SOUTHERN HOMES LETTING LLP
CHORLEYWOOD

Hellopages » Hertfordshire » Three Rivers » WD3 5LH

Company number OC305602
Status Active
Incorporation Date 23 September 2003
Company Type Limited Liability Partnership
Address 1ST FLOOR SHERATON HOUSE, LOWER ROAD, CHORLEYWOOD, RICKMANSWORTH, WD3 5LH
Home Country United Kingdom
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 23 September 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of SOUTHERN HOMES LETTING LLP are www.southernhomesletting.co.uk, and www.southern-homes-letting.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. Southern Homes Letting Llp is a Limited Liability Partnership. The company registration number is OC305602. Southern Homes Letting Llp has been working since 23 September 2003. The present status of the company is Active. The registered address of Southern Homes Letting Llp is 1st Floor Sheraton House Lower Road Chorleywood Rickmansworth Wd3 5lh. . BARNES, Kenneth William is a LLP Designated Member of the company. SWEENEY, Antony Donald is a LLP Designated Member of the company. BARNES, Susan Caroline is a LLP Member of the company. SWEENEY, Joanna Louise is a LLP Member of the company. LLP Designated Member WATERLOW NOMINEES LIMITED has been resigned. LLP Designated Member WATERLOW SECRETARIES LIMITED has been resigned.


Current Directors

LLP Designated Member
BARNES, Kenneth William
Appointed Date: 23 September 2003
79 years old

LLP Designated Member
SWEENEY, Antony Donald
Appointed Date: 23 September 2003
65 years old

LLP Member
BARNES, Susan Caroline
Appointed Date: 23 September 2003
67 years old

LLP Member
SWEENEY, Joanna Louise
Appointed Date: 23 September 2003
57 years old

Resigned Directors

LLP Designated Member
WATERLOW NOMINEES LIMITED
Resigned: 23 September 2003
Appointed Date: 23 September 2003

LLP Designated Member
WATERLOW SECRETARIES LIMITED
Resigned: 23 September 2003
Appointed Date: 23 September 2003

Persons With Significant Control

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

SOUTHERN HOMES LETTING LLP Events

31 Oct 2016
Total exemption small company accounts made up to 31 March 2016
20 Oct 2016
Confirmation statement made on 23 September 2016 with updates
21 Nov 2015
Total exemption small company accounts made up to 31 March 2015
02 Oct 2015
Annual return made up to 23 September 2015
11 Nov 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 51 more events
26 Sep 2003
New member appointed
26 Sep 2003
New member appointed
26 Sep 2003
New member appointed
26 Sep 2003
Registered office changed on 26/09/03 from: 6-8 underwood street london N1 7JQ
23 Sep 2003
Incorporation

SOUTHERN HOMES LETTING LLP Charges

13 August 2013
Charge code OC30 5602 0021
Delivered: 13 August 2013
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: The property known as 3 the belfry, 4400 parkway, whiteley…
15 July 2013
Charge code OC30 5602 0020
Delivered: 17 July 2013
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: Notification of addition to or amendment of charge…
15 July 2013
Charge code OC30 5602 0019
Delivered: 17 July 2013
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: The freehold property known as 2 turnberry house, the…
8 December 2006
Legal mortgage
Delivered: 15 December 2006
Status: Satisfied on 16 July 2013
Persons entitled: Clydesdale Bank PLC
Description: The property k/a 2 turnberry house the links plot 4400…
19 July 2006
Legal charge
Delivered: 26 July 2006
Status: Satisfied on 16 July 2013
Persons entitled: Clydesdale Bank Public Limited Company
Description: 3 the belfry the links solent business park 4400 parkway…
12 July 2006
Debenture
Delivered: 15 July 2006
Status: Satisfied on 16 July 2013
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…
31 January 2005
Legal charge
Delivered: 4 February 2005
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: L/H plot 5 rosida gardens hill lane southampton hampshire.
30 December 2004
Legal charge
Delivered: 12 January 2005
Status: Satisfied on 12 February 2008
Persons entitled: National Westminster Bank PLC
Description: 3 the belfry parkway solent business park whiteley fareham…
27 July 2004
Legal charge
Delivered: 29 July 2004
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: L/H property 53 avro court hamble le rice hampshire…
30 June 2004
Legal charge
Delivered: 7 July 2004
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: L/H property plot 15 rosida gardens hill lane southampton.
30 June 2004
Legal charge
Delivered: 7 July 2004
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: L/H property being 29 clausentum quay hawkeswood road…
30 June 2004
Legal charge
Delivered: 7 July 2004
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: L/H property being 31 clausentum quay hawkeswood road…
30 April 2004
Legal charge
Delivered: 1 May 2004
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: The leasehold property being plot 13 new street lymington…
28 November 2003
Legal charge
Delivered: 29 November 2003
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: F/H property k/a plot 134, kempshott park, basingstoke…
28 November 2003
Legal charge
Delivered: 29 November 2003
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: L/H property k/a plot 98, the dell, southampton.
28 November 2003
Legal charge
Delivered: 29 November 2003
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: L/H property 104, the dell, southampton, hampshire.
26 September 2003
Legal charge
Delivered: 30 September 2003
Status: Outstanding
Persons entitled: Britannic Money PLC
Description: F/H property plot 510 parkside eastleigh hampshire.
26 September 2003
Legal charge
Delivered: 30 September 2003
Status: Outstanding
Persons entitled: Britannic Money PLC
Description: F/H property plot 204 the dell, milton road, southampton…
26 September 2003
Legal charge
Delivered: 30 September 2003
Status: Outstanding
Persons entitled: Britannic Money PLC
Description: F/H property plot 186 park lane leigh road eastleigh…
26 September 2003
Legal charge
Delivered: 30 September 2003
Status: Outstanding
Persons entitled: Britannic Money PLC
Description: L/H property plot 205 park lane the pirelli site leigh road…
26 September 2003
Legal charge
Delivered: 30 September 2003
Status: Outstanding
Persons entitled: Britannic Money PLC
Description: F/H property plot 29 endeavour place ensign way…