Introduction
Watch Company
T
THE GHEE PARTNERSHIP LLP
THE GHEE PARTNERSHIP LLP is an active company incorporated on 2 March 2012 with the registered office located in London. THE GHEE PARTNERSHIP LLP was registered 14 years ago.
Status
active
Active since 14 years ago
Company No
OC373049
LLP Company
Age
14 Years
Incorporated 2 March 2012
Size
N/A
Accounts
ARD: 31/3Up to Date
Last Filed
Made up to 31 March 2025 (1 year ago)
Submitted on 18 June 2025 (10 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 2 February 2026 (2 months ago)
Next Due
Due by 16 February 2027
For period ending 2 February 2027
Address
Ground Floor Cooper House 316 Regents Park Road London, N3 2JX,
No significant events found
Officers
6
2 Active
4 Resigned
Name
Role
Appointed
Status
DE GROOT, David Ian
ActiveDurweston Street, LondonW1H 1EN
Born May 1950
Llp designated member
Appointed 02 Mar 2012
DE GROOT, David Ian
Durweston Street, LondonW1H 1EN
Born May 1950
Llp designated member
02 Mar 2012
Active
DE GROOT, Lizette Ann
ActiveDurweston Street, LondonW1H 1EN
Born September 1950
Llp designated member
Appointed 02 Mar 2012
DE GROOT, Lizette Ann
Durweston Street, LondonW1H 1EN
Born September 1950
Llp designated member
02 Mar 2012
Active
BRICK, Daniel Philip
ResignedDurweston Street, LondonW1H 1EN
Born September 1976
Llp designated member
Appointed 02 Mar 2012
Resigned 20 Feb 2013
BRICK, Daniel Philip
Durweston Street, LondonW1H 1EN
Born September 1976
Llp designated member
02 Mar 2012
Resigned 20 Feb 2013
Resigned
BRICK, Louise
ResignedDurweston Street, LondonW1H 1EN
Born June 1976
Llp member
Appointed 02 Mar 2012
Resigned 20 Feb 2013
BRICK, Louise
Durweston Street, LondonW1H 1EN
Born June 1976
Llp member
02 Mar 2012
Resigned 20 Feb 2013
Resigned
STONE, Claudine
ResignedDurweston Street, LondonW1H 1EN
Born January 1974
Llp member
Appointed 02 Mar 2012
Resigned 20 Feb 2013
STONE, Claudine
Durweston Street, LondonW1H 1EN
Born January 1974
Llp member
02 Mar 2012
Resigned 20 Feb 2013
Resigned
STONE, James Daniel
ResignedDurweston Street, LondonW1H 1EN
Born June 1974
Llp member
Appointed 02 Mar 2012
Resigned 20 Feb 2013
STONE, James Daniel
Durweston Street, LondonW1H 1EN
Born June 1974
Llp member
02 Mar 2012
Resigned 20 Feb 2013
Resigned
Persons with significant control
2
Name
Nature of Control
Notified
Status
Mr David Ian De Groot
ActiveCooper House, LondonN3 2JX
Born May 1950
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 David Ian De Groot
Cooper House, LondonN3 2JX
Born May 1950
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
06 Apr 2016
Active
Mrs Lizette Ann De Groot
ActiveCooper House, LondonN3 2JX
Born September 1950
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
Mrs Lizette Ann De Groot
Cooper House, LondonN3 2JX
Born September 1950
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
06 Apr 2016
Active
Filing History
43
Description
Type
Date Filed
Document
28 March 2024
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
28 March 2024
28 March 2024
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
28 March 2024
28 March 2024
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
28 March 2024
23 March 2015
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
23 March 2015
Gazette Filings Brought Up To Date
DISS40First Gazette Notice for Voluntary Strike Off
12 July 2014
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
22 March 2013