Sutton Green Road
Guildford
Surrey
GU4 7QD
LLP Designated Member Name | Mr Adrian John Speir |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Rectory Melsonby Richmond DL10 5NF |
LLP Member Name | Kate Judith Lawson |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Status | Current |
Appointed | 12 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wareham Farm Sutton Green Road Guildford GU4 7QD |
LLP Member Name | Alexandra Mary Speir |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Status | Current |
Appointed | 12 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Melsonby Richmond DL10 5NF |
LLP Designated Member Name | Mr Nicholas Colin David Appleyard |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2008(2 years after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | East Langton Farmhouse Langton Darlington County Durham DL2 3HB |
LLP Member Name | Mrs Katrina Eileen Appleyard |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 08 March 2008(2 years after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | East Langton Farmhouse Langton Darlington DL2 3HB |
LLP Designated Member Name | Appleyard Property Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2006(same day as company formation) |
Correspondence Address | East Langton Farmhouse Langton Darlington DL2 3HB |
Registered Address | Murky Hill Farm Cow Lane Middleton Tyas Richmond North Yorkshire DL10 6RW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Middleton Tyas |
Ward | Middleton Tyas |
Year | 2012 |
---|---|
Turnover | £47,915 |
Net Worth | -£166,840 |
Cash | £16,075 |
Current Liabilities | £12,488 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 5 April |
Latest Return | 12 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 26 February 2025 (10 months from now) |
12 October 2007 | Delivered on: 17 October 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: F/H property k/a 206-210 northgate darlington county durham. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
---|---|
9 October 2006 | Delivered on: 10 October 2006 Satisfied on: 19 December 2008 Persons entitled: Dunbar Bank PLC (The Bank) Classification: Charge over construction contract Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of its present and future rights title and interest in and to the contract. Fully Satisfied |
24 July 2006 | Delivered on: 3 August 2006 Satisfied on: 19 December 2008 Persons entitled: Dunbar Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: F/H 206-214 (even) northgate and 2-6 (even) wooler street darlington t/n DU117101 and f/h 210 northgate darlington t/n DU197675 all its rights and interest in any insurances, the gross rents licence fees, any contracts or agreements or claims and the goodwill floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
24 July 2006 | Delivered on: 3 August 2006 Satisfied on: 19 December 2008 Persons entitled: Dunbar Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: By way of floating charge all the undertaking and assets. Fully Satisfied |
12 November 2020 | Total exemption full accounts made up to 30 November 2019 (10 pages) |
---|---|
12 February 2020 | Confirmation statement made on 12 February 2020 with no updates (3 pages) |
2 August 2019 | Total exemption full accounts made up to 30 November 2018 (11 pages) |
12 February 2019 | Confirmation statement made on 12 February 2019 with no updates (3 pages) |
3 September 2018 | Total exemption full accounts made up to 30 November 2017 (12 pages) |
14 February 2018 | Confirmation statement made on 12 February 2018 with no updates (3 pages) |
5 September 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
5 September 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
13 February 2017 | Confirmation statement made on 12 February 2017 with updates (6 pages) |
13 February 2017 | Confirmation statement made on 12 February 2017 with updates (6 pages) |
17 September 2016 | Total exemption full accounts made up to 30 November 2015 (10 pages) |
17 September 2016 | Total exemption full accounts made up to 30 November 2015 (10 pages) |
12 February 2016 | Annual return made up to 12 February 2016 (7 pages) |
12 February 2016 | Annual return made up to 12 February 2016 (7 pages) |
15 September 2015 | Total exemption full accounts made up to 30 November 2014 (9 pages) |
15 September 2015 | Total exemption full accounts made up to 30 November 2014 (9 pages) |
12 February 2015 | Annual return made up to 12 February 2015 (7 pages) |
