Introduction
Watch Company
N
NORTON LAKES PROPERTY LLP
NORTON LAKES PROPERTY LLP is an active company incorporated on 27 June 2005 with the registered office located in Great Malvern. NORTON LAKES PROPERTY LLP was registered 20 years ago.
Status
active
Active since 20 years ago
Company No
OC313892
LLP Company
Age
20 Years
Incorporated 27 June 2005
Size
N/A
Accounts
ARD: 31/3Up to Date
Last Filed
Made up to 31 March 2025 (1 year ago)
Submitted on 11 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged
Next Due
Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026
Confirmation Statement
Up to Date
Last Filed
Made up to 30 June 2025 (10 months ago)
Next Due
Due by 14 July 2026
For period ending 30 June 2026
Address
Caerleon 2 Clarence Road Great Malvern, WR14 3DU,
1 key events • 2005 - 2005
Funding Officers Ownership
Company Founded
Jun 05
Incorporation Company
0
Funding
0
Officers
0
Ownership
0
Accounts
Officers
12
10 Active
2 Resigned
Name
Role
Appointed
Status
MCAULEY, Elizabeth Mary
Active101 Bransford Road, WorcesterWR2 4ET
Born February 1966
Llp designated member
Appointed 27 Jun 2005
MCAULEY, Elizabeth Mary
101 Bransford Road, WorcesterWR2 4ET
Born February 1966
Llp designated member
27 Jun 2005
Active
SINCLAIR, Vivienne Jean
ActiveCaerleon, Great MalvernWR14 3DU
Born February 1948
Llp designated member
Appointed 27 Jun 2005
SINCLAIR, Vivienne Jean
Caerleon, Great MalvernWR14 3DU
Born February 1948
Llp designated member
27 Jun 2005
Active
MCAULEY, Geraldine Ann
Active2 Clarence Road, Great MalvernWR14 3DU
Born January 1995
Llp member
Appointed 01 Apr 2014
MCAULEY, Geraldine Ann
2 Clarence Road, Great MalvernWR14 3DU
Born January 1995
Llp member
01 Apr 2014
Active
MCAULEY, John Patrick
Active2 Clarence Road, Great MalvernWR14 3DU
Born September 1991
Llp member
Appointed 10 Apr 2024
MCAULEY, John Patrick
2 Clarence Road, Great MalvernWR14 3DU
Born September 1991
Llp member
10 Apr 2024
Active
MCAULEY, Katharine Mary
Active2 Clarence Road, Great MalvernWR14 3DU
Born July 1989
Llp member
Appointed 01 Apr 2014
MCAULEY, Katharine Mary
2 Clarence Road, Great MalvernWR14 3DU
Born July 1989
Llp member
01 Apr 2014
Active
MCAULEY, Martin Joseph
Active2 Clarence Road, Great MalvernWR14 3DU
Born April 1962
Llp member
Appointed 10 Apr 2024
MCAULEY, Martin Joseph
2 Clarence Road, Great MalvernWR14 3DU
Born April 1962
Llp member
10 Apr 2024
Active
SINCLAIR, Fiona Mhairi
Active2 Clarence Road, Great MalvernWR14 3DU
Born October 1976
Llp member
Appointed 10 Apr 2024
SINCLAIR, Fiona Mhairi
2 Clarence Road, Great MalvernWR14 3DU
Born October 1976
Llp member
10 Apr 2024
Active
SINCLAIR, Graham Barratt
Active2 Clarence Road, Great MalvernWR14 3DU
Born October 1947
Llp member
Appointed 10 Apr 2024
SINCLAIR, Graham Barratt
2 Clarence Road, Great MalvernWR14 3DU
Born October 1947
Llp member
10 Apr 2024
Active
SINCLAIR, Nicola Marianne
Active2 Clarence Road, Great MalvernWR14 3DU
Born October 1976
Llp member
Appointed 01 Jul 2011
SINCLAIR, Nicola Marianne
2 Clarence Road, Great MalvernWR14 3DU
Born October 1976
Llp member
01 Jul 2011
Active
SINCLAIR, Ruari Alexander Barratt
Active2 Clarence Road, Great MalvernWR14 3DU
Born March 1974
Llp member
Appointed 10 Apr 2024
SINCLAIR, Ruari Alexander Barratt
2 Clarence Road, Great MalvernWR14 3DU
Born March 1974
Llp member
10 Apr 2024
Active
HOLT, Debra Diane
ResignedElmridge, WorcesterWR5 3HN
Born July 1962
Llp designated member
Appointed 27 Jun 2005
Resigned 26 Apr 2013
HOLT, Debra Diane
Elmridge, WorcesterWR5 3HN
Born July 1962
Llp designated member
27 Jun 2005
Resigned 26 Apr 2013
Resigned
HOLT, Christopher Paul
ResignedChurch Lane, WorcesterWR5 2PR
Born March 1959
Llp member
Appointed 01 Jul 2011
Resigned 26 Apr 2013
HOLT, Christopher Paul
Church Lane, WorcesterWR5 2PR
Born March 1959
Llp member
01 Jul 2011
Resigned 26 Apr 2013
Resigned
Persons with significant control
2
0 Active
2 Ceased
Name
Nature of Control
Notified
Status
Ms Vivienne Jean Sinclair
CeasedClarence Road, MalvernWR14 3DU
Born February 1948
Nature of Control
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 30 Jun 2016
Ceased 10 Apr 2024
Ms Vivienne Jean Sinclair
Clarence Road, MalvernWR14 3DU
Born February 1948
Right to share surplus assets 25 to 50 percent limited liability partnership
30 Jun 2016
Ceased 10 Apr 2024
Ceased
Mrs Elizabeth Mary Mcauley
CeasedBransford Road, WorcesterWR2 4ET
Born February 1966
Nature of Control
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 30 Jun 2016
Ceased 10 Apr 2024
Mrs Elizabeth Mary Mcauley
Bransford Road, WorcesterWR2 4ET
Born February 1966
Right to share surplus assets 25 to 50 percent limited liability partnership
30 Jun 2016
Ceased 10 Apr 2024
Ceased
Filing History
72
Description
Type
Date Filed
Document
5 July 2024
LLPSC08LLPSC08
Notification Of A Person With Significant Control Statement Limited Liability Partnership
LLPSC08LLPSC08
5 July 2024
5 July 2024
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
5 July 2024
5 July 2024
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
5 July 2024
21 May 2024
LLMR05LLMR05
Mortgage Charge Part Release With Charge Number Limited Liability Partnership
LLMR05LLMR05
21 May 2024
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
20 May 2024
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
17 May 2024
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
17 May 2024
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
17 May 2024
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
17 May 2024
18 March 2024
LLMR05LLMR05
Mortgage Charge Part Release With Charge Number Limited Liability Partnership
LLMR05LLMR05
18 March 2024
18 March 2024
LLMR05LLMR05
Mortgage Charge Part Release With Charge Number Limited Liability Partnership
LLMR05LLMR05
18 March 2024
18 May 2023
LLMR05LLMR05
Mortgage Charge Part Release With Charge Number Limited Liability Partnership
LLMR05LLMR05
18 May 2023
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
1 June 2022
1 June 2022
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
1 June 2022
26 January 2022
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
26 January 2022
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
26 August 2021
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
22 May 2018
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
22 May 2018
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
9 November 2016
Mortgage Create With Deed With Charge Number Limited Liability Partnership
LLMR01LLMR01
29 April 2014