Introduction
Watch Company
S
SOUTH ESTATES LLP
SOUTH ESTATES LLP is an active company incorporated on 30 August 2012 with the registered office located in London. SOUTH ESTATES LLP was registered 13 years ago.
Status
active
Active since 13 years ago
Company No
OC378025
LLP Company
Age
13 Years
Incorporated 30 August 2012
Size
N/A
Accounts
ARD: 31/1Up to Date
Last Filed
Made up to 31 January 2025 (1 year ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Unaudited Abridged
Next Due
Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026
Confirmation Statement
Up to Date
Last Filed
Made up to 24 June 2025 (10 months ago)
Next Due
Due by 8 July 2026
For period ending 24 June 2026
Address
Solar House 282 Chase Road London, N14 6NZ,
No significant events found
Officers
3
2 Active
1 Resigned
Name
Role
Appointed
Status
GOODSIR, Paul Christopher
ActiveDomingo Street, LondonEC1Y 0TA
Born September 1968
Llp designated member
Appointed 30 Aug 2012
GOODSIR, Paul Christopher
Domingo Street, LondonEC1Y 0TA
Born September 1968
Llp designated member
30 Aug 2012
Active
KILIKITA, Russell George
ActiveMountview Court, LondonN20 0LD
Born July 1960
Llp designated member
Appointed 30 Aug 2012
KILIKITA, Russell George
Mountview Court, LondonN20 0LD
Born July 1960
Llp designated member
30 Aug 2012
Active
MONTANARO, Frank Carlos
ResignedPaper Mill Buildings, LondonN1 8DW
Born October 1963
Llp designated member
Appointed 30 Aug 2012
Resigned 31 Mar 2020
MONTANARO, Frank Carlos
Paper Mill Buildings, LondonN1 8DW
Born October 1963
Llp designated member
30 Aug 2012
Resigned 31 Mar 2020
Resigned
Persons with significant control
3
2 Active
1 Ceased
Name
Nature of Control
Notified
Status
Mr Frank Carlos Montanaro
CeasedPaper Mill Buildings, LondonN1 8DW
Born October 1963
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
Ceased 31 Mar 2020
Mr Frank Carlos Montanaro
Paper Mill Buildings, LondonN1 8DW
Born October 1963
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
06 Apr 2016
Ceased 31 Mar 2020
Ceased
Mr Russell George Kilikita
ActiveMountview Court, LondonN20 0LD
Born July 1960
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 Russell George Kilikita
Mountview Court, LondonN20 0LD
Born July 1960
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
Mr Paul Christopher Goodsir
ActiveDomingo Street, LondonEC1Y 0TA
Born September 1968
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 Paul Christopher Goodsir
Domingo Street, LondonEC1Y 0TA
Born September 1968
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
46
Description
Type
Date Filed
Document
19 January 2022
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
19 January 2022
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
22 June 2021
22 October 2020
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
22 October 2020
6 April 2020
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
6 April 2020
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
6 April 2020
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
20 March 2020
19 March 2020
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
19 March 2020
27 November 2019
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
27 November 2019
28 June 2017
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
28 June 2017
28 June 2017
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
28 June 2017
28 June 2017
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
28 June 2017
16 September 2015
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
16 September 2015
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
18 August 2014
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
18 August 2014
21 January 2014
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Current Extended
LLAA01LLAA01
21 January 2014
Mortgage Create With Deed With Charge Number Limited Liability Partnership
LLMR01LLMR01
5 June 2013
Mortgage Create With Deed With Charge Number Limited Liability Partnership
LLMR01LLMR01
5 June 2013
Mortgage Create With Deed With Charge Number Limited Liability Partnership
LLMR01LLMR01
2 May 2013
Mortgage Create With Deed With Charge Number Limited Liability Partnership
LLMR01LLMR01
2 May 2013
Mortgage Create With Deed With Charge Number Limited Liability Partnership
LLMR01LLMR01
2 May 2013