Company number OC322658
Status Active
Incorporation Date 26 September 2006
Company Type Limited Liability Partnership
Address J P WILD LIMITED INGRAM ROAD, HOLBECK, LEEDS, WEST YORKSHIRE, LS11 9RQ
Home Country United Kingdom
Phone, email, etc
Since the company registration thirty-six events have happened. The last three records are Confirmation statement made on 22 October 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 22 October 2015. The most likely internet sites of FENDALE DEVELOPMENTS LLP are www.fendaledevelopments.co.uk, and www.fendale-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five months. The distance to to Wakefield Westgate Rail Station is 7.6 miles; to Wakefield Kirkgate Rail Station is 8 miles; to Ravensthorpe Rail Station is 8.5 miles; to Sandal & Agbrigg Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fendale Developments Llp is a Limited Liability Partnership.
The company registration number is OC322658. Fendale Developments Llp has been working since 26 September 2006.
The present status of the company is Active. The registered address of Fendale Developments Llp is J P Wild Limited Ingram Road Holbeck Leeds West Yorkshire Ls11 9rq. . KELLY, Diarmaid Patrick is a LLP Designated Member of the company. MILNER, Richard is a LLP Designated Member of the company.
Current Directors
Persons With Significant Control
Mr Diarmaid Kelly
Notified on: 1 June 2016
54 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%
Mr Richard Milner
Notified on: 1 June 2016
58 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%
FENDALE DEVELOPMENTS LLP Events
28 Nov 2016
Confirmation statement made on 22 October 2016 with updates
21 Jun 2016
Total exemption small company accounts made up to 30 September 2015
01 Dec 2015
Annual return made up to 22 October 2015
31 Dec 2014
Total exemption small company accounts made up to 30 September 2014
11 Dec 2014
Registration of charge OC3226580009, created on 21 November 2014
...
... and 26 more events
09 Feb 2007
Particulars of mortgage/charge
10 Nov 2006
Particulars of mortgage/charge
18 Oct 2006
Particulars of mortgage/charge
18 Oct 2006
Particulars of mortgage/charge
26 Sep 2006
Incorporation
21 November 2014
Charge code OC32 2658 0009
Delivered: 11 December 2014
Status: Outstanding
Persons entitled: Diarmaid Kelly
Description: The freehold property known as land at rectory farm…
28 May 2014
Charge code OC32 2658 0008
Delivered: 11 June 2014
Status: Outstanding
Persons entitled: Diarmaid Kelly
Description: Contains fixed charge…
28 May 2014
Charge code OC32 2658 0007
Delivered: 11 June 2014
Status: Outstanding
Persons entitled: Diarmaid Kelly
Description: F/H property k/a 92 leeds road liversedge t/no WYK714779…
28 May 2014
Charge code OC32 2658 0006
Delivered: 11 June 2014
Status: Outstanding
Persons entitled: Diarmaid Kelly
Description: F/H property k/a 83 broadgate lane horsforth t/no WYK801148…
28 May 2014
Charge code OC32 2658 0005
Delivered: 11 June 2014
Status: Outstanding
Persons entitled: Diarmaid Kelly
Description: F/H property k/a 16 brown avenue leeds t/no WYK833962…
31 January 2007
Legal charge
Delivered: 9 February 2007
Status: Satisfied
on 11 February 2010
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The property k/a 83 broadgate lane, horsforth leeds, t/no…
3 November 2006
Legal charge
Delivered: 10 November 2006
Status: Satisfied
on 11 February 2010
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 16 brown avenue holbeck leeds t/nos WYK833962 & WYK255682…
9 October 2006
Debenture
Delivered: 18 October 2006
Status: Satisfied
on 11 February 2010
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H 85 broadgate lane horsforth leeds together with all…
9 October 2006
Legal charge
Delivered: 18 October 2006
Status: Satisfied
on 11 February 2010
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 85 broadgate lane horsforth leeds t/no wyk 42429. and all…