COLSTON PROPERTY DEVELOPMENTS LLP
GLOUCESTER

Hellopages » Gloucestershire » Stroud » GL2 2RN
Company number OC389169
Status Active
Incorporation Date 13 November 2013
Company Type Limited Liability Partnership
Address Q1 QUADRANT WAY, HARDWICKE, GLOUCESTER, ENGLAND, GL2 2RN
Home Country United Kingdom
Phone, email, etc

Since the company registration twenty-seven events have happened. The last three records are Member's details changed for Urban Creation (Bracken Hill House) Limited on 8 December 2016; Registered office address changed from Woodlands Grange Woodlands Lane Bradley Stoke Bristol BS32 4JY United Kingdom to Q1 Quadrant Way Hardwicke Gloucester GL2 2RN on 8 December 2016; Confirmation statement made on 13 November 2016 with updates. The most likely internet sites of COLSTON PROPERTY DEVELOPMENTS LLP are www.colstonpropertydevelopments.co.uk, and www.colston-property-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and three months. Colston Property Developments Llp is a Limited Liability Partnership. The company registration number is OC389169. Colston Property Developments Llp has been working since 13 November 2013. The present status of the company is Active. The registered address of Colston Property Developments Llp is Q1 Quadrant Way Hardwicke Gloucester England Gl2 2rn. . MARKEY COLSTON LIMITED is a LLP Designated Member of the company. URBAN CREATION (BRACKEN HILL HOUSE) LIMITED is a LLP Designated Member of the company. LLP Designated Member DOWNING ASSET-BACKED IHT LLP has been resigned. LLP Designated Member DOWNING IHT INCOME FUND 3 LLP has been resigned. LLP Designated Member DOWNING IHT INCOME FUND 4 LLP has been resigned. LLP Designated Member DOWNING IHT INCOME FUND LLP has been resigned. LLP Designated Member DOWNING PARKANDER IHT INCOME FUND LLP has been resigned.


Current Directors

LLP Designated Member
MARKEY COLSTON LIMITED
Appointed Date: 13 November 2013

LLP Designated Member
URBAN CREATION (BRACKEN HILL HOUSE) LIMITED
Appointed Date: 13 November 2013

Resigned Directors

LLP Designated Member
DOWNING ASSET-BACKED IHT LLP
Resigned: 04 March 2015
Appointed Date: 22 November 2013

LLP Designated Member
DOWNING IHT INCOME FUND 3 LLP
Resigned: 04 March 2015
Appointed Date: 22 November 2013

LLP Designated Member
DOWNING IHT INCOME FUND 4 LLP
Resigned: 04 March 2015
Appointed Date: 22 November 2013

LLP Designated Member
DOWNING IHT INCOME FUND LLP
Resigned: 04 March 2015
Appointed Date: 22 November 2013

LLP Designated Member
DOWNING PARKANDER IHT INCOME FUND LLP
Resigned: 04 March 2015
Appointed Date: 22 November 2013

Persons With Significant Control

Markey Colston Ltd
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - More than 50% but less than 75%

COLSTON PROPERTY DEVELOPMENTS LLP Events

08 Dec 2016
Member's details changed for Urban Creation (Bracken Hill House) Limited on 8 December 2016
08 Dec 2016
Registered office address changed from Woodlands Grange Woodlands Lane Bradley Stoke Bristol BS32 4JY United Kingdom to Q1 Quadrant Way Hardwicke Gloucester GL2 2RN on 8 December 2016
25 Nov 2016
Confirmation statement made on 13 November 2016 with updates
18 Aug 2016
Registered office address changed from Q1 Quadrant Distribution Centre Quadrant Way Hardwicke Gloucester Gloucestershire GL2 2RN England to Woodlands Grange Woodlands Lane Bradley Stoke Bristol BS32 4JY on 18 August 2016
13 Jun 2016
Total exemption small company accounts made up to 30 November 2015
...
... and 17 more events
26 Nov 2013
Appointment of Downing Parkander Iht Income Fund Llp as a member
26 Nov 2013
Appointment of Downing Iht Income Fund 4 Llp as a member
26 Nov 2013
Appointment of Downing Iht Income Fund 3 Llp as a member
26 Nov 2013
Appointment of Downing Iht Income Fund Llp as a member
13 Nov 2013
Incorporation of a limited liability partnership

COLSTON PROPERTY DEVELOPMENTS LLP Charges

4 March 2015
Charge code OC38 9169 0004
Delivered: 11 March 2015
Status: Outstanding
Persons entitled: Julian Hodge Bank Limited
Description: F/H property k/a 8 colston avenue bristol t/n AV144714…
4 March 2015
Charge code OC38 9169 0003
Delivered: 11 March 2015
Status: Outstanding
Persons entitled: Julian Hodge Bank Limited
Description: Contains fixed charge…
4 March 2015
Charge code OC38 9169 0002
Delivered: 11 March 2015
Status: Outstanding
Persons entitled: Julian Hodge Bank Limited
Description: Property known as 8 colston avenue bristol t/n AV144714…
22 November 2013
Charge code OC38 9169 0001
Delivered: 30 November 2013
Status: Satisfied on 15 July 2015
Persons entitled: Downing LLP
Description: F/H 8-10 colston avenue bristol t/no AV144714. Notification…