Background WavePink WaveYellow Wave

NUTTALL PROPERTIES LLP (OC379855)

NUTTALL PROPERTIES LLP (OC379855) is an active UK company. incorporated on 1 November 2012. with registered office in Manchester. NUTTALL PROPERTIES LLP has been registered for 13 years.

Company Number
OC379855
Status
active
Type
llp
Incorporated
1 November 2012
Age
13 years
Address
23 Mellors Road, Manchester, M17 1PB

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NUTTALL PROPERTIES LLP

NUTTALL PROPERTIES LLP is an active company incorporated on 1 November 2012 with the registered office located in Manchester. NUTTALL PROPERTIES LLP was registered 13 years ago.

Status

active

Active since 13 years ago

Company No

OC379855

LLP Company

Age

13 Years

Incorporated 1 November 2012

Size

N/A

Accounts

ARD: 5/4

Up to Date

9 months left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 4 January 2026 (2 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (5 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026
Contact
Address

23 Mellors Road Trafford Park Manchester, M17 1PB,

Timeline

No significant events found

Capital Table
People

Officers

5

BYWATER, Christopher

Active
Walnut Tree Lane, SandbachCW11 1RH
Born July 1971
Llp designated member
Appointed 01 Nov 2012

WHITTAKER, Michael Joseph

Active
Artists Lane, MacclesfieldSK10 4UA
Born February 1948
Llp designated member
Appointed 01 Nov 2012

BYWATER, Nikola Susann, Dr

Active
Walnut Tree Lane, SandbachCW11 1RH
Born July 1971
Llp member
Appointed 06 Apr 2013

WHITTAKER, Charles Michael Jack

Active
The Grand Austin, 9 Kowloon
Born September 1982
Llp member
Appointed 06 Apr 2013

WHITTAKER, James Richard Joseph

Active
5b, LondonSE1 0UH
Born August 1980
Llp member
Appointed 06 Apr 2013

Persons with significant control

2

Mr Christopher Bywater

Active
Mellors Road, ManchesterM17 1PB
Born July 1971

Nature of Control

Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 01 Jun 2016

Mr Michael Joseph Whittaker

Active
Mellors Road, ManchesterM17 1PB
Born February 1948

Nature of Control

Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
12 March 2026
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
4 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2025
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2024
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
29 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2023
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
11 January 2023
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
11 January 2022
LLCH01LLCH01
Confirmation Statement With No Updates
6 January 2022
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
9 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2020
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
29 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2020
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
7 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2019
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2017
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2016
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
3 November 2016
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
3 November 2016
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Small
28 June 2016
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
12 January 2016
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
12 January 2016
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Small
6 August 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
9 January 2015
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
18 August 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 March 2014
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
23 December 2013
LLAR01LLAR01
Appoint Person Member Limited Liability Partnership
23 December 2013
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
23 December 2013
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
23 December 2013
LLAP01LLAP01
Change Account Reference Date Limited Liability Partnership Previous Shortened
23 December 2013
LLAA01LLAA01
Change Registered Office Address Limited Liability Partnership With Date Old Address
22 November 2013
LLAD01LLAD01
Change Account Reference Date Limited Liability Partnership Current Extended
22 November 2013
LLAA01LLAA01
Legacy
13 March 2013
LLMG01LLMG01
Incorporation Limited Liability Partnership
1 November 2012
LLIN01LLIN01