Css Partners LLP WATFORD


Founded in 2005, Css Partners LLP, classified under reg no. OC311440 is an active company. Currently registered at Radius House 51 WD17 1HP, Watford the company has been in the business for 19 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31.

As of 14 May 2024, our data shows no information about any ex officers on these positions.

Css Partners LLP Address / Contact

Office Address Radius House 51
Office Address2 Clarendon Road
Town Watford
Post code WD17 1HP
Country of origin United Kingdom

Company Information / Profile

Registration Number OC311440
Date of Incorporation Thu, 10th Feb 2005
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 23rd Feb 2024 (2024-02-23)
Last confirmation statement dated Thu, 9th Feb 2023

Company staff

Css Gp2006 Limited

Position: Corporate LLP Designated Member

Appointed: 22 October 2021

Jonathan Mccarthy Limited

Position: Corporate LLP Designated Member

Appointed: 01 November 2011

Matthew A.

Position: LLP Member

Appointed: 03 January 2006

Andrew Dyer Limited

Position: Corporate LLP Member

Appointed: 01 November 2011

Resigned: 31 March 2022

Robert C.

Position: LLP Member

Appointed: 01 October 2008

Resigned: 04 November 2013

Sophie N.

Position: LLP Member

Appointed: 03 January 2006

Resigned: 26 January 2012

Neil B.

Position: LLP Member

Appointed: 03 January 2006

Resigned: 06 October 2008

David H.

Position: LLP Member

Appointed: 03 January 2006

Resigned: 04 November 2013

Luke D.

Position: LLP Member

Appointed: 03 January 2006

Resigned: 30 August 2007

Alan S.

Position: LLP Member

Appointed: 03 January 2006

Resigned: 09 October 2007

Andrew D.

Position: LLP Designated Member

Appointed: 10 February 2005

Resigned: 01 November 2011

Gerard M.

Position: LLP Member

Appointed: 10 February 2005

Resigned: 21 October 2021

Charles Street Securities Inc

Position: Corporate LLP Designated Member

Appointed: 10 February 2005

Resigned: 01 November 2011

People with significant control

The register of PSCs who own or control the company consists of 4 names. As we found, there is Css Gp 2006 Limited from London, England. This PSC is categorised as "a lp". This PSC. The second one in the PSC register is Jonathan Mccarthy Limited that entered Watford, England as the address. This PSC has a legal form of "a corporate", has 25-50% voting rights. This PSC and has 25-50% voting rights. Moving on, there is Andrew Dyer Limited, who also meets the Companies House conditions to be listed as a person with significant control. This PSC has a legal form of "a corporate", has 25-50% voting rights. This PSC and has 25-50% voting rights.

Css Gp 2006 Limited

1 Wilton Crescent, London, SW1X 8RN, England

Legal authority Lp
Legal form Lp
Country registered United Kingdom
Place registered Companies House
Registration number 05722863
Notified on 21 October 2021
Nature of control: right to manage 25% to 50% of surplus assets

Jonathan Mccarthy Limited

C/O Hillier Hopkins Llp First Floor, Radius House, Clarendon Road, Watford, WD17 1HP, England

Legal authority United Kingdom
Legal form Corporate
Country registered United Kingdom
Place registered Companies House
Registration number 07713300
Notified on 6 April 2016
Nature of control: right to manage 25% to 50% of surplus assets
25-50% voting rights

Andrew Dyer Limited

C/O Hillier Hopkins Llp First Floor, Radius House, Clarendon Road, Watford, WD17 1HP, United Kingdom

Legal authority United Kingdom
Legal form Corporate
Country registered United Kingdom
Place registered Companies House
Registration number 07712909
Notified on 6 April 2016
Nature of control: right to manage 25% to 50% of surplus assets
25-50% voting rights

Gerard M.

Notified on 6 April 2016
Ceased on 21 October 2021
Nature of control: right to manage 25% to 50% of surplus assets
25-50% voting rights

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
LLP address change on 2024/02/13 from Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP England to 9 Ensign House, Admiral's Way Marsh Wall London E14 9XQ
filed on: 13th, February 2024
Free Download (1 page)

Company search