MANCHESTER SQUARE PARTNERS LLP

Register to unlock more data on OkredoRegister

MANCHESTER SQUARE PARTNERS LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC313806

Incorporation date

20/06/2005

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

8 Buckingham Place, London SW1E 6HXCopy
copy info iconCopy
See on map
Latest events (Record since 20/06/2005)
dot icon23/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon08/07/2025
Notification of a person with significant control statement
dot icon19/06/2025
Cessation of Caroline Ann Bell as a person with significant control on 2024-04-01
dot icon19/06/2025
Cessation of Jason James Chaffer as a person with significant control on 2024-04-01
dot icon19/06/2025
Cessation of Richard John Fenning as a person with significant control on 2024-04-01
dot icon19/06/2025
Cessation of David James Mahoney as a person with significant control on 2024-04-01
dot icon19/06/2025
Cessation of Rebecca Louise Mcneil as a person with significant control on 2024-04-01
dot icon19/06/2025
Cessation of Zoe Clare Mayson as a person with significant control on 2024-04-01
dot icon19/06/2025
Cessation of Paul Steggall as a person with significant control on 2024-04-01
dot icon19/06/2025
Cessation of James Mark Pd Stroyan as a person with significant control on 2024-04-01
dot icon19/06/2025
Cessation of Catherine Lucy Turner as a person with significant control on 2024-04-01
dot icon19/06/2025
Confirmation statement made on 2025-06-05 with no updates
dot icon17/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon05/06/2024
Confirmation statement made on 2024-06-05 with no updates
dot icon22/05/2024
Notification of David James Mahoney as a person with significant control on 2024-04-01
dot icon22/05/2024
Notification of Rebecca Louise Mcneil as a person with significant control on 2024-04-01
dot icon25/04/2024
Member's details changed for Mrs Rebecca Louise Mcneil on 2024-04-01
dot icon17/04/2024
Member's details changed for Mrs Rebecca Louise Mcneill on 2024-04-01
dot icon03/04/2024
Appointment of Mrs Rebecca Louise Mcneill as a member on 2024-04-01
dot icon03/04/2024
Member's details changed for Mr David James Mahoney on 2024-01-01
dot icon17/01/2024
Appointment of Mr David James Mahoney as a member on 2024-01-01
dot icon27/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon05/06/2023
Confirmation statement made on 2023-06-05 with no updates
dot icon03/04/2023
Cessation of Aidan Bell as a person with significant control on 2023-03-31
dot icon03/04/2023
Termination of appointment of Aidan Bell as a member on 2023-03-31
dot icon13/07/2022
Confirmation statement made on 2022-06-20 with no updates
dot icon13/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon01/04/2022
Cessation of Elaine May Sullivan as a person with significant control on 2022-03-31
dot icon01/04/2022
Termination of appointment of Elaine May Sullivan as a member on 2022-03-31
dot icon14/01/2022
Member's details changed for Mrs Caroline Ann Bell on 2021-06-30
dot icon14/01/2022
Member's details changed for Mr Aidan Bell on 2021-08-01
dot icon14/01/2022
Member's details changed for Mrs Zoe Clare Mayson on 2022-01-01
dot icon30/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon29/06/2021
Confirmation statement made on 2021-06-20 with no updates
dot icon29/06/2021
Notification of Richard John Fenning as a person with significant control on 2020-04-01
dot icon29/06/2021
Notification of Caroline Ann Bell as a person with significant control on 2021-01-01
dot icon03/02/2021
Appointment of Mrs Caroline Ann Bell as a member on 2021-01-01
dot icon17/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon22/06/2020
Confirmation statement made on 2020-06-20 with no updates
dot icon02/04/2020
Appointment of Mr Richard John Fenning as a member on 2020-04-01
dot icon05/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon04/08/2019
Registered office address changed from The Annexe 24C Old Burlington Street London W1S 3AU to 8 Buckingham Place London SW1E 6HX on 2019-08-04
dot icon02/07/2019
Confirmation statement made on 2019-06-20 with no updates
dot icon02/07/2019
Notification of Aidan Bell as a person with significant control on 2019-01-07
dot icon02/07/2019
Notification of Paul Steggall as a person with significant control on 2018-09-18
dot icon28/06/2019
Member's details changed for Mr Aidan Bell on 2019-06-20
dot icon01/04/2019
Cessation of Adam Frank Middleton as a person with significant control on 2019-03-31
dot icon01/04/2019
Termination of appointment of Adam Frank Middleton as a member on 2019-03-31
dot icon08/01/2019
Appointment of Mr Aidan Bell as a member on 2019-01-07
dot icon01/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon02/10/2018
Appointment of Mr Paul Steggall as a member on 2018-09-18
dot icon21/06/2018
Confirmation statement made on 2018-06-20 with no updates
dot icon21/06/2018
Change of details for Mrs Elaine May Sullivan as a person with significant control on 2018-06-21
dot icon21/06/2018
Change of details for Mr Adam Frank Middleton as a person with significant control on 2018-06-21
dot icon21/06/2018
Change of details for Mrs Zoe Clare Mayson as a person with significant control on 2018-06-21
dot icon21/06/2018
Member's details changed for Mrs Elaine May Sullivan on 2018-06-21
dot icon21/06/2018
