Background WavePink WaveYellow Wave

ECCLES 659 LLP (OC421143)

ECCLES 659 LLP (OC421143) is an active UK company. incorporated on 21 February 2018. with registered office in Manchester. ECCLES 659 LLP has been registered for 8 years.

Company Number
OC421143
Status
active
Type
llp
Incorporated
21 February 2018
Age
8 years
Address
15 Carnarvon Street, Manchester, M3 1HJ

Meet the innovation, Meet the Corpium App.

Search a Company or Director

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: 31/3

Up to Date

8 months left

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

10 months left

Last Filed

Made up to 20 February 2026 (2 months ago)

Next Due

Due by 6 March 2027
For period ending 20 February 2027
Contact
Address

15 Carnarvon Street Manchester, M3 1HJ,

Timeline

No significant events found

Capital Table
People

Officers

5

2 Active
3 Resigned

BROOKLAWN ESTATES LIMITED

Active
Carnarvon Street, ManchesterM3 1HJ
Corporate llp designated member
Appointed 21 Feb 2018

CARNARVON STREET PROPERTIES LIMITED

Active
Carnarvon Street, ManchesterM3 1HJ
Corporate llp designated member
Appointed 10 Oct 2024

BATE, Simon Donald

Resigned
Carnarvon Street, ManchesterM3 1HJ
Born August 1958
Llp designated member
Appointed 21 Feb 2018
Resigned 11 Oct 2019

WHITEHURST, John Gordon

Resigned
Carnarvon Street, ManchesterM3 1HJ
Born July 1965
Llp designated member
Appointed 21 Feb 2018
Resigned 01 Apr 2018

WHITEDALE PROPERTIES LTD

Resigned
Ogden Road, StockportSK7 1HJ
Corporate llp designated member
Appointed 01 Apr 2018
Resigned 10 Oct 2024

Persons with significant control

5

2 Active
3 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 10 Oct 2024
Ogden Road, StockportSK7 1HJ

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Notified 01 Apr 2018
Ceased 10 Oct 2024

Mr Simon Donald Bate

Ceased
Carnarvon 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 John Gordon Whitehurst

Ceased
Carnarvon 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
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
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
22 February 2026
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
25 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2025
LLCS01LLCS01
Notification Of A Person With Significant Control Limited Liability Partnership
14 October 2024
LLPSC02LLPSC02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
14 October 2024
LLAP02LLAP02
Termination Member Limited Liability Partnership With Name Termination Date
14 October 2024
LLTM01LLTM01
Cessation Of A Person With Significant Control Limited Liability Partnership
14 October 2024
LLPSC07LLPSC07
Accounts With Accounts Type Micro Entity
2 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2024
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
1 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2023
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
10 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2022
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
14 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2021
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
10 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2020
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
14 November 2019
LLTM01LLTM01
Cessation Of A Person With Significant Control Limited Liability Partnership
14 November 2019
LLPSC07LLPSC07
Accounts With Accounts Type Micro Entity
27 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2019
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
6 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
29 May 2018
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
24 May 2018
LLMR01LLMR01
Notification Of A Person With Significant Control Limited Liability Partnership
17 April 2018
LLPSC02LLPSC02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
17 April 2018
LLAP02LLAP02
Cessation Of A Person With Significant Control Limited Liability Partnership
17 April 2018
LLPSC07LLPSC07
Termination Member Limited Liability Partnership With Name Termination Date
17 April 2018
LLTM01LLTM01
Change Account Reference Date Limited Liability Partnership Current Shortened
19 March 2018
LLAA01LLAA01
Incorporation Limited Liability Partnership
21 February 2018
LLIN01LLIN01