INTERBEV PROPERTIES LLP
ASCOT

Hellopages » Berkshire » Windsor and Maidenhead » SL5 9FE

Company number OC372695
Status Active
Incorporation Date 22 February 2012
Company Type Limited Liability Partnership
Address 9 QUEENS SQUARE, ASCOT BUSINESS PARK LYNDHURST ROAD, ASCOT, BERKSHIRE, SL5 9FE
Home Country United Kingdom
Phone, email, etc

Since the company registration twenty events have happened. The last three records are Confirmation statement made on 22 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 22 February 2016. The most likely internet sites of INTERBEV PROPERTIES LLP are www.interbevproperties.co.uk, and www.interbev-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and eight months. Interbev Properties Llp is a Limited Liability Partnership. The company registration number is OC372695. Interbev Properties Llp has been working since 22 February 2012. The present status of the company is Active. The registered address of Interbev Properties Llp is 9 Queens Square Ascot Business Park Lyndhurst Road Ascot Berkshire Sl5 9fe. . BROGAN, Stephen Michael is a LLP Designated Member of the company. GRAHAM, Gail Margaret St Clair is a LLP Designated Member of the company.


Current Directors

LLP Designated Member
BROGAN, Stephen Michael
Appointed Date: 22 February 2012
56 years old

LLP Designated Member
GRAHAM, Gail Margaret St Clair
Appointed Date: 22 February 2012
56 years old

Persons With Significant Control

Stephen Brogan
Notified on: 6 April 2016
56 years old
Nature of control: Right to surplus assets - More than 25% but not more than 50%

Gail Brogan
Notified on: 6 April 2016
56 years old
Nature of control: Right to surplus assets - More than 25% but not more than 50%

INTERBEV PROPERTIES LLP Events

24 Feb 2017
Confirmation statement made on 22 February 2017 with updates
17 Jan 2017
Total exemption small company accounts made up to 31 March 2016
07 Mar 2016
Annual return made up to 22 February 2016
10 Jan 2016
Total exemption small company accounts made up to 31 March 2015
29 Jun 2015
Registration of charge OC3726950004, created on 26 June 2015
...
... and 10 more events
17 Jul 2012
Current accounting period extended from 28 February 2013 to 31 March 2013
02 Jun 2012
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3
31 May 2012
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2
07 Mar 2012
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1
22 Feb 2012
Incorporation of a limited liability partnership

INTERBEV PROPERTIES LLP Charges

26 June 2015
Charge code OC37 2695 0006
Delivered: 29 June 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
26 June 2015
Charge code OC37 2695 0005
Delivered: 29 June 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Unit 9, queens square, ascot business park, lyndhurst road…
26 June 2015
Charge code OC37 2695 0004
Delivered: 29 June 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
30 May 2012
Legal charge
Delivered: 2 June 2012
Status: Satisfied on 23 January 2015
Persons entitled: Clydesdale Bank PLC
Description: L/H property k/a unit 9 queens square ascot business park…
30 May 2012
Legal charge
Delivered: 31 May 2012
Status: Satisfied on 23 January 2015
Persons entitled: Salmon Harvester Properties Limited
Description: Lease of unit 9 queens square ascot business park lyndhurst…
1 March 2012
Debenture
Delivered: 7 March 2012
Status: Satisfied on 23 January 2015
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: Fixed and floating charge over the undertaking and all…