Background WavePink WaveYellow Wave

KINGFISHER COTTAGE LLP (OC335554)

KINGFISHER COTTAGE LLP (OC335554) is an active UK company. incorporated on 13 March 2008. with registered office in Steyning. KINGFISHER COTTAGE LLP has been registered for 18 years.

Company Number
OC335554
Status
active
Type
llp
Incorporated
13 March 2008
Age
18 years
Address
25 Penlands Vale, Steyning, BN44 3PL

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINGFISHER COTTAGE LLP

KINGFISHER COTTAGE LLP is an active company incorporated on 13 March 2008 with the registered office located in Steyning. KINGFISHER COTTAGE LLP was registered 18 years ago.

Status

active

Active since 18 years ago

Company No

OC335554

LLP Company

Age

18 Years

Incorporated 13 March 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 19 September 2025 (6 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 6 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 days left

Last Filed

Made up to 16 March 2025 (1 year ago)

Next Due

Due by 30 March 2026
For period ending 16 March 2026
Contact
Address

25 Penlands Vale Steyning, BN44 3PL,

Timeline

No significant events found

Capital Table
People

Officers

5

3 Active
2 Resigned

HOBSON, Andrew Francis Grant

Active
33 Rue Brochant, 75017 Paris
Born September 1956
Llp designated member
Appointed 13 Mar 2008

HOBSON, Mark Dominic Maltby

Active
Westlands Lane, BirdhamPO20 7HH
Born August 1959
Llp designated member
Appointed 13 Mar 2008

HOBSON, Robin Quentin Greig

Active
Penlands Vale, SteyningBN44 3PL
Born April 1954
Llp designated member
Appointed 13 Mar 2008

BLACKMORE, Jane Elizabeth

Resigned
Studland Road, Kingston Upon ThamesKT2 5HJ
Born January 1942
Llp designated member
Appointed 13 Mar 2008
Resigned 23 Oct 2015

MORGAN, Hugh Robert Andrew

Resigned
Pelham Road, LondonSW19 1SU
Born October 1943
Llp designated member
Appointed 13 Mar 2008
Resigned 23 Oct 2015

Persons with significant control

3

Mr Robin Quentin Greig Hobson

Active
Penlands Vale, SteyningBN44 3PL
Born April 1954

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Notified 23 Oct 2016

Mr Andrew Francis Grant Hobson

Active
Rue Brochant, Paris 75017
Born September 1956

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Notified 23 Oct 2016

Mr Mark Dominic Maltby Hobson

Active
Westlands Lane, BirdhamPO20 7HH
Born August 1959

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Notified 23 Oct 2016
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Total Exemption Full
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2025
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
24 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2024
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
8 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2023
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2022
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
15 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2021
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
1 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2020
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
24 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2019
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
10 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2018
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
2 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2017
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Small
17 November 2016
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
1 April 2016
LLAR01LLAR01
Termination Member Limited Liability Partnership With Name Termination Date
5 November 2015
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
5 November 2015
LLTM01LLTM01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
5 November 2015
LLAD01LLAD01
Accounts With Accounts Type Total Exemption Small
23 September 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
3 April 2015
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
28 November 2014
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
9 April 2014
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
19 August 2013
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
3 April 2013
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
3 April 2013
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Small
27 September 2012
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
11 April 2012
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
5 September 2011
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
11 April 2011
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
11 April 2011
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
11 April 2011
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
11 April 2011
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
11 April 2011
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Small
4 October 2010
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
19 March 2010
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
20 September 2009
AAAnnual Accounts
Legacy
21 April 2009
LLP363LLP363
Legacy
21 April 2009
LLP287LLP287
Legacy
6 April 2009
LLP287LLP287
Legacy
13 March 2008
LLP2LLP2