Introduction
Watch Company
B
BRINGTON NORTH LLP
BRINGTON NORTH LLP is an active company incorporated on 29 January 2016 with the registered office located in Huntingdon. BRINGTON NORTH LLP was registered 10 years ago.
Status
active
Active since 10 years ago
Company No
OC404049
LLP Company
Age
10 Years
Incorporated 29 January 2016
Size
N/A
Accounts
ARD: 31/3Up to Date
Last Filed
Made up to 31 March 2025 (1 year ago)
Submitted on 3 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 18 July 2025 (8 months ago)
Next Due
Due by 1 August 2026
For period ending 18 July 2026
Address
10 Old Houghton Road Hartford Huntingdon, PE29 1YB,
No significant events found
Officers
4
2 Active
2 Resigned
Name
Role
Appointed
Status
CAMPBELL, MELHUISH AND BUCHANAN LIMITED
ActiveParsons Green, St. IvesPE27 4AA
Corporate llp designated member
Appointed 29 Jan 2016
CAMPBELL, MELHUISH AND BUCHANAN LIMITED
Parsons Green, St. IvesPE27 4AA
Corporate llp designated member
29 Jan 2016
Active
FITZROY LAND AND PROPERTY LIMITED
ActiveFitzroy Square, LondonW1T 6LQ
Corporate llp designated member
Appointed 20 May 2022
FITZROY LAND AND PROPERTY LIMITED
Fitzroy Square, LondonW1T 6LQ
Corporate llp designated member
20 May 2022
Active
MARKHAM, Toby John
ResignedParsons Green, St. IvesPE27 4AA
Born May 1966
Llp designated member
Appointed 29 Jan 2016
Resigned 02 Mar 2016
MARKHAM, Toby John
Parsons Green, St. IvesPE27 4AA
Born May 1966
Llp designated member
29 Jan 2016
Resigned 02 Mar 2016
Resigned
BRINGTON NORTH HOLD CO LIMITED
ResignedGresham Street, LondonEC2V 7HN
Corporate llp designated member
Appointed 02 Mar 2016
Resigned 20 May 2022
BRINGTON NORTH HOLD CO LIMITED
Gresham Street, LondonEC2V 7HN
Corporate llp designated member
02 Mar 2016
Resigned 20 May 2022
Resigned
Persons with significant control
2
1 Active
1 Ceased
Name
Nature of Control
Notified
Status
Gresham Street, LondonEC2V 7HN
Nature of Control
Right to share surplus assets 25 to 50 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 06 Apr 2016
Ceased 20 May 2022
Brington North Hold Co Limited
Gresham Street, LondonEC2V 7HN
Right to share surplus assets 25 to 50 percent limited liability partnership
Right to appoint and remove members limited liability partnership
06 Apr 2016
Ceased 20 May 2022
Ceased
Parsons Green, St. IvesPE27 4AA
Nature of Control
Voting rights 50 to 75 percent limited liability partnership
Right to share surplus assets 50 to 75 percent limited liability partnership
Notified 06 Apr 2016
Campbell Melhuish & Buchanan Limited
Parsons Green, St. IvesPE27 4AA
Voting rights 50 to 75 percent limited liability partnership
Right to share surplus assets 50 to 75 percent limited liability partnership
06 Apr 2016
Active
Filing History
32
Description
Type
Date Filed
Document
2 July 2025
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
2 July 2025
6 July 2022
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
6 July 2022
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
6 July 2022
15 June 2022
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
15 June 2022
8 July 2019
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
8 July 2019
4 April 2017
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
4 April 2017
31 October 2016
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Current Extended
LLAA01LLAA01
31 October 2016
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
14 July 2016
14 July 2016
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
14 July 2016
8 March 2016
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
8 March 2016
8 March 2016
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
8 March 2016
25 February 2016
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
25 February 2016