MATHER FAMILY PROPERTY LLP
LONDON

Hellopages » Greater London » Wandsworth » SW11 3YL

Company number OC392052
Status Active
Incorporation Date 19 March 2014
Company Type Limited Liability Partnership
Address APARTMENT C62 MONTEVETRO, BATTERSEA CHURCH ROAD, LONDON, ENGLAND, SW11 3YL
Home Country United Kingdom
Phone, email, etc

Since the company registration nineteen events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 19 March 2016; Member's details changed for Frederick James George Mather on 11 April 2016. The most likely internet sites of MATHER FAMILY PROPERTY LLP are www.matherfamilyproperty.co.uk, and www.mather-family-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and seven months. The distance to to Barnes Bridge Rail Station is 3.3 miles; to Barbican Rail Station is 4.4 miles; to Brondesbury Park Rail Station is 4.6 miles; to Brentford Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mather Family Property Llp is a Limited Liability Partnership. The company registration number is OC392052. Mather Family Property Llp has been working since 19 March 2014. The present status of the company is Active. The registered address of Mather Family Property Llp is Apartment C62 Montevetro Battersea Church Road London England Sw11 3yl. . MATHER, Florence Beatrice Mary is a LLP Designated Member of the company. MATHER, Frederick James George is a LLP Designated Member of the company. MATHER, Penelope Jane is a LLP Designated Member of the company.


Current Directors

LLP Designated Member
MATHER, Florence Beatrice Mary
Appointed Date: 19 March 2014
35 years old

LLP Designated Member
MATHER, Frederick James George
Appointed Date: 19 March 2014
37 years old

LLP Designated Member
MATHER, Penelope Jane
Appointed Date: 19 March 2014
76 years old

MATHER FAMILY PROPERTY LLP Events

23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
11 Apr 2016
Annual return made up to 19 March 2016
11 Apr 2016
Member's details changed for Frederick James George Mather on 11 April 2016
11 Apr 2016
Member's details changed for Penelope Jane Mather on 11 April 2016
11 Apr 2016
Member's details changed for Florence Beatrice Mary Mather on 11 April 2016
...
... and 9 more events
15 May 2014
Registration of charge 3920520005
15 May 2014
Registration of charge 3920520004
15 May 2014
Registration of charge 3920520003
15 May 2014
Registration of charge 3920520002
19 Mar 2014
Incorporation of a limited liability partnership

MATHER FAMILY PROPERTY LLP Charges

29 April 2014
Charge code OC39 2052 0010
Delivered: 15 May 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 4 cromwell road, hove t/no SX143025…
29 April 2014
Charge code OC39 2052 0009
Delivered: 15 May 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 9 queens park road, brighton t/no ESX570…
29 April 2014
Charge code OC39 2052 0008
Delivered: 15 May 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 60 riley road, brighton t/no SX74554…
29 April 2014
Charge code OC39 2052 0007
Delivered: 15 May 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 23 carisbrooke road, brighton t/no SX144826…
29 April 2014
Charge code OC39 2052 0006
Delivered: 15 May 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 79 stanmer villas, brighton t/no SX159663…
29 April 2014
Charge code OC39 2052 0005
Delivered: 15 May 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 26 st richards road, portslade…
29 April 2014
Charge code OC39 2052 0004
Delivered: 15 May 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 27 jersey street, brighton…
29 April 2014
Charge code OC39 2052 0003
Delivered: 15 May 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 69 coleridge street, hove t/no ESX63960…
29 April 2014
Charge code OC39 2052 0002
Delivered: 15 May 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 69 wordsworth street, hove…
29 April 2014
Charge code OC39 2052 0001
Delivered: 15 May 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 11 carlyle street, brighton…