designated member
25 Oct 2022
Resigned 20 Feb 2023
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
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 20 Feb 2023
Marram Hotel Partners Limited
Downshire Road, HolywoodBT18 9LU
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
20 Feb 2023
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 25 Oct 2022
Ceased 20 Feb 2023
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
25 Oct 2022
Ceased 20 Feb 2023
Ceased
Downshire Road, HolywoodBT18 0LU
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 25 Oct 2022
Wirefox Management Limited
Downshire Road, HolywoodBT18 0LU
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
25 Oct 2022
Active
Filing History
15
Description
Type
Date Filed
Document
27 September 2023
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
CERTNMCertificate of Incorporation on Change of Name
27 September 2023
Change Of Name Notice Limited Liability Partnership
27 September 2023
LLNM01LLNM01
Change Of Name Notice Limited Liability Partnership
LLNM01LLNM01
27 September 2023
No document
20 February 2023
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
20 February 2023
20 February 2023
LLPSC02LLPSC02
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC02LLPSC02
20 February 2023
20 February 2023
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
20 February 2023
20 February 2023
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
20 February 2023
20 February 2023
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
20 February 2023
29 December 2022
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
CERTNMCertificate of Incorporation on Change of Name
29 December 2022
Change Of Name Notice Limited Liability Partnership
29 December 2022
LLNM01LLNM01
Change Of Name Notice Limited Liability Partnership
LLNM01LLNM01
29 December 2022
No document