Background WavePink WaveYellow Wave

STOCKLEY MARQUEES LLP (OC415021)

STOCKLEY MARQUEES LLP (OC415021) is an active UK company. incorporated on 9 December 2016. with registered office in Uxbridge. STOCKLEY MARQUEES LLP has been registered for 9 years.

Company Number
OC415021
Status
active
Type
llp
Incorporated
9 December 2016
Age
9 years
Address
The Clubhouse, Uxbridge, UB11 1AQ

Meet the innovation, Meet the Corpium App.

Search a Company or Director

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: 30/6

Up to Date

4 days left

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

10 months left

Last Filed

Made up to 11 January 2026 (2 months ago)

Next Due

Due by 25 January 2027
For period ending 11 January 2027
Contact
Address

The Clubhouse Stockley Park Uxbridge, UB11 1AQ,

Timeline

No significant events found

Capital Table
People

Officers

8

2 Active
6 Resigned

JS MARQUEE LTD

Active
Stockley Park, UxbridgeUB11 1AQ
Corporate llp designated member
Appointed 31 Jan 2023

STOCKLEY PARK GOLF CLUB LTD

Active
Stockley Park, UxbridgeUB11 1AQ
Corporate llp designated member
Appointed 31 Jan 2023

PANCHMATIA, Aarti

Resigned
College Road, HarrowHA1 1RA
Born April 1991
Llp designated member
Appointed 09 Dec 2016
Resigned 10 Jan 2018

PANCHMATIA, Namrata

Resigned
College Road, HarrowHA1 1RA
Born January 1966
Llp designated member
Appointed 09 Dec 2016
Resigned 10 Jan 2018

EVENT MARQUEE HIRE LIMITED

Resigned
Hook Road, RomseySO51 9DB
Corporate llp designated member
Appointed 10 Jan 2018
Resigned 31 Jan 2023

SPGC LTD

Resigned
College Road, HarrowHA1 1RA
Corporate llp designated member
Appointed 09 Dec 2016
Resigned 31 Jan 2023

STOCKLEY PARK GOLF CLUB LTD

Resigned
Stockley Park, UxbridgeUB11 1AQ
Corporate llp designated member
Appointed 31 Jan 2023
Resigned 31 Jan 2023

SWEENEY, John Gerard

Resigned
Stockley Park, UxbridgeUB11 1AQ
Born October 1961
Llp member
Appointed 27 Aug 2024
Resigned 01 Feb 2025

Persons with significant control

4

2 Active
2 Ceased
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, 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
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

Spgc Ltd

Ceased
College 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
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With No Updates
2 February 2026
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
27 January 2026
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership Previous Shortened
11 March 2025
LLAA01LLAA01
Confirmation Statement With No Updates
13 January 2025
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership With Appointment Date
27 August 2024
LLAP01LLAP01
Confirmation Statement With No Updates
23 January 2024
LLCS01LLCS01
Appoint Corporate Member Limited Liability Partnership With Appointment Date
18 October 2023
LLAP02LLAP02
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
27 September 2023
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
27 September 2023
LLTM01LLTM01
Notification Of A Person With Significant Control Limited Liability Partnership
27 September 2023
LLPSC02LLPSC02
Cessation Of A Person With Significant Control Limited Liability Partnership
27 September 2023
LLPSC07LLPSC07
Appoint Corporate Member Limited Liability Partnership With Appointment Date
26 September 2023
LLAP02LLAP02
Change Corporate Member Limited Liability Partnership With Name Change Date
25 September 2023
LLCH02LLCH02
Notification Of A Person With Significant Control Limited Liability Partnership
25 September 2023
LLPSC02LLPSC02
Cessation Of A Person With Significant Control Limited Liability Partnership
25 September 2023
LLPSC07LLPSC07
Change Corporate Member Limited Liability Partnership
25 September 2023
LLCH02LLCH02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
22 September 2023
LLAP02LLAP02
Termination Member Limited Liability Partnership With Name Termination Date
22 September 2023
LLTM01LLTM01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
2 March 2023
LLAD01LLAD01
Confirmation Statement With No Updates
13 January 2023
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2022
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Change Corporate Member Limited Liability Partnership With Name Change Date
4 March 2021
LLCH02LLCH02
Confirmation Statement With No Updates
24 February 2021
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
2 April 2020
AAAnnual Accounts
Change Corporate Member Limited Liability Partnership
27 January 2020
LLCH02LLCH02
Confirmation Statement With No Updates
24 January 2020
LLCS01LLCS01
Change Account Reference Date Limited Liability Partnership Previous Extended
23 January 2020
LLAA01LLAA01
Change To A Person With Significant Control Limited Liability Partnership
23 January 2020
LLPSC05LLPSC05
Accounts With Accounts Type Total Exemption Full
17 September 2019
AAAnnual Accounts
Change To A Person With Significant Control Limited Liability Partnership
2 September 2019
LLPSC05LLPSC05
Accounts With Accounts Type Dormant
14 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2019
LLCS01LLCS01
Change Account Reference Date Limited Liability Partnership Previous Shortened
5 December 2018
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
6 September 2018
LLAA01LLAA01
Confirmation Statement With No Updates
9 March 2018
LLCS01LLCS01
Confirmation Statement With No Updates
9 March 2018
LLCS01LLCS01
Notification Of A Person With Significant Control Limited Liability Partnership
9 March 2018
LLPSC02LLPSC02
Gazette Filings Brought Up To Date
3 March 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 February 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Corporate Member Limited Liability Partnership With Appointment Date
21 February 2018
LLAP02LLAP02
Termination Member Limited Liability Partnership With Name Termination Date
21 February 2018
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
21 February 2018
LLTM01LLTM01
Change To A Person With Significant Control Limited Liability Partnership
21 February 2018
LLPSC05LLPSC05
Incorporation Limited Liability Partnership
9 December 2016
LLIN01LLIN01