Introduction
Watch Company
E
ELTHORNE LLP
ELTHORNE LLP is an active company incorporated on 22 August 2016 with the registered office located in Machester. ELTHORNE LLP was registered 9 years ago.
Status
active
Active since 9 years ago
Company No
OC413334
LLP Company
Age
9 Years
Incorporated 22 August 2016
Size
N/A
Accounts
ARD: 31/3Up to Date
Last Filed
Made up to 31 March 2025 (1 year ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 October 2024 - 31 March 2025(7 months)
Type: Micro Entity
Next Due
Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026
Confirmation Statement
Up to Date
Last Filed
Made up to 3 December 2025 (4 months ago)
Next Due
Due by 17 December 2026
For period ending 3 December 2026
Address
2nd Floor Parkgates Bury New Road Prestwich Machester, M25 0TL,
No significant events found
Officers
4
3 Active
1 Resigned
Name
Role
Appointed
Status
GREENBERG, Melanie
ActiveBury New Road, MachesterM25 0TL
Born July 1968
Llp designated member
Appointed 22 Aug 2016
GREENBERG, Melanie
Bury New Road, MachesterM25 0TL
Born July 1968
Llp designated member
22 Aug 2016
Active
OBST LTD
ActiveLondonN15 6AH
Corporate llp designated member
Appointed 22 Aug 2016
OBST LTD
LondonN15 6AH
Corporate llp designated member
22 Aug 2016
Active
M GREENBERG LTD
Active148, LondonN16 5PY
Corporate llp member
Appointed 27 Oct 2025
M GREENBERG LTD
148, LondonN16 5PY
Corporate llp member
27 Oct 2025
Active
GREEN, Simcha Asher
ResignedDrysdale Street, LondonN1 6ND
Born August 1965
Llp designated member
Appointed 22 Aug 2016
Resigned 22 Aug 2016
GREEN, Simcha Asher
Drysdale Street, LondonN1 6ND
Born August 1965
Llp designated member
22 Aug 2016
Resigned 22 Aug 2016
Resigned
Persons with significant control
4
2 Active
2 Ceased
Name
Nature of Control
Notified
Status
Mr Simcha Green
CeasedDrysdale Street, LondonN1 6ND
Born August 1965
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 22 Aug 2016
Ceased 22 Aug 2016
Mr Simcha Green
Drysdale Street, LondonN1 6ND
Born August 1965
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
22 Aug 2016
Ceased 22 Aug 2016
Ceased
Mr Simcha Green
CeasedLondonN16 6BX
Born August 1965
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 22 Aug 2016
Ceased 22 Aug 2016
Mr Simcha Green
LondonN16 6BX
Born August 1965
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Right to appoint and remove members limited liability partnership
22 Aug 2016
Ceased 22 Aug 2016
Ceased
Mrs Melanie Greenberg
ActiveDrysdale Street, LondonN1 6ND
Born July 1968
Nature of Control
Voting rights 50 to 75 percent limited liability partnership
Right to share surplus assets 50 to 75 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 22 Aug 2016
Mrs Melanie Greenberg
Drysdale Street, LondonN1 6ND
Born July 1968
Voting rights 50 to 75 percent limited liability partnership
Right to share surplus assets 50 to 75 percent limited liability partnership
Right to appoint and remove members limited liability partnership
22 Aug 2016
Active
Mrs Melanie Greenberg
ActiveLondonN16 5PY
Born July 1968
Nature of Control
Voting rights 50 to 75 percent limited liability partnership
Right to share surplus assets 50 to 75 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 22 Aug 2016
Mrs Melanie Greenberg
LondonN16 5PY
Born July 1968
Voting rights 50 to 75 percent limited liability partnership
Right to share surplus assets 50 to 75 percent limited liability partnership
Right to appoint and remove members limited liability partnership
22 Aug 2016
Active
Filing History
41
Description
Type
Date Filed
Document
30 January 2026
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
LLAA01LLAA01
30 January 2026
27 October 2025
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
27 October 2025
26 September 2025
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Current Shortened
LLAA01LLAA01
26 September 2025
30 June 2025
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
LLAA01LLAA01
30 June 2025
27 June 2025
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
LLAA01LLAA01
27 June 2025
28 June 2024
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
LLAA01LLAA01
28 June 2024
21 April 2021
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
21 April 2021
4 October 2019
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
4 October 2019
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
4 October 2019
4 October 2019
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
4 October 2019
4 October 2019
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
4 October 2019
9 September 2019
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
9 September 2019
16 October 2018
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
16 October 2018
22 November 2017
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Extended
LLAA01LLAA01
22 November 2017
21 November 2017
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
21 November 2017
25 January 2017
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
25 January 2017
24 November 2016
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
24 November 2016