Introduction
Watch Company
S
SIBLEY PARES LLP
SIBLEY PARES LLP is an active company incorporated on 10 July 2015 with the registered office located in Maidstone. SIBLEY PARES LLP was registered 10 years ago.
Status
active
Active since 10 years ago
Company No
OC400776
LLP Company
Age
10 Years
Incorporated 10 July 2015
Size
N/A
Accounts
ARD: 31/3Up to Date
Last Filed
Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (3 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 6 July 2025 (8 months ago)
Next Due
Due by 20 July 2026
For period ending 6 July 2026
Address
1 Ashford Road Maidstone, ME14 5BJ,
No significant events found
Officers
5
2 Active
3 Resigned
Name
Role
Appointed
Status
HUBBARD, Phillip Graham
ActiveMaidstoneME14 5BJ
Born October 1981
Llp designated member
Appointed 10 Jul 2015
HUBBARD, Phillip Graham
MaidstoneME14 5BJ
Born October 1981
Llp designated member
10 Jul 2015
Active
RAGGETT, Sarah Jane
ActiveMaidstoneME14 5BJ
Born August 1963
Llp designated member
Appointed 10 Jul 2015
RAGGETT, Sarah Jane
MaidstoneME14 5BJ
Born August 1963
Llp designated member
10 Jul 2015
Active
MATTHEWS, Brian Robert
ResignedMaidstoneME14 5BJ
Born October 1953
Llp designated member
Appointed 10 Jul 2015
Resigned 31 Mar 2016
MATTHEWS, Brian Robert
MaidstoneME14 5BJ
Born October 1953
Llp designated member
10 Jul 2015
Resigned 31 Mar 2016
Resigned
PARES, David
ResignedMaidstoneME14 5BJ
Born May 1941
Llp designated member
Appointed 10 Jul 2015
Resigned 31 Mar 2016
PARES, David
MaidstoneME14 5BJ
Born May 1941
Llp designated member
10 Jul 2015
Resigned 31 Mar 2016
Resigned
PRESLAND, Mark James
ResignedMaidstoneME14 5BJ
Born October 1982
Llp member
Appointed 06 Apr 2016
Resigned 31 Mar 2019
PRESLAND, Mark James
MaidstoneME14 5BJ
Born October 1982
Llp member
06 Apr 2016
Resigned 31 Mar 2019
Resigned
Persons with significant control
3
2 Active
1 Ceased
Name
Nature of Control
Notified
Status
Mr Mark James Presland
CeasedMaidstoneME14 5BJ
Born October 1982
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Ceased 31 Mar 2019
Mr Mark James Presland
MaidstoneME14 5BJ
Born October 1982
Voting rights 25 to 50 percent limited liability partnership
06 Apr 2016
Ceased 31 Mar 2019
Ceased
Mr Phillip Graham Hubbard
ActiveMaidstoneME14 5BJ
Born October 1981
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Mr Phillip Graham Hubbard
MaidstoneME14 5BJ
Born October 1981
Voting rights 25 to 50 percent limited liability partnership
06 Apr 2016
Active
Mrs Sarah Jane Raggett
ActiveMaidstoneME14 5BJ
Born August 1963
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Mrs Sarah Jane Raggett
MaidstoneME14 5BJ
Born August 1963
Voting rights 25 to 50 percent limited liability partnership
06 Apr 2016
Active
Filing History
32
Description
Type
Date Filed
Document
19 September 2025
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
19 September 2025
19 September 2025
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
19 September 2025
19 September 2025
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
19 September 2025
19 September 2025
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
19 September 2025
13 September 2019
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
13 September 2019
13 September 2019
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
13 September 2019
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
19 May 2016
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
19 May 2016
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
19 May 2016
19 May 2016
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
LLAA01LLAA01
19 May 2016
22 April 2016
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
22 April 2016