Company NameBideford Properties Llp
Company StatusDissolved
Company NumberOC311855
CategoryLimited Liability Partnership
Incorporation Date25 February 2005(19 years, 2 months ago)
Dissolution Date20 October 2020 (3 years, 6 months ago)

Directors

LLP Designated Member NameMr John Lambert
Date of BirthAugust 1951 (Born 72 years ago)
NationalityIrish
StatusClosed
Appointed25 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address12 Seafield Road
Booterstown
County Dublin
Ireland
LLP Designated Member NameJames Kelly
Date of BirthApril 1968 (Born 56 years ago)
StatusResigned
Appointed25 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address8 Windsor Forest Court
Ascot
SL5 8LT
LLP Designated Member NameJames O'Brien
Date of BirthJanuary 1962 (Born 62 years ago)
StatusResigned
Appointed25 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address32 Holmwood
Brennanstown Road
Cabinteely
Dublin 18
Ireland

Location

Registered Address1 Kilmarsh Road
London
W6 0PL
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£16,994,397
Current Liabilities£16,994,397

Accounts

Latest Accounts28 February 2019 (5 years, 1 month ago)
Accounts CategoryUnaudited Abridged
Accounts Year End28 February

Charges

31 March 2005Delivered on: 2 April 2005
Persons entitled: Irish Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: Land and buildings of bath road westward homes north devon and land adjoining together with all fixtures and fittings and chattels the goodwill of any trades or business all money received or to be received floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
2 March 2005Delivered on: 8 March 2005
Persons entitled: Irish Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

23 November 2017Unaudited abridged accounts made up to 28 February 2017 (5 pages)
2 March 2017Confirmation statement made on 25 February 2017 with updates (4 pages)
6 December 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
2 March 2016Annual return made up to 25 February 2016 (3 pages)
14 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
3 March 2015Annual return made up to 25 February 2015 (3 pages)
6 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
3 March 2014Annual return made up to 25 February 2014 (3 pages)
13 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
28 May 2013Member's details changed for Mr John Lambert on 25 February 2013 (2 pages)
28 May 2013Annual return made up to 25 February 2013 (3 pages)
20 November 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
1 March 2012Annual return made up to 25 February 2012 (3 pages)
25 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
15 March 2011Annual return made up to 25 February 2011 (7 pages)
4 January 2011Total exemption small company accounts made up to 28 February 2010 (5 pages)
22 March 2010Annual return made up to 25 February 2010 (8 pages)
11 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
21 May 2009Annual return made up to 25/02/09 (2 pages)
12 May 2009Annual return made up to 25/03/09 (2 pages)
3 February 2009Total exemption small company accounts made up to 28 February 2008 (5 pages)
2 April 2008Annual return made up to 25/02/08 (2 pages)
14 January 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
11 August 2007Annual return made up to 25/03/07 (3 pages)
28 June 2007Registered office changed on 28/06/07 from: 74 high street croydon CR9 2UU (1 page)
7 June 2007Member resigned (1 page)
20 February 2007Annual return made up to 25/03/06 (4 pages)
2 April 2005Particulars of mortgage/charge (5 pages)
8 March 2005Particulars of mortgage/charge (3 pages)
25 February 2005Incorporation (4 pages)