Background WavePink WaveYellow Wave

BRINGTON NORTH LLP (OC404049)

BRINGTON NORTH LLP (OC404049) is an active UK company. incorporated on 29 January 2016. with registered office in Huntingdon. BRINGTON NORTH LLP has been registered for 10 years.

Company Number
OC404049
Status
active
Type
llp
Incorporated
29 January 2016
Age
10 years
Address
10 Old Houghton Road, Huntingdon, PE29 1YB

Meet the innovation, Meet the Corpium App.

Search a Company or Director

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: 31/3

Up to Date

9 months left

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

4 months left

Last Filed

Made up to 18 July 2025 (8 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026
Contact
Address

10 Old Houghton Road Hartford Huntingdon, PE29 1YB,

Timeline

No significant events found

Capital Table
People

Officers

4

2 Active
2 Resigned

CAMPBELL, MELHUISH AND BUCHANAN LIMITED

Active
Parsons Green, St. IvesPE27 4AA
Corporate llp designated member
Appointed 29 Jan 2016

FITZROY LAND AND PROPERTY LIMITED

Active
Fitzroy Square, LondonW1T 6LQ
Corporate llp designated member
Appointed 20 May 2022

MARKHAM, Toby John

Resigned
Parsons Green, St. IvesPE27 4AA
Born May 1966
Llp designated member
Appointed 29 Jan 2016
Resigned 02 Mar 2016

BRINGTON NORTH HOLD CO LIMITED

Resigned
Gresham Street, LondonEC2V 7HN
Corporate llp designated member
Appointed 02 Mar 2016
Resigned 20 May 2022

Persons with significant control

2

1 Active
1 Ceased
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
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
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Total Exemption Full
3 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2025
LLCS01LLCS01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
2 July 2025
LLAD01LLAD01
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2024
LLCS01LLCS01
Confirmation Statement With No Updates
29 February 2024
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2023
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
15 December 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control Limited Liability Partnership
6 July 2022
LLPSC07LLPSC07
Termination Member Limited Liability Partnership With Name Termination Date
6 July 2022
LLTM01LLTM01
Appoint Corporate Member Limited Liability Partnership With Appointment Date
15 June 2022
LLAP02LLAP02
Accounts With Accounts Type Full
8 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2022
LLCS01LLCS01
Accounts With Accounts Type Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2021
LLCS01LLCS01
Confirmation Statement With No Updates
14 February 2020
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
2 January 2020
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
8 July 2019
LLAD01LLAD01
Confirmation Statement With No Updates
12 February 2019
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2018
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
31 October 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
4 April 2017
LLMR01LLMR01
Confirmation Statement With Updates
13 February 2017
LLCS01LLCS01
Change Account Reference Date Limited Liability Partnership Current Extended
31 October 2016
LLAA01LLAA01
Termination Member Limited Liability Partnership With Name Termination Date
14 July 2016
LLTM01LLTM01
Appoint Corporate Member Limited Liability Partnership With Appointment Date
14 July 2016
LLAP02LLAP02
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
8 March 2016
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
8 March 2016
LLMR01LLMR01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
25 February 2016
LLAD01LLAD01
Incorporation Limited Liability Partnership
29 January 2016
LLIN01LLIN01