Company number OC397354
Status Active
Incorporation Date 5 January 2015
Company Type Limited Liability Partnership
Address ONE ELEVEN, EDMUND STREET, BIRMINGHAM, B3 2HJ
Home Country United Kingdom
Phone, email, etc
Since the company registration twenty-six events have happened. The last three records are Confirmation statement made on 5 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Registration of charge OC3973540016, created on 7 July 2016. The most likely internet sites of TARGET REAL ESTATE LLP are www.targetrealestate.co.uk, and www.target-real-estate.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and one months. The distance to to Birmingham New Street Rail Station is 0.3 miles; to Blake Street Rail Station is 8.8 miles; to Bloxwich Rail Station is 10.5 miles; to Bloxwich North Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Target Real Estate Llp is a Limited Liability Partnership.
The company registration number is OC397354. Target Real Estate Llp has been working since 05 January 2015.
The present status of the company is Active. The registered address of Target Real Estate Llp is One Eleven Edmund Street Birmingham B3 2hj. . KEYSTONE ASSETS SCOTLAND LLP is a LLP Designated Member of the company. SCOPE INTERNATIONAL LIMITED is a LLP Designated Member of the company. LLP Designated Member KIRCHIN, David Michael has been resigned. LLP Designated Member WALKER, Andrew Graham Alexander has been resigned.
Current Directors
LLP Designated Member
KEYSTONE ASSETS SCOTLAND LLP
Appointed Date: 14 May 2015
LLP Designated Member
SCOPE INTERNATIONAL LIMITED
Appointed Date: 14 May 2015
Resigned Directors
TARGET REAL ESTATE LLP Events
09 Jan 2017
Confirmation statement made on 5 January 2017 with updates
09 Oct 2016
Total exemption small company accounts made up to 31 March 2016
08 Jul 2016
Registration of charge OC3973540016, created on 7 July 2016
08 Jul 2016
Registration of charge OC3973540015, created on 7 July 2016
05 Jul 2016
Registration of charge OC3973540014, created on 27 June 2016
...
... and 16 more events
29 Jul 2015
Registration of charge OC3973540004, created on 27 July 2015
09 Jul 2015
Registration of charge OC3973540003, created on 29 June 2015
02 Jul 2015
Registration of charge OC3973540002, created on 30 June 2015
26 Jun 2015
Registration of charge OC3973540001, created on 23 June 2015
05 Jan 2015
Incorporation of a limited liability partnership
7 July 2016
Charge code OC39 7354 0016
Delivered: 8 July 2016
Status: Outstanding
Persons entitled: N M Rothschild & Sons Limited as Security Agent
Description: All and whole the subjects known as and forming units one…
7 July 2016
Charge code OC39 7354 0015
Delivered: 8 July 2016
Status: Outstanding
Persons entitled: N M Rothschild & Sons Limited as Security Agent
Description: All and whole the subjects known as and forming 78 queen…
27 June 2016
Charge code OC39 7354 0014
Delivered: 5 July 2016
Status: Outstanding
Persons entitled: N M Rothschild & Sons Limited as Security Agent
Description: All rent (but not value added tax thereon) that may become…
27 June 2016
Charge code OC39 7354 0013
Delivered: 1 July 2016
Status: Outstanding
Persons entitled: N M Rothschild & Sons Limited
Description: The leasehold land known as jacobs house, brooks drive…
27 June 2016
Charge code OC39 7354 0012
Delivered: 1 July 2016
Status: Outstanding
Persons entitled: Icg-Longbow Debt Investments No 4 Sarl
Description: Contains fixed charge…
27 June 2016
Charge code OC39 7354 0011
Delivered: 1 July 2016
Status: Outstanding
Persons entitled: Icg-Longbow Debt Investments No 4 Sarl
Description: Contains fixed charge…
27 June 2016
Charge code OC39 7354 0010
Delivered: 1 July 2016
Status: Outstanding
Persons entitled: N M Rothschild & Sons Limited as Security Agent
Description: All rent (but not value added tax thereon) that may become…
18 May 2016
Charge code OC39 7354 0008
Delivered: 25 May 2016
Status: Outstanding
Persons entitled: Icg-Longbow Debt Investments No.4 S.A.R.L (The Lender)
Description: 78 queen street glasgow t/no GLA31879…
9 May 2016
Charge code OC39 7354 0009
Delivered: 25 May 2016
Status: Outstanding
Persons entitled: Icg-Longbow Debt Investments No.4 S.A.R.L (The Lender)
Description: Contains fixed charge.
11 March 2016
Charge code OC39 7354 0007
Delivered: 18 March 2016
Status: Outstanding
Persons entitled: Icg-Longbow Debt Investment No.4 S.A.R.L
Description: Land at spectrum business park, wrexham with title number…
4 November 2015
Charge code OC39 7354 0006
Delivered: 10 November 2015
Status: Outstanding
Persons entitled: Icg-Longbow Investments No.4 S.a R.L.
Description: Leasehold land at speaker’s house, 39 deansgate…
23 September 2015
Charge code OC39 7354 0005
Delivered: 1 October 2015
Status: Outstanding
Persons entitled: Icg-Longbow Investments No.4 S.a R.L.
Description: Leasehold land at jacobs house, brooks drive, cheadle royal…
27 July 2015
Charge code OC39 7354 0004
Delivered: 29 July 2015
Status: Outstanding
Persons entitled: Icg-Longbow Debt Investments No.4 S.A.R.L.
Description: N/A…
30 June 2015
Charge code OC39 7354 0002
Delivered: 2 July 2015
Status: Outstanding
Persons entitled: Icg-Longbow Debt Investments No.4 S.A.R.L
Description: Contains fixed charge.
29 June 2015
Charge code OC39 7354 0003
Delivered: 9 July 2015
Status: Outstanding
Persons entitled: Icg-Longbow Debt Investments No.4 S.A.R.L
Description: Area of ground extending to 0.1007 hectares or thereby…
23 June 2015
Charge code OC39 7354 0001
Delivered: 26 June 2015
Status: Outstanding
Persons entitled: Icg-Longbow Debt Investments No.4 S.A.R.L.
Description: First legal mortgage over the following property (as more…