MARDEN DEVELOPMENTS LLP
WESTCLIFF-ON-SEA

Hellopages » Essex » Southend-on-Sea » SS0 9PE

Company number OC372078
Status Active
Incorporation Date 3 February 2012
Company Type Limited Liability Partnership
Address KINGSRIDGE HOUSE, 601 LONDON ROAD, WESTCLIFF-ON-SEA, ESSEX, SS0 9PE
Home Country United Kingdom
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Full accounts made up to 31 May 2016; Confirmation statement made on 3 February 2017 with updates; Accounts for a small company made up to 31 May 2015. The most likely internet sites of MARDEN DEVELOPMENTS LLP are www.mardendevelopments.co.uk, and www.marden-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and eight months. Marden Developments Llp is a Limited Liability Partnership. The company registration number is OC372078. Marden Developments Llp has been working since 03 February 2012. The present status of the company is Active. The registered address of Marden Developments Llp is Kingsridge House 601 London Road Westcliff On Sea Essex Ss0 9pe. . PRIDMORE, Shaun Rowland is a LLP Designated Member of the company. TAPPENDEN, Richard Anthony is a LLP Designated Member of the company. WARNER, Paul Robert is a LLP Designated Member of the company. MARDEN HOMES LTD is a LLP Designated Member of the company. MOUNT STREET DEVELOPMENTS LIMITED is a LLP Designated Member of the company. LLP Designated Member PRIDMORE, Shaun Rowland has been resigned. LLP Designated Member TAPPENDEN, Richard Anthony has been resigned. LLP Designated Member WARNER, Paul Robert has been resigned. LLP Designated Member WARNER, Paul Robert has been resigned. LLP Designated Member MOUNT STREET DEVELOPMENTS LIMITED has been resigned.


Current Directors

LLP Designated Member
PRIDMORE, Shaun Rowland
Appointed Date: 17 March 2015
60 years old

LLP Designated Member
TAPPENDEN, Richard Anthony
Appointed Date: 17 March 2015
65 years old

LLP Designated Member
WARNER, Paul Robert
Appointed Date: 17 March 2015
62 years old

LLP Designated Member
MARDEN HOMES LTD
Appointed Date: 03 February 2012

LLP Designated Member
MOUNT STREET DEVELOPMENTS LIMITED
Appointed Date: 04 August 2014

Resigned Directors

LLP Designated Member
PRIDMORE, Shaun Rowland
Resigned: 17 March 2015
Appointed Date: 03 February 2012
60 years old

LLP Designated Member
TAPPENDEN, Richard Anthony
Resigned: 17 March 2015
Appointed Date: 03 February 2012
65 years old

LLP Designated Member
WARNER, Paul Robert
Resigned: 17 March 2015
Appointed Date: 04 August 2014
62 years old

LLP Designated Member
WARNER, Paul Robert
Resigned: 20 March 2014
Appointed Date: 03 February 2012
62 years old

LLP Designated Member
MOUNT STREET DEVELOPMENTS LIMITED
Resigned: 20 March 2014
Appointed Date: 05 July 2012

Persons With Significant Control

Mr Shaun Rowland Pridmore
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Richard Anthony Tappenden
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Paul Robert Warner
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

MARDEN DEVELOPMENTS LLP Events

06 Mar 2017
Full accounts made up to 31 May 2016
24 Feb 2017
Confirmation statement made on 3 February 2017 with updates
04 Mar 2016
Accounts for a small company made up to 31 May 2015
02 Mar 2016
Annual return made up to 3 February 2016
05 May 2015
Appointment of Mr Richard Anthony Tappenden as a member on 17 March 2015
...
... and 18 more events
19 Feb 2013
Annual return made up to 3 February 2013
19 Feb 2013
Member's details changed for Mr Paul Robert Warner on 2 January 2013
29 Aug 2012
Appointment of Mount Street Developments Limited as a member
22 Mar 2012
Current accounting period extended from 28 February 2013 to 31 May 2013
03 Feb 2012
Incorporation of a limited liability partnership

MARDEN DEVELOPMENTS LLP Charges

1 April 2014
Charge code OC37 2078 0002
Delivered: 4 April 2014
Status: Outstanding
Persons entitled: Bridgeco Limited
Description: Freehold property k/a the former essex county council…
15 February 2013
Legal charge
Delivered: 21 February 2013
Status: Outstanding
Persons entitled: Joanne Chakko
Description: All that f/h property situate at and known as former…