Company number OC341094
Status Active
Incorporation Date 29 October 2008
Company Type Limited Liability Partnership
Address UNIT 4 DISCOVERY WORKS TRAFFORD PARK ROAD, TRAFFORD PARK, MANCHESTER, ENGLAND, M17 1AN
Home Country United Kingdom
Phone, email, etc
Since the company registration fifty-three events have happened. The last three records are Total exemption small company accounts made up to 29 March 2016; Previous accounting period shortened from 30 March 2016 to 29 March 2016; Confirmation statement made on 23 November 2016 with updates. The most likely internet sites of FIRST HOMES PARTNERSHIP (NORTH WEST) LLP are www.firsthomespartnershipnorthwest.co.uk, and www.first-homes-partnership-north-west.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and four months. First Homes Partnership North West Llp is a Limited Liability Partnership.
The company registration number is OC341094. First Homes Partnership North West Llp has been working since 29 October 2008.
The present status of the company is Active. The registered address of First Homes Partnership North West Llp is Unit 4 Discovery Works Trafford Park Road Trafford Park Manchester England M17 1an. . RENWICK, Gaynor is a LLP Designated Member of the company. RENWICK, John is a LLP Designated Member of the company. LLP Designated Member HOLMES, Donald Eric has been resigned. LLP Designated Member HOLMES-KELLY, Lynda Susan has been resigned.
Current Directors
Resigned Directors
Persons With Significant Control
Mrs Gaynor Renwick
Notified on: 1 November 2016
67 years old
Nature of control: Has significant influence or control
FIRST HOMES PARTNERSHIP (NORTH WEST) LLP Events
17 Jan 2017
Total exemption small company accounts made up to 29 March 2016
22 Dec 2016
Previous accounting period shortened from 30 March 2016 to 29 March 2016
07 Dec 2016
Confirmation statement made on 23 November 2016 with updates
07 Dec 2016
Registered office address changed from C/O Kay Johnson Gee Llp 1 2nd Floor City Road East Manchester M15 4PN England to Unit 4 Discovery Works Trafford Park Road Trafford Park Manchester M17 1AN on 7 December 2016
20 Oct 2016
Registration of charge OC3410940014, created on 20 October 2016
...
... and 43 more events
27 Jan 2009
Particulars of a mortgage or charge / charge no: 1
15 Jan 2009
Currsho from 31/10/2009 to 31/03/2009
16 Dec 2008
Member resignedr donald eric holmes logged form
16 Dec 2008
Member resigned lynda holmes-kelly
29 Oct 2008
Incorporation document\certificate of incorporation
20 October 2016
Charge code OC34 1094 0014
Delivered: 20 October 2016
Status: Outstanding
Persons entitled: Woodstream Limited
Description: Property known as 222 davyhulme road davyhulme manchester…
21 December 2015
Charge code OC34 1094 0013
Delivered: 21 December 2015
Status: Outstanding
Persons entitled: Woodstream Limited
Description: 8 warwick drive, urmston, manchester, M41 7AY (tile umber…
2 October 2015
Charge code OC34 1094 0012
Delivered: 6 October 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 13 new street, swinton, manchester, M27 8GS comprised in…
10 June 2011
Legal mortgage
Delivered: 23 June 2011
Status: Satisfied
on 20 January 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Flat 1, 24 kingham close, leaseowe, merseyside. Flat 3, 24…
10 March 2011
Mortgage debenture
Delivered: 28 March 2011
Status: Satisfied
on 20 January 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
10 March 2011
Memorandum of security over cash deposits
Delivered: 28 March 2011
Status: Partially satisfied
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: By way of first fixed charge the deposit and each and every…
14 May 2010
Legal mortgage
Delivered: 19 May 2010
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property k/a 95 davyhulme road, davyhulme all plant and…
12 March 2010
Legal mortgage
Delivered: 20 March 2010
Status: Satisfied
on 20 January 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 12 leamington road urmston manchester all plant and…
5 February 2010
Legal mortgage
Delivered: 10 February 2010
Status: Satisfied
on 20 January 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 40 lincoln avenue stretford manchester all plant and…
30 October 2009
Legal mortgage
Delivered: 20 November 2009
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 12 thorn road st helens merseyside and each and every part…
13 August 2009
Legal mortgage
Delivered: 22 August 2009
Status: Satisfied
on 20 January 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 18 wallingford road urmston manchester, and each and every…
13 February 2009
Deed of legal mortgage
Delivered: 16 February 2009
Status: Satisfied
on 20 January 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property at 16 albany drive, bury and each and every part…
19 January 2009
Legal mortgage
Delivered: 4 February 2009
Status: Satisfied
on 20 January 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Flat 1 24 kingham close leasowe merseyside, flat 3 24…
19 January 2009
Debenture
Delivered: 27 January 2009
Status: Satisfied
on 20 January 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…