MORGAN PROPERTIES NEWMAINS LLP
LIVINGSTON T.O.M PROPERTY UK LLP

Hellopages » West Lothian » West Lothian » EH54 8AH

Company number SO304074
Status Active
Incorporation Date 5 September 2012
Company Type Limited Liability Partnership
Address CORALINN HOUSE, 4 ROYSTON ROAD, LIVINGSTON, WEST LOTHIAN, SCOTLAND, EH54 8AH
Home Country United Kingdom
Phone, email, etc

Since the company registration seventeen events have happened. The last three records are Company name changed T.O.m property uk LLP\certificate issued on 24/03/17 LLNM01 ‐ Change of name notice ; Total exemption small company accounts made up to 31 March 2016; Satisfaction of charge 2 in full. The most likely internet sites of MORGAN PROPERTIES NEWMAINS LLP are www.morganpropertiesnewmains.co.uk, and www.morgan-properties-newmains.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and two months. The distance to to Bathgate Rail Station is 3 miles; to Kirknewton Rail Station is 5.4 miles; to Breich Rail Station is 7 miles; to Rosyth Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Morgan Properties Newmains Llp is a Limited Liability Partnership. The company registration number is SO304074. Morgan Properties Newmains Llp has been working since 05 September 2012. The present status of the company is Active. The registered address of Morgan Properties Newmains Llp is Coralinn House 4 Royston Road Livingston West Lothian Scotland Eh54 8ah. . JWR HOLDINGS LIMITED is a LLP Designated Member of the company. TAYLOR HOMES PROPERTY LIMITED is a LLP Designated Member of the company. THE STIPIS LIMITED PARTNERSHIP is a LLP Designated Member of the company.


Current Directors

LLP Designated Member
JWR HOLDINGS LIMITED
Appointed Date: 05 September 2012

LLP Designated Member
TAYLOR HOMES PROPERTY LIMITED
Appointed Date: 05 September 2012

LLP Designated Member
THE STIPIS LIMITED PARTNERSHIP
Appointed Date: 05 September 2012

Persons With Significant Control

Taylor Homes Property Limited
Notified on: 1 September 2016
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

The Stipis Limited Partnership
Notified on: 1 September 2016
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Jwr Holdings Limited
Notified on: 1 September 2016
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

MORGAN PROPERTIES NEWMAINS LLP Events

24 Mar 2017
Company name changed T.O.m property uk LLP\certificate issued on 24/03/17
  • LLNM01 ‐ Change of name notice

08 Feb 2017
Total exemption small company accounts made up to 31 March 2016
17 Jan 2017
Satisfaction of charge 2 in full
17 Jan 2017
Satisfaction of charge 1 in full
21 Sep 2016
Confirmation statement made on 5 September 2016 with updates
...
... and 7 more events
20 May 2013
Previous accounting period shortened from 30 September 2013 to 31 March 2013
10 May 2013
Registration of charge 3040740003
09 Nov 2012
Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 2
03 Nov 2012
Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 1
05 Sep 2012
Incorporation of a limited liability partnership

MORGAN PROPERTIES NEWMAINS LLP Charges

1 May 2013
Charge code SO30 4074 0003
Delivered: 10 May 2013
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Subjects lying to the east of main street, newmains wishaw…
2 November 2012
Standard security
Delivered: 9 November 2012
Status: Satisfied on 17 January 2017
Persons entitled: Santander UK PLC
Description: Subjects lying at the corner of hareness road aberdeen and…
31 October 2012
Floating charge
Delivered: 3 November 2012
Status: Satisfied on 17 January 2017
Persons entitled: Santander UK PLC
Description: Undertaking & all property & assets present & future…