Introduction
Watch Company
2
28 TOOTING HIGH STREET DEVELOPMENTS LLP
28 TOOTING HIGH STREET DEVELOPMENTS LLP is an active company incorporated on 19 June 2019 with the registered office located in London. 28 TOOTING HIGH STREET DEVELOPMENTS LLP was registered 6 years ago.
Status
active
Active since 6 years ago
Company No
OC427757
LLP Company
Age
6 Years
Incorporated 19 June 2019
Size
N/A
Accounts
ARD: 30/6Up to Date
Last Filed
Made up to 30 June 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)
Next Due
Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025
Confirmation Statement
Up to Date
Last Filed
Made up to 18 June 2025 (10 months ago)
Next Due
Due by 2 July 2026
For period ending 18 June 2026
Address
C/O Dallington Properties Ltd Unit A 151 Battersea Rise London, SW11 1HP,
No significant events found
Officers
8
6 Active
2 Resigned
Name
Role
Appointed
Status
BREEN, Mark Arthur
ActiveGlovers End, BexhillTN39 5ES
Born November 1986
Llp designated member
Appointed 02 Apr 2025
BREEN, Mark Arthur
Glovers End, BexhillTN39 5ES
Born November 1986
Llp designated member
02 Apr 2025
Active
BREEN, Richard Christopher
ActiveGlovers End, BexhillTN39 5ES
Born May 1957
Llp designated member
Appointed 02 Apr 2025
BREEN, Richard Christopher
Glovers End, BexhillTN39 5ES
Born May 1957
Llp designated member
02 Apr 2025
Active
BRECIS LIMITED
ActiveUnit A 151 Battersea Rise, LondonSW11 1HP
Corporate llp designated member
Appointed 19 Jun 2019
BRECIS LIMITED
Unit A 151 Battersea Rise, LondonSW11 1HP
Corporate llp designated member
19 Jun 2019
Active
CRESCENT PROJECTS LIMITED
ActiveThe Crescent, SuttonSM2 6BJ
Corporate llp designated member
Appointed 19 Jun 2019
CRESCENT PROJECTS LIMITED
The Crescent, SuttonSM2 6BJ
Corporate llp designated member
19 Jun 2019
Active
DALLINGTON PROPERTIES LIMITED
Active151 Battersea Rise, LondonSW11 1HP
Corporate llp designated member
Appointed 19 Jun 2019
DALLINGTON PROPERTIES LIMITED
151 Battersea Rise, LondonSW11 1HP
Corporate llp designated member
19 Jun 2019
Active
SENDERO HOLDINGS LIMITED
ActiveIrish Town, Gibraltar
Corporate llp member
Appointed 23 Sept 2019
SENDERO HOLDINGS LIMITED
Irish Town, Gibraltar
Corporate llp member
23 Sept 2019
Active
BREEN, Mark Arthur
ResignedUnit A, LondonSW11 1HP
Born November 1986
Llp designated member
Appointed 01 Mar 2021
Resigned 01 Mar 2021
BREEN, Mark Arthur
Unit A, LondonSW11 1HP
Born November 1986
Llp designated member
01 Mar 2021
Resigned 01 Mar 2021
Resigned
BREEN, Richard Christopher
ResignedUnit A, LondonSW11 1HP
Born May 1957
Llp designated member
Appointed 01 Apr 2021
Resigned 01 Apr 2021
BREEN, Richard Christopher
Unit A, LondonSW11 1HP
Born May 1957
Llp designated member
01 Apr 2021
Resigned 01 Apr 2021
Resigned
Persons with significant control
2
1 Active
1 Ceased
Name
Nature of Control
Notified
Status
Brecis Limited
Ceased22 Church Street, Woodbridge
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 19 Jun 2019
Ceased 23 Sept 2019
Brecis Limited
22 Church Street, Woodbridge
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
19 Jun 2019
Ceased 23 Sept 2019
Ceased
151 Battersea Rise, LondonSW11 1HP
Nature of Control
Voting rights 50 to 75 percent limited liability partnership
Right to share surplus assets 50 to 75 percent limited liability partnership
Notified 19 Jun 2019
Dallington Properties Limited
151 Battersea Rise, LondonSW11 1HP
Voting rights 50 to 75 percent limited liability partnership
Right to share surplus assets 50 to 75 percent limited liability partnership
19 Jun 2019
Active
Filing History
33
Description
Type
Date Filed
Document
8 April 2025
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
8 April 2025
8 April 2025
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
8 April 2025
8 April 2025
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
8 April 2025
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
2 April 2025
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
2 April 2025
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
12 July 2023
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
12 July 2023
Change To A Person With Significant Control Limited Liability Partnership
LLPSC05LLPSC05
19 May 2021
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
19 May 2021
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
19 May 2021
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
8 April 2021
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
29 March 2021
26 March 2021
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
26 March 2021
Change To A Person With Significant Control Limited Liability Partnership
LLPSC05LLPSC05
2 June 2020
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
2 June 2020
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
2 June 2020
4 October 2019
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
4 October 2019
25 September 2019
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
25 September 2019
25 September 2019
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
25 September 2019
2 August 2019
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
2 August 2019