Company NameMarch Land And Property Management Llp
Company StatusActive
Company NumberOC359976
CategoryLimited Liability Partnership
Incorporation Date1 December 2010(13 years, 5 months ago)
Previous NameAlliance Land (Properties) Llp

Directors

LLP Designated Member NameMrs Angela Frances Lord
Date of BirthMarch 1962 (Born 62 years ago)
NationalityIrish
StatusCurrent
Appointed01 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9-11 High Beech Road
Loughton
IG10 4BN
LLP Designated Member NameMr Nigel Jonathan Robert Lord
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9-11 High Beech Road
Loughton
IG10 4BN
LLP Member NameMr Alec Banner-Eve
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2014(4 years after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9-11 High Beech Road
Loughton
IG10 4BN
LLP Member NameMr Edward Banner-Eve
Date of BirthJanuary 1997 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2021(10 years, 11 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSweetwater Farmhouse Culmer Lane
Wormley
Godalming
GU8 5SR
LLP Member NameMiss Bethany Rose Banner-Eve
Date of BirthJune 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2021(10 years, 11 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Coopers Close
London
E1 4BB
LLP Member NameBeers Claybourne Ltd (Corporation)
StatusCurrent
Appointed01 December 2010(same day as company formation)
Correspondence AddressCaxton House Old Station Road
Loughton
Essex
IG10 4PE
LLP Member NameLord Associates (Services) Ltd (Corporation)
StatusCurrent
Appointed01 December 2010(same day as company formation)
Correspondence Address9-11 High Beech Road
Loughton
IG10 4BN
LLP Designated Member NameMr David Joel Banner-Eve
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoor Hall Farm Harlow Tye
Harlow
Essex
CM17 0PE
LLP Member NameMrs Bronwen Banner-Eve
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoor Hall Farm Matching Tye
Harlow
Essex
CM17 0PE
LLP Member NameMiss Victoria Banner-Eve
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoor Hall Farm Matching Tye
Harlow
Essex
CM17 0PB

Location

Registered Address9-11 High Beech Road
Loughton
IG10 4BN
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts29 October 2022 (1 year, 6 months ago)
Next Accounts Due27 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 October

Returns

Latest Return1 December 2023 (4 months, 3 weeks ago)
Next Return Due15 December 2024 (7 months, 3 weeks from now)

Charges

23 August 2011Delivered on: 7 September 2011
Persons entitled: David Banner-Eve

Classification: Legal charge
Secured details: £254,500.00 and all other monies due or to become due from the limited liability partnership to the chargee.
Particulars: Land at roding lane buckhurst hill essex t/n EX851727.
Outstanding

