INVICTA PROPERTY PARTNERSHIP LIMITED LIABILITY PARTNERSHIP
HAWKHURST

Hellopages » Kent » Tunbridge Wells » TN18 4NR

Company number OC325428
Status Active
Incorporation Date 18 January 2007
Company Type Limited Liability Partnership
Address VICTORIA HOUSE RURAL BUSINESS, CENTRE THE MOOR, HAWKHURST, KENT, TN18 4NR
Home Country United Kingdom
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 15 February 2017 with updates; Total exemption full accounts made up to 31 March 2016; Termination of appointment of Nicola Jane Thornton as a member on 5 July 2016. The most likely internet sites of INVICTA PROPERTY PARTNERSHIP LIMITED LIABILITY PARTNERSHIP are www.invictapropertypartnershiplimitedliability.co.uk, and www.invicta-property-partnership-limited-liability.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and nine months. The distance to to Robertsbridge Rail Station is 4 miles; to Battle Rail Station is 8.7 miles; to Doleham Rail Station is 9.5 miles; to Three Oaks Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Invicta Property Partnership Limited Liability Partnership is a Limited Liability Partnership. The company registration number is OC325428. Invicta Property Partnership Limited Liability Partnership has been working since 18 January 2007. The present status of the company is Active. The registered address of Invicta Property Partnership Limited Liability Partnership is Victoria House Rural Business Centre The Moor Hawkhurst Kent Tn18 4nr. . FAULKNER, Mark Nicholas John is a LLP Designated Member of the company. SHRYANE, Nicholas Anthony is a LLP Designated Member of the company. SIMMONS, Stephen George is a LLP Designated Member of the company. BOND, Michael John Ashley is a LLP Member of the company. CHAPMAN, John Anthony is a LLP Member of the company. DOWLING, Andrew Charles is a LLP Member of the company. DOWLING, Susan Gail is a LLP Member of the company. HANN, Anthony Martin is a LLP Member of the company. KINGHAM, Antony David is a LLP Member of the company. KINGHAM, Caroline is a LLP Member of the company. KINGHAM, David Michael is a LLP Member of the company. LEADSOM, Jeremy Hart is a LLP Member of the company. ROLFE, Graham Rhys is a LLP Member of the company. SHRYANE, Georgina Rose is a LLP Member of the company. SHRYANE, Perena Rose is a LLP Member of the company. SIMMONS, Caroline Vivien is a LLP Member of the company. SIMMONS, Jennifer Jane is a LLP Member of the company. SIMMONS, Jeremy Gordon George is a LLP Member of the company. THOMPSON, James Harman is a LLP Member of the company. THORNTON, Henry Dominic Chicheley is a LLP Member of the company. VALE, Christopher John Warneford is a LLP Member of the company. WATTS, Mark is a LLP Member of the company. WATTS, Sarah Louise is a LLP Member of the company. WILLIAMS, Kenneth John is a LLP Member of the company. YAMAKAWA, Rie is a LLP Member of the company. SWAN PROPERTY MANAGEMENT SERVICES LIMITED is a LLP Member of the company. LLP Member SIMMONS, Caroline Vivien has been resigned. LLP Member THORNTON, Nicola Jane has been resigned.


Current Directors

LLP Designated Member
FAULKNER, Mark Nicholas John
Appointed Date: 25 January 2007
66 years old

LLP Designated Member
SHRYANE, Nicholas Anthony
Appointed Date: 31 January 2007
69 years old

LLP Designated Member
SIMMONS, Stephen George
Appointed Date: 18 January 2006
68 years old

LLP Member
BOND, Michael John Ashley
Appointed Date: 31 January 2007
83 years old

LLP Member
CHAPMAN, John Anthony
Appointed Date: 31 January 2007
61 years old

LLP Member
DOWLING, Andrew Charles
Appointed Date: 31 January 2007
61 years old

LLP Member
DOWLING, Susan Gail
Appointed Date: 31 January 2007
61 years old

LLP Member
HANN, Anthony Martin
Appointed Date: 31 January 2007
65 years old

LLP Member
KINGHAM, Antony David
Appointed Date: 31 January 2007
62 years old

LLP Member
KINGHAM, Caroline
Appointed Date: 31 January 2007
57 years old

LLP Member
KINGHAM, David Michael
Appointed Date: 31 January 2007
58 years old

LLP Member
LEADSOM, Jeremy Hart
Appointed Date: 31 January 2007
66 years old

LLP Member
ROLFE, Graham Rhys
Appointed Date: 31 January 2007
56 years old

LLP Member
SHRYANE, Georgina Rose
Appointed Date: 31 January 2007
36 years old

LLP Member
SHRYANE, Perena Rose
Appointed Date: 31 January 2007
63 years old

LLP Member
SIMMONS, Caroline Vivien
Appointed Date: 31 January 2007
70 years old

LLP Member
SIMMONS, Jennifer Jane
Appointed Date: 31 January 2007
40 years old

LLP Member
SIMMONS, Jeremy Gordon George
Appointed Date: 31 January 2007
38 years old

