Introduction
Watch Company
M
MARLBOROUGH HOUSE PARTNERS LLP
MARLBOROUGH HOUSE PARTNERS LLP is an active company incorporated on 4 September 2014 with the registered office located in Chelmsford. MARLBOROUGH HOUSE PARTNERS LLP was registered 11 years ago.
Status
active
Active since 11 years ago
Company No
OC395101
LLP Company
Age
11 Years
Incorporated 4 September 2014
Size
N/A
Accounts
ARD: 31/3Up to Date
Last Filed
Made up to 31 March 2025 (1 year ago)
Submitted on 8 October 2025 (5 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
Last Filed
Made up to 22 July 2025 (8 months ago)
Next Due
Due by 5 August 2026
For period ending 22 July 2026
Address
Third Floor, Marlborough House Victoria Road South Chelmsford, CM1 1LN,
No significant events found
Officers
5
4 Active
1 Resigned
Name
Role
Appointed
Status
DE ROUGEMONT, Caroline Serena
ActiveVictoria Road South, ChelmsfordCM1 1LN
Born August 1982
Llp designated member
Appointed 01 Jul 2016
DE ROUGEMONT, Caroline Serena
Victoria Road South, ChelmsfordCM1 1LN
Born August 1982
Llp designated member
01 Jul 2016
Active
TOLHURST, Patrick John Denis
ActiveVictoria Road South, ChelmsfordCM1 1LN
Born November 1980
Llp designated member
Appointed 04 Sept 2014
TOLHURST, Patrick John Denis
Victoria Road South, ChelmsfordCM1 1LN
Born November 1980
Llp designated member
04 Sept 2014
Active
TOLHURST, Philip John
ActiveVictoria Road South, ChelmsfordCM1 1LN
Born February 1950
Llp designated member
Appointed 04 Sept 2014
TOLHURST, Philip John
Victoria Road South, ChelmsfordCM1 1LN
Born February 1950
Llp designated member
04 Sept 2014
Active
JONES, Edward Daniel
ActiveVictoria Road South, ChelmsfordCM1 1LN
Born March 1977
Llp member
Appointed 01 Oct 2024
JONES, Edward Daniel
Victoria Road South, ChelmsfordCM1 1LN
Born March 1977
Llp member
01 Oct 2024
Active
GILBERT, Kirstin
ResignedVictoria Road South, ChelmsfordCM1 1LN
Born November 1977
Llp member
Appointed 01 Oct 2024
Resigned 01 Nov 2025
GILBERT, Kirstin
Victoria Road South, ChelmsfordCM1 1LN
Born November 1977
Llp member
01 Oct 2024
Resigned 01 Nov 2025
Resigned
Persons with significant control
3
2 Active
1 Ceased
Name
Nature of Control
Notified
Status
Ms Caroline Serena De Rougemont
ActiveVictoria Road South, ChelmsfordCM1 1LN
Born August 1982
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Notified 31 Jul 2024
Ms Caroline Serena De Rougemont
Victoria Road South, ChelmsfordCM1 1LN
Born August 1982
Voting rights 25 to 50 percent limited liability partnership
31 Jul 2024
Active
Mr Philip John Tolhurst
CeasedVictoria Road South, ChelmsfordCM1 1LN
Born February 1950
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Notified 04 Sept 2016
Ceased 31 Jul 2024
Mr Philip John Tolhurst
Victoria Road South, ChelmsfordCM1 1LN
Born February 1950
Voting rights 25 to 50 percent limited liability partnership
04 Sept 2016
Ceased 31 Jul 2024
Ceased
Mr Patrick John Denis Tolhurst
ActiveVictoria Road South, ChelmsfordCM1 1LN
Born November 1980
Nature of Control
Right to share surplus assets 50 to 75 percent limited liability partnership
Notified 04 Sept 2016
Mr Patrick John Denis Tolhurst
Victoria Road South, ChelmsfordCM1 1LN
Born November 1980
Right to share surplus assets 50 to 75 percent limited liability partnership
04 Sept 2016
Active
Filing History
38
Description
Type
Date Filed
Document
3 November 2025
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
3 November 2025
20 October 2025
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
20 October 2025
20 October 2025
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
20 October 2025
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
10 October 2025
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
16 July 2025
15 July 2025
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
15 July 2025
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
15 July 2025
15 July 2025
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
15 July 2025
19 March 2024
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Current Shortened
LLAA01LLAA01
19 March 2024
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
3 July 2023
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
30 June 2023
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
19 July 2016
22 September 2015
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
LLAA01LLAA01
22 September 2015
24 April 2015
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
24 April 2015