VANNECK RESIDENTIAL LLP
NORTHAMPTON

Hellopages » Northamptonshire » Northampton » NN1 5AN
Company number OC394346
Status Active
Incorporation Date 18 July 2014
Company Type Limited Liability Partnership
Address 7 BILLING ROAD, NORTHAMPTON, NN1 5AN
Home Country United Kingdom
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 18 July 2016 with updates; Satisfaction of charge OC3943460049 in full; Registration of charge OC3943460060, created on 12 July 2016. The most likely internet sites of VANNECK RESIDENTIAL LLP are www.vanneckresidential.co.uk, and www.vanneck-residential.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and seven months. Vanneck Residential Llp is a Limited Liability Partnership. The company registration number is OC394346. Vanneck Residential Llp has been working since 18 July 2014. The present status of the company is Active. The registered address of Vanneck Residential Llp is 7 Billing Road Northampton Nn1 5an. . DAVICO, Vittorio Francesco Amedeo is a LLP Designated Member of the company. FRASER, Alexander Albert Henry is a LLP Designated Member of the company. STEVENSON, Heneage John is a LLP Designated Member of the company. KANDAHAR (JACKSON SQUARE) LIMITED is a LLP Designated Member of the company. PITMORE RESIDENTIAL LLP is a LLP Designated Member of the company. WITTINGTON INVESTMENTS (PROPERTIES) LIMITED is a LLP Designated Member of the company.


Current Directors

LLP Designated Member
DAVICO, Vittorio Francesco Amedeo
Appointed Date: 18 July 2014
41 years old

LLP Designated Member
FRASER, Alexander Albert Henry
Appointed Date: 01 November 2014
41 years old

LLP Designated Member
STEVENSON, Heneage John
Appointed Date: 21 September 2014
47 years old

LLP Designated Member
KANDAHAR (JACKSON SQUARE) LIMITED
Appointed Date: 01 November 2014

LLP Designated Member
PITMORE RESIDENTIAL LLP
Appointed Date: 18 July 2014

LLP Designated Member
WITTINGTON INVESTMENTS (PROPERTIES) LIMITED
Appointed Date: 01 November 2014

Persons With Significant Control

Mr Vittorio Francesco Amedeo Davico
Notified on: 6 April 2016
41 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Alexander Albert Henry Fraser
Notified on: 6 April 2016
41 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Pitmore Residential Llp
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Heneage John Stevenson
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Wittington Investments (Properties) Limited
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Kandahar (Jackson Square) Limited
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

VANNECK RESIDENTIAL LLP Events

19 Sep 2016
Confirmation statement made on 18 July 2016 with updates
22 Jul 2016
Satisfaction of charge OC3943460049 in full
22 Jul 2016
Registration of charge OC3943460060, created on 12 July 2016
22 Jul 2016
Satisfaction of charge OC3943460006 in full
22 Jul 2016
Registration of charge OC3943460061, created on 12 July 2016
...
... and 63 more events
02 Mar 2015
Appointment of Kandahar (Jackson Square) Limited as a member on 1 November 2014
30 Jan 2015
Appointment of Wittington Investments (Properties) Limited as a member on 1 November 2014
30 Jan 2015
Appointment of Mr Alexander Albert Henry Fraser as a member on 1 November 2014
29 Sep 2014
Appointment of Mr Henage John Stevenson as a member on 21 September 2014
18 Jul 2014
Incorporation of a limited liability partnership

