FINNTILLY PROPERTIES LLP
HAILSHAM

Hellopages » East Sussex » Wealden » BN27 1DW

Company number OC342844
Status Active
Incorporation Date 23 January 2009
Company Type Limited Liability Partnership
Address 30-34 NORTH STREET, HAILSHAM, EAST SUSSEX, BN27 1DW
Home Country United Kingdom
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 23 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Amended total exemption small company accounts made up to 31 March 2015. The most likely internet sites of FINNTILLY PROPERTIES LLP are www.finntillyproperties.co.uk, and www.finntilly-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and nine months. The distance to to Pevensey & Westham Rail Station is 4.5 miles; to Pevensey Bay Rail Station is 4.9 miles; to Eastbourne Rail Station is 6.6 miles; to Buxted Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Finntilly Properties Llp is a Limited Liability Partnership. The company registration number is OC342844. Finntilly Properties Llp has been working since 23 January 2009. The present status of the company is Active. The registered address of Finntilly Properties Llp is 30 34 North Street Hailsham East Sussex Bn27 1dw. . PAISLEY, Richard is a LLP Designated Member of the company. PAISLEY, Sacha Danielle is a LLP Designated Member of the company. JAMJOSH LIMITED is a LLP Designated Member of the company. LLP Designated Member COMPANY DIRECTORS LIMITED has been resigned. LLP Designated Member PAISLEY, Claire has been resigned. LLP Designated Member TEMPLE SECRETARIES LIMITED has been resigned.


Current Directors

LLP Designated Member
PAISLEY, Richard
Appointed Date: 23 January 2009
53 years old

LLP Designated Member
PAISLEY, Sacha Danielle
Appointed Date: 23 January 2009
55 years old

LLP Designated Member
JAMJOSH LIMITED
Appointed Date: 18 March 2009

Resigned Directors

LLP Designated Member
COMPANY DIRECTORS LIMITED
Resigned: 23 January 2009
Appointed Date: 23 January 2009

LLP Designated Member
PAISLEY, Claire
Resigned: 18 March 2009
Appointed Date: 23 January 2009
55 years old

LLP Designated Member
TEMPLE SECRETARIES LIMITED
Resigned: 23 January 2009
Appointed Date: 23 January 2009

Persons With Significant Control

Mrs Sacha Danielle Paisley
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of voting rights - More than 50% but less than 75%

Jamjosh Limited
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

FINNTILLY PROPERTIES LLP Events

23 Feb 2017
Confirmation statement made on 23 January 2017 with updates
05 Jan 2017
Total exemption small company accounts made up to 31 March 2016
18 Mar 2016
Amended total exemption small company accounts made up to 31 March 2015
15 Mar 2016
Annual return made up to 23 January 2016
30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 43 more events
27 Mar 2009
Member resigned claire paisley
09 Feb 2009
LLP member appointed richard paisley
09 Feb 2009
LLP member appointed claire paisley
09 Feb 2009
LLP member appointed sacha danielle paisley
23 Jan 2009
Incorporation document\certificate of incorporation

FINNTILLY PROPERTIES LLP Charges

1 September 2014
Charge code OC34 2844 0017
Delivered: 2 September 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Freehold 194 three bridges road crawley…
1 July 2010
Legal mortgage
Delivered: 3 July 2010
Status: Satisfied on 5 August 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 194 three bridges road, crawley t/no WSX335864 all plant…
26 June 2009
Legal mortgage
Delivered: 27 June 2009
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Plot 51, H20, susans road, eastbourne and each and every…
26 June 2009
Legal mortgage
Delivered: 27 June 2009
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Plot 43, H20, susans road, eastbourne and each and every…
26 June 2009
Legal mortgage
Delivered: 27 June 2009
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Plot 42, H20, susans road, eastbourne and each and every…
26 June 2009
Legal mortgage
Delivered: 27 June 2009
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Plot 39, H20, susans road, eastbourne and each and every…
26 June 2009
Legal mortgage
Delivered: 27 June 2009
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Plot 35, H20, susans road, eastbourne and each and every…
26 June 2009
Legal mortgage
Delivered: 27 June 2009
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Plot 33, H20, susans road eastbourne and each and every…
26 June 2009
Legal mortgage
Delivered: 27 June 2009
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Plot 31, H20, susans road, eastbourne and each and every…
26 June 2009
Legal mortgage
Delivered: 27 June 2009
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Plot 19, H20, susans road, eastbourne and each and every…
26 June 2009
Legal mortgage
Delivered: 27 June 2009
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Plot 16, H20, susans road eastbourne and each and every…
26 June 2009
Legal mortgage
Delivered: 27 June 2009
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Plot 15, H20, susans road, eastbourne and each and every…
23 June 2009
Legal mortgage
Delivered: 26 June 2009
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Flat 5 (ground floor) sheffield court 22 kingscote way…
23 June 2009
Legal mortgage
Delivered: 26 June 2009
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Flat 3 (ground floor) sheffield court 22 kingscote way…
23 June 2009
Legal mortgage
Delivered: 26 June 2009
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Flat 53 (third floor) horsted court 22 kingscote way…
23 June 2009
Legal mortgage
Delivered: 26 June 2009
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Flat 10 (first floor) sheffield court 22 kingscote way…
31 March 2009
Legal mortgage
Delivered: 2 April 2009
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 45,Gloucester street brighton east sussex t/nop@s ESX73128…