Introduction
Watch Company
G
GEORGE STREET BUILDINGS LLP
GEORGE STREET BUILDINGS LLP is an active company incorporated on 4 September 2019 with the registered office located in Manchester. GEORGE STREET BUILDINGS LLP was registered 6 years ago.
Status
active
Active since 6 years ago
Company No
OC428714
LLP Company
Age
6 Years
Incorporated 4 September 2019
Size
N/A
Accounts
ARD: 31/3Up to Date
Last Filed
Made up to 5 April 2025 (1 year ago)
Submitted on 19 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 1 September 2025 (8 months ago)
Next Due
Due by 15 September 2026
For period ending 1 September 2026
Address
15 Carnarvon Street Manchester, M3 1HJ,
No significant events found
Officers
9
5 Active
4 Resigned
Name
Role
Appointed
Status
BATE, Simon Donald
ActiveCarnarvon Street, ManchesterM3 1HJ
Born August 1958
Llp designated member
Appointed 04 Sept 2019
BATE, Simon Donald
Carnarvon Street, ManchesterM3 1HJ
Born August 1958
Llp designated member
04 Sept 2019
Active
HOLLINGWORTH, Kenneth Ernest
ActiveCarnarvon Street, ManchesterM3 1HJ
Born April 1958
Llp designated member
Appointed 04 Sept 2019
HOLLINGWORTH, Kenneth Ernest
Carnarvon Street, ManchesterM3 1HJ
Born April 1958
Llp designated member
04 Sept 2019
Active
VANDERHOOK, David Alan
ActiveEast Downs Road, AltrinchamWA14 2LG
Born June 1965
Llp designated member
Appointed 18 Feb 2021
VANDERHOOK, David Alan
East Downs Road, AltrinchamWA14 2LG
Born June 1965
Llp designated member
18 Feb 2021
Active
VANDERHOOK, Joanne
ActiveEast Downs Road, AltrinchamWA14 2LG
Born August 1971
Llp designated member
Appointed 18 Feb 2021
VANDERHOOK, Joanne
East Downs Road, AltrinchamWA14 2LG
Born August 1971
Llp designated member
18 Feb 2021
Active
BROOKLAWN ESTATES LIMITED
ActiveCarnarvon Street, ManchesterM3 1HJ
Corporate llp designated member
Appointed 04 Sept 2019
BROOKLAWN ESTATES LIMITED
Carnarvon Street, ManchesterM3 1HJ
Corporate llp designated member
04 Sept 2019
Active
POWELL, Luke Gerard
ResignedCarnarvon Street, ManchesterM3 1HJ
Born February 1990
Llp designated member
Appointed 01 Sept 2020
Resigned 04 Mar 2021
POWELL, Luke Gerard
Carnarvon Street, ManchesterM3 1HJ
Born February 1990
Llp designated member
01 Sept 2020
Resigned 04 Mar 2021
Resigned
BOWDON CONSTRUCTION LIMITED
Resigned2 Stamford Road, AltrinchamWA14 2JU
Corporate llp designated member
Appointed 04 Sept 2019
Resigned 04 Sept 2019
BOWDON CONSTRUCTION LIMITED
2 Stamford Road, AltrinchamWA14 2JU
Corporate llp designated member
04 Sept 2019
Resigned 04 Sept 2019
Resigned
COPPER BESPOKE INTERIORS LIMITED
ResignedCanal Street, LittleboroughOL15 0HA
Corporate llp designated member
Appointed 04 Sept 2019
Resigned 01 Sept 2020
COPPER BESPOKE INTERIORS LIMITED
Canal Street, LittleboroughOL15 0HA
Corporate llp designated member
04 Sept 2019
Resigned 01 Sept 2020
Resigned
WHITEDALE PROPERTIES LIMITED
ResignedCarnarvon Street, ManchesterM3 1HJ
Corporate llp designated member
Appointed 04 Sept 2019
Resigned 18 Feb 2021
WHITEDALE PROPERTIES LIMITED
Carnarvon Street, ManchesterM3 1HJ
Corporate llp designated member
04 Sept 2019
Resigned 18 Feb 2021
Resigned
Persons with significant control
4
1 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 04 Mar 2021
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
04 Mar 2021
Active
Mr Simon Donald Bate
CeasedCarnarvon Street, ManchesterM3 1HJ
Born August 1958
Nature of Control
Significant influence or control limited liability partnership
Notified 04 Sept 2019
Ceased 04 Sept 2019
Mr Simon Donald Bate
Carnarvon Street, ManchesterM3 1HJ
Born August 1958
Significant influence or control limited liability partnership
04 Sept 2019
Ceased 04 Sept 2019
Ceased
Mr John Gordon Whitehurst
CeasedCarnarvon Street, ManchesterM3 1HJ
Born July 1965
Nature of Control
Significant influence or control limited liability partnership
Notified 04 Sept 2019
Ceased 04 Sept 2019
Mr John Gordon Whitehurst
Carnarvon Street, ManchesterM3 1HJ
Born July 1965
Significant influence or control limited liability partnership
04 Sept 2019
Ceased 04 Sept 2019
Ceased
Mr Philip Isaac Hodari
CeasedCarnarvon Street, ManchesterM3 1HJ
Born January 1961
Nature of Control
Significant influence or control limited liability partnership
Notified 04 Sept 2019
Ceased 04 Sept 2019
Mr Philip Isaac Hodari
Carnarvon Street, ManchesterM3 1HJ
Born January 1961
Significant influence or control limited liability partnership
04 Sept 2019
Ceased 04 Sept 2019
Ceased
Filing History
30
Description
Type
Date Filed
Document
28 April 2023
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
28 April 2023
28 April 2023
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
28 April 2023
9 March 2021
LLPSC02LLPSC02
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC02LLPSC02
9 March 2021
9 March 2021
LLPSC09LLPSC09
Withdrawal Of A Person With Significant Control Statement Limited Liability Partnership
LLPSC09LLPSC09
9 March 2021
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
8 March 2021
22 February 2021
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
22 February 2021
22 February 2021
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
22 February 2021
22 February 2021
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
22 February 2021
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
1 October 2020
1 October 2020
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
1 October 2020
12 September 2019
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
12 September 2019
12 September 2019
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
12 September 2019
10 September 2019
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Current Shortened
LLAA01LLAA01
10 September 2019
4 September 2019
LLPSC08LLPSC08
Notification Of A Person With Significant Control Statement Limited Liability Partnership
LLPSC08LLPSC08
4 September 2019
4 September 2019
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
4 September 2019
4 September 2019
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
4 September 2019
4 September 2019
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
4 September 2019