BEECHWOOD DEVELOPMENTS (04) LLP
TODDINGTON DUNSTABLE

Hellopages » Bedfordshire » Central Bedfordshire » LU5 6BS

Company number OC329521
Status Active
Incorporation Date 3 July 2007
Company Type Limited Liability Partnership
Address CHURCH VIEW CHAMBERS, 38 MARKET SQUARE, TODDINGTON DUNSTABLE, BEDFORDSHIRE, LU5 6BS
Home Country United Kingdom
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Member's details changed for Mrs Maria Suzanne Thomas on 13 December 2015; Member's details changed for Mr Paul Thomas on 13 December 2015. The most likely internet sites of BEECHWOOD DEVELOPMENTS (04) LLP are www.beechwooddevelopments04.co.uk, and www.beechwood-developments-04.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and four months. Beechwood Developments 04 Llp is a Limited Liability Partnership. The company registration number is OC329521. Beechwood Developments 04 Llp has been working since 03 July 2007. The present status of the company is Active. The registered address of Beechwood Developments 04 Llp is Church View Chambers 38 Market Square Toddington Dunstable Bedfordshire Lu5 6bs. . LIGHTFOOT, Peter is a LLP Designated Member of the company. THOMAS, Paul is a LLP Designated Member of the company. LEE, Michael David is a LLP Member of the company. LEYDON, John James is a LLP Member of the company. LIGHTFOOT, Julie Ann is a LLP Member of the company. PEPPER, Glyn is a LLP Member of the company. THOMAS, Maria Suzanne is a LLP Member of the company. LLP Designated Member COMPANY DIRECTORS LIMITED has been resigned. LLP Designated Member TEMPLE SECRETARIES LIMITED has been resigned.


Current Directors

LLP Designated Member
LIGHTFOOT, Peter
Appointed Date: 03 July 2007
55 years old

LLP Designated Member
THOMAS, Paul
Appointed Date: 03 July 2007
66 years old

LLP Member
LEE, Michael David
Appointed Date: 01 February 2016
53 years old

LLP Member
LEYDON, John James
Appointed Date: 01 February 2016
54 years old

LLP Member
LIGHTFOOT, Julie Ann
Appointed Date: 03 July 2007
56 years old

LLP Member
PEPPER, Glyn
Appointed Date: 01 February 2016
64 years old

LLP Member
THOMAS, Maria Suzanne
Appointed Date: 03 July 2007
69 years old

Resigned Directors

LLP Designated Member
COMPANY DIRECTORS LIMITED
Resigned: 03 July 2007
Appointed Date: 03 July 2007

LLP Designated Member
TEMPLE SECRETARIES LIMITED
Resigned: 03 July 2007
Appointed Date: 03 July 2007

Persons With Significant Control

Mr Paul Thomas
Notified on: 6 April 2016
66 years old
Nature of control: Has significant influence or control

Mr Peter Lightfoot
Notified on: 6 April 2016
55 years old
Nature of control: Has significant influence or control

Mrs Maria Suzanne Thomas
Notified on: 6 April 2016
69 years old
Nature of control: Has significant influence or control

Mrs Julie Ann Lightfoot
Notified on: 6 April 2016
56 years old
Nature of control: Has significant influence or control

BEECHWOOD DEVELOPMENTS (04) LLP Events

10 May 2017
Total exemption small company accounts made up to 31 July 2016
20 Dec 2016
Member's details changed for Mrs Maria Suzanne Thomas on 13 December 2015
20 Dec 2016
Member's details changed for Mr Paul Thomas on 13 December 2015
15 Jul 2016
Confirmation statement made on 3 July 2016 with updates
06 May 2016
Satisfaction of charge 5 in full
...
... and 33 more events
18 Jul 2007
New member appointed
18 Jul 2007
New member appointed
18 Jul 2007
Member resigned
18 Jul 2007
Member resigned
03 Jul 2007
Incorporation

BEECHWOOD DEVELOPMENTS (04) LLP Charges

29 April 2016
Charge code OC32 9521 0007
Delivered: 29 April 2016
Status: Outstanding
Persons entitled: Funding Circle Property Finance Limited
Description: 62 stanton avenue, bradville, milton keynes MK13 7AP and 64…
29 April 2016
Charge code OC32 9521 0006
Delivered: 29 April 2016
Status: Outstanding
Persons entitled: Funding Circle Property Finance Limited
Description: 62 stanton avenue, bradville, milton keynes MK13 7AP and 64…
1 April 2008
Legal mortgage
Delivered: 2 April 2008
Status: Satisfied on 6 May 2016
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a 64 stanton avenue bradville milton keynes…
31 October 2007
Charge over deposits
Delivered: 2 November 2007
Status: Satisfied on 21 January 2011
Persons entitled: Aib Group (UK) PLC
Description: First fixed charge over any sums deposited or to be…
31 October 2007
Mortgage debenture
Delivered: 2 November 2007
Status: Satisfied on 6 May 2016
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
24 August 2007
Mortgage debenture
Delivered: 25 August 2007
Status: Satisfied on 6 May 2016
Persons entitled: Aib Group (UK) PLC
Description: The f/h property known as 62 stanton avenue bradville…
24 August 2007
Legal mortgage
Delivered: 25 August 2007
Status: Satisfied on 6 May 2016
Persons entitled: Aib Group (UK) PLC
Description: The f/h property known as 62 stanton avenue bradville…