SHENTONFIELD PROPERTIES LLP
MANCHESTER

Hellopages » Greater Manchester » Manchester » M22 4RW

Company number OC348923
Status Active
Incorporation Date 24 September 2009
Company Type Limited Liability Partnership
Address NEW ACRE HOUSE, SHENTONFIELD ROAD, MANCHESTER, M22 4RW
Home Country United Kingdom
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 24 September 2016 with updates; Registration of charge OC3489230005, created on 3 March 2016. The most likely internet sites of SHENTONFIELD PROPERTIES LLP are www.shentonfieldproperties.co.uk, and www.shentonfield-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and twelve months. Shentonfield Properties Llp is a Limited Liability Partnership. The company registration number is OC348923. Shentonfield Properties Llp has been working since 24 September 2009. The present status of the company is Active. The registered address of Shentonfield Properties Llp is New Acre House Shentonfield Road Manchester M22 4rw. . BELLAMY, Daniel James is a LLP Designated Member of the company. BERRY, Gareth Robert is a LLP Designated Member of the company. SIMON, Bellamy is a LLP Designated Member of the company. LLP Designated Member CREDITFORM (SECRETARIES) LIMITED has been resigned. LLP Designated Member STEWARD, Vikki has been resigned.


Current Directors

LLP Designated Member
BELLAMY, Daniel James
Appointed Date: 24 September 2009
49 years old

LLP Designated Member
BERRY, Gareth Robert
Appointed Date: 20 November 2009
52 years old

LLP Designated Member
SIMON, Bellamy
Appointed Date: 24 September 2009
53 years old

Resigned Directors

LLP Designated Member
CREDITFORM (SECRETARIES) LIMITED
Resigned: 24 September 2009
Appointed Date: 24 September 2009

LLP Designated Member
STEWARD, Vikki
Resigned: 24 September 2009
Appointed Date: 24 September 2009
43 years old

Persons With Significant Control

Mr Daniel James Bellamy
Notified on: 24 September 2016
49 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Gareth Robert Berry
Notified on: 24 September 2016
52 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Simon Jon Bellamy
Notified on: 24 September 2016
53 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

SHENTONFIELD PROPERTIES LLP Events

09 Jan 2017
Total exemption small company accounts made up to 31 March 2016
07 Oct 2016
Confirmation statement made on 24 September 2016 with updates
08 Mar 2016
Registration of charge OC3489230005, created on 3 March 2016
08 Mar 2016
Registration of charge OC3489230004, created on 3 March 2016
08 Mar 2016
Registration of charge OC3489230006, created on 3 March 2016
...
... and 23 more events
12 Nov 2009
Appointment of Bellamy Simon as a member
30 Sep 2009
Member resigned creditform (secretaries) LIMITED
30 Sep 2009
Member resigned vikki steward
30 Sep 2009
Registered office changed on 30/09/2009 from 4 park road moseley birmingham west midlands B13 8AB
24 Sep 2009
Incorporation document\certificate of incorporation

SHENTONFIELD PROPERTIES LLP Charges

3 March 2016
Charge code OC34 8923 0006
Delivered: 8 March 2016
Status: Outstanding
Persons entitled: Gareth Robert Berry
Description: Unit 64, shentonfield road, manchester, M22 4RW (title…
3 March 2016
Charge code OC34 8923 0005
Delivered: 8 March 2016
Status: Outstanding
Persons entitled: Simon Jon Bellamy
Description: Unit 64, shentonfield road, manchester, M22 4RW (title…
3 March 2016
Charge code OC34 8923 0004
Delivered: 8 March 2016
Status: Outstanding
Persons entitled: Daniel James Bellamy
Description: Unit 64, shentonfield road, manchester, M22 4RW (title…
26 February 2016
Charge code OC34 8923 0003
Delivered: 7 March 2016
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: The leasehold land being unit 66, shentonfield road…
26 February 2016
Charge code OC34 8923 0002
Delivered: 7 March 2016
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: The leasehold property known as unit 64 shentonfield road…
26 February 2016
Charge code OC34 8923 0001
Delivered: 7 March 2016
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: The leasehold land being unit 64, shentonfield road…