BWC PROPERTY VENTURES LLP
CHELTENHAM

Hellopages » Gloucestershire » Cheltenham » GL50 3AT

Company number OC341527
Status Active
Incorporation Date 19 November 2008
Company Type Limited Liability Partnership
Address C/O HAZLEWOODS LLP, WINDSOR HOUSE, BAYSHILL ROAD, CHELTENHAM, GLOUCESTERSHIRE, GL50 3AT
Home Country United Kingdom
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 19 November 2016 with updates; Registration of charge OC3415270031, created on 1 February 2016. The most likely internet sites of BWC PROPERTY VENTURES LLP are www.bwcpropertyventures.co.uk, and www.bwc-property-ventures.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and eleven months. The distance to to Ashchurch for Tewkesbury Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bwc Property Ventures Llp is a Limited Liability Partnership. The company registration number is OC341527. Bwc Property Ventures Llp has been working since 19 November 2008. The present status of the company is Active. The registered address of Bwc Property Ventures Llp is C O Hazlewoods Llp Windsor House Bayshill Road Cheltenham Gloucestershire Gl50 3at. . BIFULCO, Caroline Denice is a LLP Designated Member of the company. BIFULCO, Leopoldo Giacomo is a LLP Designated Member of the company. BIFULCO, Salvatore Junior is a LLP Designated Member of the company. BIFULLO, Helen Christina is a LLP Designated Member of the company. CASWELL, Tracey Marina is a LLP Designated Member of the company. WILLIAMSON, Anthony Shaun is a LLP Designated Member of the company. WILLIAMSON, Karima Najat is a LLP Designated Member of the company.


Current Directors

LLP Designated Member
BIFULCO, Caroline Denice
Appointed Date: 01 February 2015
53 years old

LLP Designated Member
BIFULCO, Leopoldo Giacomo
Appointed Date: 19 November 2008
54 years old

LLP Designated Member
BIFULCO, Salvatore Junior
Appointed Date: 19 November 2008
57 years old

LLP Designated Member
BIFULLO, Helen Christina
Appointed Date: 01 February 2015
53 years old

LLP Designated Member
CASWELL, Tracey Marina
Appointed Date: 19 November 2008
52 years old

LLP Designated Member
WILLIAMSON, Anthony Shaun
Appointed Date: 19 November 2008
63 years old

LLP Designated Member
WILLIAMSON, Karima Najat
Appointed Date: 01 February 2015
61 years old

BWC PROPERTY VENTURES LLP Events

12 Jan 2017
Total exemption small company accounts made up to 30 April 2016
24 Nov 2016
Confirmation statement made on 19 November 2016 with updates
08 Feb 2016
Registration of charge OC3415270031, created on 1 February 2016
22 Jan 2016
Total exemption small company accounts made up to 30 April 2015
21 Dec 2015
Annual return made up to 19 November 2015
...
... and 53 more events
21 Jan 2009
Particulars of a mortgage or charge / charge no: 5
21 Jan 2009
Particulars of a mortgage or charge / charge no: 4
21 Jan 2009
Particulars of a mortgage or charge / charge no: 3
16 Jan 2009
Particulars of a mortgage or charge / charge no: 1
19 Nov 2008
Incorporation document\certificate of incorporation

BWC PROPERTY VENTURES LLP Charges

1 February 2016
Charge code OC34 1527 0031
Delivered: 8 February 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All that freehold property known as 33 barrowby gate…
23 October 2015
Charge code OC34 1527 0030
Delivered: 28 October 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All that freehold property known as plot 3, rivendell…
2 May 2014
Charge code OC34 1527 0029
Delivered: 15 May 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property known as 13 park road, gloucester, t/no:…
30 October 2013
Charge code OC34 1527 0028
Delivered: 1 November 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property at flats 1-3 greville road southville bristol…
24 July 2013
Charge code OC34 1527 0027
Delivered: 3 August 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property at flats 1-3 10 oldmead walk uplands bristol…
24 May 2013
Charge code OC34 1527 0026
Delivered: 25 May 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land (k/a plot 1) adjacent to 25 barnwood road gloucester…
16 January 2013
Legal charge
Delivered: 18 January 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 8 fairmount court fairmount road…
6 December 2012
Legal charge
Delivered: 7 December 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H flat 2, 8 arthur street, gloucester, gloucestershire…
28 September 2012
Legal mortgage
Delivered: 13 October 2012
Status: Satisfied on 24 February 2015
Persons entitled: Bluegrove Properties Limited
Description: F/H property k/a land at 25 barnwood road gloucester.
19 July 2012
Legal charge
Delivered: 26 July 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a plot 2 rivendell court gloucester whole…
19 July 2012
Legal charge
Delivered: 26 July 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a plot 1 rivendell court gloucester whole…
31 May 2012
Legal charge
Delivered: 8 June 2012
Status: Outstanding
Persons entitled: Alastair Chambers
Description: Flat 3, 12 upper maudlin street bristol somerset.
20 April 2012
Legal charge
Delivered: 24 April 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a basement flat 1 3 8 arther street…
27 March 2012
Guarantee & debenture
Delivered: 3 April 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
16 December 2011
Legal charge
Delivered: 22 December 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a flat 2 89 stroud road gloucester.
13 July 2011
Legal charge
Delivered: 21 July 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H 19 stirling way tuffley gloucester.
5 July 2011
Legal charge
Delivered: 12 July 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 39B farriers end, quedgeley, gloucester.
12 August 2010
Legal charge
Delivered: 14 August 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 33C alexandra road gloucester t/n GR345519.
12 August 2010
Legal charge
Delivered: 14 August 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 33 alexandra road gloucester t/n GR345294.
12 August 2010
Legal charge
Delivered: 14 August 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 33B alexandra road gloucester t/n GR344649.
13 July 2010
Legal charge
Delivered: 15 July 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 33A alexandra road gloucester.
1 June 2010
Legal charge
Delivered: 15 June 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 33 alexandra road gloucester.
26 May 2010
Legal charge
Delivered: 4 June 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Property k/a 33C alexandra road gloucester.
11 May 2010
Legal charge
Delivered: 15 May 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 33B alexandra road, gloucester.
19 January 2010
Legal charge
Delivered: 20 January 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 76 stanley road linden gloucester.
28 January 2009
Legal charge
Delivered: 30 January 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 25 barnwood road, gloucester.
12 January 2009
Debenture
Delivered: 21 January 2009
Status: Outstanding
Persons entitled: Tracey Marina Caswell
Description: Fixed and floating charge over the undertaking and all…
12 January 2009
Debenture
Delivered: 21 January 2009
Status: Outstanding
Persons entitled: Salvatore Junior Bifulco
Description: Fixed and floating charge over the undertaking and all…
12 January 2009
Debenture
Delivered: 21 January 2009
Status: Outstanding
Persons entitled: Leopoldo Giacarno Bifulco
Description: Fixed and floating charge over the undertaking and all…
12 January 2009
Debenture
Delivered: 21 January 2009
Status: Outstanding
Persons entitled: Anthony Shaun Williamson
Description: Fixed and floating charge over the undertaking and all…
7 January 2009
Guarantee & debenture
Delivered: 16 January 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…