Introduction
Watch Company
C
CSQUARED REAL ESTATE LLP
CSQUARED REAL ESTATE LLP is an active company incorporated on 11 February 2011 with the registered office located in Bath. CSQUARED REAL ESTATE LLP was registered 15 years ago.
Status
active
Active since 15 years ago
Company No
OC361785
LLP Company
Age
15 Years
Incorporated 11 February 2011
Size
N/A
Accounts
ARD: 31/3Up to Date
Last Filed
Made up to 31 March 2025 (1 year ago)
Submitted on 30 September 2025 (6 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 11 February 2026 (1 month ago)
Next Due
Due by 25 February 2027
For period ending 11 February 2027
Previous Company Names
COLSTON & COLSTON LLP
From: 11 February 2011To: 13 April 2021
Address
82 Walcot Street Bath, BA1 5BD,
No significant events found
Officers
10
5 Active
5 Resigned
Name
Role
Appointed
Status
KIMPTON, Alastair Jack
ActiveWalcot Street, BathBA1 5BD
Born November 1984
Llp designated member
Appointed 01 Apr 2022
KIMPTON, Alastair Jack
Walcot Street, BathBA1 5BD
Born November 1984
Llp designated member
01 Apr 2022
Active
LE MASURIER, Edward Robert
ActiveWalcot Street, BathBA1 5BD
Born September 1983
Llp designated member
Appointed 01 Apr 2022
LE MASURIER, Edward Robert
Walcot Street, BathBA1 5BD
Born September 1983
Llp designated member
01 Apr 2022
Active
LLOYD, Allan Hywel
ActiveWalcot Street, BathBA1 5BD
Born April 1983
Llp designated member
Appointed 01 Apr 2015
LLOYD, Allan Hywel
Walcot Street, BathBA1 5BD
Born April 1983
Llp designated member
01 Apr 2015
Active
WARE, Michael David
ActiveWalcot Street, BathBA1 5BD
Born April 1976
Llp designated member
Appointed 01 Apr 2021
WARE, Michael David
Walcot Street, BathBA1 5BD
Born April 1976
Llp designated member
01 Apr 2021
Active
WILLIAMS, Nicholas James
ActiveWalcot Street, BathBA1 5BD
Born October 1984
Llp designated member
Appointed 01 Apr 2022
WILLIAMS, Nicholas James
Walcot Street, BathBA1 5BD
Born October 1984
Llp designated member
01 Apr 2022
Active
COLSTON, Alistair Ian
ResignedGeorge Street, BathBA1 2EH
Born April 1960
Llp designated member
Appointed 11 Feb 2011
Resigned 01 Apr 2022
COLSTON, Alistair Ian
George Street, BathBA1 2EH
Born April 1960
Llp designated member
11 Feb 2011
Resigned 01 Apr 2022
Resigned
EVITTS, Mark Nicholas
ResignedGeorge Street, BathBA1 2EH
Born May 1969
Llp designated member
Appointed 01 Apr 2021
Resigned 31 Mar 2025
EVITTS, Mark Nicholas
George Street, BathBA1 2EH
Born May 1969
Llp designated member
01 Apr 2021
Resigned 31 Mar 2025
Resigned
HALEWOOD, David Peter
ResignedCourt Road, BridgendCF31 1BE
Born August 1963
Llp designated member
Appointed 11 Feb 2011
Resigned 15 Jan 2018
HALEWOOD, David Peter
Court Road, BridgendCF31 1BE
Born August 1963
Llp designated member
11 Feb 2011
Resigned 15 Jan 2018
Resigned
DAVID HALEWOOD LIMITED
Resigned10-12 Dunraven Place, BridgendCF31 1JD
Corporate llp designated member
Appointed 11 Feb 2011
Resigned 01 Apr 2015
DAVID HALEWOOD LIMITED
10-12 Dunraven Place, BridgendCF31 1JD
Corporate llp designated member
11 Feb 2011
Resigned 01 Apr 2015
Resigned
ROSS HOEY LIMITED
Resigned10-12 Dunraven Place, BridgendCF31 1JD
Corporate llp designated member
Appointed 11 Feb 2011
Resigned 01 Apr 2015
ROSS HOEY LIMITED
10-12 Dunraven Place, BridgendCF31 1JD
Corporate llp designated member
11 Feb 2011
Resigned 01 Apr 2015
Resigned
Persons with significant control
5
1 Active
4 Ceased
Name
Nature of Control
Notified
Status
Mr Michael David Ware
CeasedGeorge Street, BathBA1 2EH
Born April 1976
Nature of Control
Significant influence or control limited liability partnership
Notified 01 Apr 2021
Ceased 01 Apr 2021
Mr Michael David Ware
George Street, BathBA1 2EH
Born April 1976
Significant influence or control limited liability partnership
01 Apr 2021
Ceased 01 Apr 2021
Ceased
Mr Mark Nicholas Evitts
CeasedGeorge Street, BathBA1 2EH
Born May 1969
Nature of Control
Significant influence or control limited liability partnership
Notified 01 Apr 2021
Ceased 01 Apr 2021
Mr Mark Nicholas Evitts
George Street, BathBA1 2EH
Born May 1969
Significant influence or control limited liability partnership
01 Apr 2021
Ceased 01 Apr 2021
Ceased
Mr Alistair Ian Colston