LLP Member
THOMPSON, James Harman
Appointed Date: 31 January 2007
67 years old

LLP Member
THORNTON, Henry Dominic Chicheley
Appointed Date: 31 January 2007
62 years old

LLP Member
VALE, Christopher John Warneford
Appointed Date: 31 January 2007
66 years old

LLP Member
WATTS, Mark
Appointed Date: 27 March 2007
56 years old

LLP Member
WATTS, Sarah Louise
Appointed Date: 27 March 2007
48 years old

LLP Member
WILLIAMS, Kenneth John
Appointed Date: 31 January 2007
57 years old

LLP Member
YAMAKAWA, Rie
Appointed Date: 31 January 2007
56 years old

LLP Member
SWAN PROPERTY MANAGEMENT SERVICES LIMITED
Appointed Date: 13 August 2007

Resigned Directors

LLP Member
SIMMONS, Caroline Vivien
Resigned: 25 January 2007
Appointed Date: 31 January 2007
70 years old

LLP Member
THORNTON, Nicola Jane
Resigned: 05 July 2016
Appointed Date: 31 January 2007
61 years old

Persons With Significant Control

Mr Stephen George Simmons
Notified on: 1 July 2016
68 years old
Nature of control: Right to appoint and remove members as a trustee of a trust

INVICTA PROPERTY PARTNERSHIP LIMITED LIABILITY PARTNERSHIP Events

22 Feb 2017
Confirmation statement made on 15 February 2017 with updates
10 Nov 2016
Total exemption full accounts made up to 31 March 2016
02 Aug 2016
Termination of appointment of Nicola Jane Thornton as a member on 5 July 2016
17 Feb 2016
Annual return made up to 15 February 2016
17 Feb 2016
Member's details changed for Christopher John Warneford Vale on 19 August 2015
...
... and 81 more events
02 Mar 2007
Particulars of mortgage/charge
15 Feb 2007
Particulars of mortgage/charge
09 Feb 2007
Member resigned
05 Feb 2007
New member appointed
18 Jan 2007
Incorporation

INVICTA PROPERTY PARTNERSHIP LIMITED LIABILITY PARTNERSHIP Charges

31 August 2007
Charge
Delivered: 6 September 2007
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: Martello court martello road folkstone t/no K78670. See the…
23 August 2007
Charge
Delivered: 31 August 2007
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: 23 southbourne road folkestone kent t/n K334716 and all its…
1 August 2007
Charge deed
Delivered: 7 August 2007
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: Property means 6 marler road cheriton folkestone t/no…
18 July 2007
Charge deed
Delivered: 21 July 2007
Status: Outstanding
Persons entitled: Eversheds LLP
Description: 23 garden road folkestone t/n K357900 and all its fixtures…
13 June 2007
Charge deed
Delivered: 21 June 2007
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: 35 royal military avenue folkestone t/no K719446 and all…
1 June 2007
Charge
Delivered: 13 June 2007
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: 61 east cliff folkestone t/n K400185, and all its fixtures…
1 June 2007
Charge deed
Delivered: 13 June 2007
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: 88 linden crescent folkestone t/n K347503, and all its…
30 May 2007
Charge deed
Delivered: 7 June 2007
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: 11, allendale street, folkestone, t/no K257702 and all its…
22 May 2007
Charge
Delivered: 1 June 2007
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: The property k/a 50 ashley avenue, folkestone t/no K101897…
17 May 2007
Charge deed
Delivered: 24 May 2007
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: The property being flat 2, 6 radnor park west, folkestone…
17 May 2007
Charge deed
Delivered: 24 May 2007
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: The property being flat 1, 9 clifton crescent, folkestone…
17 May 2007
Charge deed
Delivered: 24 May 2007
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: The property being 11 garden road, folkestone, kent, and…
16 May 2007
Charge deed
Delivered: 24 May 2007
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: 14 st georges road, folkestone t/no K99318, and all its…
16 May 2007
Charge deed
Delivered: 24 May 2007
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: The property being 84 linden crescent, folkestone t/no…
27 February 2007
Mortgage deed
Delivered: 2 March 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: F/H property k/a 27 phillip road folkestone kent t/no…
23 February 2007
Mortgage
Delivered: 13 March 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 10 phillip road folkestone kent t/n K334778, by way of…
12 February 2007
Mortgage
Delivered: 15 February 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 66 morehall avenue folkestone kent t/no K272428 by way of…