Introduction
Watch Company
C
CIRRUS REAL ESTATE LLP
CIRRUS REAL ESTATE LLP is an active company incorporated on 4 March 2015 with the registered office located in Bushey Heath. CIRRUS REAL ESTATE LLP was registered 11 years ago.
Status
active
Active since 11 years ago
Company No
OC398615
LLP Company
Age
11 Years
Incorporated 4 March 2015
Size
N/A
Accounts
ARD: 31/3Up to Date
Last Filed
Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (4 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 4 March 2026 (1 month ago)
Next Due
Due by 18 March 2027
For period ending 4 March 2027
Address
2nd Floor 43-45 High Road Bushey Heath, WD23 1EE,
No significant events found
Officers
6
4 Active
2 Resigned
Name
Role
Appointed
Status
HANCE, David Richard
Active43-45 High Road, Bushey HeathWD23 1EE
Born June 1965
Llp designated member
Appointed 13 Mar 2016
HANCE, David Richard
43-45 High Road, Bushey HeathWD23 1EE
Born June 1965
Llp designated member
13 Mar 2016
Active
SARRATT, Mark Richard
Active43-45 High Road, Bushey HeathWD23 1EE
Born September 1964
Llp designated member
Appointed 13 Mar 2016
SARRATT, Mark Richard
43-45 High Road, Bushey HeathWD23 1EE
Born September 1964
Llp designated member
13 Mar 2016
Active
PCF FINANCIAL SERVICES LIMITED
ActiveThe Avenue, PinnerHA5 5BJ
Corporate llp member
Appointed 13 Mar 2016
PCF FINANCIAL SERVICES LIMITED
The Avenue, PinnerHA5 5BJ
Corporate llp member
13 Mar 2016
Active
SHIRE LANE LIMITED
ActiveThe Avenue, PinnerHA5 5BJ
Corporate llp member
Appointed 13 Mar 2016
SHIRE LANE LIMITED
The Avenue, PinnerHA5 5BJ
Corporate llp member
13 Mar 2016
Active
PCF FINANCIAL SERVICES
ResignedThe Avenue, PinnerHA5 5BJ
Corporate llp designated member
Appointed 04 Mar 2015
Resigned 13 Mar 2016
PCF FINANCIAL SERVICES
The Avenue, PinnerHA5 5BJ
Corporate llp designated member
04 Mar 2015
Resigned 13 Mar 2016
Resigned
SHIRE LANE LIMITED
ResignedThe Avenue, PinnerHA5 5BJ
Corporate llp designated member
Appointed 04 Mar 2015
Resigned 13 Mar 2016
SHIRE LANE LIMITED
The Avenue, PinnerHA5 5BJ
Corporate llp designated member
04 Mar 2015
Resigned 13 Mar 2016
Resigned
Persons with significant control
2
Name
Nature of Control
Notified
Status
Mr Mark Sarratt
ActiveThe Avenue, PinnerHA5 5BJ
Born September 1964
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 18 Mar 2017
Mr Mark Sarratt
The Avenue, PinnerHA5 5BJ
Born September 1964
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
18 Mar 2017
Active
Mr David Hance
ActiveThe Avenue, PinnerHA5 5BJ
Born June 1965
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Voting rights 25 to 50 percent as firm limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent as firm limited liability partnership
Notified 06 Apr 2016
Mr David Hance
The Avenue, PinnerHA5 5BJ
Born June 1965
Voting rights 25 to 50 percent limited liability partnership
Voting rights 25 to 50 percent as firm limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent as firm limited liability partnership
06 Apr 2016
Active
Filing History
38
Description
Type
Date Filed
Document
1 December 2023
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
1 December 2023
22 March 2023
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
22 March 2023
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
21 March 2023
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
5 March 2020
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
3 March 2020
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
3 March 2020
31 January 2017
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
31 January 2017
31 January 2017
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
31 January 2017
13 June 2016
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
13 June 2016
13 June 2016
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
13 June 2016
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
13 June 2016
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
13 June 2016
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
13 June 2016
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
13 June 2016