Introduction
Watch Company
S
SERPENTINE ESTATES LLP
SERPENTINE ESTATES LLP is an active company incorporated on 9 July 2010 with the registered office located in Cambridge. SERPENTINE ESTATES LLP was registered 15 years ago.
Status
active
Active since 15 years ago
Company No
OC356355
LLP Company
Age
15 Years
Incorporated 9 July 2010
Size
N/A
Accounts
ARD: 31/3Up to Date
Last Filed
Made up to 31 March 2025 (1 year ago)
Submitted on 24 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 9 July 2025 (9 months ago)
Next Due
Due by 23 July 2026
For period ending 9 July 2026
Address
10 Wellington Street Cambridge, CB1 1HW,
No significant events found
Officers
5
3 Active
2 Resigned
Name
Role
Appointed
Status
GREENSHIELDS, Robert Michael
ActiveWellington Street, CambridgeCB1 1HW
Born March 1965
Llp designated member
Appointed 09 Jul 2010
GREENSHIELDS, Robert Michael
Wellington Street, CambridgeCB1 1HW
Born March 1965
Llp designated member
09 Jul 2010
Active
MACDONALD, William Muir
ActiveWellington Street, CambridgeCB1 1HW
Born August 1965
Llp designated member
Appointed 09 Jul 2010
MACDONALD, William Muir
Wellington Street, CambridgeCB1 1HW
Born August 1965
Llp designated member
09 Jul 2010
Active
RICHER, Mark David
ActiveWellington Street, CambridgeCB1 1HW
Born January 1964
Llp designated member
Appointed 09 Jul 2010
RICHER, Mark David
Wellington Street, CambridgeCB1 1HW
Born January 1964
Llp designated member
09 Jul 2010
Active
HOLMES, Timothy Paul
ResignedStation Road, CambridgeCB22 6SA
Born July 1962
Llp designated member
Appointed 09 Jul 2010
Resigned 31 Mar 2018
HOLMES, Timothy Paul
Station Road, CambridgeCB22 6SA
Born July 1962
Llp designated member
09 Jul 2010
Resigned 31 Mar 2018
Resigned
TRIBE, Nicholas John Grove
ResignedStation Road, CambridgeCB22 6SA
Born June 1966
Llp designated member
Appointed 09 Jul 2010
Resigned 31 Mar 2018
TRIBE, Nicholas John Grove
Station Road, CambridgeCB22 6SA
Born June 1966
Llp designated member
09 Jul 2010
Resigned 31 Mar 2018
Resigned
Persons with significant control
3
Name
Nature of Control
Notified
Status
Mr Robert Michael Greenshields
ActiveWellington Street, CambridgeCB1 1HW
Born March 1965
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 09 Jul 2016
Mr Robert Michael Greenshields
Wellington Street, CambridgeCB1 1HW
Born March 1965
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
09 Jul 2016
Active
Mr William Muir Macdonald
ActiveWellington Street, CambridgeCB1 1HW
Born August 1965
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 09 Jul 2016
Mr William Muir Macdonald
Wellington Street, CambridgeCB1 1HW
Born August 1965
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
09 Jul 2016
Active
Mr Mark David Richer
ActiveWellington Street, CambridgeCB1 1HW
Born January 1964
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 09 Jul 2016
Mr Mark David Richer
Wellington Street, CambridgeCB1 1HW
Born January 1964
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
09 Jul 2016
Active
Filing History
47
Description
Type
Date Filed
Document
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
3 January 2024
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
3 January 2024
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
3 January 2024
28 September 2022
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
28 September 2022
4 January 2021
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
4 January 2021
4 January 2021
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
4 January 2021
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
4 January 2021
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
8 August 2018
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
8 August 2018
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
8 August 2018
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
8 August 2018
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
6 April 2018
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
6 April 2018
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
6 April 2018
27 October 2010
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address
LLAD01LLAD01
27 October 2010
27 October 2010
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Current Shortened
LLAA01LLAA01
27 October 2010