UK COMMERCIAL PROPERTY (EXETER) LLP
LONDON ALBEMARLE EXETER LLP

Hellopages » Greater London » Westminster » W1K 3JL

Company number OC319819
Status Active
Incorporation Date 19 May 2006
Company Type Limited Liability Partnership
Address EGAN PROPERTY ASSET MANAGEMENT, 66 GROSVENOR STREET, LONDON, W1K 3JL
Home Country United Kingdom
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Satisfaction of charge 6 in full; Satisfaction of charge 5 in full; Registration of charge OC3198190007, created on 16 December 2016. The most likely internet sites of UK COMMERCIAL PROPERTY (EXETER) LLP are www.ukcommercialpropertyexeter.co.uk, and www.uk-commercial-property-exeter.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five months. Uk Commercial Property Exeter Llp is a Limited Liability Partnership. The company registration number is OC319819. Uk Commercial Property Exeter Llp has been working since 19 May 2006. The present status of the company is Active. The registered address of Uk Commercial Property Exeter Llp is Egan Property Asset Management 66 Grosvenor Street London W1k 3jl. . EGAN LAWSON INVESTMENTS LIMITED is a LLP Designated Member of the company. UKCP (EL4) LIMITED is a LLP Designated Member of the company. LLP Designated Member BOODLE HATFIELD NOMINEES LIMITED has been resigned. LLP Designated Member BOODLE HATFIELD SECRETARIAL LIMITED has been resigned.


Current Directors

LLP Designated Member
EGAN LAWSON INVESTMENTS LIMITED
Appointed Date: 23 June 2006

LLP Designated Member
UKCP (EL4) LIMITED
Appointed Date: 23 June 2006

Resigned Directors

LLP Designated Member
BOODLE HATFIELD NOMINEES LIMITED
Resigned: 23 June 2006
Appointed Date: 19 May 2006

LLP Designated Member
BOODLE HATFIELD SECRETARIAL LIMITED
Resigned: 23 June 2006
Appointed Date: 19 May 2006

UK COMMERCIAL PROPERTY (EXETER) LLP Events

09 Jan 2017
Satisfaction of charge 6 in full
09 Jan 2017
Satisfaction of charge 5 in full
20 Dec 2016
Registration of charge OC3198190007, created on 16 December 2016
16 Sep 2016
Accounts for a small company made up to 31 March 2016
25 May 2016
Annual return made up to 19 May 2016
...
... and 42 more events
11 Jul 2006
New member appointed
11 Jul 2006
New member appointed
07 Jul 2006
Particulars of mortgage/charge
09 Jun 2006
Company name changed albemarle exeter LLP\certificate issued on 09/06/06
19 May 2006
Incorporation

UK COMMERCIAL PROPERTY (EXETER) LLP Charges

16 December 2016
Charge code OC31 9819 0007
Delivered: 20 December 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Stratus house emperor way exeter business park exeter EX1…
18 January 2012
Floating charge
Delivered: 20 January 2012
Status: Satisfied on 9 January 2017
Persons entitled: The Co-Operative Bank PLC
Description: All the undertaking property and assets whatever and…
18 January 2012
Deed of legal charge
Delivered: 20 January 2012
Status: Satisfied on 9 January 2017
Persons entitled: The Co-Operative Bank PLC
Description: F/H property k/a stratus house emperor way exeter business…
30 June 2006
Legal assignment of rent
Delivered: 18 July 2006
Status: Satisfied on 26 January 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: All rights title interest and benefit in and to the rent…
30 June 2006
Debenture
Delivered: 18 July 2006
Status: Satisfied on 26 January 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Stratus house emperor way exeter business park exeter t/nos…
30 June 2006
Legal charge
Delivered: 18 July 2006
Status: Satisfied on 26 January 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Stratus house emperor way exeter business park exeter t/nos…
30 June 2006
Legal charge
Delivered: 7 July 2006
Status: Satisfied on 8 November 2011
Persons entitled: Rok Development Limited
Description: Stratus house emperor way exeter business park exeter. See…