Introduction
Watch Company
E
EAST CHALLOWS LLP
EAST CHALLOWS LLP is an active company incorporated on 10 March 2015 with the registered office located in London. EAST CHALLOWS LLP was registered 11 years ago.
Status
active
Active since 11 years ago
Company No
OC398743
LLP Company
Age
11 Years
Incorporated 10 March 2015
Size
N/A
Accounts
ARD: 31/3Up to Date
Last Filed
Made up to 31 March 2025 (1 year ago)
Submitted on 4 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 10 March 2026 (1 month ago)
Next Due
Due by 24 March 2027
For period ending 10 March 2027
Address
14 Holywell Row London, EC2A 4JB,
No significant events found
Officers
7
2 Active
5 Resigned
Name
Role
Appointed
Status
NEPTUNE GROUP LIMITED
ActiveMain Street, HillsboroughBT26 6AE
Corporate llp designated member
Appointed 05 Aug 2021
NEPTUNE GROUP LIMITED
Main Street, HillsboroughBT26 6AE
Corporate llp designated member
05 Aug 2021
Active
NEPTUNE GROUP SERVICE COMPANY LIMITED
ActiveHolywell Row, LondonEC2A 4JB
Corporate llp designated member
Appointed 10 Nov 2019
NEPTUNE GROUP SERVICE COMPANY LIMITED
Holywell Row, LondonEC2A 4JB
Corporate llp designated member
10 Nov 2019
Active
SIMS, Timothy Keith
ResignedHigh Road, BenfleetSS7 5HB
Born October 1955
Llp designated member
Appointed 10 Mar 2015
Resigned 06 Jul 2015
SIMS, Timothy Keith
High Road, BenfleetSS7 5HB
Born October 1955
Llp designated member
10 Mar 2015
Resigned 06 Jul 2015
Resigned
COMBER ROAD DEVELOPMENTS LIMITED
Resigned21 Old Channel Road, BelfastBT3 9DE
Corporate llp designated member
Appointed 28 Oct 2020
Resigned 05 Aug 2021
COMBER ROAD DEVELOPMENTS LIMITED
21 Old Channel Road, BelfastBT3 9DE
Corporate llp designated member
28 Oct 2020
Resigned 05 Aug 2021
Resigned
NEPTUNE GROUP LIMITED
ResignedHolywell Row, LondonEC2A 4JB
Corporate llp designated member
Appointed 06 Jul 2015
Resigned 28 Oct 2020
NEPTUNE GROUP LIMITED
Holywell Row, LondonEC2A 4JB
Corporate llp designated member
06 Jul 2015
Resigned 28 Oct 2020
Resigned
NPD PROJECT MANAGEMENT LTD
ResignedHolywell Row, LondonEC2A 4JB
Corporate llp designated member
Appointed 10 Mar 2015
Resigned 01 Sept 2017
NPD PROJECT MANAGEMENT LTD
Holywell Row, LondonEC2A 4JB
Corporate llp designated member
10 Mar 2015
Resigned 01 Sept 2017
Resigned
RP9 LIMITED
ResignedHolywell Row, LondonEC2A 4JB
Corporate llp designated member
Appointed 01 Sept 2017
Resigned 10 Nov 2019
RP9 LIMITED
Holywell Row, LondonEC2A 4JB
Corporate llp designated member
01 Sept 2017
Resigned 10 Nov 2019
Resigned
Persons with significant control
1
Name
Nature of Control
Notified
Status
Neptune Group Limited
ActiveMain Street, HillsboroughBT26 6AE
Nature of Control
Voting rights 75 to 100 percent limited liability partnership
Right to share surplus assets 75 to 100 percent limited liability partnership
Right to share surplus assets 75 to 100 percent as trust limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 06 Apr 2016
Neptune Group Limited
Main Street, HillsboroughBT26 6AE
Voting rights 75 to 100 percent limited liability partnership
Right to share surplus assets 75 to 100 percent limited liability partnership
Right to share surplus assets 75 to 100 percent as trust limited liability partnership
Right to appoint and remove members limited liability partnership
06 Apr 2016
Active
Filing History
40
Description
Type
Date Filed
Document
21 March 2023
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
21 March 2023
21 March 2023
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
21 March 2023
20 March 2023
LLPSC05LLPSC05
Change To A Person With Significant Control Limited Liability Partnership
LLPSC05LLPSC05
20 March 2023
5 August 2021
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
5 August 2021
5 August 2021
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
5 August 2021
Gazette Filings Brought Up To Date
DISS40First Gazette Notice for Voluntary Strike Off
24 July 2021
Change To A Person With Significant Control Limited Liability Partnership
LLPSC05LLPSC05
23 July 2021
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
21 July 2021
21 July 2021
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
21 July 2021
30 June 2020
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
30 June 2020
22 November 2019
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
22 November 2019
22 November 2019
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
22 November 2019
8 September 2017
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
8 September 2017
8 September 2017
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
8 September 2017
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
10 July 2015
10 July 2015
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
10 July 2015