Introduction
Watch Company
R
RADLETT PARK LAND LIMITED LIABILITY PARTNERSHIP
RADLETT PARK LAND LIMITED LIABILITY PARTNERSHIP is an active company incorporated on 14 October 2020 with the registered office located in Horsham. RADLETT PARK LAND LIMITED LIABILITY PARTNERSHIP was registered 5 years ago.
Status
active
Active since 5 years ago
Company No
OC433778
LLP Company
Age
5 Years
Incorporated 14 October 2020
Size
N/A
Accounts
ARD: 5/4Up to Date
Last Filed
Made up to 5 April 2025 (1 year ago)
Submitted on 5 January 2026 (3 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Total Exemption (Full)
Next Due
Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026
Confirmation Statement
Up to Date
Last Filed
Made up to 31 December 2025 (4 months ago)
Next Due
Due by 14 January 2027
For period ending 31 December 2026
Address
Ground Floor South Suite Afon House Worthing Road Horsham, RH12 1TL,
No significant events found
Officers
3
2 Active
1 Resigned
Name
Role
Appointed
Status
DAVISON, Rachel Suzanne
ActiveNew Street Square, LondonEC4A 3TW
Born May 1982
Llp designated member
Appointed 11 Apr 2024
DAVISON, Rachel Suzanne
New Street Square, LondonEC4A 3TW
Born May 1982
Llp designated member
11 Apr 2024
Active
RITCHIE, Stuart David
ActiveAfon House, HorshamRH12 1TL
Born February 1965
Llp designated member
Appointed 14 Oct 2020
RITCHIE, Stuart David
Afon House, HorshamRH12 1TL
Born February 1965
Llp designated member
14 Oct 2020
Active
BUZZONI, Mark
ResignedNew Street Square, LondonEC4A 3TW
Born September 1955
Llp designated member
Appointed 14 Oct 2020
Resigned 11 Apr 2024
BUZZONI, Mark
New Street Square, LondonEC4A 3TW
Born September 1955
Llp designated member
14 Oct 2020
Resigned 11 Apr 2024
Resigned
Persons with significant control
3
2 Active
1 Ceased
Name
Nature of Control
Notified
Status
Ms Rachel Suzanne Davison
ActiveLondonEC4A 3TW
Born May 1982
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Significant influence or control limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 11 Apr 2024
Ms Rachel Suzanne Davison
LondonEC4A 3TW
Born May 1982
Voting rights 25 to 50 percent limited liability partnership
Significant influence or control limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
11 Apr 2024
Active
Mark Buzzoni
CeasedNew Street Square, LondonEC4A 3TW
Born September 1955
Nature of Control
Voting rights 75 to 100 percent limited liability partnership
Right to share surplus assets 75 to 100 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 22 Oct 2020
Ceased 11 Apr 2024
Mark Buzzoni
New Street Square, LondonEC4A 3TW
Born September 1955
Voting rights 75 to 100 percent limited liability partnership
Right to share surplus assets 75 to 100 percent limited liability partnership
Right to appoint and remove members limited liability partnership
22 Oct 2020
Ceased 11 Apr 2024
Ceased
Stuart David Ritchie
ActiveAfon House, HorshamRH12 1TL
Born February 1965
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Significant influence or control limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 22 Oct 2020
Stuart David Ritchie
Afon House, HorshamRH12 1TL
Born February 1965
Voting rights 25 to 50 percent limited liability partnership
Significant influence or control limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
22 Oct 2020
Active
Filing History
26
Description
Type
Date Filed
Document
15 January 2026
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
15 January 2026
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
15 January 2026
15 October 2024
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
LLAA01LLAA01
15 October 2024
25 April 2024
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
25 April 2024
24 April 2024
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
24 April 2024
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
24 April 2024
24 April 2024
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
24 April 2024
24 April 2024
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
24 April 2024
27 January 2023
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
27 January 2023
27 January 2023
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
27 January 2023
18 February 2022
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Extended
LLAA01LLAA01
18 February 2022
22 October 2020
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
22 October 2020
22 October 2020
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
22 October 2020
22 October 2020
LLPSC09LLPSC09
Withdrawal Of A Person With Significant Control Statement Limited Liability Partnership
LLPSC09LLPSC09
22 October 2020