Background WavePink WaveYellow Wave

STONEBRIDGE PARK ESTATES LLP (OC416510)

STONEBRIDGE PARK ESTATES LLP (OC416510) is an active UK company. incorporated on 22 March 2017. with registered office in London. STONEBRIDGE PARK ESTATES LLP has been registered for 9 years.

Company Number
OC416510
Status
active
Type
llp
Incorporated
22 March 2017
Age
9 years
Address
88 Faraday House, London, W1U 4BY

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STONEBRIDGE PARK ESTATES LLP

STONEBRIDGE PARK ESTATES LLP is an active company incorporated on 22 March 2017 with the registered office located in London. STONEBRIDGE PARK ESTATES LLP was registered 9 years ago.

Status

active

Active since 9 years ago

Company No

OC416510

LLP Company

Age

9 Years

Incorporated 22 March 2017

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 8 July 2025 (8 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

3 days left

Last Filed

Made up to 21 March 2025 (1 year ago)

Next Due

Due by 4 April 2026
For period ending 21 March 2026
Contact
Address

88 Faraday House 30 Blandford Street London, W1U 4BY,

Timeline

No significant events found

Capital Table
People

Officers

8

7 Active
1 Resigned

HORGAN, Anne Marie

Active
Faraday House, LondonW1U 4BY
Born October 1979
Llp designated member
Appointed 06 Mar 2024

HORGAN, Michael Sean

Active
Faraday House, LondonW1U 4BY
Born October 1980
Llp designated member
Appointed 06 Mar 2024

MIESEGAES, Simon James Victor

Active
Faraday House, LondonW1U 4BY
Born March 1964
Llp designated member
Appointed 22 Mar 2017

TIERNAN, Damian Finbar

Active
Faraday House, LondonW1U 4BY
Born August 1961
Llp designated member
Appointed 22 Mar 2017

BOND, Peter Robert Michael

Active
Faraday House, LondonW1U 4BY
Born April 1935
Llp member
Appointed 22 Mar 2017

HORGAN, Maria

Active
Faraday House, LondonW1U 4BY
Born December 1946
Llp member
Appointed 22 Mar 2017

TIERNAN, Niall

Active
Faraday House, LondonW1U 4BY
Born May 1958
Llp member
Appointed 22 Mar 2017

HORGAN, Michael Peter Stephen, Mr

Resigned
Faraday House, LondonW1U 4BY
Born September 1947
Llp designated member
Appointed 22 Mar 2017
Resigned 11 Dec 2023

Persons with significant control

6

3 Active
3 Ceased

Mr Michael Peter Stephen Horgan

Ceased
Faraday House, LondonW1U 4BY
Born September 1947

Nature of Control

Voting rights 25 to 50 percent as trust limited liability partnership
Right to share surplus assets 25 to 50 percent as trust limited liability partnership
Notified 22 Mar 2017
Ceased 11 Dec 2023

Peter Robert Michael Bond

Ceased
Faraday House, LondonW1U 4BY
Born April 1935

Nature of Control

Voting rights 25 to 50 percent as trust limited liability partnership
Right to share surplus assets 25 to 50 percent as trust limited liability partnership
Notified 22 Mar 2017
Ceased 22 Mar 2017

Simon James Victor Miesegaes

Ceased
Faraday House, LondonW1U 4BY
Born March 1964

Nature of Control

Voting rights 25 to 50 percent as trust limited liability partnership
Right to share surplus assets 25 to 50 percent as trust limited liability partnership
Notified 22 Mar 2017
Ceased 22 Mar 2017

Maria Horgan

Active
Faraday House, LondonW1U 4BY
Born December 1946

Nature of Control

Voting rights 25 to 50 percent as trust limited liability partnership
Right to share surplus assets 25 to 50 percent as trust limited liability partnership
Notified 22 Mar 2017

Niall Tiernan

Active
Faraday House, LondonW1U 4BY
Born May 1958

Nature of Control

Voting rights 25 to 50 percent as trust limited liability partnership
Right to share surplus assets 25 to 50 percent as trust limited liability partnership
Notified 22 Mar 2017

Mr Damian Finbar Tiernan

Active
Faraday House, LondonW1U 4BY
Born August 1961

Nature of Control

Voting rights 25 to 50 percent as trust limited liability partnership
Right to share surplus assets 25 to 50 percent as trust limited liability partnership
Notified 22 Mar 2017
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Total Exemption Full
8 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2025
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
10 September 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control Limited Liability Partnership
2 July 2024
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
2 July 2024
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
6 June 2024
LLPSC07LLPSC07
Confirmation Statement With No Updates
25 March 2024
LLCS01LLCS01
Appoint Person Member Limited Liability Partnership With Appointment Date
8 March 2024
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
8 March 2024
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name Termination Date
21 December 2023
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Full
11 December 2023
AAAnnual Accounts
Move Registers To Sail Limited Liability Partnership With New Address
8 June 2023
LLAD03LLAD03
Change Sail Address Limited Liability Partnership With New Address
8 June 2023
LLAD02LLAD02
Confirmation Statement With No Updates
29 March 2023
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
8 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2022
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
20 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2021
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
6 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2020
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
2 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2019
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
13 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2018
LLCS01LLCS01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
29 March 2017
LLMR01LLMR01
Incorporation Limited Liability Partnership
22 March 2017
LLIN01LLIN01