NO. 3 PRIDE PLACE LLP
DERBY

Hellopages » Derbyshire » Derby » DE24 8JN

Company number OC308390
Status Active
Incorporation Date 22 June 2004
Company Type Limited Liability Partnership
Address 9 RIVERSIDE COURT, PRIDE PARK, DERBY, DERBYSHIRE, DE24 8JN
Home Country United Kingdom
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Registered office address changed from 5 Riverside Court Pride Park Derby Derbyshire DE24 8JN to 9 Riverside Court Pride Park Derby Derbyshire DE24 8JN on 2 February 2017; Total exemption full accounts made up to 31 March 2016; Annual return made up to 22 June 2016. The most likely internet sites of NO. 3 PRIDE PLACE LLP are www.no3prideplace.co.uk, and www.no-3-pride-place.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and four months. The distance to to Peartree Rail Station is 1.6 miles; to Duffield Rail Station is 5.1 miles; to Willington Rail Station is 6.4 miles; to Langley Mill Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.No 3 Pride Place Llp is a Limited Liability Partnership. The company registration number is OC308390. No 3 Pride Place Llp has been working since 22 June 2004. The present status of the company is Active. The registered address of No 3 Pride Place Llp is 9 Riverside Court Pride Park Derby Derbyshire De24 8jn. . GADSBY, Danielle Christina is a LLP Designated Member of the company. GADSBY, Peter James is a LLP Designated Member of the company. LLP Designated Member CARLISLE, Christopher Duncan has been resigned. LLP Designated Member GARRETT, Colin Alexander has been resigned. LLP Designated Member CEDAR HOUSE INVESTMENTS LIMITED has been resigned.


Current Directors

LLP Designated Member
GADSBY, Danielle Christina
Appointed Date: 23 March 2007
33 years old

LLP Designated Member
GADSBY, Peter James
Appointed Date: 22 June 2004
77 years old

Resigned Directors

LLP Designated Member
CARLISLE, Christopher Duncan
Resigned: 23 March 2007
Appointed Date: 22 June 2004
56 years old

LLP Designated Member
GARRETT, Colin Alexander
Resigned: 23 March 2007
Appointed Date: 22 June 2004
68 years old

LLP Designated Member
CEDAR HOUSE INVESTMENTS LIMITED
Resigned: 23 March 2007
Appointed Date: 22 June 2004

NO. 3 PRIDE PLACE LLP Events

02 Feb 2017
Registered office address changed from 5 Riverside Court Pride Park Derby Derbyshire DE24 8JN to 9 Riverside Court Pride Park Derby Derbyshire DE24 8JN on 2 February 2017
11 Jan 2017
Total exemption full accounts made up to 31 March 2016
14 Jul 2016
Annual return made up to 22 June 2016
12 Dec 2015
Total exemption full accounts made up to 31 March 2015
20 Jul 2015
Annual return made up to 22 June 2015
...
... and 29 more events
18 Aug 2005
Member's particulars changed
13 Apr 2005
Registered office changed on 13/04/05 from: riverside court pride park derby derbyshire DE24 8JN
06 Oct 2004
Particulars of mortgage/charge
06 Oct 2004
Particulars of mortgage/charge
22 Jun 2004
Incorporation

NO. 3 PRIDE PLACE LLP Charges

30 September 2009
Legal mortgage
Delivered: 3 October 2009
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 3 pride park pride place derby t/no. 07381052 all plant and…
30 September 2004
Deed of rental assignment
Delivered: 6 October 2004
Status: Satisfied on 11 February 2010
Persons entitled: Bristol & West PLC
Description: All right title benefit and interest of the company in and…
30 September 2004
Mortgage
Delivered: 6 October 2004
Status: Satisfied on 15 January 2010
Persons entitled: Bristol & West PLC
Description: Property k/a 3 pride place, pride park, derby t/no to be…