STIRLING PROPERTIES (LEEDS NO.3) LLP
WETHERBY

Hellopages » West Yorkshire » Leeds » LS23 7BA

Company number OC316249
Status Active
Incorporation Date 18 November 2005
Company Type Limited Liability Partnership
Address THORP ARCH GRANGE WALTON ROAD, THORP ARCH, WETHERBY, WEST YORKS, LS23 7BA
Home Country United Kingdom
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Confirmation statement made on 18 November 2016 with updates; Annual return made up to 18 November 2015. The most likely internet sites of STIRLING PROPERTIES (LEEDS NO.3) LLP are www.stirlingpropertiesleedsno3.co.uk, and www.stirling-properties-leeds-no-3.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. The distance to to Knaresborough Rail Station is 8.4 miles; to Garforth Rail Station is 8.7 miles; to East Garforth Rail Station is 8.9 miles; to Cross Gates Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Stirling Properties Leeds No 3 Llp is a Limited Liability Partnership. The company registration number is OC316249. Stirling Properties Leeds No 3 Llp has been working since 18 November 2005. The present status of the company is Active. The registered address of Stirling Properties Leeds No 3 Llp is Thorp Arch Grange Walton Road Thorp Arch Wetherby West Yorks Ls23 7ba. . NEWETT, David Ian is a LLP Designated Member of the company. NEWETT, Jane Elizabeth is a LLP Designated Member of the company.


Current Directors

LLP Designated Member
NEWETT, David Ian
Appointed Date: 18 November 2005
66 years old

LLP Designated Member
NEWETT, Jane Elizabeth
Appointed Date: 18 November 2005
62 years old

Persons With Significant Control

Mrs Jane Elizabeth Newett
Notified on: 1 July 2016
62 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr David Ian Newett
Notified on: 1 July 2016
66 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

STIRLING PROPERTIES (LEEDS NO.3) LLP Events

10 Jan 2017
Accounts for a small company made up to 31 March 2016
22 Nov 2016
Confirmation statement made on 18 November 2016 with updates
12 Jan 2016
Annual return made up to 18 November 2015
09 Jan 2016
Accounts for a small company made up to 31 March 2015
24 Nov 2015
Registration of charge OC3162490015, created on 19 November 2015
...
... and 31 more events
31 Jan 2006
Particulars of mortgage/charge
14 Jan 2006
Particulars of mortgage/charge
09 Dec 2005
Particulars of mortgage/charge
02 Dec 2005
Particulars of mortgage/charge
18 Nov 2005
Incorporation

STIRLING PROPERTIES (LEEDS NO.3) LLP Charges

19 November 2015
Charge code OC31 6249 0015
Delivered: 24 November 2015
Status: Outstanding
Persons entitled: N M Rothschild & Sons LTD
Description: F/H land forming part of wheatfield mill heritage street…
28 September 2007
Legal charge
Delivered: 18 October 2007
Status: Outstanding
Persons entitled: N M Rothschild & Sons Limited
Description: Manufacturing unit lying to the north of manvers way wath…
28 September 2007
First legal charge
Delivered: 18 October 2007
Status: Outstanding
Persons entitled: N M Rothschild & Sons Limited
Description: Parker street/hermitage street rishton nr blackburn…
28 September 2007
Legal charge
Delivered: 3 October 2007
Status: Outstanding
Persons entitled: N M Rothschild & Sons Limited
Description: The property described in the schedule to the charge. See…
28 September 2007
First legal charge
Delivered: 3 October 2007
Status: Outstanding
Persons entitled: N M Rothschild & Sons Limited
Description: The property described in the first schedule of the charge…
20 February 2006
Legal charge
Delivered: 23 February 2006
Status: Outstanding
Persons entitled: Nm Rothschild & Sons Limited
Description: F/H property k/a land and buildings on the south side of…
31 January 2006
Legal charge
Delivered: 4 February 2006
Status: Outstanding
Persons entitled: Nm Rothschild & Sons Limited
Description: The property k/a land and buildings on the north side of…
27 January 2006
Legal charge
Delivered: 4 February 2006
Status: Outstanding
Persons entitled: Nm Rothschild & Sons Limited
Description: The f/h property k/a land and buildings on the south side…
27 January 2006
Legal charge
Delivered: 2 February 2006
Status: Outstanding
Persons entitled: Nm Rothschild & Sons Limited
Description: Land and buildings at wheatfield mill hermitage street…
27 January 2006
Legal charge
Delivered: 31 January 2006
Status: Outstanding
Persons entitled: N M Rothschild & Sons Limited
Description: Land and buildings on the east side of broadway hyde t/no…
27 January 2006
Legal charge
Delivered: 31 January 2006
Status: Outstanding
Persons entitled: N M Rothschild & Sons Limited
Description: Kemutec house tytherington business park macclesfield t/no…
12 January 2006
Legal charge
Delivered: 14 January 2006
Status: Outstanding
Persons entitled: N M Rothschild & Sons Limited
Description: Land on the west side of st andrews way heighington lane…
6 December 2005
Legal charge
Delivered: 9 December 2005
Status: Outstanding
Persons entitled: N M Rothschild & Sons Limited
Description: L/H property k/a land and buildings at south end mill…
30 November 2005
Legal charge
Delivered: 2 December 2005
Status: Outstanding
Persons entitled: N M Rothschild & Sons Limited
Description: 9 orhreave road handsworth sheffield south yorkshire t/no…