Introduction
Watch Company
H
HUTTON WANDESLEY ESTATE LLP
HUTTON WANDESLEY ESTATE LLP is an active company incorporated on 19 March 2014 with the registered office located in York. HUTTON WANDESLEY ESTATE LLP was registered 12 years ago.
Status
active
Active since 12 years ago
Company No
OC392042
LLP Company
Age
12 Years
Incorporated 19 March 2014
Size
N/A
Accounts
ARD: 5/4Up to Date
Last Filed
Made up to 5 April 2025 (11 months ago)
Submitted on 11 December 2025 (3 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
Last Filed
Made up to 19 March 2026 (Just now)
Next Due
Due by 2 April 2027
For period ending 19 March 2027
Address
Heritage House Murton Way Osbaldwick York, YO19 5UW,
No significant events found
Officers
6
5 Active
1 Resigned
Name
Role
Appointed
Status
GRAY, David Andrew
ActiveMurton Way, YorkYO19 5UW
Born October 1963
Llp designated member
Appointed 19 Mar 2014
GRAY, David Andrew
Murton Way, YorkYO19 5UW
Born October 1963
Llp designated member
19 Mar 2014
Active
YORK, Christy
ActiveMurton Way, YorkYO19 5UW
Born August 1968
Llp designated member
Appointed 19 Mar 2014
YORK, Christy
Murton Way, YorkYO19 5UW
Born August 1968
Llp designated member
19 Mar 2014
Active
YORK, Sasha Annabel
ActiveMurton Way, YorkYO19 5UW
Born April 1972
Llp designated member
Appointed 19 Mar 2014
YORK, Sasha Annabel
Murton Way, YorkYO19 5UW
Born April 1972
Llp designated member
19 Mar 2014
Active
STEVENS, Brian Turnbull Julius
ActiveOld Bailey, LondonEC4M 7EG
Born November 1938
Llp member
Appointed 19 Mar 2014
STEVENS, Brian Turnbull Julius
Old Bailey, LondonEC4M 7EG
Born November 1938
Llp member
19 Mar 2014
Active
HUTTON WANDESLEY FARMS COMPANY LIMITED
ActiveMurton Way, YorkYO19 5UW
Corporate llp member
Appointed 19 Mar 2014
HUTTON WANDESLEY FARMS COMPANY LIMITED
Murton Way, YorkYO19 5UW
Corporate llp member
19 Mar 2014
Active
YORK, Edward Christopher, Colonel
Resigned54 Bootham, YorkYO30 7XZ
Born February 1939
Llp member
Appointed 19 Mar 2014
Resigned 14 Jan 2020
YORK, Edward Christopher, Colonel
54 Bootham, YorkYO30 7XZ
Born February 1939
Llp member
19 Mar 2014
Resigned 14 Jan 2020
Resigned
Persons with significant control
5
4 Active
1 Ceased
Name
Nature of Control
Notified
Status
Colonel Edward Christopher York
Ceased54 Bootham, YorkYO30 7XZ
Born February 1939
Nature of Control
Right to share surplus assets 25 to 50 percent as trust limited liability partnership
Notified 06 Apr 2016
Ceased 14 Jan 2020
Colonel Edward Christopher York
54 Bootham, YorkYO30 7XZ
Born February 1939
Right to share surplus assets 25 to 50 percent as trust limited liability partnership
06 Apr 2016
Ceased 14 Jan 2020
Ceased
Mr Brian Turnbull Julius Stevens
ActiveLondonEC4M 7EG
Born November 1938
Nature of Control
Right to share surplus assets 25 to 50 percent as trust limited liability partnership
Notified 06 Apr 2016
Mr Brian Turnbull Julius Stevens
LondonEC4M 7EG
Born November 1938
Right to share surplus assets 25 to 50 percent as trust limited liability partnership
06 Apr 2016
Active
Christopher York
ActiveMurton Way, YorkYO19 5UW
Born August 1968
Nature of Control
Right to share surplus assets 25 to 50 percent as trust limited liability partnership
Notified 06 Apr 2016
Christopher York
Murton Way, YorkYO19 5UW
Born August 1968
Right to share surplus assets 25 to 50 percent as trust limited liability partnership
06 Apr 2016
Active
Mr David Andrew Gray
ActiveMurton Way, YorkYO19 5UW
Born October 1963
Nature of Control
Right to share surplus assets 25 to 50 percent as trust limited liability partnership
Notified 06 Apr 2016
Mr David Andrew Gray
Murton Way, YorkYO19 5UW
Born October 1963
Right to share surplus assets 25 to 50 percent as trust limited liability partnership
06 Apr 2016
Active
Murton Way, YorkYO19 5UW
Nature of Control
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Hutton Wandesley Farms Company Limited
Murton Way, YorkYO19 5UW
Right to share surplus assets 25 to 50 percent limited liability partnership
06 Apr 2016
Active
Filing History
35
Description
Type
Date Filed
Document
12 March 2024
LLPSC05LLPSC05
Change To A Person With Significant Control Limited Liability Partnership
LLPSC05LLPSC05
12 March 2024
12 March 2024
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
12 March 2024
12 March 2024
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
12 March 2024
12 March 2024
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
12 March 2024
12 March 2024
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
12 March 2024
14 May 2021
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
14 May 2021
23 March 2020
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
23 March 2020
23 March 2020
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
23 March 2020
9 November 2016
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
9 November 2016
29 September 2015
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Extended
LLAA01LLAA01
29 September 2015
25 March 2015
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
25 March 2015