Introduction
Watch Company
T
TEN ALBEMARLE LIMITED LIABILITY PARTNERSHIP
TEN ALBEMARLE LIMITED LIABILITY PARTNERSHIP is an active company incorporated on 13 July 2004 with the registered office located in Nottingham. TEN ALBEMARLE LIMITED LIABILITY PARTNERSHIP was registered 21 years ago.
Status
active
Active since 21 years ago
Company No
OC308629
LLP Company
Age
21 Years
Incorporated 13 July 2004
Size
N/A
Accounts
ARD: 31/3Up to Date
Last Filed
Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)
Next Due
Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026
Confirmation Statement
Up to Date
Last Filed
Made up to 4 July 2025 (9 months ago)
Next Due
Due by 18 July 2026
For period ending 4 July 2026
Previous Company Names
ALBERMARLE LIMITED LIABILITY PARTNERSHIP
From: 13 July 2004To: 27 August 2004
Address
The Poplars Lenton Lane Nottingham, NG7 2PW,
1 key events • 2004 - 2004
Funding Officers Ownership
Company Founded
Jul 04
Incorporation Company
0
Funding
0
Officers
0
Ownership
0
Accounts
Officers
7
3 Active
4 Resigned
Name
Role
Appointed
Status
FLORAL STREET PROPERTY PARTNERS LIMITED
ActiveLenton Lane, NottinghamNG7 2PW
Corporate llp designated member
Appointed 06 Dec 2005
FLORAL STREET PROPERTY PARTNERS LIMITED
Lenton Lane, NottinghamNG7 2PW
Corporate llp designated member
06 Dec 2005
Active
DENYER SMITH, Pauline Hellenes
ActiveLenton Lane, NottinghamNG7 2PW
Born November 1940
Llp member
Appointed 13 Jul 2004
DENYER SMITH, Pauline Hellenes
Lenton Lane, NottinghamNG7 2PW
Born November 1940
Llp member
13 Jul 2004
Active
SMITH, Paul Brierley, Sir
ActiveLenton Lane, NottinghamNG7 2PW
Born July 1946
Llp member
Appointed 13 Jul 2004
SMITH, Paul Brierley, Sir
Lenton Lane, NottinghamNG7 2PW
Born July 1946
Llp member
13 Jul 2004
Active
MORLEY, John
ResignedRothwell Lodge, GranthamNG32 1DT
Born December 1951
Llp designated member
Appointed 13 Jul 2004
Resigned 31 Aug 2016
MORLEY, John
Rothwell Lodge, GranthamNG32 1DT
Born December 1951
Llp designated member
13 Jul 2004
Resigned 31 Aug 2016
Resigned
OVAL (2060) LIMITED
Resigned2 Temple Back East, BristolBS1 6EG
Corporate llp designated member
Appointed 21 Nov 2005
Resigned 06 Dec 2005
OVAL (2060) LIMITED
2 Temple Back East, BristolBS1 6EG
Corporate llp designated member
21 Nov 2005
Resigned 06 Dec 2005
Resigned
PAUL SMITH (HOLDINGS) LIMITED
ResignedRiverside Building, NottinghamNG2 1DP
Corporate llp designated member
Appointed 13 Jul 2004
Resigned 21 Nov 2005
PAUL SMITH (HOLDINGS) LIMITED
Riverside Building, NottinghamNG2 1DP
Corporate llp designated member
13 Jul 2004
Resigned 21 Nov 2005
Resigned
DENYER, Jason
Resigned131 Hemingford Road, LondonN1 1BZ
Born July 1959
Llp member
Appointed 13 Jul 2004
Resigned 30 Apr 2018
DENYER, Jason
131 Hemingford Road, LondonN1 1BZ
Born July 1959
Llp member
13 Jul 2004
Resigned 30 Apr 2018
Resigned
Persons with significant control
1
Name
Nature of Control
Notified
Status
Sir Paul Brierley Smith
ActiveLenton Lane, NottinghamNG7 2PW
Born July 1946
Nature of Control
Right to share surplus assets 75 to 100 percent limited liability partnership
Notified 06 Apr 2016
Sir Paul Brierley Smith
Lenton Lane, NottinghamNG7 2PW
Born July 1946
Right to share surplus assets 75 to 100 percent limited liability partnership
06 Apr 2016
Active
Filing History
68
Description
Type
Date Filed
Document
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
26 March 2025
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
26 March 2025
26 March 2025
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
26 March 2025
22 May 2024
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
22 May 2024
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
5 July 2023
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
13 July 2018
31 October 2016
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
31 October 2016
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
18 July 2013
22 June 2012
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address
LLAD01LLAD01
22 June 2012
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
19 July 2011
27 August 2004
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
CERTNMCertificate of Incorporation on Change of Name
27 August 2004