COLOMBE D’OR PROPERTY LLP
BRENTWOOD LOUNGERS PROPERTY LLP

Hellopages » Essex » Brentwood » CM14 4AB

Company number OC336928
Status Active
Incorporation Date 29 April 2008
Company Type Limited Liability Partnership
Address 8 HIGH STREET, BRENTWOOD, ESSEX, UNITED KINGDOM, CM14 4AB
Home Country United Kingdom
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Confirmation statement made on 29 April 2017 with updates; Member's details changed for Mr Alexander Morton Reilley on 25 January 2017; Member's details changed for Mr Jacob Bishop on 25 January 2017. The most likely internet sites of COLOMBE D’OR PROPERTY LLP are www.colombedorproperty.co.uk, and www.colombe-d-or-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and six months. The distance to to Billericay Rail Station is 4.9 miles; to Gidea Park Rail Station is 5 miles; to Laindon Rail Station is 6.3 miles; to Grays Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Colombe D Or Property Llp is a Limited Liability Partnership. The company registration number is OC336928. Colombe D Or Property Llp has been working since 29 April 2008. The present status of the company is Active. The registered address of Colombe D Or Property Llp is 8 High Street Brentwood Essex United Kingdom Cm14 4ab. . BISHOP, Jacob is a LLP Designated Member of the company. REID, David James is a LLP Designated Member of the company. REILLEY, Alexander Morton is a LLP Designated Member of the company.


Current Directors

LLP Designated Member
BISHOP, Jacob
Appointed Date: 29 April 2008
51 years old

LLP Designated Member
REID, David James
Appointed Date: 29 April 2008
60 years old

LLP Designated Member
REILLEY, Alexander Morton
Appointed Date: 29 April 2008
51 years old

Persons With Significant Control

Mr Jacob Bishop
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

David James Reid
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Alexander Morton Reilley
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

COLOMBE D’OR PROPERTY LLP Events

03 May 2017
Confirmation statement made on 29 April 2017 with updates
25 Jan 2017
Member's details changed for Mr Alexander Morton Reilley on 25 January 2017
25 Jan 2017
Member's details changed for Mr Jacob Bishop on 25 January 2017
09 Dec 2016
Company name changed loungers property LLP\certificate issued on 09/12/16
  • LLNM01 ‐ Change of name notice

28 Oct 2016
Total exemption small company accounts made up to 31 March 2016
...
... and 26 more events
10 Mar 2009
Registered office changed on 10/03/2009 from c/o goldbrick house 69 park street bristol BS1 5PB
26 Sep 2008
Registered office changed on 26/09/2008 from 594 bath road brislington bristol BS4 3LE
25 Jul 2008
Duplicate mortgage certificatecharge no:1
24 Jul 2008
Particulars of a mortgage or charge / charge no: 1
29 Apr 2008
Incorporation document\certificate of incorporation

COLOMBE D’OR PROPERTY LLP Charges

16 October 2015
Charge code OC33 6928 0005
Delivered: 28 October 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 429 shirley road southampton t/no. HP729988…
16 October 2015
Charge code OC33 6928 0004
Delivered: 28 October 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Remedies webber street falmouth t/nos CL50185 and CL120261…
9 July 2013
Charge code OC33 6928 0003
Delivered: 13 July 2013
Status: Outstanding
Persons entitled: Sarah Reilley Natalie Willson
Description: L/H basement, ground floor and rear terrace of 66 poole…
9 July 2013
Charge code OC33 6928 0002
Delivered: 13 July 2013
Status: Outstanding
Persons entitled: Sarah Reilley Natalie Willson
Description: L/H basement, ground floor and rear terrace of 66 poole…
14 July 2008
Third party legal charge
Delivered: 24 July 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 50 cotham hill bristol by way of fixed charge, the benefit…