GATES PROPERTIES LLP
WINDSOR

Hellopages » Berkshire » Bracknell Forest » SL4 4BD

Company number OC357733
Status Active
Incorporation Date 7 September 2010
Company Type Limited Liability Partnership
Address 22 MONTAGUE PARK, WINKFIELD, WINDSOR, BERKSHIRE, SL4 4BD
Home Country United Kingdom
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 7 September 2016 with updates; Satisfaction of charge 1 in full. The most likely internet sites of GATES PROPERTIES LLP are www.gatesproperties.co.uk, and www.gates-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and one months. Gates Properties Llp is a Limited Liability Partnership. The company registration number is OC357733. Gates Properties Llp has been working since 07 September 2010. The present status of the company is Active. The registered address of Gates Properties Llp is 22 Montague Park Winkfield Windsor Berkshire Sl4 4bd. . GATES, Bryan Martin is a LLP Designated Member of the company. GATES, Shirley Ann is a LLP Designated Member of the company. TFC (PROPERTY) LIMITED is a LLP Designated Member of the company. GATES, Eliott is a LLP Member of the company. GATES, Oliver George is a LLP Member of the company. LLP Designated Member ORMOND, Richard John has been resigned. LLP Member HUNT, Alison Louise has been resigned. LLP Member ORMOND, Lynne Cynthia has been resigned. LLP Member ORMOND, Marc Richard has been resigned.


Current Directors

LLP Designated Member
GATES, Bryan Martin
Appointed Date: 07 September 2010
62 years old

LLP Designated Member
GATES, Shirley Ann
Appointed Date: 09 September 2010
60 years old

LLP Designated Member
TFC (PROPERTY) LIMITED
Appointed Date: 07 September 2010

LLP Member
GATES, Eliott
Appointed Date: 01 June 2012
31 years old

LLP Member
GATES, Oliver George
Appointed Date: 01 June 2012
33 years old

Resigned Directors

LLP Designated Member
ORMOND, Richard John
Resigned: 03 September 2012
Appointed Date: 07 September 2010
72 years old

LLP Member
HUNT, Alison Louise
Resigned: 03 September 2012
Appointed Date: 07 September 2010
46 years old

LLP Member
ORMOND, Lynne Cynthia
Resigned: 03 September 2012
Appointed Date: 07 September 2010
70 years old

LLP Member
ORMOND, Marc Richard
Resigned: 03 September 2012
Appointed Date: 07 September 2010
51 years old

Persons With Significant Control

Mr Bryan Martin Gates
Notified on: 6 April 2016
62 years old
Nature of control: Right to surplus assets - More than 25% but not more than 50%

Mrs Shirley Ann Gates
Notified on: 6 April 2016
60 years old
Nature of control: Right to surplus assets - More than 25% but not more than 50%

GATES PROPERTIES LLP Events

16 Dec 2016
Total exemption small company accounts made up to 31 March 2016
08 Sep 2016
Confirmation statement made on 7 September 2016 with updates
21 Mar 2016
Satisfaction of charge 1 in full
21 Mar 2016
Satisfaction of charge 3 in full
21 Mar 2016
Satisfaction of charge 2 in full
...
... and 37 more events
11 Oct 2010
Appointment of Shirley Ann Gates as a member
05 Oct 2010
Appointment of Alison Louise Hunt as a member
05 Oct 2010
Appointment of Mrs Lynne Cynthia Ormond as a member
05 Oct 2010
Appointment of Marc Richard Ormond as a member
07 Sep 2010
Incorporation of a limited liability partnership

GATES PROPERTIES LLP Charges

10 February 2016
Charge code OC35 7733 0011
Delivered: 10 February 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage all legal interest in 11 bewley…
10 February 2016
Charge code OC35 7733 0010
Delivered: 10 February 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage all legal interest in 53…
10 February 2016
Charge code OC35 7733 0009
Delivered: 10 February 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage all legal interest in apartment 20…
10 February 2016
Charge code OC35 7733 0008
Delivered: 10 February 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage all legal interest in apartment 6…
10 February 2016
Charge code OC35 7733 0007
Delivered: 10 February 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of debenture the assets of the LLP. For further…
10 February 2016
Charge code OC35 7733 0006
Delivered: 10 February 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage all legal interest in apartment 25…
10 February 2016
Charge code OC35 7733 0005
Delivered: 10 February 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage all legal interest in apartment 9…
6 November 2015
Charge code OC35 7733 0004
Delivered: 10 November 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
2 March 2012
Legal charge
Delivered: 3 March 2012
Status: Satisfied on 21 March 2016
Persons entitled: Coutts and Company
Description: 11 bewley court stoke on trent staffordshire and parking…
2 March 2012
Legal charge
Delivered: 3 March 2012
Status: Satisfied on 21 March 2016
Persons entitled: Coutts and Company
Description: The nursery standevens yard wagg street congleton cheshire.
2 March 2012
Legal charge
Delivered: 3 March 2012
Status: Satisfied on 21 March 2016
Persons entitled: Coutts and Company
Description: 53 ambassador road stoke on trent staffordshire.