Background WavePink WaveYellow Wave

MARCHFIELD MANAGEMENT SERVICES LLP (OC320371)

MARCHFIELD MANAGEMENT SERVICES LLP (OC320371) is an active UK company. incorporated on 15 June 2006. with registered office in Stevenage. MARCHFIELD MANAGEMENT SERVICES LLP has been registered for 19 years.

Company Number
OC320371
Status
active
Type
llp
Incorporated
15 June 2006
Age
19 years
Address
Chells Manor Lodge, Stevenage, SG2 7RR

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARCHFIELD MANAGEMENT SERVICES LLP

MARCHFIELD MANAGEMENT SERVICES LLP is an active company incorporated on 15 June 2006 with the registered office located in Stevenage. MARCHFIELD MANAGEMENT SERVICES LLP was registered 19 years ago.

Status

active

Active since 19 years ago

Company No

OC320371

LLP Company

Age

19 Years

Incorporated 15 June 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 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

11 weeks left

Last Filed

Made up to 15 June 2025 (10 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026
Contact
Address

Chells Manor Lodge 2 Manor House Drive Stevenage, SG2 7RR,

Timeline

1 key events • 2006 - 2006

Funding Officers Ownership
Company Founded
Jun 06
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

JAMES, John Hilton

Active
Chells Manor House, StevenageSG2 7AA
Born August 1945
Llp designated member
Appointed 15 Jun 2006

JAMES, Richard John

Active
Park Avenue South, HarpendenAL5 2EA
Born August 1971
Llp designated member
Appointed 15 Jun 2006

JAMES, Jonathan Anthony

Resigned
Bathgate Road, WimbledonSW19 5PH
Born February 1974
Llp designated member
Appointed 27 Jun 2011
Resigned 07 Sept 2016

Persons with significant control

2

Mr John Hilton James

Active
Chells Lane, StevenageSG2 7AA
Born August 1945

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 06 Apr 2016

Mr Richard John James

Active
Park Avenue South, HarpendenAL5 2EA
Born August 1971

Nature of Control

Voting rights 25 to 50 percent as firm limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Total Exemption Full
11 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2025
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
24 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2024
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
13 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2023
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
3 October 2022
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
6 August 2022
LLAD01LLAD01
Confirmation Statement With No Updates
15 June 2022
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
22 January 2022
LLCH01LLCH01
Change To A Person With Significant Control Limited Liability Partnership
22 January 2022
LLPSC04LLPSC04
Accounts With Accounts Type Total Exemption Full
9 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2021
LLCS01LLCS01
Accounts With Accounts Type Unaudited Abridged
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2020
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
10 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2019
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
10 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2018
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
7 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2017
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
7 September 2016
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Small
1 September 2016
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
17 June 2016
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
8 October 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
18 June 2015
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
18 June 2015
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Small
18 September 2014
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
18 June 2014
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
18 June 2014
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Small
19 September 2013
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
18 June 2013
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
25 September 2012
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
15 June 2012
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
23 December 2011
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership
29 June 2011
LLAP01LLAP01
Annual Return Limited Liability Partnership With Made Up Date
24 June 2011
LLAR01LLAR01
Accounts With Accounts Type Dormant
11 August 2010
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
17 June 2010
LLAR01LLAR01
Legacy
16 June 2009
LLP363LLP363
Accounts With Accounts Type Dormant
11 June 2009
AAAnnual Accounts
Legacy
10 June 2009
LLP363LLP363
Legacy
28 April 2009
LLP225LLP225
Accounts With Accounts Type Dormant
28 November 2008
AAAnnual Accounts
Legacy
26 June 2007
363aAnnual Return
Incorporation Company
15 June 2006
NEWINCIncorporation