THE BATES PROPERTY LLP
CHELMSFORD

Hellopages » Essex » Chelmsford » CM1 1LN
Company number OC327441
Status Active
Incorporation Date 10 April 2007
Company Type Limited Liability Partnership
Address TOLHURST FISHER LLP, MARLBOROUGH HOUSE, VICTORIA ROAD SOUTH, CHELMSFORD, CM1 1LN
Home Country United Kingdom
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 10 April 2016; Satisfaction of charge OC3274410012 in full. The most likely internet sites of THE BATES PROPERTY LLP are www.thebatesproperty.co.uk, and www.the-bates-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and ten months. The Bates Property Llp is a Limited Liability Partnership. The company registration number is OC327441. The Bates Property Llp has been working since 10 April 2007. The present status of the company is Active. The registered address of The Bates Property Llp is Tolhurst Fisher Llp Marlborough House Victoria Road South Chelmsford Cm1 1ln. . CLIFFORD, Abigail is a LLP Designated Member of the company. PRING, Kate is a LLP Designated Member of the company. BATES FINANCE (SOUTHEND) LIMITED is a LLP Designated Member of the company. LLP Designated Member THOMPSON, David Harold has been resigned.


Current Directors

LLP Designated Member
CLIFFORD, Abigail
Appointed Date: 30 May 2011
50 years old

LLP Designated Member
PRING, Kate
Appointed Date: 30 May 2011
49 years old

LLP Designated Member
BATES FINANCE (SOUTHEND) LIMITED
Appointed Date: 10 April 2007

Resigned Directors

LLP Designated Member
THOMPSON, David Harold
Resigned: 01 June 2011
Appointed Date: 10 April 2007
69 years old

THE BATES PROPERTY LLP Events

07 Oct 2016
Total exemption small company accounts made up to 31 December 2015
10 May 2016
Annual return made up to 10 April 2016
05 Apr 2016
Satisfaction of charge OC3274410012 in full
05 Apr 2016
Satisfaction of charge OC3274410013 in full
05 Apr 2016
Satisfaction of charge OC3274410011 in full
...
... and 48 more events
24 Apr 2007
Particulars of mortgage/charge
24 Apr 2007
Particulars of mortgage/charge
24 Apr 2007
Particulars of mortgage/charge
24 Apr 2007
Particulars of mortgage/charge
10 Apr 2007
Incorporation

THE BATES PROPERTY LLP Charges

30 July 2013
Charge code OC32 7441 0015
Delivered: 15 August 2013
Status: Satisfied on 5 April 2016
Persons entitled: Kleinwort Benson (Channel Islands) Limited
Description: L/H flat 154 artillery mansions 73 victoria street london…
30 July 2013
Charge code OC32 7441 0014
Delivered: 15 August 2013
Status: Satisfied on 5 April 2016
Persons entitled: Kleinwort Benson (Channel Islands) Limited
Description: L/H flat 95 artillery mansions 73 victoria street london…
30 July 2013
Charge code OC32 7441 0013
Delivered: 15 August 2013
Status: Satisfied on 5 April 2016
Persons entitled: Kleinwort Benson (Channel Islands) Limited
Description: F/H 3 manchester square, london t/no. NGL311866…
30 July 2013
Charge code OC32 7441 0012
Delivered: 6 August 2013
Status: Satisfied on 5 April 2016
Persons entitled: Kleinwort Benson (Channel Islands) Limited
Description: Flat 95 artillery mansions, 73 victoria street, london t/no…
30 July 2013
Charge code OC32 7441 0011
Delivered: 6 August 2013
Status: Satisfied on 5 April 2016
Persons entitled: Kleinwort Benson (Channel Islands) Limited
Description: L/H flat 154 artillery mansions, 73 victoria street, london…
30 July 2013
Charge code OC32 7441 0010
Delivered: 6 August 2013
Status: Satisfied on 5 April 2016
Persons entitled: Kleinwort Benson (Channel Islands) Limited
Description: F/H 3 manchester square, london t/no NGL311866…
29 September 2010
Legal charge over cash account
Delivered: 15 October 2010
Status: Satisfied on 5 April 2016
Persons entitled: Schroder & Co Limited
Description: Deposit account held in the books of the mortgagee.
30 July 2010
Memorandum of security over cash deposits
Delivered: 31 July 2010
Status: Satisfied on 2 July 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: £50,000 and all others sums standing to the credit on the…
30 July 2010
Legal mortgage
Delivered: 31 July 2010
Status: Satisfied on 2 July 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 3 manchester square london by way of fixed charge any other…
20 April 2007
Mortgage deed
Delivered: 24 April 2007
Status: Satisfied on 2 July 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: L/H apartment 155 artillery mansions 73-75 victoria street…
20 April 2007
Mortgage deed
Delivered: 24 April 2007
Status: Satisfied on 2 July 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: L/H apartment 154 artillery mansions 73-75 victoria street…
20 April 2007
Mortgage deed
Delivered: 24 April 2007
Status: Satisfied on 2 July 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: L/H apartment 156 artillery mansions 73-75 victoria street…
20 April 2007
Mortgage
Delivered: 24 April 2007
Status: Satisfied on 2 July 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The l/h property known as apartment 96 artillery mansions…
20 April 2007
Mortgage
Delivered: 24 April 2007
Status: Satisfied on 2 July 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The l/h property known as apartment 95 artillery mansions…
20 April 2007
Mortgage
Delivered: 24 April 2007
Status: Satisfied on 2 July 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The l/h property known as apartment 152 artillery mansions…