12 February 2015 | Annual return made up to 12 February 2015 (7 pages) |
15 October 2014 | Total exemption full accounts made up to 30 November 2013 (9 pages) |
15 October 2014 | Total exemption full accounts made up to 30 November 2013 (9 pages) |
12 March 2014 | Annual return made up to 12 February 2014 (7 pages) |
12 March 2014 | Annual return made up to 12 February 2014 (7 pages) |
16 September 2013 | Total exemption full accounts made up to 30 November 2012 (9 pages) |
16 September 2013 | Total exemption full accounts made up to 30 November 2012 (9 pages) |
15 February 2013 | Annual return made up to 12 February 2013 (7 pages) |
15 February 2013 | Annual return made up to 12 February 2013 (7 pages) |
1 May 2012 | Total exemption full accounts made up to 30 November 2011 (10 pages) |
1 May 2012 | Total exemption full accounts made up to 30 November 2011 (10 pages) |
15 February 2012 | Annual return made up to 12 February 2012 (7 pages) |
15 February 2012 | Annual return made up to 12 February 2012 (7 pages) |
26 August 2011 | Total exemption full accounts made up to 30 November 2010 (10 pages) |
26 August 2011 | Total exemption full accounts made up to 30 November 2010 (10 pages) |
15 March 2011 | Annual return made up to 12 February 2011 (7 pages) |
15 March 2011 | Annual return made up to 12 February 2011 (7 pages) |
18 January 2011 | Total exemption full accounts made up to 30 November 2009 (10 pages) |
18 January 2011 | Total exemption full accounts made up to 30 November 2009 (10 pages) |
5 May 2010 | Annual return made up to 12 February 2010 (10 pages) |
5 May 2010 | Annual return made up to 12 February 2010 (10 pages) |
10 November 2009 | Total exemption small company accounts made up to 28 February 2008 (8 pages) |
10 November 2009 | Total exemption small company accounts made up to 28 February 2008 (8 pages) |
9 November 2009 | Total exemption full accounts made up to 28 February 2009 (8 pages) |
9 November 2009 | Total exemption full accounts made up to 28 February 2009 (8 pages) |
25 September 2009 | Currsho from 28/02/2010 to 30/11/2009 (1 page) |
25 September 2009 | Currsho from 28/02/2010 to 30/11/2009 (1 page) |
28 August 2009 | Total exemption full accounts made up to 28 February 2007 (8 pages) |
28 August 2009 | Total exemption full accounts made up to 28 February 2007 (8 pages) |
10 August 2009 | Annual return made up to 12/02/09 (4 pages) |
10 August 2009 | Annual return made up to 12/02/09 (4 pages) |
22 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
22 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
22 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
22 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
22 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
22 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
26 March 2008 | Registered office changed on 26/03/2008 from morton house morton road darlington county durham DL1 4PT (1 page) |
26 March 2008 | Registered office changed on 26/03/2008 from morton house morton road darlington county durham DL1 4PT (1 page) |
26 March 2008 | LLP member appointed katrina eileen appleyard (1 page) |
26 March 2008 | LLP member appointed nicholas colin david appleyard (1 page) |
26 March 2008 | Annual return made up to 12/02/08 (4 pages) |
26 March 2008 | LLP member appointed katrina eileen appleyard (1 page) |
26 March 2008 | Member resigned appleyard property services LIMITED (1 page) |
26 March 2008 | Annual return made up to 12/02/08 (4 pages) |
26 March 2008 | LLP member appointed nicholas colin david appleyard (1 page) |
26 March 2008 | Member resigned appleyard property services LIMITED (1 page) |
17 October 2007 | Particulars of mortgage/charge (5 pages) |
17 October 2007 | Particulars of mortgage/charge (5 pages) |
9 May 2007 | Annual return made up to 12/02/07 (4 pages) |
9 May 2007 | Member's particulars changed (1 page) |
9 May 2007 | Member's particulars changed (1 page) |
9 May 2007 | Annual return made up to 12/02/07 (4 pages) |
10 October 2006 | Particulars of mortgage/charge (7 pages) |
10 October 2006 | Particulars of mortgage/charge (7 pages) |
3 August 2006 | Particulars of mortgage/charge (7 pages) |
3 August 2006 | Particulars of mortgage/charge (7 pages) |
3 August 2006 | Particulars of mortgage/charge (11 pages) |
3 August 2006 | Particulars of mortgage/charge (11 pages) |
12 February 2006 | Incorporation (5 pages) |
12 February 2006 | Incorporation (5 pages) |