CABLINE PROPERTIES LLP
STOKE-ON-TRENT

Hellopages » Staffordshire » Stoke-on-Trent » ST1 5SQ

Company number OC358529
Status Active
Incorporation Date 8 October 2010
Company Type Limited Liability Partnership
Address THE GLADES FESTIVAL WAY, FESTIVAL PARK, STOKE-ON-TRENT, STAFFORDSHIRE, ST1 5SQ
Home Country United Kingdom
Phone, email, etc

Since the company registration twenty-one events have happened. The last three records are Confirmation statement made on 8 October 2016 with updates; Total exemption small company accounts made up to 5 April 2016; Annual return made up to 8 October 2015. The most likely internet sites of CABLINE PROPERTIES LLP are www.cablineproperties.co.uk, and www.cabline-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and twelve months. Cabline Properties Llp is a Limited Liability Partnership. The company registration number is OC358529. Cabline Properties Llp has been working since 08 October 2010. The present status of the company is Active. The registered address of Cabline Properties Llp is The Glades Festival Way Festival Park Stoke On Trent Staffordshire St1 5sq. . MCFAUL, James is a LLP Designated Member of the company. MCFAUL, Mark is a LLP Designated Member of the company. CABLINE UK LIMITED is a LLP Designated Member of the company.


Current Directors

LLP Designated Member
MCFAUL, James
Appointed Date: 08 October 2010
67 years old

LLP Designated Member
MCFAUL, Mark
Appointed Date: 08 October 2010
42 years old

LLP Designated Member
CABLINE UK LIMITED
Appointed Date: 08 October 2010

Persons With Significant Control

Mr Mark Mcfaul
Notified on: 30 June 2016
42 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr James Mcfaul
Notified on: 30 June 2016
67 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

CABLINE PROPERTIES LLP Events

10 Oct 2016
Confirmation statement made on 8 October 2016 with updates
12 Jul 2016
Total exemption small company accounts made up to 5 April 2016
16 Nov 2015
Annual return made up to 8 October 2015
11 Sep 2015
Total exemption small company accounts made up to 5 April 2015
07 Jan 2015
Total exemption small company accounts made up to 5 April 2014
...
... and 11 more events
26 Aug 2011
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3
20 Jul 2011
Registered office address changed from the Post House Mill Street Congleton Cheshire CW12 1AB United Kingdom on 20 July 2011
16 Mar 2011
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2
26 Nov 2010
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1
08 Oct 2010
Incorporation of a limited liability partnership

CABLINE PROPERTIES LLP Charges

22 August 2011
Legal charge
Delivered: 26 August 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: No 3 (unit 2) boulevard business park beeston t/n NT471637…
25 February 2011
Legal charge
Delivered: 16 March 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 2 boulevard business park bowden drive beeston…
23 November 2010
Debenture
Delivered: 26 November 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…