QUORUM DEVELOPER (MP4.8) LLP
YORK

Hellopages » North Yorkshire » York » YO1 6FA

Company number OC321405
Status Active
Incorporation Date 3 August 2006
Company Type Limited Liability Partnership
Address THE BONDING WAREHOUSE, TERRY AVENUE, YORK, NORTH YORKSHIRE, YO1 6FA
Home Country United Kingdom
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Previous accounting period shortened from 31 December 2015 to 30 December 2015; Confirmation statement made on 3 August 2016 with updates. The most likely internet sites of QUORUM DEVELOPER (MP4.8) LLP are www.quorumdevelopermp48.co.uk, and www.quorum-developer-mp4-8.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and three months. Quorum Developer Mp4 8 Llp is a Limited Liability Partnership. The company registration number is OC321405. Quorum Developer Mp4 8 Llp has been working since 03 August 2006. The present status of the company is Active. The registered address of Quorum Developer Mp4 8 Llp is The Bonding Warehouse Terry Avenue York North Yorkshire Yo1 6fa. . DAVIS, Steven Geoffrey is a LLP Designated Member of the company. QUORUM 2006 LLP is a LLP Designated Member of the company. LLP Designated Member PINSENT MASONS DIRECTOR LIMITED has been resigned. LLP Designated Member PINSENT MASONS SECRETARIAL LIMITED has been resigned. LLP Designated Member QUORUM HOLDINGS 2006 LLP has been resigned.


Current Directors

LLP Designated Member
DAVIS, Steven Geoffrey
Appointed Date: 01 April 2014
53 years old

LLP Designated Member
QUORUM 2006 LLP
Appointed Date: 04 August 2006

Resigned Directors

LLP Designated Member
PINSENT MASONS DIRECTOR LIMITED
Resigned: 04 August 2006
Appointed Date: 03 August 2006

LLP Designated Member
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 04 August 2006
Appointed Date: 03 August 2006

LLP Designated Member
QUORUM HOLDINGS 2006 LLP
Resigned: 01 April 2014
Appointed Date: 04 August 2006

Persons With Significant Control

Mr Steve Davis
Notified on: 6 April 2016
53 years old
Nature of control: Has significant influence or control

QUORUM DEVELOPER (MP4.8) LLP Events

22 Dec 2016
Total exemption small company accounts made up to 31 December 2015
29 Sep 2016
Previous accounting period shortened from 31 December 2015 to 30 December 2015
05 Aug 2016
Confirmation statement made on 3 August 2016 with updates
24 Sep 2015
Total exemption small company accounts made up to 31 December 2014
05 Aug 2015
Annual return made up to 3 August 2015
...
... and 37 more events
24 Aug 2006
Accounting reference date shortened from 31/08/07 to 30/06/07
23 Aug 2006
Registered office changed on 23/08/06 from: 1 park row leeds LS1 5AB
23 Aug 2006
Member resigned
23 Aug 2006
Member resigned
03 Aug 2006
Incorporation

QUORUM DEVELOPER (MP4.8) LLP Charges

19 March 2008
Deed of assignment in security
Delivered: 4 April 2008
Status: Satisfied on 9 April 2014
Persons entitled: Bank of Scotland PLC (The "Security Trustee")
Description: Its whole right title and interest in and to the assigned…
19 March 2008
Service charge charge
Delivered: 3 April 2008
Status: Satisfied on 9 April 2014
Persons entitled: Standard Bank Isle of Man Limited as Trustee of Tritax Quorum Ez Unit Trust
Description: The sum of £485,523.54 together with further sums lodged…
19 March 2008
Project costs charge
Delivered: 3 April 2008
Status: Satisfied on 9 April 2014
Persons entitled: Standard Bank Isle of Man Limited as Trustee of Tritax Quorum Ez Unit Trust
Description: The sum of £270,119.78 together with further sums lodged…
19 March 2008
Rates charge
Delivered: 3 April 2008
Status: Satisfied on 9 April 2014
Persons entitled: Standard Bank Isle of Man Limited as Trustee of Tritax Quorum Ez Unit Trust
Description: The sum of £1,046,515.74 together with further sums lodged…
19 March 2008
Licence fee charge
Delivered: 3 April 2008
Status: Satisfied on 9 April 2014
Persons entitled: Standard Bank Isle of Man Limited as Trustee of Tritax Quorum Ez Unit Trust
Description: The sum of £9,673,786.92 together with further sums lodged…
13 February 2007
Debenture
Delivered: 15 February 2007
Status: Satisfied on 9 April 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…