OXBURY PROPERTY LLP
STEVENAGE

Hellopages » Hertfordshire » East Hertfordshire » SG2 7AH

Company number OC345222
Status Active
Incorporation Date 27 April 2009
Company Type Limited Liability Partnership
Address CHERRY PARK, ARDELEY, STEVENAGE, HERTFORDSHIRE, UNITED KINGDOM, SG2 7AH
Home Country United Kingdom
Phone, email, etc

Since the company registration twenty-seven events have happened. The last three records are Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT to Cherry Park Ardeley Stevenage Hertfordshire SG2 7AH on 25 January 2017; Total exemption small company accounts made up to 31 March 2016; Compulsory strike-off action has been discontinued. The most likely internet sites of OXBURY PROPERTY LLP are www.oxburyproperty.co.uk, and www.oxbury-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and six months. Oxbury Property Llp is a Limited Liability Partnership. The company registration number is OC345222. Oxbury Property Llp has been working since 27 April 2009. The present status of the company is Active. The registered address of Oxbury Property Llp is Cherry Park Ardeley Stevenage Hertfordshire United Kingdom Sg2 7ah. . FEATHERSTONE, David Phillip William is a LLP Designated Member of the company. MAWER, Natasha Rachel is a LLP Designated Member of the company. NEALE, Luke William James Keith is a LLP Designated Member of the company.


Current Directors

LLP Designated Member
FEATHERSTONE, David Phillip William
Appointed Date: 27 April 2009
55 years old

LLP Designated Member
MAWER, Natasha Rachel
Appointed Date: 27 April 2009
53 years old

LLP Designated Member
NEALE, Luke William James Keith
Appointed Date: 27 April 2009
55 years old

OXBURY PROPERTY LLP Events

25 Jan 2017
Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT to Cherry Park Ardeley Stevenage Hertfordshire SG2 7AH on 25 January 2017
06 Jan 2017
Total exemption small company accounts made up to 31 March 2016
19 Nov 2016
Compulsory strike-off action has been discontinued
23 Aug 2016
First Gazette notice for compulsory strike-off
27 Jun 2016
Total exemption small company accounts made up to 31 March 2015
...
... and 17 more events
28 Jul 2010
Annual return made up to 27 April 2010
10 Jul 2009
Particulars of a mortgage or charge / charge no: 2
07 Jul 2009
Particulars of a mortgage or charge / charge no: 1
11 May 2009
LLP member appointed luke william james keith neale
27 Apr 2009
Incorporation document\certificate of incorporation

OXBURY PROPERTY LLP Charges

25 June 2009
Debenture
Delivered: 10 July 2009
Status: Outstanding
Persons entitled: Coutts & Company
Description: Fixed and floating charge over the undertaking and all…
25 June 2009
Legal charge
Delivered: 7 July 2009
Status: Outstanding
Persons entitled: Coutts & Company
Description: The plot of land k/a the mast site at the former raf…