WOLLATON ESTATES LLP
HARROW

Hellopages » Greater London » Brent » HA3 0EY

Company number OC332909
Status Active
Incorporation Date 20 November 2007
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 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 15 November 2015. The most likely internet sites of WOLLATON ESTATES LLP are www.wollatonestates.co.uk, and www.wollaton-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eleven months. Wollaton Estates Llp is a Limited Liability Partnership. The company registration number is OC332909. Wollaton Estates Llp has been working since 20 November 2007. The present status of the company is Active. The registered address of Wollaton Estates Llp is Tudor House 185 Kenton Road Harrow Middlesex Ha3 0ey. . HORIZON DEVELOPMENTS (1994) 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 KHIMASIA, Dipesh Pravinkant has been resigned. LLP Designated Member KHIMASIA, Sanjna Dipesh has been resigned. LLP Designated Member TEMPLE SECRETARIES LIMITED has been resigned.


Current Directors

LLP Designated Member
HORIZON DEVELOPMENTS (1994) LIMITED
Appointed Date: 31 March 2014

LLP Designated Member
TURNER PROPERTIES LIMITED
Appointed Date: 20 November 2007

Resigned Directors

LLP Designated Member
COMPANY DIRECTORS LIMITED
Resigned: 20 November 2007
Appointed Date: 20 November 2007

LLP Designated Member
KHIMASIA, Dipesh Pravinkant
Resigned: 31 March 2014
Appointed Date: 20 November 2007
55 years old

LLP Designated Member
KHIMASIA, Sanjna Dipesh
Resigned: 31 March 2014
Appointed Date: 20 November 2007
55 years old

LLP Designated Member
TEMPLE SECRETARIES LIMITED
Resigned: 20 November 2007
Appointed Date: 20 November 2007

Persons With Significant Control

Turner Properties Limited
Notified on: 30 June 2016
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Horizon Developments (1994) Limited
Notified on: 30 June 2016
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

WOLLATON ESTATES LLP Events

17 Nov 2016
Confirmation statement made on 15 November 2016 with updates
22 Jul 2016
Total exemption small company accounts made up to 31 March 2016
18 Nov 2015
Annual return made up to 15 November 2015
18 Nov 2015
Member's details changed for Horizon Developments (1994) Limited on 5 August 2015
08 Jul 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 21 more events
30 Nov 2007
Member resigned
30 Nov 2007
New member appointed
30 Nov 2007
New member appointed
30 Nov 2007
New member appointed
20 Nov 2007
Incorporation

WOLLATON ESTATES LLP Charges

24 January 2008
Legal charge
Delivered: 1 February 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property 111 swan street sileby leicestershire. By way…