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: 31/3Up to Date
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
Last Filed
Made up to 15 June 2025 (10 months ago)
Next Due
Due by 29 June 2026
For period ending 15 June 2026
Address
Chells Manor Lodge 2 Manor House Drive Stevenage, SG2 7RR,
1 key events • 2006 - 2006
Funding Officers Ownership
Company Founded
Jun 06
Incorporation Company
0
Funding
0
Officers
0
Ownership
0
Accounts
Officers
3
2 Active
1 Resigned
Name
Role
Appointed
Status
JAMES, John Hilton
ActiveChells Manor House, StevenageSG2 7AA
Born August 1945
Llp designated member
Appointed 15 Jun 2006
JAMES, John Hilton
Chells Manor House, StevenageSG2 7AA
Born August 1945
Llp designated member
15 Jun 2006
Active
JAMES, Richard John
ActivePark Avenue South, HarpendenAL5 2EA
Born August 1971
Llp designated member
Appointed 15 Jun 2006
JAMES, Richard John
Park Avenue South, HarpendenAL5 2EA
Born August 1971
Llp designated member
15 Jun 2006
Active
JAMES, Jonathan Anthony
ResignedBathgate Road, WimbledonSW19 5PH
Born February 1974
Llp designated member
Appointed 27 Jun 2011
Resigned 07 Sept 2016
JAMES, Jonathan Anthony
Bathgate Road, WimbledonSW19 5PH
Born February 1974
Llp designated member
27 Jun 2011
Resigned 07 Sept 2016
Resigned
Persons with significant control
2
Name
Nature of Control
Notified
Status
Mr John Hilton James
ActiveChells 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 John Hilton James
Chells Lane, StevenageSG2 7AA
Born August 1945
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
06 Apr 2016
Active
Mr Richard John James
ActivePark 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
Mr Richard John James
Park Avenue South, HarpendenAL5 2EA
Born August 1971
Voting rights 25 to 50 percent as firm limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
06 Apr 2016
Active
Filing History
46
Description
Type
Date Filed
Document
6 August 2022
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
6 August 2022
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
22 January 2022
22 January 2022
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
22 January 2022
7 September 2016
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
7 September 2016
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
18 June 2015
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
18 June 2014