MENHIR ESTATES LLP
GREAT BOOKHAM

Hellopages » Surrey » Mole Valley » KT23 3PB

Company number OC303384
Status Active
Incorporation Date 18 November 2002
Company Type Limited Liability Partnership
Address UK COMPANY SECRETARIES LTD, 11 CHURCH ROAD, GREAT BOOKHAM, SURREY, KT23 3PB
Home Country United Kingdom
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 6 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 6 December 2015. The most likely internet sites of MENHIR ESTATES LLP are www.menhirestates.co.uk, and www.menhir-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. The distance to to Byfleet & New Haw Rail Station is 6.7 miles; to Chessington North Rail Station is 6.7 miles; to Kingston Rail Station is 9.8 miles; to Raynes Park Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Menhir Estates Llp is a Limited Liability Partnership. The company registration number is OC303384. Menhir Estates Llp has been working since 18 November 2002. The present status of the company is Active. The registered address of Menhir Estates Llp is Uk Company Secretaries Ltd 11 Church Road Great Bookham Surrey Kt23 3pb. . BRADFORD, Rachael Hannah is a LLP Designated Member of the company. WARFET TRADING LIMITED is a LLP Designated Member of the company. WILSON, Edmund Charles Lorenz is a LLP Member of the company. LLP Designated Member BRADFORD, Neil Richard John has been resigned. LLP Designated Member UK COMPANY SECRETARIES LIMITED has been resigned. LLP Designated Member UK INCORPORATIONS LIMITED has been resigned. LLP Member DOWSON, Robert Arthur has been resigned.


Current Directors

LLP Designated Member
BRADFORD, Rachael Hannah
Appointed Date: 01 December 2014
50 years old

LLP Designated Member
WARFET TRADING LIMITED
Appointed Date: 18 November 2002

LLP Member
WILSON, Edmund Charles Lorenz
Appointed Date: 18 November 2002
52 years old

Resigned Directors

LLP Designated Member
BRADFORD, Neil Richard John
Resigned: 01 December 2014
Appointed Date: 18 November 2002
53 years old

LLP Designated Member
UK COMPANY SECRETARIES LIMITED
Resigned: 18 November 2002
Appointed Date: 18 November 2002

LLP Designated Member
UK INCORPORATIONS LIMITED
Resigned: 18 November 2002
Appointed Date: 18 November 2002

LLP Member
DOWSON, Robert Arthur
Resigned: 08 May 2011
Appointed Date: 18 November 2002
51 years old

Persons With Significant Control

Mr William Frederick Reeve
Notified on: 1 June 2016
53 years old
Nature of control: Ownership of voting rights - More than 50% but less than 75%

Mrs Rachael Hannah Bradford
Notified on: 1 June 2016
50 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Warfet Trading Ltd
Notified on: 1 June 2016
Nature of control: Ownership of voting rights - More than 50% but less than 75%

MENHIR ESTATES LLP Events

07 Dec 2016
Confirmation statement made on 6 December 2016 with updates
07 Oct 2016
Total exemption small company accounts made up to 31 December 2015
12 Dec 2015
Annual return made up to 6 December 2015
12 Dec 2015
Member's details changed for Mr Edmund Charles Lorenz Wilson on 16 November 2015
02 Nov 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 47 more events
06 Dec 2002
New member appointed
06 Dec 2002
Member resigned
06 Dec 2002
Member resigned
06 Dec 2002
Registered office changed on 06/12/02 from: 85 south street dorking surrey RH4 2LA
18 Nov 2002
Incorporation

MENHIR ESTATES LLP Charges

21 January 2013
Debenture
Delivered: 24 January 2013
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Fixed charge all right title estate and other interests in…
21 January 2013
Legal charge
Delivered: 24 January 2013
Status: Outstanding
Persons entitled: Santander UK PLC
Description: L/H property k/a quadrant house, empire way, wembley…
9 December 2011
Legal and general charge
Delivered: 23 December 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: F/H property k/a 29A high street grantham t/no LL232665…
11 May 2006
Legal charge
Delivered: 18 May 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 68 long lane smithfield london t/n LN51355.
15 January 2004
Charge deed
Delivered: 21 January 2004
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: Property k/a 36 & 36A cheshire street, market drayton, t/n…