BROOKFIELDS PARK DEVELOPMENT PARTNERS LLP
BEDFORD

Hellopages » Bedfordshire » Bedford » MK43 7BB

Company number OC310004
Status Active
Incorporation Date 15 November 2004
Company Type Limited Liability Partnership
Address THE LODGE, ODELL, BEDFORD, MK43 7BB
Home Country United Kingdom
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 November 2016; Confirmation statement made on 15 November 2016 with updates; Member's details changed for St Paul's Brookfields Park Limited on 20 July 2016. The most likely internet sites of BROOKFIELDS PARK DEVELOPMENT PARTNERS LLP are www.brookfieldsparkdevelopmentpartners.co.uk, and www.brookfields-park-development-partners.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. The distance to to Wellingborough Rail Station is 7.5 miles; to Bedford St Johns Rail Station is 7.5 miles; to Kempston Hardwick Rail Station is 8.9 miles; to Stewartby Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Brookfields Park Development Partners Llp is a Limited Liability Partnership. The company registration number is OC310004. Brookfields Park Development Partners Llp has been working since 15 November 2004. The present status of the company is Active. The registered address of Brookfields Park Development Partners Llp is The Lodge Odell Bedford Mk43 7bb. . BROOKFIELDS PARK SYNDICATE LLP is a LLP Designated Member of the company. ST PAUL'S BROOKFIELDS PARK LIMITED is a LLP Designated Member of the company. TRITAX DEVELOPMENTS BROOKFIELDS PARK LLP is a LLP Designated Member of the company. LLP Designated Member MD DIRECTORS LIMITED has been resigned. LLP Designated Member MD SECRETARIES LIMITED has been resigned. LLP Designated Member ROSS, Ian Alexander has been resigned. LLP Designated Member SHAW, Mark Glenn Bridgman has been resigned.


Current Directors

LLP Designated Member
BROOKFIELDS PARK SYNDICATE LLP
Appointed Date: 16 March 2005

LLP Designated Member
ST PAUL'S BROOKFIELDS PARK LIMITED
Appointed Date: 16 March 2005

LLP Designated Member
TRITAX DEVELOPMENTS BROOKFIELDS PARK LLP
Appointed Date: 16 March 2005

Resigned Directors

LLP Designated Member
MD DIRECTORS LIMITED
Resigned: 30 November 2004
Appointed Date: 15 November 2004

LLP Designated Member
MD SECRETARIES LIMITED
Resigned: 30 November 2004
Appointed Date: 15 November 2004

LLP Designated Member
ROSS, Ian Alexander
Resigned: 16 March 2005
Appointed Date: 30 November 2004
62 years old

LLP Designated Member
SHAW, Mark Glenn Bridgman
Resigned: 16 March 2005
Appointed Date: 30 November 2004
78 years old

Persons With Significant Control

St Paul's Brookfields Park Limited
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

BROOKFIELDS PARK DEVELOPMENT PARTNERS LLP Events

19 May 2017
Total exemption small company accounts made up to 30 November 2016
25 Nov 2016
Confirmation statement made on 15 November 2016 with updates
19 Aug 2016
Member's details changed for St Paul's Brookfields Park Limited on 20 July 2016
08 Jun 2016
Total exemption small company accounts made up to 30 November 2015
26 Nov 2015
Annual return made up to 15 November 2015
...
... and 47 more events
15 Dec 2004
Member resigned
15 Dec 2004
New member appointed
15 Dec 2004
New member appointed
15 Dec 2004
New member appointed
15 Nov 2004
Incorporation

BROOKFIELDS PARK DEVELOPMENT PARTNERS LLP Charges

5 April 2011
Cost overrun and interest account charge
Delivered: 15 April 2011
Status: Outstanding
Persons entitled: The 2010/2011 Brookfields Thetford Limited Partnership
Description: The charged assets being the deposit monies meaning the…
3 April 2009
Legal charge
Delivered: 9 April 2009
Status: Outstanding
Persons entitled: The Trustees of the 2008/2009 Brookfields Yorkshire Syndicate
Description: With full title guarantee charges by way of a fixed charge…
3 April 2009
Legal charge
Delivered: 9 April 2009
Status: Outstanding
Persons entitled: The Trustees of the 2008/2009 Brookfields Yorkshire Syndicate
Description: With full title guarantee charges by way of a fixed charge…
17 March 2006
Legal charge
Delivered: 25 March 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a phase 3 brookfields park dearne valley…
22 December 2005
Charge over construction cost account
Delivered: 9 January 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The charged account and the deposit and all present and…
22 December 2005
Charge over licence fee account
Delivered: 9 January 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The charged account and the deposit and all present and…
22 December 2005
Legal charge
Delivered: 29 December 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a phase 2 brookfields park dearne valley…
22 December 2005
Assignment in security
Delivered: 29 December 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Rights interest and benefits in and to the contract…
7 December 2005
Assignment in security
Delivered: 9 December 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Rights interest and benefits in and to the contract…
7 December 2005
Assignment in security
Delivered: 9 December 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Rights interest and benefit in and to the contract…
5 April 2005
Legal charge
Delivered: 14 April 2005
Status: Outstanding
Persons entitled: The Trustees of the 2004/2005 Dearne Valley Retail and Distribution Syndicate
Description: The right title and interest in the accounts together with…
5 April 2005
Legal charge
Delivered: 14 April 2005
Status: Outstanding
Persons entitled: The Trustees of the 2004/2005 Dearne Valley Retail and Distribution Syndicate
Description: The right title and interest in the account together with…
30 March 2005
Legal charge
Delivered: 13 April 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The l/h property known as phase 1 brookfields park dearne…
30 March 2005
Debenture
Delivered: 13 April 2005
Status: Satisfied on 9 April 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…