CHBM PROPERTIES LLP
BOURNE END

Hellopages » Buckinghamshire » Wycombe » SL8 5JJ

Company number OC319370
Status Active
Incorporation Date 28 April 2006
Company Type Limited Liability Partnership
Address BEAUMONT HOUSE, HARVEST HILL, BOURNE END, BUCKINGHAMSHIRE, SL8 5JJ
Home Country United Kingdom
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 28 April 2017 with updates; Total exemption small company accounts made up to 5 April 2016; Annual return made up to 28 April 2016. The most likely internet sites of CHBM PROPERTIES LLP are www.chbmproperties.co.uk, and www.chbm-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and six months. Chbm Properties Llp is a Limited Liability Partnership. The company registration number is OC319370. Chbm Properties Llp has been working since 28 April 2006. The present status of the company is Active. The registered address of Chbm Properties Llp is Beaumont House Harvest Hill Bourne End Buckinghamshire Sl8 5jj. . BOISSIER, John Martin Robert is a LLP Designated Member of the company. CRISS, Andrew Peter is a LLP Designated Member of the company. CRISS, Richard is a LLP Designated Member of the company. HAY, Philip is a LLP Designated Member of the company. MILBURN, Jonathan Mark is a LLP Designated Member of the company. LLP Designated Member COMPANY DIRECTORS LIMITED has been resigned. LLP Designated Member TEMPLE SECRETARIES LIMITED has been resigned.


Current Directors

LLP Designated Member
BOISSIER, John Martin Robert
Appointed Date: 28 April 2006
64 years old

LLP Designated Member
CRISS, Andrew Peter
Appointed Date: 28 April 2006
60 years old

LLP Designated Member
CRISS, Richard
Appointed Date: 28 April 2006
53 years old

LLP Designated Member
HAY, Philip
Appointed Date: 28 April 2006
58 years old

LLP Designated Member
MILBURN, Jonathan Mark
Appointed Date: 28 April 2006
53 years old

Resigned Directors

LLP Designated Member
COMPANY DIRECTORS LIMITED
Resigned: 28 April 2006
Appointed Date: 28 April 2006

LLP Designated Member
TEMPLE SECRETARIES LIMITED
Resigned: 28 April 2006
Appointed Date: 28 April 2006

CHBM PROPERTIES LLP Events

08 May 2017
Confirmation statement made on 28 April 2017 with updates
30 Nov 2016
Total exemption small company accounts made up to 5 April 2016
03 May 2016
Annual return made up to 28 April 2016
12 Dec 2015
Total exemption small company accounts made up to 5 April 2015
28 Apr 2015
Annual return made up to 28 April 2015
...
... and 27 more events
12 May 2006
New member appointed
12 May 2006
New member appointed
12 May 2006
Member resigned
12 May 2006
Member resigned
28 Apr 2006
Incorporation

CHBM PROPERTIES LLP Charges

16 October 2006
Deed of rental assignment
Delivered: 21 October 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All right title benefit and interest of the company in and…
16 October 2006
Commercial mortgage
Delivered: 21 October 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The f/h land being 15-19 (odd numbers) northgate darlington…