Introduction
Watch Company
S
STOCKLEY MARQUEES LLP
STOCKLEY MARQUEES LLP is an active company incorporated on 9 December 2016 with the registered office located in Uxbridge. STOCKLEY MARQUEES LLP was registered 9 years ago.
Status
active
Active since 9 years ago
Company No
OC415021
LLP Company
Age
9 Years
Incorporated 9 December 2016
Size
N/A
Accounts
ARD: 30/6Up to Date
Last Filed
Made up to 30 June 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 January 2024 - 30 June 2024(7 months)
Type: Total Exemption (Full)
Next Due
Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025
Confirmation Statement
Up to Date
Last Filed
Made up to 11 January 2026 (2 months ago)
Next Due
Due by 25 January 2027
For period ending 11 January 2027
Address
The Clubhouse Stockley Park Uxbridge, UB11 1AQ,
No significant events found
Officers
8
2 Active
6 Resigned
Name
Role
Appointed
Status
JS MARQUEE LTD
ActiveStockley Park, UxbridgeUB11 1AQ
Corporate llp designated member
Appointed 31 Jan 2023
JS MARQUEE LTD
Stockley Park, UxbridgeUB11 1AQ
Corporate llp designated member
31 Jan 2023
Active
STOCKLEY PARK GOLF CLUB LTD
ActiveStockley Park, UxbridgeUB11 1AQ
Corporate llp designated member
Appointed 31 Jan 2023
STOCKLEY PARK GOLF CLUB LTD
Stockley Park, UxbridgeUB11 1AQ
Corporate llp designated member
31 Jan 2023
Active
PANCHMATIA, Aarti
ResignedCollege Road, HarrowHA1 1RA
Born April 1991
Llp designated member
Appointed 09 Dec 2016
Resigned 10 Jan 2018
PANCHMATIA, Aarti
College Road, HarrowHA1 1RA
Born April 1991
Llp designated member
09 Dec 2016
Resigned 10 Jan 2018
Resigned
PANCHMATIA, Namrata
ResignedCollege Road, HarrowHA1 1RA
Born January 1966
Llp designated member
Appointed 09 Dec 2016
Resigned 10 Jan 2018
PANCHMATIA, Namrata
College Road, HarrowHA1 1RA
Born January 1966
Llp designated member
09 Dec 2016
Resigned 10 Jan 2018
Resigned
EVENT MARQUEE HIRE LIMITED
ResignedHook Road, RomseySO51 9DB
Corporate llp designated member
Appointed 10 Jan 2018
Resigned 31 Jan 2023
EVENT MARQUEE HIRE LIMITED
Hook Road, RomseySO51 9DB
Corporate llp designated member
10 Jan 2018
Resigned 31 Jan 2023
Resigned
SPGC LTD
ResignedCollege Road, HarrowHA1 1RA
Corporate llp designated member
Appointed 09 Dec 2016
Resigned 31 Jan 2023
SPGC LTD
College Road, HarrowHA1 1RA
Corporate llp designated member
09 Dec 2016
Resigned 31 Jan 2023
Resigned
STOCKLEY PARK GOLF CLUB LTD
ResignedStockley Park, UxbridgeUB11 1AQ
Corporate llp designated member
Appointed 31 Jan 2023
Resigned 31 Jan 2023
STOCKLEY PARK GOLF CLUB LTD
Stockley Park, UxbridgeUB11 1AQ
Corporate llp designated member
31 Jan 2023
Resigned 31 Jan 2023
Resigned
SWEENEY, John Gerard
ResignedStockley Park, UxbridgeUB11 1AQ
Born October 1961
Llp member
Appointed 27 Aug 2024
Resigned 01 Feb 2025
SWEENEY, John Gerard
Stockley Park, UxbridgeUB11 1AQ
Born October 1961
Llp member
27 Aug 2024
Resigned 01 Feb 2025
Resigned
Persons with significant control
4
2 Active
2 Ceased
Name
Nature of Control
Notified
Status
Stockley Park, UxbridgeUB11 1AQ
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 01 Feb 2023
Stockley Park Golf Club Ltd
Stockley Park, UxbridgeUB11 1AQ
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
01 Feb 2023
Active
Js Marquee Ltd
ActiveStockley Park, UxbridgeUB11 1AQ
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 31 Jan 2023
Js Marquee Ltd
Stockley Park, UxbridgeUB11 1AQ
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
31 Jan 2023
Active
Hook Road, RomseySO51 9DB
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 10 Jan 2018
Ceased 31 Jan 2023
Event Marquee Hire Limited
Hook Road, RomseySO51 9DB
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
10 Jan 2018
Ceased 31 Jan 2023
Ceased
Spgc Ltd
CeasedCollege Road, HarrowHA1 1RA
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 09 Dec 2016
Ceased 01 Feb 2023
Spgc Ltd
College Road, HarrowHA1 1RA
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
09 Dec 2016
Ceased 01 Feb 2023
Ceased
Filing History
49
Description
Type
Date Filed
Document
27 January 2026
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
27 January 2026
11 March 2025
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
LLAA01LLAA01
11 March 2025
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
27 August 2024
18 October 2023
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
18 October 2023
27 September 2023
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
27 September 2023
27 September 2023
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
27 September 2023
27 September 2023
LLPSC02LLPSC02
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC02LLPSC02
27 September 2023
27 September 2023
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
27 September 2023
26 September 2023
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
26 September 2023
25 September 2023
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
25 September 2023
25 September 2023
LLPSC02LLPSC02
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC02LLPSC02
25 September 2023
25 September 2023
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
25 September 2023
22 September 2023
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
22 September 2023
22 September 2023
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
22 September 2023
2 March 2023
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
2 March 2023
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
4 March 2021
23 January 2020
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Extended
LLAA01LLAA01
23 January 2020
23 January 2020
LLPSC05LLPSC05
Change To A Person With Significant Control Limited Liability Partnership
LLPSC05LLPSC05
23 January 2020
2 September 2019
LLPSC05LLPSC05
Change To A Person With Significant Control Limited Liability Partnership
LLPSC05LLPSC05
2 September 2019
5 December 2018
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
LLAA01LLAA01
5 December 2018
6 September 2018
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
LLAA01LLAA01
6 September 2018
9 March 2018
LLPSC02LLPSC02
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC02LLPSC02
9 March 2018
Gazette Filings Brought Up To Date
DISS40First Gazette Notice for Voluntary Strike Off
3 March 2018
21 February 2018
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
21 February 2018
21 February 2018
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
21 February 2018
21 February 2018
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
21 February 2018
21 February 2018
LLPSC05LLPSC05
Change To A Person With Significant Control Limited Liability Partnership
LLPSC05LLPSC05
21 February 2018