ROW PROPERTY INVESTMENTS LLP
WATFORD

Hellopages » Hertfordshire » Watford » WD17 1HP

Company number OC370672
Status Active
Incorporation Date 12 December 2011
Company Type Limited Liability Partnership
Address HILLIER HOPKINS LLP, FIRST FLOOR RADIUS HOUSE, 51 CLARENDON ROAD, WATFORD, WD17 1HP
Home Country United Kingdom
Phone, email, etc

Since the company registration thirty events have happened. The last three records are Compulsory strike-off action has been discontinued; Confirmation statement made on 12 December 2016 with updates; First Gazette notice for compulsory strike-off. The most likely internet sites of ROW PROPERTY INVESTMENTS LLP are www.rowpropertyinvestments.co.uk, and www.row-property-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and ten months. The distance to to Mill Hill Broadway Rail Station is 7.1 miles; to South Kenton Rail Station is 7.3 miles; to Sudbury Hill Harrow Rail Station is 7.5 miles; to Sudbury & Harrow Road Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Row Property Investments Llp is a Limited Liability Partnership. The company registration number is OC370672. Row Property Investments Llp has been working since 12 December 2011. The present status of the company is Active. The registered address of Row Property Investments Llp is Hillier Hopkins Llp First Floor Radius House 51 Clarendon Road Watford Wd17 1hp. . O'CONNOR, Eamon Mark is a LLP Designated Member of the company. O'CONNOR, Viviane is a LLP Designated Member of the company. LLP Designated Member RICHARDSON, Robert Ernest has been resigned. LLP Designated Member WEBB, George Kenneth has been resigned.


Current Directors

LLP Designated Member
O'CONNOR, Eamon Mark
Appointed Date: 12 December 2011
62 years old

LLP Designated Member
O'CONNOR, Viviane
Appointed Date: 13 November 2014
54 years old

Resigned Directors

LLP Designated Member
RICHARDSON, Robert Ernest
Resigned: 20 November 2012
Appointed Date: 12 December 2011
62 years old

LLP Designated Member
WEBB, George Kenneth
Resigned: 17 November 2014
Appointed Date: 12 December 2011
55 years old

Persons With Significant Control

Mr Eamon Mark O'Connor
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of voting rights - 75% or more

ROW PROPERTY INVESTMENTS LLP Events

11 Mar 2017
Compulsory strike-off action has been discontinued
09 Mar 2017
Confirmation statement made on 12 December 2016 with updates
07 Mar 2017
First Gazette notice for compulsory strike-off
08 Jan 2017
Total exemption small company accounts made up to 31 March 2016
09 Jan 2016
Total exemption small company accounts made up to 31 March 2015
...
... and 20 more events
28 Nov 2012
Termination of appointment of Robert Richardson as a member
02 Nov 2012
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3
04 Oct 2012
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2
29 Sep 2012
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1
12 Dec 2011
Incorporation of a limited liability partnership

ROW PROPERTY INVESTMENTS LLP Charges

11 March 2014
Charge code OC37 0672 0008
Delivered: 27 March 2014
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member
Description: 153 victoria drive eastbourne east sussex t/no EB5678…
11 March 2014
Charge code OC37 0672 0007
Delivered: 18 March 2014
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member
Description: F/H elm park hotel, elm park avenue, hornchurch t/no…
11 March 2014
Charge code OC37 0672 0006
Delivered: 18 March 2014
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member
Description: F/H elm park hotel, elm park avenue, hornchurch t/no…
10 June 2013
Charge code OC37 0672 0005
Delivered: 26 June 2013
Status: Satisfied on 15 March 2014
Persons entitled: West One Loan Limited
Description: F/H situated at and k/a elm park hotel elm park avenue…
10 June 2013
Charge code OC37 0672 0004
Delivered: 15 June 2013
Status: Satisfied on 15 March 2014
Persons entitled: West One Loan Limited
Description: Notification of addition to or amendment of charge…
31 October 2012
Legal mortgage
Delivered: 2 November 2012
Status: Satisfied on 21 March 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The drive hotel victoria drive eastbourne sussex all plant…
3 October 2012
Deed of legal mortgage
Delivered: 4 October 2012
Status: Satisfied on 21 March 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Elm park hotel elm park avenue elm park essex, all plant…
28 September 2012
Mortgage debenture
Delivered: 29 September 2012
Status: Satisfied on 14 March 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…