CeasedGeorge Street, BathBA1 2EH
Born April 1960
Nature of Control
Significant influence or control limited liability partnership
Notified 06 Apr 2016
Ceased 01 Apr 2021
Mr Alistair Ian Colston
George Street, BathBA1 2EH
Born April 1960
Significant influence or control limited liability partnership
06 Apr 2016
Ceased 01 Apr 2021
Ceased
Mr David Peter Halewood
CeasedQueen Square, BathBA1 2HA
Born August 1963
Nature of Control
Significant influence or control limited liability partnership
Notified 06 Apr 2016
Ceased 15 Jan 2018
Mr David Peter Halewood
Queen Square, BathBA1 2HA
Born August 1963
Significant influence or control limited liability partnership
06 Apr 2016
Ceased 15 Jan 2018
Ceased
Mr Allan Hywel Lloyd
ActiveGeorge Street, BathBA1 2EH
Born April 1983
Nature of Control
Significant influence or control limited liability partnership
Notified 06 Apr 2016
Mr Allan Hywel Lloyd
George Street, BathBA1 2EH
Born April 1983
Significant influence or control limited liability partnership
06 Apr 2016
Active
Filing History
68
Description
Type
Date Filed
Document
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
19 June 2025
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
19 June 2025
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
19 June 2025
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
1 May 2025
6 February 2023
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
6 February 2023
31 January 2023
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
31 January 2023
31 January 2023
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
31 January 2023
31 January 2023
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
31 January 2023
4 January 2023
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
4 January 2023
4 January 2023
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
4 January 2023
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
23 May 2022
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
23 May 2022
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
23 May 2022
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
23 May 2022
28 January 2022
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
28 January 2022
23 June 2021
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
23 June 2021
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
12 May 2021
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
12 May 2021
Certificate Change Of Name Company
CERTNMCertificate of Incorporation on Change of Name
13 April 2021
Change Of Name Notice Limited Liability Partnership
13 April 2021
LLNM01LLNM01
Change Of Name Notice Limited Liability Partnership
LLNM01LLNM01
13 April 2021
No document
12 March 2021
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
12 March 2021
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
12 March 2021
12 March 2021
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
12 March 2021
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
12 March 2021
12 March 2021
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
12 March 2021
16 November 2018
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
16 November 2018
5 February 2018
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
5 February 2018
5 February 2018
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
5 February 2018
28 December 2017
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
28 December 2017
28 December 2017
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
28 December 2017
27 June 2017
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
27 June 2017
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
29 March 2016
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
29 March 2016
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
29 March 2016
29 March 2016
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
29 March 2016
29 March 2016
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
29 March 2016
22 April 2015
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
22 April 2015
4 July 2012
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Extended
LLAA01LLAA01
4 July 2012