NORTHBECK HOUSE 206-210 NORTHGATE LLP
RICHMOND

Hellopages » North Yorkshire » Richmondshire » DL10 6RW

Company number OC317770
Status Active
Incorporation Date 12 February 2006
Company Type Limited Liability Partnership
Address MURKY HILL FARM COW LANE, MIDDLETON TYAS, RICHMOND, NORTH YORKSHIRE, DL10 6RW
Home Country United Kingdom
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Confirmation statement made on 12 February 2017 with updates; Total exemption full accounts made up to 30 November 2015; Annual return made up to 12 February 2016. The most likely internet sites of NORTHBECK HOUSE 206-210 NORTHGATE LLP are www.northbeckhouse206210northgate.co.uk, and www.northbeck-house-206-210-northgate.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. The distance to to North Road Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Northbeck House 206 210 Northgate Llp is a Limited Liability Partnership. The company registration number is OC317770. Northbeck House 206 210 Northgate Llp has been working since 12 February 2006. The present status of the company is Active. The registered address of Northbeck House 206 210 Northgate Llp is Murky Hill Farm Cow Lane Middleton Tyas Richmond North Yorkshire Dl10 6rw. . APPLEYARD, Nicholas Colin David is a LLP Designated Member of the company. LAWSON, Douglas James is a LLP Designated Member of the company. SPEIR, Adrian John is a LLP Designated Member of the company. APPLEYARD, Katrina Eileen is a LLP Member of the company. LAWSON, Kate Judith is a LLP Member of the company. SPEIR, Alexandra Mary is a LLP Member of the company. LLP Designated Member APPLEYARD PROPERTY SERVICES LIMITED has been resigned.


Current Directors

LLP Designated Member
APPLEYARD, Nicholas Colin David
Appointed Date: 08 March 2008
53 years old

LLP Designated Member
LAWSON, Douglas James
Appointed Date: 12 February 2006
67 years old

LLP Designated Member
SPEIR, Adrian John
Appointed Date: 12 February 2006
76 years old

LLP Member
APPLEYARD, Katrina Eileen
Appointed Date: 08 March 2008
53 years old

LLP Member
LAWSON, Kate Judith
Appointed Date: 12 February 2006
63 years old

LLP Member
SPEIR, Alexandra Mary
Appointed Date: 12 February 2006
75 years old

Resigned Directors

LLP Designated Member
APPLEYARD PROPERTY SERVICES LIMITED
Resigned: 07 March 2008
Appointed Date: 12 February 2006

Persons With Significant Control

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

Mr Douglas James Lawson
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Nicholas Colin David Appleyard
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

NORTHBECK HOUSE 206-210 NORTHGATE LLP Events

13 Feb 2017
Confirmation statement made on 12 February 2017 with updates
17 Sep 2016
Total exemption full accounts made up to 30 November 2015
12 Feb 2016
Annual return made up to 12 February 2016
15 Sep 2015
Total exemption full accounts made up to 30 November 2014
12 Feb 2015
Annual return made up to 12 February 2015
...
... and 25 more events
09 May 2007
Member's particulars changed
10 Oct 2006
Particulars of mortgage/charge
03 Aug 2006
Particulars of mortgage/charge
03 Aug 2006
Particulars of mortgage/charge
12 Feb 2006
Incorporation

NORTHBECK HOUSE 206-210 NORTHGATE LLP Charges

12 October 2007
Mortgage
Delivered: 17 October 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 206-210 northgate darlington county…
9 October 2006
Charge over construction contract
Delivered: 10 October 2006
Status: Satisfied on 19 December 2008
Persons entitled: Dunbar Bank PLC (The Bank)
Description: All of its present and future rights title and interest in…
24 July 2006
Legal charge
Delivered: 3 August 2006
Status: Satisfied on 19 December 2008
Persons entitled: Dunbar Bank PLC
Description: F/H 206-214 (even) northgate and 2-6 (even) wooler street…
24 July 2006
Floating charge
Delivered: 3 August 2006
Status: Satisfied on 19 December 2008
Persons entitled: Dunbar Bank PLC
Description: By way of floating charge all the undertaking and assets.