BAMBURGH HOMES LLP
WIGAN

Hellopages » Merseyside » St. Helens » WN4 0SB

Company number OC372642
Status Active
Incorporation Date 21 February 2012
Company Type Limited Liability Partnership
Address 22 MANOR CLOSE, ASHTON-IN-MAKERFIELD, WIGAN, ENGLAND, WN4 0SB
Home Country United Kingdom
Phone, email, etc

Since the company registration eighteen events have happened. The last three records are Confirmation statement made on 21 February 2017 with updates; Registered office address changed from C/O Flannagans Accountants 7 Bankside, the Watermark Gateshead NE11 9SY England to 22 Manor Close Ashton-in-Makerfield Wigan WN4 0SB on 7 February 2017; Registered office address changed from Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW to C/O Flannagans Accountants 7 Bankside, the Watermark Gateshead NE11 9SY on 7 December 2016. The most likely internet sites of BAMBURGH HOMES LLP are www.bamburghhomes.co.uk, and www.bamburgh-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and eight months. Bamburgh Homes Llp is a Limited Liability Partnership. The company registration number is OC372642. Bamburgh Homes Llp has been working since 21 February 2012. The present status of the company is Active. The registered address of Bamburgh Homes Llp is 22 Manor Close Ashton in Makerfield Wigan England Wn4 0sb. . BARNES, Dominic Hugh is a LLP Designated Member of the company. COPPICE HOMES LIMITED is a LLP Designated Member of the company. ROOSE HOMES LIMITED is a LLP Designated Member of the company. LLP Designated Member SANDIFORD HOMES LTD has been resigned.


Current Directors

LLP Designated Member
BARNES, Dominic Hugh
Appointed Date: 21 February 2012
55 years old

LLP Designated Member
COPPICE HOMES LIMITED
Appointed Date: 21 February 2012

LLP Designated Member
ROOSE HOMES LIMITED
Appointed Date: 21 February 2012

Resigned Directors

LLP Designated Member
SANDIFORD HOMES LTD
Resigned: 03 October 2012
Appointed Date: 03 October 2012

Persons With Significant Control

Mr Dominic Hugh Barnes
Notified on: 21 February 2017
55 years old
Nature of control: Has significant influence or control

BAMBURGH HOMES LLP Events

21 Feb 2017
Confirmation statement made on 21 February 2017 with updates
07 Feb 2017
Registered office address changed from C/O Flannagans Accountants 7 Bankside, the Watermark Gateshead NE11 9SY England to 22 Manor Close Ashton-in-Makerfield Wigan WN4 0SB on 7 February 2017
07 Dec 2016
Registered office address changed from Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW to C/O Flannagans Accountants 7 Bankside, the Watermark Gateshead NE11 9SY on 7 December 2016
23 Nov 2016
Total exemption small company accounts made up to 29 February 2016
15 Mar 2016
Annual return made up to 21 February 2016
...
... and 8 more events
16 Feb 2013
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2
16 Feb 2013
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1
28 Jan 2013
Termination of appointment of Sandiford Homes Ltd as a member
16 Oct 2012
Appointment of Sandiford Homes Ltd as a member
21 Feb 2012
Incorporation of a limited liability partnership

BAMBURGH HOMES LLP Charges

25 June 2015
Charge code OC37 2642 0003
Delivered: 30 June 2015
Status: Outstanding
Persons entitled: Kevin John Hellard Andian Richardson, as Joint Liquidators of Rocketfine Homes Limited (In Liquidation)
Description: Part of the property k/a hapsford poultry farm moor lane…
31 January 2013
Legal charge
Delivered: 16 February 2013
Status: Outstanding
Persons entitled: Dominic Hugh Barnes
Description: Land at hapsford poultry farm, moor lane, hapsford…
31 January 2013
Debenture
Delivered: 16 February 2013
Status: Outstanding
Persons entitled: Dominic Hugh Barnes
Description: Fixed and floating charge over the undertaking and all…