Filing History

13 December 2023Confirmation statement made on 1 December 2023 with no updates (3 pages)
17 November 2023Member's details changed for Mr Alec Banner-Eve on 17 November 2023 (2 pages)
27 July 2023Total exemption full accounts made up to 29 October 2022 (6 pages)
13 December 2022Confirmation statement made on 1 December 2022 with no updates (3 pages)
30 August 2022Satisfaction of charge 1 in full (1 page)
14 July 2022Total exemption full accounts made up to 29 October 2021 (6 pages)
21 April 2022Member's details changed for Mr Nigel Jonathan Robert Lord on 20 April 2022 (2 pages)
21 April 2022Member's details changed for Mrs Angela Frances Lord on 20 April 2022 (2 pages)
21 April 2022Member's details changed for Lord Associates (Services) Ltd on 20 April 2022 (1 page)
21 April 2022Member's details changed for Miss Bethany Rose Banner-Eve on 20 April 2022 (2 pages)
21 December 2021Confirmation statement made on 1 December 2021 with no updates (3 pages)
1 November 2021Appointment of Miss Bethany Rose Banner-Eve as a member on 29 October 2021 (2 pages)
1 November 2021Appointment of Mr Edward Banner-Eve as a member on 29 October 2021 (2 pages)
1 November 2021Termination of appointment of Bronwen Banner-Eve as a member on 29 October 2021 (1 page)
1 November 2021Termination of appointment of Victoria Banner-Eve as a member on 29 October 2021 (1 page)
26 October 2021Total exemption full accounts made up to 29 October 2020 (6 pages)
22 July 2021Previous accounting period shortened from 28 October 2020 to 27 October 2020 (1 page)
9 February 2021Confirmation statement made on 1 December 2020 with no updates (3 pages)
27 October 2020Total exemption full accounts made up to 29 October 2019 (6 pages)
4 December 2019Confirmation statement made on 1 December 2019 with no updates (3 pages)
24 October 2019Total exemption full accounts made up to 29 October 2018 (6 pages)
25 July 2019Previous accounting period shortened from 29 October 2018 to 28 October 2018 (1 page)
24 January 2019Total exemption full accounts made up to 29 October 2017 (6 pages)
6 December 2018Confirmation statement made on 1 December 2018 with no updates (3 pages)
23 October 2018Previous accounting period shortened from 30 October 2017 to 29 October 2017 (1 page)
25 July 2018Previous accounting period shortened from 31 October 2017 to 30 October 2017 (1 page)
8 March 2018Registered office address changed from Caxton House Old Station Road Loughton Essex IG10 4PE to 9-11 High Beech Road Loughton IG10 4BN on 8 March 2018 (1 page)
4 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
25 August 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
25 August 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
13 December 2016Confirmation statement made on 1 December 2016 with updates (4 pages)
13 December 2016Confirmation statement made on 1 December 2016 with updates (4 pages)
8 August 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
8 August 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
14 January 2016Annual return made up to 1 December 2015 (8 pages)
14 January 2016Annual return made up to 1 December 2015 (8 pages)
14 January 2016Annual return made up to 1 December 2015 (8 pages)
5 August 2015Accounts for a dormant company made up to 31 October 2014 (5 pages)
5 August 2015Accounts for a dormant company made up to 31 October 2014 (5 pages)
29 July 2015Termination of appointment of David Joel Banner-Eve as a member on 2 December 2014 (1 page)
29 July 2015Appointment of Mr Alec Banner-Eve as a member on 2 December 2014 (2 pages)
29 July 2015Appointment of Mr Alec Banner-Eve as a member on 2 December 2014 (2 pages)
29 July 2015Termination of appointment of David Joel Banner-Eve as a member on 2 December 2014 (1 page)
29 July 2015Appointment of Mr Alec Banner-Eve as a member on 2 December 2014 (2 pages)
29 July 2015Termination of appointment of David Joel Banner-Eve as a member on 2 December 2014 (1 page)
10 December 2014Annual return made up to 1 December 2014 (8 pages)
10 December 2014Annual return made up to 1 December 2014 (8 pages)
10 December 2014Annual return made up to 1 December 2014 (8 pages)
8 August 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
8 August 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
7 January 2014Annual return made up to 1 December 2013 (8 pages)
7 January 2014Annual return made up to 1 December 2013 (8 pages)
7 January 2014Annual return made up to 1 December 2013 (8 pages)
23 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
23 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
15 January 2013Total exemption small company accounts made up to 31 October 2011 (5 pages)
15 January 2013Total exemption small company accounts made up to 31 October 2011 (5 pages)
20 December 2012Annual return made up to 1 December 2012 (8 pages)
20 December 2012Annual return made up to 1 December 2012 (8 pages)
20 December 2012Annual return made up to 1 December 2012 (8 pages)
10 October 2012Previous accounting period shortened from 30 November 2011 to 31 October 2011 (1 page)
10 October 2012Previous accounting period shortened from 30 November 2011 to 31 October 2011 (1 page)
24 July 2012Previous accounting period shortened from 31 December 2011 to 30 November 2011 (1 page)
24 July 2012Previous accounting period shortened from 31 December 2011 to 30 November 2011 (1 page)
24 February 2012Company name changed alliance land (properties) LLP\certificate issued on 24/02/12
  • LLNM01 ‐ Change of name notice
(3 pages)
24 February 2012Company name changed alliance land (properties) LLP\certificate issued on 24/02/12
  • LLNM01 ‐ Change of name notice
(3 pages)
6 February 2012Annual return made up to 1 December 2011 (8 pages)
6 February 2012Annual return made up to 1 December 2011 (8 pages)
6 February 2012Annual return made up to 1 December 2011 (8 pages)
7 September 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages)
7 September 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages)
4 August 2011Appointment of Mrs Bronwen Banner-Eve as a member (2 pages)
4 August 2011Appointment of Mrs Bronwen Banner-Eve as a member (2 pages)
15 June 2011Appointment of Miss Victoria Banner-Eve as a member (2 pages)
15 June 2011Appointment of Lord Associates (Services) Ltd as a member (2 pages)
15 June 2011Appointment of Lord Associates (Services) Ltd as a member (2 pages)
15 June 2011Appointment of Beers Claybourne Ltd as a member (2 pages)
15 June 2011Appointment of Miss Victoria Banner-Eve as a member (2 pages)
15 June 2011Appointment of Beers Claybourne Ltd as a member (2 pages)
3 June 2011Appointment of Mr David Joel Banner-Eve as a member (2 pages)
3 June 2011Appointment of Mr David Joel Banner-Eve as a member (2 pages)
1 December 2010Incorporation of a limited liability partnership (7 pages)
1 December 2010Incorporation of a limited liability partnership (7 pages)