Introduction
Watch Company
W
WADE PROPERTIES TRUSTEES LLP
WADE PROPERTIES TRUSTEES LLP is an active company incorporated on 23 November 2005 with the registered office located in Ravenstone. WADE PROPERTIES TRUSTEES LLP was registered 20 years ago.
Status
active
Active since 20 years ago
Company No
OC316332
LLP Company
Age
20 Years
Incorporated 23 November 2005
Size
N/A
Accounts
ARD: 5/4Up to Date
Last Filed
Made up to 5 April 2025 (1 year ago)
Submitted on 25 June 2025 (10 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Micro Entity
Next Due
Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026
Confirmation Statement
Up to Date
Last Filed
Made up to 13 November 2025 (5 months ago)
Next Due
Due by 27 November 2026
For period ending 13 November 2026
Address
Estate Office Ravenstone Hall Ashby Road Ravenstone, LE67 2AA,
1 key events • 2005 - 2005
Funding Officers Ownership
Company Founded
Nov 05
Incorporation Company
0
Funding
0
Officers
0
Ownership
0
Accounts
Officers
6
3 Active
3 Resigned
Name
Role
Appointed
Status
WADE, Jemima Elizabeth
ActiveAshby Road, RavenstoneLE67 2AA
Born January 1952
Llp designated member
Appointed 23 Nov 2005
WADE, Jemima Elizabeth
Ashby Road, RavenstoneLE67 2AA
Born January 1952
Llp designated member
23 Nov 2005
Active
PESICKA, Natasha Kate
ActiveAshby Road, RavenstoneLE67 2AA
Born September 1979
Llp member
Appointed 05 Jun 2006
PESICKA, Natasha Kate
Ashby Road, RavenstoneLE67 2AA
Born September 1979
Llp member
05 Jun 2006
Active
WADE, Daniel Anthony Lamplugh
ActiveAshby Road, RavenstoneLE67 2AA
Born November 1976
Llp member
Appointed 05 Jun 2006
WADE, Daniel Anthony Lamplugh
Ashby Road, RavenstoneLE67 2AA
Born November 1976
Llp member
05 Jun 2006
Active
WADE, Charles Colin
ResignedAshby Road, RavenstoneLE67 2AA
Born March 1949
Llp designated member
Appointed 23 Nov 2005
Resigned 20 Oct 2020
WADE, Charles Colin
Ashby Road, RavenstoneLE67 2AA
Born March 1949
Llp designated member
23 Nov 2005
Resigned 20 Oct 2020
Resigned
HANSELL, Mathew Simon
Resigned23 New Wood Lane, KidderminsterDY10 3LD
Born September 1961
Llp member
Appointed 15 Oct 2008
Resigned 01 Apr 2016
HANSELL, Mathew Simon
23 New Wood Lane, KidderminsterDY10 3LD
Born September 1961
Llp member
15 Oct 2008
Resigned 01 Apr 2016
Resigned
WHYSALL, William Ford
Resigned25 Brickyard Lane, NottinghamNG13 8NJ
Born August 1946
Llp member
Appointed 05 Jun 2006
Resigned 15 Oct 2008
WHYSALL, William Ford
25 Brickyard Lane, NottinghamNG13 8NJ
Born August 1946
Llp member
05 Jun 2006
Resigned 15 Oct 2008
Resigned
Persons with significant control
3
2 Active
1 Ceased
Name
Nature of Control
Notified
Status
Mrs Natasha Kate Pesicka
ActiveAshby Road, RavenstoneLE67 2AA
Born September 1979
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 08 Jan 2026
Mrs Natasha Kate Pesicka
Ashby Road, RavenstoneLE67 2AA
Born September 1979
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Right to appoint and remove members limited liability partnership
08 Jan 2026
Active
Mr Daniel Anthony Lamplugh Wade
ActiveAshby Road, RavenstoneLE67 2AA
Born November 1976
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 20 Oct 2020
Mr Daniel Anthony Lamplugh Wade
Ashby Road, RavenstoneLE67 2AA
Born November 1976
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Right to appoint and remove members limited liability partnership
20 Oct 2020
Active
Mr Charles Colin Wade
CeasedAshby Road, RavenstoneLE67 2AA
Born March 1949
Nature of Control
Significant influence or control limited liability partnership
Notified 06 Apr 2016
Ceased 20 Oct 2020
Mr Charles Colin Wade
Ashby Road, RavenstoneLE67 2AA
Born March 1949
Significant influence or control limited liability partnership
06 Apr 2016
Ceased 20 Oct 2020
Ceased
Filing History
69
Description
Type
Date Filed
Document
8 January 2026
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
8 January 2026
8 January 2026
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
8 January 2026
1 December 2020
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
1 December 2020
1 December 2020
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
1 December 2020
1 December 2020
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
1 December 2020
1 December 2016
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
1 December 2016
Mortgage Create With Deed With Charge Number Limited Liability Partnership
LLMR01LLMR01
29 May 2014
Mortgage Create With Deed With Charge Number Limited Liability Partnership
LLMR01LLMR01
29 May 2014
Mortgage Create With Deed With Charge Number Limited Liability Partnership
LLMR01LLMR01
29 May 2014
Mortgage Create With Deed With Charge Number Limited Liability Partnership
LLMR01LLMR01
17 May 2014
Mortgage Create With Deed With Charge Number Limited Liability Partnership
LLMR01LLMR01
11 March 2014
Mortgage Create With Deed With Charge Number Limited Liability Partnership
LLMR01LLMR01
8 June 2013
15 December 2010
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
15 December 2010
15 December 2010
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
15 December 2010
15 December 2010
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
15 December 2010
15 December 2010
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
15 December 2010
27 August 2010
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address
LLAD01LLAD01
27 August 2010
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
8 December 2009
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
8 December 2009
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
8 December 2009
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
8 December 2009