Introduction
Watch Company
E
ECCLES 659 LLP
ECCLES 659 LLP is an active company incorporated on 21 February 2018 with the registered office located in Manchester. ECCLES 659 LLP was registered 8 years ago.
Status
active
Active since 8 years ago
Company No
OC421143
LLP Company
Age
8 Years
Incorporated 21 February 2018
Size
N/A
Accounts
ARD: 31/3Up to Date
Last Filed
Made up to 5 April 2025 (1 year ago)
Submitted on 25 November 2025 (5 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Micro Entity
Next Due
Due by 31 December 2026
Period: 6 April 2025 - 31 March 2026
Confirmation Statement
Up to Date
Last Filed
Made up to 20 February 2026 (2 months ago)
Next Due
Due by 6 March 2027
For period ending 20 February 2027
Address
15 Carnarvon Street Manchester, M3 1HJ,
No significant events found
Officers
5
2 Active
3 Resigned
Name
Role
Appointed
Status
BROOKLAWN ESTATES LIMITED
ActiveCarnarvon Street, ManchesterM3 1HJ
Corporate llp designated member
Appointed 21 Feb 2018
BROOKLAWN ESTATES LIMITED
Carnarvon Street, ManchesterM3 1HJ
Corporate llp designated member
21 Feb 2018
Active
CARNARVON STREET PROPERTIES LIMITED
ActiveCarnarvon Street, ManchesterM3 1HJ
Corporate llp designated member
Appointed 10 Oct 2024
CARNARVON STREET PROPERTIES LIMITED
Carnarvon Street, ManchesterM3 1HJ
Corporate llp designated member
10 Oct 2024
Active
BATE, Simon Donald
ResignedCarnarvon Street, ManchesterM3 1HJ
Born August 1958
Llp designated member
Appointed 21 Feb 2018
Resigned 11 Oct 2019
BATE, Simon Donald
Carnarvon Street, ManchesterM3 1HJ
Born August 1958
Llp designated member
21 Feb 2018
Resigned 11 Oct 2019
Resigned
WHITEHURST, John Gordon
ResignedCarnarvon Street, ManchesterM3 1HJ
Born July 1965
Llp designated member
Appointed 21 Feb 2018
Resigned 01 Apr 2018
WHITEHURST, John Gordon
Carnarvon Street, ManchesterM3 1HJ
Born July 1965
Llp designated member
21 Feb 2018
Resigned 01 Apr 2018
Resigned
WHITEDALE PROPERTIES LTD
ResignedOgden Road, StockportSK7 1HJ
Corporate llp designated member
Appointed 01 Apr 2018
Resigned 10 Oct 2024
WHITEDALE PROPERTIES LTD
Ogden Road, StockportSK7 1HJ
Corporate llp designated member
01 Apr 2018
Resigned 10 Oct 2024
Resigned
Persons with significant control
5
2 Active
3 Ceased
Name
Nature of Control
Notified
Status
Carnarvon Street, ManchesterM3 1HJ
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 Oct 2024
Carnarvon Street Properties Limited
Carnarvon Street, ManchesterM3 1HJ
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
10 Oct 2024
Active
Whitedale Properties Ltd
CeasedOgden Road, StockportSK7 1HJ
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Notified 01 Apr 2018
Ceased 10 Oct 2024
Whitedale Properties Ltd
Ogden Road, StockportSK7 1HJ
Voting rights 25 to 50 percent limited liability partnership
01 Apr 2018
Ceased 10 Oct 2024
Ceased
Mr Simon Donald Bate
CeasedCarnarvon Street, ManchesterM3 1HJ
Born August 1958
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 21 Feb 2018
Ceased 11 Oct 2019
Mr Simon Donald Bate
Carnarvon Street, ManchesterM3 1HJ
Born August 1958
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
21 Feb 2018
Ceased 11 Oct 2019
Ceased
Mr John Gordon Whitehurst
CeasedCarnarvon Street, ManchesterM3 1HJ
Born July 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 21 Feb 2018
Ceased 01 Apr 2018
Mr John Gordon Whitehurst
Carnarvon Street, ManchesterM3 1HJ
Born July 1965
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
21 Feb 2018
Ceased 01 Apr 2018
Ceased
Carnarvon Street, ManchesterM3 1HJ
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 21 Feb 2018
Brooklawn Estates Limited
Carnarvon Street, ManchesterM3 1HJ
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
21 Feb 2018
Active
Filing History
30
Description
Type
Date Filed
Document
14 October 2024
LLPSC02LLPSC02
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC02LLPSC02
14 October 2024
14 October 2024
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
14 October 2024
14 October 2024
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
14 October 2024
14 October 2024
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
14 October 2024
14 November 2019
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
14 November 2019
14 November 2019
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
14 November 2019
29 May 2018
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
29 May 2018
24 May 2018
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
24 May 2018
17 April 2018
LLPSC02LLPSC02
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC02LLPSC02
17 April 2018
17 April 2018
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
17 April 2018
17 April 2018
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
17 April 2018
17 April 2018
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
17 April 2018
19 March 2018
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Current Shortened
LLAA01LLAA01
19 March 2018