Company NameStableford Partnership Llp
Company StatusActive
Company NumberOC393778
CategoryLimited Liability Partnership
Incorporation Date13 June 2014(9 years, 10 months ago)

Directors

LLP Designated Member NameMr Jonathan Joseph Camilleri
Date of BirthJanuary 1968 (Born 56 years ago)
StatusCurrent
Appointed13 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Redstone Accountancy 253 Monton Road
Salford
M30 9PS
LLP Designated Member NameMr Michael Kevin Garside
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Redstone Accountancy 253 Monton Road
Salford
M30 9PS
LLP Designated Member NameMr Anthony Keigher
Date of BirthOctober 1971 (Born 52 years ago)
StatusCurrent
Appointed13 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Redstone Accountancy 253 Monton Road
Salford
M30 9PS
LLP Designated Member NameWoodberry Directors Limited (Corporation)
StatusResigned
Appointed13 June 2014(same day as company formation)
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
LLP Designated Member NameWoodberry Secretarial Limited (Corporation)
StatusResigned
Appointed13 June 2014(same day as company formation)
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered AddressC/O Redstone Accountancy
253 Monton Road
Salford
M30 9PS
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardEccles
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due29 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End29 June

Returns

Latest Return13 June 2023 (10 months, 1 week ago)
Next Return Due27 June 2024 (2 months, 1 week from now)

Charges

23 February 2018Delivered on: 5 March 2018
Persons entitled: Atom Bank PLC

Classification: A registered charge
Particulars: 9 major street wigan WN5 8AD title number GM828943 27 cedar road leigh WN7 5RG title number MAN78688 68 st john street pendlebury swinton manchester M27 8XL title number LA296929 155 monton road eccles manchester M30 9GS title number LA269530 & 157 monton road eccles manchester M30 9GS title number LA368737.
Outstanding
23 February 2018Delivered on: 27 February 2018
Persons entitled: Atom Bank PLC

Classification: A registered charge
Outstanding
6 February 2015Delivered on: 21 February 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 157 monton road eccles manchester.
Outstanding
12 November 2014Delivered on: 29 November 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 155 monton road eccles manchester t/no.LA269530.
Outstanding
12 November 2014Delivered on: 29 November 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 68 st johns street pendlebury manchester t/no.LA296929.
Outstanding
1 September 2014Delivered on: 6 September 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

9 February 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
1 July 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
30 July 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
29 June 2018Registered office address changed from 6th Floor, Blackfriars House the Parsonage Manchester Greater Manchester M3 2JA to The Old School House Stableford Avenue Eccles Manchester M30 8AP on 29 June 2018 (1 page)
29 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
12 June 2018Satisfaction of charge OC3937780001 in full (1 page)
3 April 2018Total exemption full accounts made up to 30 June 2017 (13 pages)
5 March 2018Registration of charge OC3937780006, created on 23 February 2018 (15 pages)
27 February 2018Registration of charge OC3937780005, created on 23 February 2018 (18 pages)
14 August 2017Notification of Anthony Keigher as a person with significant control on 14 August 2017 (2 pages)
14 August 2017Notification of Jonathan Joseph Camilleri as a person with significant control on 6 April 2016 (2 pages)
14 August 2017Confirmation statement made on 13 June 2017 with no updates (3 pages)
14 August 2017Notification of Anthony Keigher as a person with significant control on 6 April 2016 (2 pages)
14 August 2017Confirmation statement made on 13 June 2017 with no updates (3 pages)
14 August 2017Notification of Michael Kevin Garside as a person with significant control on 6 April 2016 (2 pages)
14 August 2017Notification of Jonathan Joseph Camilleri as a person with significant control on 14 August 2017 (2 pages)
14 August 2017Notification of Jonathan Joseph Camilleri as a person with significant control on 6 April 2016 (2 pages)
14 August 2017Notification of Michael Kevin Garside as a person with significant control on 14 August 2017 (2 pages)
14 August 2017Notification of Michael Kevin Garside as a person with significant control on 6 April 2016 (2 pages)
14 August 2017Notification of Anthony Keigher as a person with significant control on 6 April 2016 (2 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
22 June 2016Annual return made up to 13 June 2016 (3 pages)
22 June 2016Annual return made up to 13 June 2016 (3 pages)
9 February 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
9 February 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
29 July 2015Annual return made up to 13 June 2015 (3 pages)
29 July 2015Annual return made up to 13 June 2015 (3 pages)
21 February 2015Registration of charge OC3937780004, created on 6 February 2015 (40 pages)
21 February 2015Registration of charge OC3937780004, created on 6 February 2015 (40 pages)
21 February 2015Registration of charge OC3937780004, created on 6 February 2015 (40 pages)
29 November 2014Registration of charge OC3937780003, created on 12 November 2014 (39 pages)
29 November 2014Registration of charge OC3937780002, created on 12 November 2014 (40 pages)
29 November 2014Registration of charge OC3937780003, created on 12 November 2014 (39 pages)
29 November 2014Registration of charge OC3937780002, created on 12 November 2014 (40 pages)
6 September 2014Registration of charge OC3937780001, created on 1 September 2014 (43 pages)
6 September 2014Registration of charge OC3937780001, created on 1 September 2014 (43 pages)
6 September 2014Registration of charge OC3937780001, created on 1 September 2014 (43 pages)
18 July 2014Appointment of Mr Michael Kevin Garside as a member (2 pages)
18 July 2014Appointment of Mr Anthony Keigher as a member (2 pages)
18 July 2014Appointment of Mr Jonathan Joseph Camilleri as a member (2 pages)
18 July 2014Appointment of Mr Jonathan Joseph Camilleri as a member (2 pages)
18 July 2014Appointment of Mr Anthony Keigher as a member (2 pages)
18 July 2014Appointment of Mr Michael Kevin Garside as a member (2 pages)
23 June 2014Termination of appointment of Woodberry Directors Limited as a member (2 pages)
23 June 2014Termination of appointment of Woodberry Secretarial Limited as a member (2 pages)
23 June 2014Termination of appointment of Woodberry Directors Limited as a member (2 pages)
23 June 2014Termination of appointment of Woodberry Secretarial Limited as a member (2 pages)
13 June 2014Incorporation of a limited liability partnership (5 pages)
13 June 2014Incorporation of a limited liability partnership (5 pages)