Background WavePink WaveYellow Wave

NESTOR PARTNERSHIP LLP (OC310611)

NESTOR PARTNERSHIP LLP (OC310611) is an active UK company. incorporated on 13 December 2004. with registered office in Bury Lancs. NESTOR PARTNERSHIP LLP has been registered for 21 years.

Company Number
OC310611
Status
active
Type
llp
Incorporated
13 December 2004
Age
21 years
Address
Unit D2 Waterfold Business Park, Bury Lancs, BL9 7BR

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NESTOR PARTNERSHIP LLP

NESTOR PARTNERSHIP LLP is an active company incorporated on 13 December 2004 with the registered office located in Bury Lancs. NESTOR PARTNERSHIP LLP was registered 21 years ago.

Status

active

Active since 21 years ago

Company No

OC310611

LLP Company

Age

21 Years

Incorporated 13 December 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 8 December 2025 (3 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026
Contact
Address

Unit D2 Waterfold Business Park Rochdale Road Bury Lancs, BL9 7BR,

Timeline

1 key events • 2004 - 2004

Funding Officers Ownership
Company Founded
Dec 04
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

LEECH, Nicholas

Active
Unit D2 Waterfold Business Park, Bury LancsBL9 7BR
Born September 1968
Llp designated member
Appointed 06 Feb 2006

MARTIN, Nicholas John

Active
Unit D2 Waterfold Business Park, Bury LancsBL9 7BR
Born August 1968
Llp designated member
Appointed 01 Mar 2005

RHODES, Peter

Active
Unit D2 Waterfold Business Park, Bury LancsBL9 7BR
Born April 1962
Llp designated member
Appointed 13 Dec 2004

RIDINGS, Brent William

Active
Unit D2 Waterfold Business Park, Bury LancsBL9 7BR
Born July 1967
Llp designated member
Appointed 01 Mar 2005

SANDS, Andrew Gareth

Active
Unit D2 Waterfold Business Park, Bury LancsBL9 7BR
Born December 1958
Llp designated member
Appointed 01 Mar 2005

STONE, Jennifer Allison

Active
Unit D2 Waterfold Business Park, Bury LancsBL9 7BR
Born November 1972
Llp designated member
Appointed 01 Mar 2005

BURKE, Peter Frank

Resigned
2 Shutley Lane, NorthwichCW8 4RZ
Born September 1969
Llp designated member
Appointed 01 Mar 2005
Resigned 29 Jun 2007

DOIDGE, Joesph Anthony

Resigned
268 Turf Lane, OldhamOL2 6AW
Born May 1960
Llp designated member
Appointed 01 May 2006
Resigned 17 Feb 2009

LEWIS, Ryan Thomas George

Resigned
Unit D2 Waterfold Business Park, Bury LancsBL9 7BR
Born September 1977
Llp designated member
Appointed 01 Mar 2005
Resigned 17 Nov 2025

SHUTTLEWORTH, Barbara Mary

Resigned
30 Sandringham Road, ManchesterM28 1LX
Born October 1957
Llp designated member
Appointed 13 Dec 2004
Resigned 01 Mar 2005
Fundings
Financials
Latest Activities

Filing History

69

Confirmation Statement With No Updates
23 February 2026
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
23 February 2026
LLTM01LLTM01
Accounts With Accounts Type Dormant
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2024
LLCS01LLCS01
Accounts With Accounts Type Dormant
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2024
LLCS01LLCS01
Accounts With Accounts Type Dormant
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2023
LLCS01LLCS01
Accounts With Accounts Type Dormant
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
LLCS01LLCS01
Accounts With Accounts Type Dormant
16 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2021
LLCS01LLCS01
Accounts With Accounts Type Dormant
24 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2019
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
23 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2018
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
14 September 2018
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
5 January 2018
LLCH01LLCH01
Confirmation Statement With No Updates
15 December 2017
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2017
LLCS01LLCS01
Accounts With Accounts Type Dormant
4 October 2016
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
4 January 2016
LLAR01LLAR01
Accounts With Accounts Type Dormant
30 September 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
8 January 2015
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
7 October 2014
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
6 January 2014
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
1 October 2013
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
15 January 2013
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
27 September 2012
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
8 December 2011
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
14 September 2011
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
14 January 2011
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
30 July 2010
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
28 January 2010
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
25 January 2010
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
25 January 2010
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
25 January 2010
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
25 January 2010
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
25 January 2010
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
25 January 2010
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
25 January 2010
LLCH01LLCH01
Legacy
23 December 2009
LLMG02LLMG02
Accounts With Accounts Type Total Exemption Small
27 August 2009
AAAnnual Accounts
Legacy
15 August 2009
LLP395LLP395
Legacy
22 July 2009
LLP288bLLP288b
Legacy
13 March 2009
LLP363LLP363
Legacy
13 March 2009
LLP363LLP363
Legacy
13 March 2009
LLP288cLLP288c
Legacy
13 March 2009
LLP288cLLP288c
Legacy
13 March 2009
LLP288cLLP288c
Accounts With Accounts Type Total Exemption Small
8 October 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 August 2007
AAAnnual Accounts
Legacy
17 July 2007
288bResignation of Director or Secretary
Legacy
26 June 2007
363aAnnual Return
Legacy
22 November 2006
288aAppointment of Director or Secretary
Legacy
16 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 October 2006
AAAnnual Accounts
Legacy
13 March 2006
363aAnnual Return
Legacy
20 May 2005
288aAppointment of Director or Secretary
Legacy
20 May 2005
288aAppointment of Director or Secretary
Legacy
20 May 2005
288aAppointment of Director or Secretary
Legacy
20 May 2005
288aAppointment of Director or Secretary
Legacy
20 May 2005
288aAppointment of Director or Secretary
Legacy
20 May 2005
288aAppointment of Director or Secretary
Legacy
20 May 2005
288bResignation of Director or Secretary
Legacy
23 February 2005
395Particulars of Mortgage or Charge
Legacy
10 February 2005
287Change of Registered Office
Incorporation Company
13 December 2004
NEWINCIncorporation