Background WavePink WaveYellow Wave

SIBLEY PARES LLP (OC400776)

SIBLEY PARES LLP (OC400776) is an active UK company. incorporated on 10 July 2015. with registered office in Maidstone. SIBLEY PARES LLP has been registered for 10 years.

Company Number
OC400776
Status
active
Type
llp
Incorporated
10 July 2015
Age
10 years
Address
1 Ashford Road, Maidstone, ME14 5BJ

Meet the innovation, Meet the Corpium App.

Search a Company or Director

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: 31/3

Up to Date

9 months left

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

3 months left

Last Filed

Made up to 6 July 2025 (8 months ago)

Next Due

Due by 20 July 2026
For period ending 6 July 2026
Contact
Address

1 Ashford Road Maidstone, ME14 5BJ,

Timeline

No significant events found

Capital Table
People

Officers

5

2 Active
3 Resigned

HUBBARD, Phillip Graham

Active
MaidstoneME14 5BJ
Born October 1981
Llp designated member
Appointed 10 Jul 2015

RAGGETT, Sarah Jane

Active
MaidstoneME14 5BJ
Born August 1963
Llp designated member
Appointed 10 Jul 2015

MATTHEWS, Brian Robert

Resigned
MaidstoneME14 5BJ
Born October 1953
Llp designated member
Appointed 10 Jul 2015
Resigned 31 Mar 2016

PARES, David

Resigned
MaidstoneME14 5BJ
Born May 1941
Llp designated member
Appointed 10 Jul 2015
Resigned 31 Mar 2016

PRESLAND, Mark James

Resigned
MaidstoneME14 5BJ
Born October 1982
Llp member
Appointed 06 Apr 2016
Resigned 31 Mar 2019

Persons with significant control

3

2 Active
1 Ceased

Mr Mark James Presland

Ceased
MaidstoneME14 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 Phillip Graham Hubbard

Active
MaidstoneME14 5BJ
Born October 1981

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Notified 06 Apr 2016

Mrs Sarah Jane Raggett

Active
MaidstoneME14 5BJ
Born August 1963

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Change To A Person With Significant Control Limited Liability Partnership
19 September 2025
LLPSC04LLPSC04
Change Person Member Limited Liability Partnership With Name Change Date
19 September 2025
LLCH01LLCH01
Change To A Person With Significant Control Limited Liability Partnership
19 September 2025
LLPSC04LLPSC04
Change Person Member Limited Liability Partnership With Name Change Date
19 September 2025
LLCH01LLCH01
Confirmation Statement With No Updates
14 July 2025
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2024
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
23 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2023
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2022
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2021
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2020
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
12 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2019
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
13 September 2019
LLTM01LLTM01
Cessation Of A Person With Significant Control Limited Liability Partnership
13 September 2019
LLPSC07LLPSC07
Accounts With Accounts Type Total Exemption Full
30 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2018
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
4 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2017
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Small
24 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2016
LLCS01LLCS01
Appoint Person Member Limited Liability Partnership With Appointment Date
19 May 2016
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name Termination Date
19 May 2016
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
19 May 2016
LLTM01LLTM01
Change Account Reference Date Limited Liability Partnership Previous Shortened
19 May 2016
LLAA01LLAA01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
22 April 2016
LLMR01LLMR01
Incorporation Limited Liability Partnership
10 July 2015
LLIN01LLIN01