W L COLLER (PROPERTY) LLP
MANCHESTER

Hellopages » Greater Manchester » Salford » M28 2LA

Company number OC342899
Status Active
Incorporation Date 27 January 2009
Company Type Limited Liability Partnership
Address PETERSGATE MILL UNIT 1-4 HOLLOWAY DRIVE, WARDLEY INDUSTRIAL ESTATE, WORSLEY, MANCHESTER, M28 2LA
Home Country United Kingdom
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 27 January 2017 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of W L COLLER (PROPERTY) LLP are www.wlcollerproperty.co.uk, and www.w-l-coller-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and eight months. W L Coller Property Llp is a Limited Liability Partnership. The company registration number is OC342899. W L Coller Property Llp has been working since 27 January 2009. The present status of the company is Active. The registered address of W L Coller Property Llp is Petersgate Mill Unit 1 4 Holloway Drive Wardley Industrial Estate Worsley Manchester M28 2la. . MERRY, David Scott Hulbert is a LLP Designated Member of the company. MERRY, Paul Hulbert is a LLP Designated Member of the company. LLP Designated Member RWL DIRECTORS LIMITED has been resigned. LLP Designated Member RWL REGISTRARS LIMITED has been resigned. LLP Designated Member SHEARD, Lisa Nathalie has been resigned. LLP Designated Member WELCH, Tracey Samantha has been resigned.


Current Directors

LLP Designated Member
MERRY, David Scott Hulbert
Appointed Date: 19 March 2009
54 years old

LLP Designated Member
MERRY, Paul Hulbert
Appointed Date: 19 March 2009
55 years old

Resigned Directors

LLP Designated Member
RWL DIRECTORS LIMITED
Resigned: 27 January 2009
Appointed Date: 27 January 2009

LLP Designated Member
RWL REGISTRARS LIMITED
Resigned: 27 January 2009
Appointed Date: 27 January 2009

LLP Designated Member
SHEARD, Lisa Nathalie
Resigned: 17 November 2011
Appointed Date: 13 February 2009
61 years old

LLP Designated Member
WELCH, Tracey Samantha
Resigned: 17 November 2011
Appointed Date: 13 February 2009
64 years old

Persons With Significant Control

Mr David Scott Hulbert Merry
Notified on: 30 June 2016
54 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Paul Hulbert Merry
Notified on: 30 June 2016
55 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

W L COLLER (PROPERTY) LLP Events

27 Feb 2017
Total exemption small company accounts made up to 30 June 2016
17 Feb 2017
Confirmation statement made on 27 January 2017 with updates
25 Feb 2016
Total exemption small company accounts made up to 30 June 2015
29 Jan 2016
Annual return made up to 27 January 2016
18 Feb 2015
Annual return made up to 27 January 2015
...
... and 27 more events
05 Mar 2009
Member resignedr alan hulbert merry logged form
27 Feb 2009
LLP member appointed lisa nathalie sheard
10 Feb 2009
Member resigned rwl registrars LIMITED
10 Feb 2009
Member resigned rwl directors LIMITED
27 Jan 2009
Incorporation document\certificate of incorporation

W L COLLER (PROPERTY) LLP Charges

23 December 2011
Legal charge
Delivered: 5 January 2012
Status: Outstanding
Persons entitled: W.L.Coller Limited
Description: F/H property k/a land and buildings on the north side of…