SKILLCROWN HOMES (UK) LLP
BROMLEY

Hellopages » Greater London » Bromley » BR2 8NQ

Company number OC346167
Status Active
Incorporation Date 5 June 2009
Company Type Limited Liability Partnership
Address TERRANCE HOUSE, 151, HASTINGS ROAD, BROMLEY, KENT, BR2 8NQ
Home Country United Kingdom
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Member's details changed for Zoe Emine Osman on 2 December 2016; Member's details changed for Sener Louise Osman on 2 December 2016; Member's details changed for Salik Osman on 2 December 2016. The most likely internet sites of SKILLCROWN HOMES (UK) LLP are www.skillcrownhomesuk.co.uk, and www.skillcrown-homes-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and four months. Skillcrown Homes Uk Llp is a Limited Liability Partnership. The company registration number is OC346167. Skillcrown Homes Uk Llp has been working since 05 June 2009. The present status of the company is Active. The registered address of Skillcrown Homes Uk Llp is Terrance House 151 Hastings Road Bromley Kent Br2 8nq. . CLEIN, Zoe Emine is a LLP Designated Member of the company. OSMAN, Angela Anne is a LLP Designated Member of the company. OSMAN, Salik is a LLP Designated Member of the company. OSMAN, Sener Louise is a LLP Designated Member of the company. OSMAN, Yalpiray is a LLP Designated Member of the company. SKILLCROWN HOLDINGS LIMITED is a LLP Member of the company. LLP Member SKILLCROWN HOMES LIMITED has been resigned.


Current Directors

LLP Designated Member
CLEIN, Zoe Emine
Appointed Date: 01 March 2011
51 years old

LLP Designated Member
OSMAN, Angela Anne
Appointed Date: 01 March 2011
73 years old

LLP Designated Member
OSMAN, Salik
Appointed Date: 05 June 2009
44 years old

LLP Designated Member
OSMAN, Sener Louise
Appointed Date: 01 March 2011
48 years old

LLP Designated Member
OSMAN, Yalpiray
Appointed Date: 05 June 2009
74 years old

LLP Member
SKILLCROWN HOLDINGS LIMITED
Appointed Date: 01 February 2014

Resigned Directors

LLP Member
SKILLCROWN HOMES LIMITED
Resigned: 01 February 2014
Appointed Date: 05 June 2009

Persons With Significant Control

Mr Yalpiray Osman
Notified on: 6 April 2016
74 years old
Nature of control: Has significant influence or control

Mr Arif Salik Osman
Notified on: 6 April 2016
44 years old
Nature of control: Has significant influence or control

Mrs Angela Anne Osman
Notified on: 6 April 2016
73 years old
Nature of control: Has significant influence or control

Skillcrown Holdings Ltd
Notified on: 6 April 2016
Nature of control: Right to surplus assets - More than 25% but not more than 50%

SKILLCROWN HOMES (UK) LLP Events

23 Mar 2017
Member's details changed for Zoe Emine Osman on 2 December 2016
22 Mar 2017
Member's details changed for Sener Louise Osman on 2 December 2016
22 Mar 2017
Member's details changed for Salik Osman on 2 December 2016
22 Mar 2017
Member's details changed for Mr Yalpiray Osman on 7 March 2017
22 Mar 2017
Member's details changed for Angela Ann Osman on 7 March 2017
...
... and 28 more events
09 Mar 2011
Appointment of Angela Ann Osman as a member
09 Mar 2011
Appointment of Zoe Emine Osman as a member
09 Mar 2011
Appointment of Sener Louise Osman as a member
28 Jun 2010
Annual return made up to 5 June 2010
05 Jun 2009
Incorporation document\certificate of incorporation

SKILLCROWN HOMES (UK) LLP Charges

1 May 2013
Charge code OC34 6167 0007
Delivered: 15 May 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land formerly known as ncp car park albion road bexleyheath…
1 May 2013
Charge code OC34 6167 0006
Delivered: 15 May 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Ncp car park albion road bexleyheath bexley. Notification…
1 May 2013
Charge code OC34 6167 0005
Delivered: 14 May 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: N/A. notification of addition to or amendment of charge.
26 September 2012
Debenture
Delivered: 28 September 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
14 June 2011
Legal charge
Delivered: 24 June 2011
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 2 blyth road t/no. SGL441031 & 37 london road SGL651540 and…
14 June 2011
A security assignment
Delivered: 22 June 2011
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All of its right, title and interest, present and future…
14 June 2011
Debenture
Delivered: 22 June 2011
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charge over the undertaking and all…