WARTON DEVELOPMENTS LLP
MANCHESTER

Hellopages » Greater Manchester » Wigan » M28 1DL

Company number OC352704
Status Active
Incorporation Date 1 March 2010
Company Type Limited Liability Partnership
Address REDWATERS HOUSE CHADDOCK LANE, WORSLEY, MANCHESTER, ENGLAND, M28 1DL
Home Country United Kingdom
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Registered office address changed from The Haybarn Horridges Farm, Higher Green Lane, Astley Tyldesley Manchester M29 7HQ to Redwaters House Chaddock Lane Worsley Manchester M28 1DL on 4 February 2017. The most likely internet sites of WARTON DEVELOPMENTS LLP are www.wartondevelopments.co.uk, and www.warton-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and seven months. Warton Developments Llp is a Limited Liability Partnership. The company registration number is OC352704. Warton Developments Llp has been working since 01 March 2010. The present status of the company is Active. The registered address of Warton Developments Llp is Redwaters House Chaddock Lane Worsley Manchester England M28 1dl. . CORE HOLDINGS LIMITED is a LLP Designated Member of the company. JOKARO LIMITED is a LLP Designated Member of the company. REDWATER HOMES LIMITED is a LLP Designated Member of the company. LLP Designated Member WEST, Nigel Anthony John has been resigned. LLP Designated Member WILLIAMS, Stephen Lewis has been resigned. LLP Designated Member WILLIAMS, Stephen Lewis has been resigned. LLP Designated Member SALT CREEK INVESTMENTS LIMITED has been resigned.


Current Directors

LLP Designated Member
CORE HOLDINGS LIMITED
Appointed Date: 10 December 2015

LLP Designated Member
JOKARO LIMITED
Appointed Date: 15 January 2016

LLP Designated Member
REDWATER HOMES LIMITED
Appointed Date: 01 March 2010

Resigned Directors

LLP Designated Member
WEST, Nigel Anthony John
Resigned: 01 March 2012
Appointed Date: 01 March 2010
69 years old

LLP Designated Member
WILLIAMS, Stephen Lewis
Resigned: 15 January 2016
Appointed Date: 14 July 2014
72 years old

LLP Designated Member
WILLIAMS, Stephen Lewis
Resigned: 14 July 2014
Appointed Date: 01 March 2012
72 years old

LLP Designated Member
SALT CREEK INVESTMENTS LIMITED
Resigned: 10 December 2015
Appointed Date: 01 March 2010

WARTON DEVELOPMENTS LLP Events

10 Apr 2017
Confirmation statement made on 1 March 2017 with updates
03 Mar 2017
Total exemption small company accounts made up to 31 May 2016
04 Feb 2017
Registered office address changed from The Haybarn Horridges Farm, Higher Green Lane, Astley Tyldesley Manchester M29 7HQ to Redwaters House Chaddock Lane Worsley Manchester M28 1DL on 4 February 2017
25 May 2016
Registration of charge OC3527040002, created on 17 May 2016
20 May 2016
Registration of charge OC3527040001, created on 17 May 2016
...
... and 19 more events
19 Jan 2012
Total exemption full accounts made up to 31 May 2011
06 Dec 2011
Previous accounting period extended from 31 March 2011 to 31 May 2011
13 Apr 2011
Annual return made up to 1 March 2011
13 Apr 2011
Member's details changed for Mr Nigel Anthony John West on 7 April 2011
01 Mar 2010
Incorporation of a limited liability partnership

WARTON DEVELOPMENTS LLP Charges

17 May 2016
Charge code OC35 2704 0002
Delivered: 25 May 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land lying to the west of harbour lane, warton, preston…
17 May 2016
Charge code OC35 2704 0001
Delivered: 20 May 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…