Background WavePink WaveYellow Wave

STRATFORD RETAIL PARTNERS LLP (OC423546)

STRATFORD RETAIL PARTNERS LLP (OC423546) is an active UK company. incorporated on 26 July 2018. with registered office in Leicester. STRATFORD RETAIL PARTNERS LLP has been registered for 7 years.

Company Number
OC423546
Status
active
Type
llp
Incorporated
26 July 2018
Age
7 years
Address
Mpk House, Leicester, LE4 7SL

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STRATFORD RETAIL PARTNERS LLP

STRATFORD RETAIL PARTNERS LLP is an active company incorporated on 26 July 2018 with the registered office located in Leicester. STRATFORD RETAIL PARTNERS LLP was registered 7 years ago.

Status

active

Active since 7 years ago

Company No

OC423546

LLP Company

Age

7 Years

Incorporated 26 July 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 25 July 2025 (9 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026
Contact
Address

Mpk House 318 Melton Road Leicester, LE4 7SL,

Timeline

No significant events found

Capital Table
People

Officers

6

2 Active
4 Resigned

KH IV ESTATES 818 LIMITED

Active
37 Esplanade, St HelierJE1 1AD
Corporate llp designated member
Appointed 27 Jul 2018

KH IV ESTATES 823 LIMITED

Active
37 Esplanade, St. HelierJE1 1AD
Corporate llp designated member
Appointed 23 Apr 2025

HASKIC, Nerissa

Resigned
240 Blackfriars Road, LondonSE1 8NW
Born January 1988
Llp designated member
Appointed 26 Jul 2018
Resigned 23 Apr 2025

KERSHAW, Paul Anthony

Resigned
318 Melton Road, LeicesterLE4 7SL
Born February 1962
Llp designated member
Appointed 26 Jul 2018
Resigned 23 Apr 2025

STEWART, John Telford

Resigned
240 Blackfriars Road, LondonSE1 8NW
Born October 1970
Llp designated member
Appointed 26 Jul 2018
Resigned 23 Apr 2025

WOOLDRIDGE, Robert Ian

Resigned
Maddox Street, LondonW1S 2PP
Born October 1964
Llp designated member
Appointed 16 Aug 2023
Resigned 23 Apr 2025

Persons with significant control

3

1 Active
2 Ceased
60 Charlotte Street, LondonW1T 2NU

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Notified 03 Aug 2023

Ms Nerissa Haskic

Ceased
240 Blackfriars Road, LondonSE1 8NW
Born January 1988

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 26 Jul 2018
Ceased 03 Aug 2023

Mr John Telford Stewart

Ceased
240 Blackfriars Road, LondonSE1 8NW
Born October 1970

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 26 Jul 2018
Ceased 03 Aug 2023
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Group
12 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2025
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
7 May 2025
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
7 May 2025
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
7 May 2025
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
7 May 2025
LLTM01LLTM01
Appoint Corporate Member Limited Liability Partnership With Appointment Date
7 May 2025
LLAP02LLAP02
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
25 April 2025
LLMR01LLMR01
Mortgage Satisfy Charge Full Limited Liability Partnership
24 April 2025
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
11 February 2025
LLMR04LLMR04
Confirmation Statement With No Updates
6 August 2024
LLCS01LLCS01
Accounts With Accounts Type Group
12 July 2024
AAAnnual Accounts
Accounts With Accounts Type Full
17 October 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
31 August 2023
LLMR01LLMR01
Confirmation Statement With No Updates
17 August 2023
LLCS01LLCS01
Appoint Person Member Limited Liability Partnership With Appointment Date
16 August 2023
LLAP01LLAP01
Notification Of A Person With Significant Control Limited Liability Partnership
3 August 2023
LLPSC02LLPSC02
Cessation Of A Person With Significant Control Limited Liability Partnership
3 August 2023
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
3 August 2023
LLPSC07LLPSC07
Accounts With Accounts Type Group
7 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2022
LLCS01LLCS01
Accounts With Accounts Type Group
18 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2021
LLCS01LLCS01
Accounts With Accounts Type Group
11 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2020
LLCS01LLCS01
Appoint Corporate Member Limited Liability Partnership With Appointment Date
26 May 2020
LLAP02LLAP02
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
28 April 2020
LLAD01LLAD01
Change Account Reference Date Limited Liability Partnership Previous Extended
9 April 2020
LLAA01LLAA01
Appoint Person Member Limited Liability Partnership With Appointment Date
13 December 2019
LLAP01LLAP01
Confirmation Statement With No Updates
19 September 2019
LLCS01LLCS01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
24 August 2018
LLMR01LLMR01
Incorporation Limited Liability Partnership
26 July 2018
LLIN01LLIN01