Introduction
Watch Company
P
POUNDBURY SPA LLP
POUNDBURY SPA LLP is an active company incorporated on 16 February 2018 with the registered office located in Dorchester. POUNDBURY SPA LLP was registered 8 years ago.
Status
active
Active since 8 years ago
Company No
OC421083
LLP Company
Age
8 Years
Incorporated 16 February 2018
Size
N/A
Accounts
ARD: 31/12Up to Date
Last Filed
Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)
Next Due
Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025
Confirmation Statement
Up to Date
Last Filed
Made up to 1 February 2026 (2 months ago)
Next Due
Due by 15 February 2027
For period ending 1 February 2027
Address
Litton Cheney Dorchester, DT2 9AW,
No significant events found
Officers
4
3 Active
1 Resigned
Name
Role
Appointed
Status
PHILLIPS, Andrew Mark
Active10 Buckingham Gate, LondonSW1E 6LA
Born October 1964
Llp designated member
Appointed 31 Oct 2024
PHILLIPS, Andrew Mark
10 Buckingham Gate, LondonSW1E 6LA
Born October 1964
Llp designated member
31 Oct 2024
Active
C G FRY AND SON LIMITED
ActiveDorchesterDT2 9AW
Corporate llp designated member
Appointed 16 Feb 2018
C G FRY AND SON LIMITED
DorchesterDT2 9AW
Corporate llp designated member
16 Feb 2018
Active
MONART SPA LIMITED
ActiveBlackbrook Park Avenue, TauntonTA1 2PX
Corporate llp designated member
Appointed 16 Feb 2018
MONART SPA LIMITED
Blackbrook Park Avenue, TauntonTA1 2PX
Corporate llp designated member
16 Feb 2018
Active
MARTIN, Alastair Gilbert
Resigned10 Buckingham Gate, LondonSW1E 6LA
Born August 1960
Llp designated member
Appointed 16 Feb 2018
Resigned 31 Oct 2024
MARTIN, Alastair Gilbert
10 Buckingham Gate, LondonSW1E 6LA
Born August 1960
Llp designated member
16 Feb 2018
Resigned 31 Oct 2024
Resigned
Persons with significant control
5
3 Active
2 Ceased
Name
Nature of Control
Notified
Status
The Duke Of Cornwall William Arthur Philip Louis Windsor
ActiveBuckingham Gate, LondonSWIE 6LA
Born June 1982
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 08 Sept 2022
The Duke Of Cornwall William Arthur Philip Louis Windsor
Buckingham Gate, LondonSWIE 6LA
Born June 1982
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
08 Sept 2022
Active
The Duke Of Cornwall Charles Philip Arthur George Windsor
Ceased10 Buckingham Gate, LondonSW1E 6LA
Born November 1948
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 16 Feb 2018
Ceased 08 Sept 2022
The Duke Of Cornwall Charles Philip Arthur George Windsor
10 Buckingham Gate, LondonSW1E 6LA
Born November 1948
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
16 Feb 2018
Ceased 08 Sept 2022
Ceased
Mr Alastair Gilbert Martin
Ceased10 Buckingham Gate, LondonSW1E 6LA
Born August 1960
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 16 Feb 2018
Ceased 16 Feb 2018
Mr Alastair Gilbert Martin
10 Buckingham Gate, LondonSW1E 6LA
Born August 1960
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
16 Feb 2018
Ceased 16 Feb 2018
Ceased
C G Fry And Son Limited
ActiveDorchesterDT2 9AW
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 16 Feb 2018
C G Fry And Son Limited
DorchesterDT2 9AW
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
16 Feb 2018
Active
Monart Spa Limited
Active58 Herschel Street, SloughSL1 1PG
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 16 Feb 2018
Monart Spa Limited
58 Herschel Street, SloughSL1 1PG
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
16 Feb 2018
Active
Filing History
27
Description
Type
Date Filed
Document
3 February 2026
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
3 February 2026
1 November 2024
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
1 November 2024
1 November 2024
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
1 November 2024
10 February 2023
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
10 February 2023
3 October 2022
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
3 October 2022
29 September 2022
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
29 September 2022
5 August 2020
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Current Extended
LLAA01LLAA01
5 August 2020
6 February 2020
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
LLAA01LLAA01
6 February 2020
21 August 2018
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
21 August 2018
20 August 2018
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
20 August 2018
16 February 2018
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Current Shortened
LLAA01LLAA01
16 February 2018