Introduction
Watch Company
N
NP RESIDENTIAL LLP
NP RESIDENTIAL LLP is an active company incorporated on 16 December 2009 with the registered office located in Newport. NP RESIDENTIAL LLP was registered 16 years ago.
Status
active
Active since 16 years ago
Company No
OC350900
LLP Company
Age
16 Years
Incorporated 16 December 2009
Size
N/A
Accounts
ARD: 31/3Up to Date
Last Filed
Made up to 31 March 2025 (1 year ago)
Submitted on 31 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 16 December 2025 (4 months ago)
Next Due
Due by 30 December 2026
For period ending 16 December 2026
Previous Company Names
NUTTALL PARKER LLP
From: 16 December 2009To: 21 March 2019
Address
7 Baneswell Road Newport, NP20 4BP,
No significant events found
Officers
4
2 Active
2 Resigned
Name
Role
Appointed
Status
HAIG, Douglas James
ActiveAlbany Road, CardiffCF24 3RP
Born June 1979
Llp designated member
Appointed 14 Dec 2020
HAIG, Douglas James
Albany Road, CardiffCF24 3RP
Born June 1979
Llp designated member
14 Dec 2020
Active
SERAPH ESTATES (CARDIFF) LTD
ActiveAlbany Road, CardiffCF24 3RP
Corporate llp designated member
Appointed 11 Dec 2020
SERAPH ESTATES (CARDIFF) LTD
Albany Road, CardiffCF24 3RP
Corporate llp designated member
11 Dec 2020
Active
EDWARDS, Leigh Robert
ResignedNewportNP18 1JQ
Born May 1971
Llp designated member
Appointed 16 Dec 2009
Resigned 11 Dec 2020
EDWARDS, Leigh Robert
NewportNP18 1JQ
Born May 1971
Llp designated member
16 Dec 2009
Resigned 11 Dec 2020
Resigned
MORGAN, Christopher David
ResignedCaerleon, NewportNP18 1JU
Born March 1954
Llp designated member
Appointed 16 Dec 2009
Resigned 31 Mar 2019
MORGAN, Christopher David
Caerleon, NewportNP18 1JU
Born March 1954
Llp designated member
16 Dec 2009
Resigned 31 Mar 2019
Resigned
Persons with significant control
2
1 Active
1 Ceased
Name
Nature of Control
Notified
Status
Albany Road, CardiffCF24 3RP
Nature of Control
Voting rights 75 to 100 percent as trust limited liability partnership
Right to share surplus assets 75 to 100 percent limited liability partnership
Right to appoint and remove members as trust limited liability partnership
Notified 11 Dec 2020
Seraph Estates (Cardiff) Ltd
Albany Road, CardiffCF24 3RP
Voting rights 75 to 100 percent as trust limited liability partnership
Right to share surplus assets 75 to 100 percent limited liability partnership
Right to appoint and remove members as trust limited liability partnership
11 Dec 2020
Active
Mr Leigh Robert Edwards
CeasedBaneswell Road, NewportNP20 4BP
Born May 1971
Nature of Control
Significant influence or control limited liability partnership
Notified 16 Dec 2016
Ceased 11 Dec 2020
Mr Leigh Robert Edwards
Baneswell Road, NewportNP20 4BP
Born May 1971
Significant influence or control limited liability partnership
16 Dec 2016
Ceased 11 Dec 2020
Ceased
Filing History
42
Description
Type
Date Filed
Document
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
7 December 2023
17 December 2020
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
17 December 2020
16 December 2020
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
16 December 2020
16 December 2020
LLPSC02LLPSC02
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC02LLPSC02
16 December 2020
16 December 2020
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
16 December 2020
16 December 2020
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
16 December 2020
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
17 July 2019
Certificate Change Of Name Company
CERTNMCertificate of Incorporation on Change of Name
21 March 2019
Change Of Name Notice Limited Liability Partnership
21 March 2019
LLNM01LLNM01
Change Of Name Notice Limited Liability Partnership
LLNM01LLNM01
21 March 2019
No document
21 March 2011
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Current Extended
LLAA01LLAA01
21 March 2011