HENLADE ESTATES LLP
HARROW

Hellopages » Greater London » Brent » HA3 0EY

Company number OC344323
Status Active
Incorporation Date 25 March 2009
Company Type Limited Liability Partnership
Address TUDOR HOUSE, 185 KENTON ROAD, HARROW, MIDDLESEX, HA3 0EY
Home Country United Kingdom
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Confirmation statement made on 15 March 2017 with updates; Annual return made up to 15 March 2016; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of HENLADE ESTATES LLP are www.henladeestates.co.uk, and www.henlade-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and seven months. Henlade Estates Llp is a Limited Liability Partnership. The company registration number is OC344323. Henlade Estates Llp has been working since 25 March 2009. The present status of the company is Active. The registered address of Henlade Estates Llp is Tudor House 185 Kenton Road Harrow Middlesex Ha3 0ey. . COST MANAGEMENT SOLUTIONS LTD is a LLP Designated Member of the company. FUDGE 1967 LIMITED is a LLP Designated Member of the company. TURNER PROPERTIES LIMITED is a LLP Designated Member of the company. LLP Designated Member COMPANY DIRECTORS LIMITED has been resigned. LLP Designated Member FUDGE, Andrew has been resigned. LLP Designated Member TEMPLE SECRETARIES LIMITED has been resigned.


Current Directors

LLP Designated Member
COST MANAGEMENT SOLUTIONS LTD
Appointed Date: 25 March 2009

LLP Designated Member
FUDGE 1967 LIMITED
Appointed Date: 18 May 2009

LLP Designated Member
TURNER PROPERTIES LIMITED
Appointed Date: 25 March 2009

Resigned Directors

LLP Designated Member
COMPANY DIRECTORS LIMITED
Resigned: 25 March 2009
Appointed Date: 25 March 2009

LLP Designated Member
FUDGE, Andrew
Resigned: 18 May 2009
Appointed Date: 25 March 2009
58 years old

LLP Designated Member
TEMPLE SECRETARIES LIMITED
Resigned: 25 March 2009
Appointed Date: 25 March 2009

Persons With Significant Control

Turner Properties Limited
Notified on: 30 June 2016
Nature of control: Ownership of voting rights - More than 50% but less than 75%

HENLADE ESTATES LLP Events

22 Mar 2017
Confirmation statement made on 15 March 2017 with updates
15 Mar 2016
Annual return made up to 15 March 2016
10 Mar 2016
Total exemption small company accounts made up to 31 August 2015
16 Mar 2015
Annual return made up to 15 March 2015
15 Dec 2014
Total exemption small company accounts made up to 31 August 2014
...
... and 21 more events
07 Apr 2009
Member resigned company directors LIMITED
07 Apr 2009
LLP member appointed andrew fudge
07 Apr 2009
LLP member appointed cost management solutions LTD
07 Apr 2009
LLP member appointed turner properties LIMITED
25 Mar 2009
Incorporation document\certificate of incorporation

HENLADE ESTATES LLP Charges

19 November 2009
Legal charge
Delivered: 9 December 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the south east side of stoke hill k/a…
1 September 2009
Debenture
Delivered: 10 September 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
21 April 2009
Legal charge
Delivered: 9 May 2009
Status: Satisfied on 25 March 2011
Persons entitled: Turner Properties Limited
Description: Land and buildings on the south east side of stoke hill…