PRAIA INVESTMENTS LLP
HEATON LANE STOCKPORT

Hellopages » Greater Manchester » Stockport » SK4 1AS
Company number OC314538
Status Active
Incorporation Date 5 August 2005
Company Type Limited Liability Partnership
Address FAIRHURST HOUSE, UNIT 7 ACORN BUSINESS PARK, HEATON LANE STOCKPORT, CHESHIRE, SK4 1AS
Home Country United Kingdom
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 2 March 2017 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 2 March 2016. The most likely internet sites of PRAIA INVESTMENTS LLP are www.praiainvestments.co.uk, and www.praia-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. Praia Investments Llp is a Limited Liability Partnership. The company registration number is OC314538. Praia Investments Llp has been working since 05 August 2005. The present status of the company is Active. The registered address of Praia Investments Llp is Fairhurst House Unit 7 Acorn Business Park Heaton Lane Stockport Cheshire Sk4 1as. . BLYTH, Nigel Robert is a LLP Designated Member of the company. THORNLEY, Alison Rita is a LLP Designated Member of the company. THORNLEY, John Charles is a LLP Designated Member of the company. LLP Designated Member BOOTH, Andrew has been resigned.


Current Directors

LLP Designated Member
BLYTH, Nigel Robert
Appointed Date: 05 August 2005
57 years old

LLP Designated Member
THORNLEY, Alison Rita
Appointed Date: 02 February 2010
67 years old

LLP Designated Member
THORNLEY, John Charles
Appointed Date: 05 August 2005
69 years old

Resigned Directors

LLP Designated Member
BOOTH, Andrew
Resigned: 02 February 2010
Appointed Date: 05 August 2005
77 years old

Persons With Significant Control

Mr John Charles Thornley
Notified on: 6 April 2016
69 years old
Nature of control: Has significant influence or control

PRAIA INVESTMENTS LLP Events

06 Mar 2017
Confirmation statement made on 2 March 2017 with updates
07 Jun 2016
Total exemption small company accounts made up to 31 August 2015
11 Apr 2016
Annual return made up to 2 March 2016
16 Nov 2015
Registration of charge OC3145380011, created on 13 November 2015
16 Nov 2015
Registration of charge OC3145380012, created on 13 November 2015
...
... and 35 more events
17 May 2006
Particulars of mortgage/charge
19 Jan 2006
Particulars of mortgage/charge
23 Dec 2005
Particulars of mortgage/charge
07 Sep 2005
Particulars of mortgage/charge
05 Aug 2005
Incorporation

PRAIA INVESTMENTS LLP Charges

13 November 2015
Charge code OC31 4538 0012
Delivered: 16 November 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Contains fixed charge…
13 November 2015
Charge code OC31 4538 0011
Delivered: 16 November 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: All the freehold property known as 3 st edmunsdbury mews…
4 August 2008
Standard security
Delivered: 20 August 2008
Status: Outstanding
Persons entitled: Alliance & Leicester PLC
Description: Plot of ground lying on the southeast side of north road…
1 August 2008
Legal charge
Delivered: 9 August 2008
Status: Outstanding
Persons entitled: Alliance & Leicester PLC
Description: All the f/h / l/h property situate at 49 wistaston road…
1 August 2008
Legal charge
Delivered: 9 August 2008
Status: Outstanding
Persons entitled: Alliance & Leicester PLC
Description: L/H property k/a south bank road, cargo fleet…
1 August 2008
Legal charge
Delivered: 9 August 2008
Status: Satisfied on 21 May 2011
Persons entitled: Alliance & Leicester PLC
Description: F/H property k/a moss farm, nipe lane, skelmersdale fixed…
2 November 2007
Legal charge
Delivered: 7 November 2007
Status: Satisfied on 7 May 2009
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The f/h property known as moss farm nipe lane upholland…
15 May 2006
Deed of assignment of rental income
Delivered: 17 May 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The rental income. See the mortgage charge document for…
15 May 2006
Legal charge
Delivered: 17 May 2006
Status: Satisfied on 7 May 2009
Persons entitled: The Governor and Company of the Bank of Ireland
Description: L/H land situate at south bank road, middlesbrough t/no…
20 December 2005
Legal charge
Delivered: 23 December 2005
Status: Satisfied on 7 May 2009
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The f/h property k/a land and buildings on 49 wistaton…
25 October 2005
Standard security presented for registration in scotland on 12 january 2006
Delivered: 19 January 2006
Status: Satisfied on 10 February 2010
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Subjects at north road, fort william, scotland.
24 August 2005
Legal charge
Delivered: 7 September 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H land and buildings known as units 3 5 12 and 14 st…