Introduction
Watch Company
G
GREMLIN AIR LLP
GREMLIN AIR LLP is an active company incorporated on 6 August 2018 with the registered office located in Lancing. GREMLIN AIR LLP was registered 7 years ago.
Status
active
Active since 7 years ago
Company No
OC423660
LLP Company
Age
7 Years
Incorporated 6 August 2018
Size
N/A
Accounts
ARD: 31/3Up to Date
Last Filed
Made up to 31 March 2025 (1 year ago)
Submitted on 14 November 2025 (5 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
Last Filed
Made up to 5 August 2025 (8 months ago)
Next Due
Due by 19 August 2026
For period ending 5 August 2026
Address
Unit 1-2 37 Chartwell Road Lancing Business Park Lancing, BN15 8TU,
No significant events found
Officers
4
3 Active
1 Resigned
Name
Role
Appointed
Status
BLURTON, Emma Louise
Active37 Chartwell Road, LancingBN15 8TU
Born December 1994
Llp designated member
Appointed 06 Aug 2018
BLURTON, Emma Louise
37 Chartwell Road, LancingBN15 8TU
Born December 1994
Llp designated member
06 Aug 2018
Active
BLURTON, Gregory David
ActiveChartwell Road, LancingBN15 8TU
Born July 1965
Llp designated member
Appointed 06 Aug 2018
BLURTON, Gregory David
Chartwell Road, LancingBN15 8TU
Born July 1965
Llp designated member
06 Aug 2018
Active
RABBIT DEMOLITION HOLDINGS LIMITED
Active37 Chartwell Road, LancingBN15 8TU
Corporate llp designated member
Appointed 18 Mar 2021
RABBIT DEMOLITION HOLDINGS LIMITED
37 Chartwell Road, LancingBN15 8TU
Corporate llp designated member
18 Mar 2021
Active
RABBIT DEMOLITION AND EXCAVATION LIMITED
ResignedCrescent Road, WorthingBN11 1QR
Corporate llp designated member
Appointed 06 Aug 2018
Resigned 18 Mar 2021
RABBIT DEMOLITION AND EXCAVATION LIMITED
Crescent Road, WorthingBN11 1QR
Corporate llp designated member
06 Aug 2018
Resigned 18 Mar 2021
Resigned
Persons with significant control
4
3 Active
1 Ceased
Name
Nature of Control
Notified
Status
Crescent Road, WorthingBN11 1RL
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 18 Mar 2021
Rabbit Demolition Holdings Limited
Crescent Road, WorthingBN11 1RL
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
18 Mar 2021
Active
Crescent Road, WorthingBN11 1QR
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 06 Aug 2018
Ceased 18 Mar 2021
Rabbit Demolition And Excavation Limited
Crescent Road, WorthingBN11 1QR
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
06 Aug 2018
Ceased 18 Mar 2021
Ceased
Miss Emma Louise Blurton
Active37 Chartwell Road, LancingBN15 8TU
Born December 1994
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 06 Aug 2018
Miss Emma Louise Blurton
37 Chartwell Road, LancingBN15 8TU
Born December 1994
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
06 Aug 2018
Active
Mr Gregory David Blurton
ActiveChartwell Road, LancingBN15 8TU
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 06 Aug 2018
Mr Gregory David Blurton
Chartwell Road, LancingBN15 8TU
Born July 1965
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
06 Aug 2018
Active
Filing History
37
Description
Type
Date Filed
Document
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
12 June 2024
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
12 June 2024
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
12 June 2024
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
12 June 2024
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
12 June 2024
12 June 2024
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
12 June 2024
11 August 2023
LLPSC05LLPSC05
Change To A Person With Significant Control Limited Liability Partnership
LLPSC05LLPSC05
11 August 2023
11 August 2023
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
11 August 2023
11 August 2023
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
11 August 2023
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
11 August 2023
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
11 August 2023
17 July 2023
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
17 July 2023
3 May 2023
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
LLAA01LLAA01
3 May 2023
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
18 May 2022
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
18 May 2022
11 July 2021
LLPSC02LLPSC02
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC02LLPSC02
11 July 2021
11 July 2021
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
11 July 2021
11 November 2020
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
11 November 2020
13 January 2020
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
13 January 2020
13 January 2020
LLPSC02LLPSC02
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC02LLPSC02
13 January 2020
21 September 2018
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
21 September 2018