Background WavePink WaveYellow Wave

SERPENTINE ESTATES LLP (OC356355)

SERPENTINE ESTATES LLP (OC356355) is an active UK company. incorporated on 9 July 2010. with registered office in Cambridge. SERPENTINE ESTATES LLP has been registered for 15 years.

Company Number
OC356355
Status
active
Type
llp
Incorporated
9 July 2010
Age
15 years
Address
10 Wellington Street, Cambridge, CB1 1HW

Meet the innovation, Meet the Corpium App.

Search a Company or Director

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: 31/3

Up to Date

9 months left

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

3 months left

Last Filed

Made up to 9 July 2025 (9 months ago)

Next Due

Due by 23 July 2026
For period ending 9 July 2026
Contact
Address

10 Wellington Street Cambridge, CB1 1HW,

Timeline

No significant events found

Capital Table
People

Officers

5

3 Active
2 Resigned

GREENSHIELDS, Robert Michael

Active
Wellington Street, CambridgeCB1 1HW
Born March 1965
Llp designated member
Appointed 09 Jul 2010

MACDONALD, William Muir

Active
Wellington Street, CambridgeCB1 1HW
Born August 1965
Llp designated member
Appointed 09 Jul 2010

RICHER, Mark David

Active
Wellington Street, CambridgeCB1 1HW
Born January 1964
Llp designated member
Appointed 09 Jul 2010

HOLMES, Timothy Paul

Resigned
Station Road, CambridgeCB22 6SA
Born July 1962
Llp designated member
Appointed 09 Jul 2010
Resigned 31 Mar 2018

TRIBE, Nicholas John Grove

Resigned
Station Road, CambridgeCB22 6SA
Born June 1966
Llp designated member
Appointed 09 Jul 2010
Resigned 31 Mar 2018

Persons with significant control

3

Mr Robert Michael Greenshields

Active
Wellington 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 William Muir Macdonald

Active
Wellington 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 Mark David Richer

Active
Wellington 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
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2025
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2024
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
3 January 2024
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
3 January 2024
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
3 January 2024
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
3 January 2024
LLCH01LLCH01
Confirmation Statement With No Updates
11 August 2023
LLCS01LLCS01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
28 September 2022
LLAD01LLAD01
Accounts With Accounts Type Total Exemption Full
24 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2022
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
22 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2021
LLCS01LLCS01
Change To A Person With Significant Control Limited Liability Partnership
4 January 2021
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
4 January 2021
LLPSC04LLPSC04
Change Person Member Limited Liability Partnership With Name Change Date
4 January 2021
LLCH01LLCH01
Confirmation Statement With No Updates
28 July 2020
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
15 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2019
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
9 July 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 December 2018
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
8 August 2018
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
8 August 2018
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
8 August 2018
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
8 August 2018
LLCH01LLCH01
Confirmation Statement With No Updates
17 July 2018
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
6 April 2018
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
6 April 2018
LLTM01LLTM01
Change To A Person With Significant Control Limited Liability Partnership
6 April 2018
LLPSC04LLPSC04
Accounts With Accounts Type Total Exemption Full
31 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2017
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Small
11 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2016
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Small
12 November 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
15 July 2015
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
31 October 2014
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
6 August 2014
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
9 October 2013
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
11 July 2013
LLAR01LLAR01
Accounts With Accounts Type Small
21 September 2012
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
2 August 2012
LLAR01LLAR01
Accounts With Accounts Type Small
5 October 2011
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
20 July 2011
LLAR01LLAR01
Change Registered Office Address Limited Liability Partnership With Date Old Address
27 October 2010
LLAD01LLAD01
Change Account Reference Date Limited Liability Partnership Current Shortened
27 October 2010
LLAA01LLAA01
Incorporation Limited Liability Partnership
9 July 2010
LLIN01LLIN01