BEACON LODGE PROPERTIES LLP
LONDON

Hellopages » Greater London » Westminster » W1G 8TB

Company number OC397761
Status Active
Incorporation Date 26 January 2015
Company Type Limited Liability Partnership
Address 64 NEW CAVENDISH STREET, LONDON, W1G 8TB
Home Country United Kingdom
Phone, email, etc

Since the company registration nineteen events have happened. The last three records are Confirmation statement made on 26 January 2017 with updates; Registration of charge OC3977610003, created on 26 January 2017; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of BEACON LODGE PROPERTIES LLP are www.beaconlodgeproperties.co.uk, and www.beacon-lodge-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and nine months. Beacon Lodge Properties Llp is a Limited Liability Partnership. The company registration number is OC397761. Beacon Lodge Properties Llp has been working since 26 January 2015. The present status of the company is Active. The registered address of Beacon Lodge Properties Llp is 64 New Cavendish Street London W1g 8tb. . HUTCHINGS WALK LIMITED is a LLP Designated Member of the company. RJ30 LIMITED is a LLP Designated Member of the company. BLACK, Andrew is a LLP Member of the company. ARREWIG DEVELOPMENTS LIMITED is a LLP Member of the company. FINCHLEY 3KV LIMITED is a LLP Member of the company. FLETCHER BAY GROUP LIMITED is a LLP Member of the company. HERLO CAPITAL LIMITED is a LLP Member of the company. NUGENTS PARK LIMITED is a LLP Member of the company. TRIDENT NOMINEES (IOM) LIMITED is a LLP Member of the company. LLP Designated Member JACKSON, Timothy Alexander has been resigned. LLP Designated Member KLEINMAN, Robert has been resigned.


Current Directors

LLP Designated Member
HUTCHINGS WALK LIMITED
Appointed Date: 12 February 2015

LLP Designated Member
RJ30 LIMITED
Appointed Date: 03 March 2015

LLP Member
BLACK, Andrew
Appointed Date: 28 May 2015
60 years old

LLP Member
ARREWIG DEVELOPMENTS LIMITED
Appointed Date: 28 May 2015

LLP Member
FINCHLEY 3KV LIMITED
Appointed Date: 12 February 2015

LLP Member
FLETCHER BAY GROUP LIMITED
Appointed Date: 28 May 2015

LLP Member
HERLO CAPITAL LIMITED
Appointed Date: 28 May 2015

LLP Member
NUGENTS PARK LIMITED
Appointed Date: 28 May 2015

LLP Member
TRIDENT NOMINEES (IOM) LIMITED
Appointed Date: 28 May 2015

Resigned Directors

LLP Designated Member
JACKSON, Timothy Alexander
Resigned: 13 February 2015
Appointed Date: 26 January 2015
48 years old

LLP Designated Member
KLEINMAN, Robert
Resigned: 13 February 2015
Appointed Date: 26 January 2015
40 years old

BEACON LODGE PROPERTIES LLP Events

13 Feb 2017
Confirmation statement made on 26 January 2017 with updates
27 Jan 2017
Registration of charge OC3977610003, created on 26 January 2017
24 Jan 2017
Total exemption small company accounts made up to 31 January 2016
19 Oct 2016
Previous accounting period shortened from 31 January 2016 to 30 January 2016
28 May 2016
Registration of charge OC3977610001, created on 27 May 2016
...
... and 9 more events
16 Mar 2015
Appointment of Rj30 Limited as a member on 3 March 2015
16 Mar 2015
Appointment of Hutchings Walk Limited as a member on 12 February 2015
16 Mar 2015
Termination of appointment of Timothy Alexander Jackson as a member on 13 February 2015
16 Mar 2015
Termination of appointment of Robert Kleinman as a member on 13 February 2015
26 Jan 2015
Incorporation of a limited liability partnership

BEACON LODGE PROPERTIES LLP Charges

26 January 2017
Charge code OC39 7761 0003
Delivered: 27 January 2017
Status: Outstanding
Persons entitled: Hampshire Trust Bank PLC
Description: Contains fixed charge…
27 May 2016
Charge code OC39 7761 0002
Delivered: 28 May 2016
Status: Outstanding
Persons entitled: Hampshire Trust Bank PLC
Description: F/H 35 eastern road london t/no EGL303199…
27 May 2016
Charge code OC39 7761 0001
Delivered: 28 May 2016
Status: Outstanding
Persons entitled: Hampshire Trust Bank PLC
Description: F/H 35 eastern road london t/no EGL303199…