Member's details changed for Mr Adam Frank Middleton on 2018-06-21
dot icon21/06/2018
Member's details changed for Mrs Zoe Clare Mayson on 2018-06-21
dot icon19/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon04/07/2017
Confirmation statement made on 2017-06-20 with no updates
dot icon04/07/2017
Notification of Catherine Lucy Turner as a person with significant control on 2016-04-06
dot icon04/07/2017
Notification of Elaine May Sullivan as a person with significant control on 2016-04-06
dot icon04/07/2017
Notification of James Mark Pd Stroyan as a person with significant control on 2017-04-01
dot icon04/07/2017
Notification of Adam Frank Middleton as a person with significant control on 2016-04-06
dot icon04/07/2017
Notification of Zoe Clare Mayson as a person with significant control on 2016-04-06
dot icon04/07/2017
Notification of Jason James Chaffer as a person with significant control on 2016-04-06
dot icon04/07/2017
Member's details changed for Ms Catherine Lucy Turner on 2017-07-04
dot icon04/07/2017
Member's details changed for Mr Adam Frank Middleton on 2017-07-04
dot icon04/07/2017
Member's details changed for Jason James Chaffer on 2017-07-04
dot icon04/07/2017
Member's details changed for Mr James Mark Pd Stroyan on 2017-07-04
dot icon10/04/2017
Appointment of Mr James Mark Pd Stroyan as a member on 2017-04-01
dot icon10/04/2017
Termination of appointment of Michael O'kelly Webber as a member on 2017-03-31
dot icon08/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon13/07/2016
Second filing for the appointment of Catherine Lucy Turner as a member
dot icon23/06/2016
Annual return made up to 2016-06-20
dot icon12/04/2016
Appointment of Ms Catherine Lucy Turner as a member on 2016-03-01
dot icon03/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon10/11/2015
Member's details changed for Mrs Zoe Clare Mayson on 2015-11-10
dot icon27/07/2015
Annual return made up to 2015-06-20
dot icon27/07/2015
Member's details changed for Michael O'kelly Webber on 2015-06-19
dot icon13/05/2015
Appointment of Mrs Zoe Clare Mayson as a member on 2015-04-01
dot icon04/07/2014
Annual return made up to 2014-06-20
dot icon04/07/2014
Member's details changed for Mr Adam Frank Middleton on 2014-04-01
dot icon04/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon25/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/07/2013
Annual return made up to 2013-06-20
dot icon16/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon28/06/2012
Annual return made up to 2012-06-20
dot icon10/04/2012
Appointment of Ms Elaine May Sullivan as a member
dot icon20/02/2012
Appointment of Mr Adam Frank Middleton as a member
dot icon30/01/2012
Change of status notice
dot icon12/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon10/08/2011
Termination of appointment of Catherine Donaghy as a member
dot icon01/08/2011
Annual return made up to 2011-06-20
dot icon01/08/2011
Member's details changed for Michael O'kelly Webber on 2011-06-20
dot icon14/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon08/07/2010
Annual return made up to 2010-06-20
dot icon15/10/2009
Appointment of Jason James Chaffer as a member
dot icon05/09/2009
Duplicate mortgage certificatecharge no:2
dot icon03/09/2009
Particulars of a mortgage or charge / charge no: 1
dot icon03/09/2009
Particulars of a mortgage or charge / charge no: 2
dot icon20/08/2009
Registered office changed on 20/08/2009 from 66 lincoln's inn fields london WC2A 3LH
dot icon21/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon06/07/2009
Annual return made up to 20/06/09
dot icon23/12/2008
Annual return made up to 18/07/08
dot icon22/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon18/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon19/07/2007
Annual return made up to 20/06/07
dot icon26/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon14/07/2006
Annual return made up to 20/06/06
dot icon16/03/2006
Accounting reference date shortened from 30/06/06 to 31/03/06
dot icon25/10/2005
Member's particulars changed
dot icon20/06/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
14
3.01M
-
0.00
2.01M
-
2023
14
2.76M
-
0.00
2.14M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bell, Aidan
LLP Designated Member
07/01/2019 - 31/03/2023
1
Donaghy, Catherine Mary
LLP Designated Member
20/06/2005 - 31/07/2011
1
Steggall, Paul
LLP Designated Member
18/09/2018 - Present
2
Mahoney, David James
LLP Designated Member
01/01/2024 - Present
-
Mcneill, Rebecca Louise
LLP Designated Member
01/04/2024 - Present
-

Persons with Significant Control

22
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MANCHESTER SQUARE PARTNERS LLP

MANCHESTER SQUARE PARTNERS LLP is an(a) Active company incorporated on 20/06/2005 with the registered office located at 8 Buckingham Place, London SW1E 6HX. There are currently 9 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MANCHESTER SQUARE PARTNERS LLP?

toggle

MANCHESTER SQUARE PARTNERS LLP is currently Active. It was registered on 20/06/2005 .

Where is MANCHESTER SQUARE PARTNERS LLP located?

toggle

MANCHESTER SQUARE PARTNERS LLP is registered at 8 Buckingham Place, London SW1E 6HX.

What is the latest filing for MANCHESTER SQUARE PARTNERS LLP?

toggle

The latest filing was on 23/07/2025: Total exemption full accounts made up to 2025-03-31.