Orion Partners (professional Advisors) LLP MARLOW


Orion Partners (professional Advisors) LLP started in year 2002 as Limited Liability Partnership with registration number OC303140. The Orion Partners (professional Advisors) LLP company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Marlow at Mercury House 19-21. Postal code: SL7 3HN.

As of 25 April 2024, our data shows no information about any ex officers on these positions.

Orion Partners (professional Advisors) LLP Address / Contact

Office Address Mercury House 19-21
Office Address2 Chapel Street
Town Marlow
Post code SL7 3HN
Country of origin United Kingdom

Company Information / Profile

Registration Number OC303140
Date of Incorporation Tue, 8th Oct 2002
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 22nd Oct 2024 (2024-10-22)
Last confirmation statement dated Sun, 8th Oct 2023

Company staff

Jane Chesters Limited

Position: Corporate LLP Designated Member

Appointed: 31 December 2012

Allan B.

Position: LLP Designated Member

Appointed: 01 July 2009

Janice H.

Position: LLP Member

Appointed: 01 July 2009

Resigned: 11 December 2012

Simon C.

Position: LLP Member

Appointed: 01 July 2009

Resigned: 31 May 2012

Lawrence P.

Position: LLP Designated Member

Appointed: 06 April 2005

Resigned: 31 December 2008

Josephine A.

Position: LLP Designated Member

Appointed: 06 April 2005

Resigned: 31 July 2006

Charles C.

Position: LLP Designated Member

Appointed: 06 April 2005

Resigned: 31 March 2013

Peter U.

Position: LLP Designated Member

Appointed: 01 June 2004

Resigned: 31 December 2005

B.

Position: LLP Designated Member

Appointed: 15 May 2004

Resigned: 15 May 2004

B.

Position: LLP Designated Member

Appointed: 15 May 2004

Resigned: 30 June 2009

C.

Position: LLP Designated Member

Appointed: 06 April 2004

Resigned: 30 June 2009

Carol B.

Position: LLP Designated Member

Appointed: 01 June 2003

Resigned: 15 May 2004

Allan B.

Position: LLP Designated Member

Appointed: 01 June 2003

Resigned: 15 May 2004

Emma H.

Position: LLP Designated Member

Appointed: 06 April 2003

Resigned: 05 April 2004

Ian H.

Position: LLP Designated Member

Appointed: 31 December 2002

Resigned: 05 April 2004

Uk Incorporations Limited

Position: LLP Designated Member

Appointed: 08 October 2002

Resigned: 08 October 2002

Jane S.

Position: LLP Designated Member

Appointed: 08 October 2002

Resigned: 31 December 2012

Ian H.

Position: LLP Designated Member

Appointed: 08 October 2002

Resigned: 31 December 2002

Uk Company Secretaries Limited

Position: LLP Designated Member

Appointed: 08 October 2002

Resigned: 08 October 2002

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As we found, there is Allan B. The abovementioned PSC has 25-50% voting rights. The second entity in the PSC register is Jane Chesters Limited that entered Marlow, England as the official address. This PSC has a legal form of "a limited liability company", has 25-50% voting rights. This PSC and has 25-50% voting rights.

Allan B.

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

Jane Chesters Limited

Mercury House 19 - 21 Chapel Street, Marlow, SL7 3HN, England

Legal authority E.E.A
Legal form Limited Liability Company
Country registered England And Wales
Place registered The Registrar Of Companies
Registration number 08277714
Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to manage 25% to 50% of surplus assets

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand225 937258 59637 010111 51636 67252 804257 415186 557
Current Assets369 660418 470165 365260 700125 432135 948333 899226 757
Debtors143 723159 874128 355149 18488 76083 14476 48440 200
Property Plant Equipment    1 4989981 500 
Other
Accrued Liabilities4 0004 0002 00012 0072 0007 4002 0002 000
Accumulated Depreciation Impairment Property Plant Equipment5 8935 8935 8935 8936 3936 8938 6619 431
Average Number Employees During Period      1 
Creditors53 17595 260122 100136 88458 02845 92866 01660 077
Increase From Depreciation Charge For Year Property Plant Equipment    5005001 768770
Net Current Assets Liabilities316 485323 21043 265123 81667 40490 020267 883166 680
Other Creditors1 3632 0572 479     
Prepayments   51 75528 750   
Property Plant Equipment Gross Cost5 8935 8935 8935 8937 8917 89110 161 
Trade Creditors Trade Payables20 67567 476100 48098 59955 48527 71749 45850 040
Trade Debtors Trade Receivables143 723159 874128 35597 42960 01083 14476 48440 200
Administrative Expenses   46 11363 463   
Cost Sales   428 288385 021   
Depreciation Expense Property Plant Equipment    500   
Gross Profit Loss   344 978291 060   
Profit Loss   298 865227 597   
Total Additions Including From Business Combinations Property Plant Equipment    1 998 2 270 
Turnover Revenue   773 266676 081   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 10th, December 2023
Free Download (8 pages)

Company search

Advertisements