Introduction
Watch Company
D
DAVID ROBERTS & PARTNERS WEALTH MANAGEMENT LLP
DAVID ROBERTS & PARTNERS WEALTH MANAGEMENT LLP is an active company incorporated on 12 September 2012 with the registered office located in Southport. DAVID ROBERTS & PARTNERS WEALTH MANAGEMENT LLP was registered 13 years ago.
Status
active
Active since 13 years ago
Company No
OC378352
LLP Company
Age
13 Years
Incorporated 12 September 2012
Size
N/A
Accounts
ARD: 31/12Up to Date
Last Filed
Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity
Next Due
Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025
Confirmation Statement
Up to Date
Last Filed
Made up to 27 November 2025 (4 months ago)
Next Due
Due by 11 December 2026
For period ending 27 November 2026
Address
Unit 2d, 2nd Floor Charlotte House 35-37 Hoghton Street Southport, PR9 0NS,
No significant events found
Officers
4
2 Active
2 Resigned
Name
Role
Appointed
Status
TAYLOR, Gary Paul
ActiveSlaidburn Crescent, SouthportPR9 9YF
Born December 1950
Llp designated member
Appointed 12 Sept 2012
TAYLOR, Gary Paul
Slaidburn Crescent, SouthportPR9 9YF
Born December 1950
Llp designated member
12 Sept 2012
Active
TAYLOR, Michael Joseph
ActiveCharlotte House, SouthportPR9 0NS
Born October 1984
Llp designated member
Appointed 01 Feb 2018
TAYLOR, Michael Joseph
Charlotte House, SouthportPR9 0NS
Born October 1984
Llp designated member
01 Feb 2018
Active
BENNETT, Stuart Thomas
ResignedSlaidburn Crescent, SouthportPR9 9YF
Born May 1973
Llp designated member
Appointed 12 Sept 2012
Resigned 22 Aug 2013
BENNETT, Stuart Thomas
Slaidburn Crescent, SouthportPR9 9YF
Born May 1973
Llp designated member
12 Sept 2012
Resigned 22 Aug 2013
Resigned
PAGE, John David
ResignedSlaidburn Crescent, SouthportPR9 9YF
Born March 1966
Llp designated member
Appointed 12 Sept 2012
Resigned 02 Jan 2018
PAGE, John David
Slaidburn Crescent, SouthportPR9 9YF
Born March 1966
Llp designated member
12 Sept 2012
Resigned 02 Jan 2018
Resigned
Persons with significant control
3
2 Active
1 Ceased
Name
Nature of Control
Notified
Status
Mr Michael Joseph Taylor
ActiveCharlotte House, SouthportPR9 0NS
Born October 1984
Nature of Control
Significant influence or control limited liability partnership
Notified 01 Feb 2018
Mr Michael Joseph Taylor
Charlotte House, SouthportPR9 0NS
Born October 1984
Significant influence or control limited liability partnership
01 Feb 2018
Active
Mr Gary Paul Taylor
ActiveSlaidburn Crescent, SouthportPR9 9YF
Born December 1950
Nature of Control
Significant influence or control limited liability partnership
Notified 01 Jan 2018
Mr Gary Paul Taylor
Slaidburn Crescent, SouthportPR9 9YF
Born December 1950
Significant influence or control limited liability partnership
01 Jan 2018
Active
Mr John David Page
CeasedSlaidburn Industrial Estate, SouthportPR9 9YF
Born March 1966
Nature of Control
Voting rights 75 to 100 percent as firm limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 06 Apr 2016
Ceased 02 Jan 2018
Mr John David Page
Slaidburn Industrial Estate, SouthportPR9 9YF
Born March 1966
Voting rights 75 to 100 percent as firm limited liability partnership
Right to appoint and remove members limited liability partnership
06 Apr 2016
Ceased 02 Jan 2018
Ceased
Filing History
37
Description
Type
Date Filed
Document
13 October 2025
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
13 October 2025
7 January 2019
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
7 January 2019
10 October 2018
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
10 October 2018
1 February 2018
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
1 February 2018
15 January 2018
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
15 January 2018
15 January 2018
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
15 January 2018
Change Account Reference Date Limited Liability Partnership Previous Extended
LLAA01LLAA01
5 May 2016
2 May 2014
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
LLAA01LLAA01
2 May 2014
Gazette Filings Brought Up To Date
DISS40First Gazette Notice for Voluntary Strike Off
4 March 2014