Company NameManchester Square Partners Llp
Company StatusActive
Company NumberOC313806
CategoryLimited Liability Partnership
Incorporation Date20 June 2005(18 years, 10 months ago)

Directors

LLP Designated Member NameJason James Chaffer
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2009(4 years, 2 months after company formation)
Appointment Duration14 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Buckingham Place
London
SW1E 6HX
LLP Designated Member NameMrs Zoe Clare Mayson
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2015(9 years, 9 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Buckingham Place
London
SW1E 6HX
LLP Designated Member NameMs Catherine Lucy Turner
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2016(10 years, 9 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Buckingham Place
London
SW1E 6HX
LLP Designated Member NameMr James Mark Ptarmigan Douglas Stroyan
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2017(11 years, 9 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Buckingham Place
London
SW1E 6HX
LLP Designated Member NameMr Paul Steggall
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2018(13 years, 3 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Buckingham Place
London
SW1E 6HX
LLP Designated Member NameMr Richard John Fenning
Date of BirthDecember 1962 (Born 61 years ago)
StatusCurrent
Appointed01 April 2020(14 years, 9 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Buckingham Place
London
SW1E 6HX
LLP Designated Member NameMrs Caroline Ann Bell
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(15 years, 6 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Buckingham Place
London
SW1E 6HX
LLP Designated Member NameMr David James Mahoney
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(18 years, 6 months after company formation)
Appointment Duration4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Buckingham Place
London
SW1E 6HX
LLP Designated Member NameMrs Rebecca Louise McNeil
Date of BirthApril 1978 (Born 46 years ago)
StatusCurrent
Appointed01 April 2024(18 years, 9 months after company formation)
Appointment Duration1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Buckingham Place
London
SW1E 6HX
LLP Designated Member NameCatherine Mary Donaghy
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78 Balcombe Street
London
NW1 6NE
LLP Designated Member NameMichael O'Kelly Webber
Date of BirthAugust 1951 (Born 72 years ago)
StatusResigned
Appointed20 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Annexe 24c Old Burlington Street
London
W1S 3AU
LLP Designated Member NameMr Adam Frank Middleton
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(6 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Annexe 24c Old Burlington Street
London
W1S 3AU
LLP Designated Member NameMrs Elaine May Sullivan
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2012(6 years, 9 months after company formation)
Appointment Duration9 years, 11 months (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Buckingham Place
London
SW1E 6HX
LLP Designated Member NameMr Aidan Bell
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2019(13 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Buckingham Place
London
SW1E 6HX

Contact

Websitemsp.co.uk
Email address[email protected]
Telephone020 72872555
Telephone regionLondon

Location

Registered Address8 Buckingham Place
London
SW1E 6HX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,373,716
Cash£1,217,014
Current Liabilities£373,870

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 June 2023 (11 months ago)
Next Return Due19 June 2024 (1 month, 2 weeks from now)

Charges

1 September 2009Delivered on: 3 September 2009
Persons entitled: The Pollen Estate Trustee Company Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the limited liability partnership to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit of £42,500 and any other sums paid into the deposit account and any interest credited to the deposit account.
Outstanding
1 September 2009Delivered on: 3 September 2009
Persons entitled: The Pollen Estate Trustee Company Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the limited liability partnership to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit balance see image for full details.
Outstanding

Filing History

19 October 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
4 July 2017Notification of Jason James Chaffer as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Catherine Lucy Turner as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Elaine May Sullivan as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of James Mark Pd Stroyan as a person with significant control on 1 April 2017 (2 pages)
4 July 2017Member's details changed for Ms Catherine Lucy Turner on 4 July 2017 (2 pages)
4 July 2017Member's details changed for Mr Adam Frank Middleton on 4 July 2017 (2 pages)
4 July 2017Notification of Zoe Clare Mayson as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
4 July 2017Notification of Adam Frank Middleton as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Member's details changed for Jason James Chaffer on 4 July 2017 (2 pages)
4 July 2017Member's details changed for Mr James Mark Pd Stroyan on 4 July 2017 (2 pages)
10 April 2017Termination of appointment of Michael O'kelly Webber as a member on 31 March 2017 (1 page)
10 April 2017Appointment of Mr James Mark Pd Stroyan as a member on 1 April 2017 (2 pages)
8 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
13 July 2016Second filing for the appointment of Catherine Lucy Turner as a member (5 pages)
23 June 2016Annual return made up to 20 June 2016 (7 pages)
12 April 2016Appointment of Ms Catherine Lucy Turner as a member on 1 March 2016 (2 pages)
12 April 2016Appointment of Ms Catherine Lucy Turner as a member on 1 March 2016
  • ANNOTATION Clarification a second filed LLAP01 was registered on 13/07/2016
(3 pages)
3 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 November 2015Member's details changed for Mrs Zoe Clare Mayson on 10 November 2015 (2 pages)
27 July 2015Annual return made up to 20 June 2015 (6 pages)
27 July 2015Member's details changed for Michael O'kelly Webber on 19 June 2015 (2 pages)
13 May 2015Appointment of Mrs Zoe Clare Mayson as a member on 1 April 2015 (2 pages)
13 May 2015Appointment of Mrs Zoe Clare Mayson as a member on 1 April 2015 (2 pages)
4 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 July 2014Member's details changed for Mr Adam Frank Middleton on 1 April 2014 (2 pages)
4 July 2014Member's details changed for Mr Adam Frank Middleton on 1 April 2014 (2 pages)
4 July 2014Annual return made up to 20 June 2014 (5 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
12 July 2013Annual return made up to 20 June 2013 (5 pages)
16 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 June 2012Annual return made up to 20 June 2012 (5 pages)
10 April 2012Appointment of Ms Elaine May Sullivan as a member (2 pages)
20 February 2012Appointment of Mr Adam Frank Middleton as a member (3 pages)
30 January 2012Change of status notice (1 page)
12 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 August 2011Termination of appointment of Catherine Donaghy as a member (2 pages)
1 August 2011Member's details changed for Michael O'kelly Webber on 20 June 2011 (2 pages)
1 August 2011Annual return made up to 20 June 2011 (4 pages)
14 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 July 2010Annual return made up to 20 June 2010 (9 pages)
15 October 2009Appointment of Jason James Chaffer as a member (2 pages)
3 September 2009Particulars of a mortgage or charge / charge no: 1 (8 pages)
3 September 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
20 August 2009Registered office changed on 20/08/2009 from 66 lincoln's inn fields london WC2A 3LH (1 page)
21 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 July 2009Annual return made up to 20/06/09 (2 pages)
23 December 2008Annual return made up to 18/07/08 (2 pages)
22 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
19 July 2007Annual return made up to 20/06/07 (2 pages)
26 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
14 July 2006Annual return made up to 20/06/06 (2 pages)
16 March 2006Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
25 October 2005Member's particulars changed (1 page)
20 June 2005Incorporation (3 pages)