VANNECK RESIDENTIAL LLP Charges

12 July 2016
Charge code OC39 4346 0061
Delivered: 22 July 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a flat 7 - 13 tilehurst road reading…
12 July 2016
Charge code OC39 4346 0060
Delivered: 22 July 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a 14, 153 southampton street reading…
9 June 2016
Charge code OC39 4346 0059
Delivered: 14 June 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The leasehold property known as or being flat 3, 43…
9 June 2016
Charge code OC39 4346 0058
Delivered: 14 June 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The freehold property known as or being 168 axial. Drive…
9 June 2016
Charge code OC39 4346 0057
Delivered: 14 June 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The freehold property known as or being 141. southgate…
9 June 2016
Charge code OC39 4346 0056
Delivered: 14 June 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The freehold property known as or being 65 garland road…
9 June 2016
Charge code OC39 4346 0055
Delivered: 14 June 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The leasehold property known as or being 59, staten house…
9 June 2016
Charge code OC39 4346 0054
Delivered: 14 June 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The freehold property known as or being 33. gladstone road…
9 June 2016
Charge code OC39 4346 0053
Delivered: 14 June 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The freehold property known as or being 32 stanford road…
9 June 2016
Charge code OC39 4346 0052
Delivered: 14 June 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The freehold property known as or being 16 grantham court…
9 June 2016
Charge code OC39 4346 0051
Delivered: 14 June 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The freehold property known as or being 1. bottesford road…
2 March 2016
Charge code OC39 4346 0050
Delivered: 3 March 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The freehold property known as or being 49. northgate…
2 March 2016
Charge code OC39 4346 0049
Delivered: 3 March 2016
Status: Satisfied on 22 July 2016
Persons entitled: Barclays Bank PLC
Description: The leasehold property known as or being flat 7, 13…
2 March 2016
Charge code OC39 4346 0048
Delivered: 3 March 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The leasehold property known as or being 132 nokes. Court…
2 March 2016
Charge code OC39 4346 0047
Delivered: 3 March 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The freehold property known as or being 2 prospect…
2 March 2016
Charge code OC39 4346 0046
Delivered: 3 March 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The leasehold property known as or being 5. commonwealth…
2 March 2016
Charge code OC39 4346 0045
Delivered: 3 March 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The leasehold property known as or being 71. howlands…
2 March 2016
Charge code OC39 4346 0044
Delivered: 3 March 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The freehold property known as or being 16. churnwood road…
2 March 2016
Charge code OC39 4346 0043
Delivered: 3 March 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The leasehold property known as or being 14. buttermere…
2 March 2016
Charge code OC39 4346 0042
Delivered: 3 March 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The freehold property known as or being 33 binney. Court…
2 March 2016
Charge code OC39 4346 0041
Delivered: 3 March 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The leasehold property known as or being 7 mansell court…
2 March 2016
Charge code OC39 4346 0040
Delivered: 3 March 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The freehold property known as or being 5. wainwrights…
2 March 2016
Charge code OC39 4346 0039
Delivered: 3 March 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The freehold property known as or being 76 bourne. Road…
2 March 2016
Charge code OC39 4346 0038
Delivered: 3 March 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The freehold property known as or being 40 hocken. Mead…
2 March 2016
Charge code OC39 4346 0037
Delivered: 3 March 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The freehold property known as or being 18 rye ash…
24 November 2015
Charge code OC39 4346 0036
Delivered: 25 November 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The leasehold property known as 74 bradford drive…
24 November 2015
Charge code OC39 4346 0035
Delivered: 25 November 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The leasehold property known as flat b, 3 coley hill…
24 November 2015
Charge code OC39 4346 0034
Delivered: 25 November 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The leasehold property known as flat 5, 92 connaught road…
24 November 2015
Charge code OC39 4346 0033
Delivered: 25 November 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The leasehold property known as flat 42, Q2 watlington…
24 November 2015
Charge code OC39 4346 0032
Delivered: 25 November 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The leasehold property known as 85 crossway point, norwood…
24 November 2015
Charge code OC39 4346 0031
Delivered: 25 November 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The leasehold property known as 63 bradford drive…
24 November 2015
Charge code OC39 4346 0030
Delivered: 25 November 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The freehold property known as 16 oatlands, gossops green…
24 November 2015
Charge code OC39 4346 0029
Delivered: 25 November 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The freehold property known as 44 forest view, crawley…
24 November 2015
Charge code OC39 4346 0028
Delivered: 25 November 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The leasehold property known as 58 howlands court…
24 November 2015
Charge code OC39 4346 0027
Delivered: 25 November 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The leasehold property known as 8 shelley court, 46 london…
24 November 2015
Charge code OC39 4346 0026
Delivered: 25 November 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The leasehold property known as 3, 20 cintra avenue…
24 November 2015
Charge code OC39 4346 0025
Delivered: 25 November 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The freehold property known as 10 kettle street…
24 November 2015
Charge code OC39 4346 0024
Delivered: 25 November 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The leasehold property known as 2 katesgrove court, 77…
24 November 2015
Charge code OC39 4346 0023
Delivered: 25 November 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The leasehold property known as 9 projection west…
27 October 2015
Charge code OC39 4346 0022
Delivered: 6 November 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
27 October 2015
Charge code OC39 4346 0021
Delivered: 6 November 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge.
21 July 2015
Charge code OC39 4346 0020
Delivered: 23 July 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The leasehold property known as flat a, 9 milman road…
21 July 2015
Charge code OC39 4346 0019
Delivered: 23 July 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The leasehold property known as flat 17, 6-12 kings road…
21 July 2015
Charge code OC39 4346 0018
Delivered: 23 July 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The leasehold property known as flat 16, englefield house…
21 July 2015
Charge code OC39 4346 0017
Delivered: 23 July 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The leasehold property known as flat 7, englefield house…
21 July 2015
Charge code OC39 4346 0016
Delivered: 23 July 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The leasehold property known as flat 3, alexandria house…
21 July 2015
Charge code OC39 4346 0015
Delivered: 23 July 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The leasehold property known as flat 1, alexandria house…
21 July 2015
Charge code OC39 4346 0014
Delivered: 23 July 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The freehold and leasehold property known as 407 mill road…
21 July 2015
Charge code OC39 4346 0013
Delivered: 23 July 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The freehold property known as 171 bergholt road…
21 July 2015
Charge code OC39 4346 0012
Delivered: 23 July 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The freehold property known as 148 elgar road, reading, RG2…
21 July 2015
Charge code OC39 4346 0011
Delivered: 23 July 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The freehold property known as 43 edgehill street, reading…
21 July 2015
Charge code OC39 4346 0010
Delivered: 23 July 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The leasehold property known as 25A milman road, reading…
21 July 2015
Charge code OC39 4346 0009
Delivered: 23 July 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The freehold property known as 23 russell street, reading…
21 July 2015
Charge code OC39 4346 0008
Delivered: 23 July 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The freehold property known as 20 west hill, reading, RG1…
21 July 2015
Charge code OC39 4346 0007
Delivered: 23 July 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The freehold property known as 18 lincoln road, reading…
21 July 2015
Charge code OC39 4346 0006
Delivered: 23 July 2015
Status: Satisfied on 22 July 2016
Persons entitled: Barclays Bank PLC
Description: The leasehold property known as 14, 153 southampton street…
21 July 2015
Charge code OC39 4346 0005
Delivered: 23 July 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The freehold property known as 14 shortcut road…
21 July 2015
Charge code OC39 4346 0004
Delivered: 23 July 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The freehold property known as 12 mario way, colchester…
21 July 2015
Charge code OC39 4346 0003
Delivered: 23 July 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The leasehold property known as 13 roman wall, shortcut…
21 July 2015
Charge code OC39 4346 0002
Delivered: 23 July 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The freehold property known as 6 kettle street, colchester…
21 July 2015
Charge code OC39 4346 0001
Delivered: 23 July 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The freehold property known as 5 enid way, colchester, CO4…