LOWMOOR PROPERTY ESTATES LLP
WORCESTER

Hellopages » Worcestershire » Wychavon » WR5 2ZX
Company number OC333261
Status Active
Incorporation Date 1 December 2007
Company Type Limited Liability Partnership
Address WHITTINGTON HALL, WHITTINGTON ROAD, WORCESTER, WORCESTERSHIRE, WR5 2ZX
Home Country United Kingdom
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 1 December 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 1 December 2015. The most likely internet sites of LOWMOOR PROPERTY ESTATES LLP are www.lowmoorpropertyestates.co.uk, and www.lowmoor-property-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and three months. Lowmoor Property Estates Llp is a Limited Liability Partnership. The company registration number is OC333261. Lowmoor Property Estates Llp has been working since 01 December 2007. The present status of the company is Active. The registered address of Lowmoor Property Estates Llp is Whittington Hall Whittington Road Worcester Worcestershire Wr5 2zx. . PEMBERSTONE INVESTMENTS LIMITED is a LLP Designated Member of the company. PEMBERSTONE PROPERTIES (NO. 2) LIMITED is a LLP Designated Member of the company. LLP Designated Member ANNETTS, David Charles has been resigned. LLP Designated Member BARKER, Andrew Martin has been resigned. LLP Designated Member EDWARDS, Paul Anthony has been resigned. LLP Designated Member REYNOLDS, Jane Elizabeth has been resigned. LLP Designated Member REYNOLDS, Mark Andrew has been resigned. LLP Designated Member SEPTIMUS NOMINEES LIMITED has been resigned.


Current Directors

LLP Designated Member
PEMBERSTONE INVESTMENTS LIMITED
Appointed Date: 10 May 2010

LLP Designated Member
PEMBERSTONE PROPERTIES (NO. 2) LIMITED
Appointed Date: 02 April 2014

Resigned Directors

LLP Designated Member
ANNETTS, David Charles
Resigned: 03 April 2014
Appointed Date: 09 February 2012
66 years old

LLP Designated Member
BARKER, Andrew Martin
Resigned: 03 April 2014
Appointed Date: 09 February 2012
60 years old

LLP Designated Member
EDWARDS, Paul Anthony
Resigned: 31 August 2013
Appointed Date: 01 December 2007
71 years old

LLP Designated Member
REYNOLDS, Jane Elizabeth
Resigned: 01 April 2014
Appointed Date: 01 October 2012
58 years old

LLP Designated Member
REYNOLDS, Mark Andrew
Resigned: 03 April 2014
Appointed Date: 10 May 2010
58 years old

LLP Designated Member
SEPTIMUS NOMINEES LIMITED
Resigned: 09 February 2012
Appointed Date: 01 December 2007

Persons With Significant Control

Pemberstone Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Pemberstone Properties (No. 2) Limited
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

LOWMOOR PROPERTY ESTATES LLP Events

20 Dec 2016
Confirmation statement made on 1 December 2016 with updates
13 Oct 2016
Full accounts made up to 31 December 2015
16 Dec 2015
Annual return made up to 1 December 2015
12 Oct 2015
Full accounts made up to 31 December 2014
10 Jun 2015
Previous accounting period shortened from 5 April 2015 to 31 December 2014
...
... and 30 more events
17 Jan 2008
Particulars of a mortgage or charge / charge no: 4
17 Jan 2008
Particulars of a mortgage or charge / charge no: 3
10 Jan 2008
Particulars of mortgage/charge
02 Jan 2008
Particulars of mortgage/charge
01 Dec 2007
Incorporation

LOWMOOR PROPERTY ESTATES LLP Charges

20 December 2013
Charge code OC33 3261 0005
Delivered: 30 December 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Leasehold property known as unit 3 lowmoor industrial…
28 December 2007
Debenture
Delivered: 17 January 2008
Status: Outstanding
Persons entitled: Pemberstone Investments Limited
Description: Fixed and floating charge over the undertaking and all…
28 December 2007
Legal charge
Delivered: 17 January 2008
Status: Outstanding
Persons entitled: Pemberstone Investments Limited
Description: Unit 3, lowmoor industrial estate, wellington, somerset…
27 December 2007
Legal charge
Delivered: 10 January 2008
Status: Satisfied on 7 January 2014
Persons entitled: National Westminster Bank PLC
Description: Unit 3 lowmoor industrial estate wellington somerset. By…
27 December 2007
Debenture
Delivered: 2 January 2008
Status: Satisfied on 21 December 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…