Background WavePink WaveYellow Wave

E & B MANAGEMENT LLP (OC382205)

E & B MANAGEMENT LLP (OC382205) is an active UK company. incorporated on 5 February 2013. with registered office in Fair Oak. E & B MANAGEMENT LLP has been registered for 13 years.

Company Number
OC382205
Status
active
Type
llp
Incorporated
5 February 2013
Age
13 years
Address
Beech House In - Excess Garden Centres, Fair Oak, SO50 7HD

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

E & B MANAGEMENT LLP

E & B MANAGEMENT LLP is an active company incorporated on 5 February 2013 with the registered office located in Fair Oak. E & B MANAGEMENT LLP was registered 13 years ago.

Status

active

Active since 13 years ago

Company No

OC382205

LLP Company

Age

13 Years

Incorporated 5 February 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 October 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

10 months left

Last Filed

Made up to 5 February 2026 (2 months ago)

Next Due

Due by 19 February 2027
For period ending 5 February 2027
Contact
Address

Beech House In - Excess Garden Centres Winchester Road Fair Oak, SO50 7HD,

Timeline

No significant events found

Capital Table
People

Officers

3

2 Active
1 Resigned

NOWIK, Charlotte

Active
In-Excess Garden Centres, EastleighSO50 7HD
Born May 1980
Llp designated member
Appointed 13 Sept 2024

SAMUEL-CAMPS, Erroll Maxwell Christopher

Active
4 Solent Drive, WarsashSO31 9HB
Born March 1945
Llp designated member
Appointed 05 Feb 2013

SAMUEL-CAMPS, Barbara Margaret

Resigned
5 Crowsport, HambleSO31 4HG
Born August 1948
Llp designated member
Appointed 05 Feb 2013
Resigned 13 Sept 2024

Persons with significant control

3

2 Active
1 Ceased

Charlotte Nowik

Active
In-Excess Garden Centres, EastleighSO50 7HD
Born May 1980

Nature of Control

Right to appoint and remove members limited liability partnership
Notified 13 Sept 2024

Mrs Barbara Margaret Samuel-Camps

Ceased
5 Crowsport, HambleSO31 4HG
Born August 1948

Nature of Control

Significant influence or control limited liability partnership
Notified 06 Apr 2016
Ceased 13 Sept 2024

Mr Errol Maxwell Christopher Samuel-Camps

Active
4 Solent Drive, WarsashSO31 9HB
Born March 1945

Nature of Control

Significant influence or control limited liability partnership
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
27 February 2026
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
23 February 2026
LLCH01LLCH01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
27 January 2026
LLAD01LLAD01
Accounts With Accounts Type Total Exemption Full
2 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2025
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Notification Of A Person With Significant Control Limited Liability Partnership
4 November 2024
LLPSC01LLPSC01
Cessation Of A Person With Significant Control Limited Liability Partnership
4 November 2024
LLPSC07LLPSC07
Appoint Person Member Limited Liability Partnership With Appointment Date
4 November 2024
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name Termination Date
4 November 2024
LLTM01LLTM01
Confirmation Statement With No Updates
5 February 2024
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2023
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
21 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2022
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2021
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
28 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2020
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2019
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2018
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
14 December 2017
AAAnnual Accounts
Change To A Person With Significant Control Limited Liability Partnership
23 August 2017
LLPSC04LLPSC04
Change Person Member Limited Liability Partnership
23 August 2017
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
22 August 2017
LLCH01LLCH01
Change To A Person With Significant Control Limited Liability Partnership
22 August 2017
LLPSC04LLPSC04
Confirmation Statement With Updates
16 February 2017
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
24 February 2016
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
4 January 2016
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
24 February 2015
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
14 January 2015
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
13 January 2015
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Small
5 November 2014
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
12 February 2014
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
29 January 2014
LLCH01LLCH01
Change Account Reference Date Limited Liability Partnership Current Extended
20 August 2013
LLAA01LLAA01
Incorporation Limited Liability Partnership
5 February 2013
LLIN01LLIN01