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: 31/3Up to Date
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
Last Filed
Made up to 16 March 2025 (1 year ago)
Next Due
Due by 30 March 2026
For period ending 16 March 2026
Address
25 Penlands Vale Steyning, BN44 3PL,
No significant events found
Officers
5
3 Active
2 Resigned
Name
Role
Appointed
Status
HOBSON, Andrew Francis Grant
Active33 Rue Brochant, 75017 Paris
Born September 1956
Llp designated member
Appointed 13 Mar 2008
HOBSON, Andrew Francis Grant
33 Rue Brochant, 75017 Paris
Born September 1956
Llp designated member
13 Mar 2008
Active
HOBSON, Mark Dominic Maltby
ActiveWestlands Lane, BirdhamPO20 7HH
Born August 1959
Llp designated member
Appointed 13 Mar 2008
HOBSON, Mark Dominic Maltby
Westlands Lane, BirdhamPO20 7HH
Born August 1959
Llp designated member
13 Mar 2008
Active
HOBSON, Robin Quentin Greig
ActivePenlands Vale, SteyningBN44 3PL
Born April 1954
Llp designated member
Appointed 13 Mar 2008
HOBSON, Robin Quentin Greig
Penlands Vale, SteyningBN44 3PL
Born April 1954
Llp designated member
13 Mar 2008
Active
BLACKMORE, Jane Elizabeth
ResignedStudland Road, Kingston Upon ThamesKT2 5HJ
Born January 1942
Llp designated member
Appointed 13 Mar 2008
Resigned 23 Oct 2015
BLACKMORE, Jane Elizabeth
Studland Road, Kingston Upon ThamesKT2 5HJ
Born January 1942
Llp designated member
13 Mar 2008
Resigned 23 Oct 2015
Resigned
MORGAN, Hugh Robert Andrew
ResignedPelham Road, LondonSW19 1SU
Born October 1943
Llp designated member
Appointed 13 Mar 2008
Resigned 23 Oct 2015
MORGAN, Hugh Robert Andrew
Pelham Road, LondonSW19 1SU
Born October 1943
Llp designated member
13 Mar 2008
Resigned 23 Oct 2015
Resigned
Persons with significant control
3
Name
Nature of Control
Notified
Status
Mr Robin Quentin Greig Hobson
ActivePenlands Vale, SteyningBN44 3PL
Born April 1954
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Notified 23 Oct 2016
Mr Robin Quentin Greig Hobson
Penlands Vale, SteyningBN44 3PL
Born April 1954
Voting rights 25 to 50 percent limited liability partnership
23 Oct 2016
Active
Mr Andrew Francis Grant Hobson
ActiveRue Brochant, Paris 75017
Born September 1956
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Notified 23 Oct 2016
Mr Andrew Francis Grant Hobson
Rue Brochant, Paris 75017
Born September 1956
Voting rights 25 to 50 percent limited liability partnership
23 Oct 2016
Active
Mr Mark Dominic Maltby Hobson
ActiveWestlands Lane, BirdhamPO20 7HH
Born August 1959
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Notified 23 Oct 2016
Mr Mark Dominic Maltby Hobson
Westlands Lane, BirdhamPO20 7HH
Born August 1959
Voting rights 25 to 50 percent limited liability partnership
23 Oct 2016
Active
Filing History
45
Description
Type
Date Filed
Document
5 November 2015
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
5 November 2015
5 November 2015
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
5 November 2015
5 November 2015
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
5 November 2015
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
3 April 2013
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
11 April 2011
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
11 April 2011
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
11 April 2011
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
11 April 2011