Background WavePink WaveYellow Wave

HERSHAM GREEN LLP (OC357298)

HERSHAM GREEN LLP (OC357298) is an active UK company. incorporated on 20 August 2010. with registered office in Weybridge. HERSHAM GREEN LLP has been registered for 15 years.

Company Number
OC357298
Status
active
Type
llp
Incorporated
20 August 2010
Age
15 years
Address
Ground Floor, Egerton House, Weybridge, KT13 8AL

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HERSHAM GREEN LLP

HERSHAM GREEN LLP is an active company incorporated on 20 August 2010 with the registered office located in Weybridge. HERSHAM GREEN LLP was registered 15 years ago.

Status

active

Active since 15 years ago

Company No

OC357298

LLP Company

Age

15 Years

Incorporated 20 August 2010

Size

N/A

Accounts

ARD: 29/3

Up to Date

9 months left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 15 February 2026 (1 month ago)
Period: 30 March 2024 - 29 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 December 2026
Period: 30 March 2025 - 29 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 20 August 2025 (7 months ago)

Next Due

Due by 3 September 2026
For period ending 20 August 2026
Contact
Address

Ground Floor, Egerton House 68 Baker Street Weybridge, KT13 8AL,

Timeline

No significant events found

Capital Table
People

Officers

3

EDWARDS, Timothy David

Active
68 Baker Street, WeybridgeKT13 8AL
Born December 1958
Llp designated member
Appointed 20 Aug 2010

JOHNS, Darren Matthew

Active
68 Baker Street, WeybridgeKT13 8AL
Born July 1971
Llp designated member
Appointed 20 Aug 2010

CAVENDISH GREEN LIMITED

Active
68 Baker Street, WeybridgeKT13 8AL
Corporate llp member
Appointed 28 Sept 2011

Persons with significant control

3

Mr Timothy David Edwards

Active
68 Baker Street, WeybridgeKT13 8AL
Born December 1958

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 06 Apr 2016

Mr Darren Matthew Johns

Active
68 Baker Street, WeybridgeKT13 8AL
Born July 1971

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 06 Apr 2016
68 Baker Street, WeybridgeKT13 8AL

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 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

63

Accounts With Accounts Type Total Exemption Full
15 February 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
3 November 2025
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
3 November 2025
LLMR01LLMR01
Mortgage Satisfy Charge Full Limited Liability Partnership
20 October 2025
LLMR04LLMR04
Confirmation Statement With No Updates
20 August 2025
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
27 June 2025
LLCH01LLCH01
Change To A Person With Significant Control Limited Liability Partnership
27 June 2025
LLPSC04LLPSC04
Accounts With Accounts Type Total Exemption Full
18 March 2025
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership Previous Extended
27 September 2024
LLAA01LLAA01
Confirmation Statement With No Updates
20 August 2024
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2023
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2022
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2021
LLCS01LLCS01
Confirmation Statement With No Updates
20 August 2020
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
10 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2019
LLCS01LLCS01
Change To A Person With Significant Control Limited Liability Partnership
23 August 2019
LLPSC04LLPSC04
Change Person Member Limited Liability Partnership With Name Change Date
23 August 2019
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
23 August 2019
LLCH01LLCH01
Change To A Person With Significant Control Limited Liability Partnership
23 August 2019
LLPSC04LLPSC04
Change Corporate Member Limited Liability Partnership With Name Change Date
12 August 2019
LLCH02LLCH02
Change To A Person With Significant Control Limited Liability Partnership
12 August 2019
LLPSC05LLPSC05
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
12 August 2019
LLAD01LLAD01
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2018
LLCS01LLCS01
Change Account Reference Date Limited Liability Partnership Previous Shortened
26 June 2018
LLAA01LLAA01
Confirmation Statement With No Updates
6 September 2017
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Small
5 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2016
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
31 August 2016
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
2 September 2015
LLAR01LLAR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
4 August 2015
LLMR01LLMR01
Accounts With Accounts Type Total Exemption Small
1 July 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
29 August 2014
LLAR01LLAR01
Change Account Reference Date Limited Liability Partnership Current Extended
28 August 2014
LLAA01LLAA01
Accounts With Accounts Type Total Exemption Small
27 May 2014
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
6 September 2013
LLAR01LLAR01
Mortgage Create With Deed With Charge Number Limited Liability Partnership
1 August 2013
LLMR01LLMR01
Accounts With Accounts Type Total Exemption Small
6 June 2013
AAAnnual Accounts
Legacy
10 October 2012
LLMG01LLMG01
Legacy
10 October 2012
LLMG01LLMG01
Legacy
4 October 2012
LLMG01LLMG01
Legacy
4 October 2012
LLMG01LLMG01
Legacy
4 October 2012
LLMG01LLMG01
Legacy
18 September 2012
LLMG02LLMG02
Legacy
18 September 2012
LLMG02LLMG02
Legacy
18 September 2012
LLMG02LLMG02
Annual Return Limited Liability Partnership With Made Up Date
18 September 2012
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
13 March 2012
AAAnnual Accounts
Appoint Corporate Member Limited Liability Partnership
10 January 2012
LLAP02LLAP02
Annual Return Limited Liability Partnership With Made Up Date
21 September 2011
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
21 September 2011
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
21 September 2011
LLCH01LLCH01
Change Registered Office Address Limited Liability Partnership With Date Old Address
21 March 2011
LLAD01LLAD01
Legacy
21 January 2011
LLMG01LLMG01
Legacy
21 January 2011
LLMG01LLMG01
Legacy
21 January 2011
LLMG01LLMG01
Incorporation Limited Liability Partnership
20 August 2010
LLIN01LLIN01