Company NameKettering Land Llp
Company StatusActive
Company NumberOC318686
CategoryLimited Liability Partnership
Incorporation Date27 March 2006(18 years ago)

Directors

LLP Designated Member NameTarras Park Properties Ltd (Corporation)
StatusCurrent
Appointed14 April 2018(12 years after company formation)
Appointment Duration5 years, 11 months
Correspondence AddressC/O Buccleuch Property Estate Office Weekley
Kettering
NN16 9UP
LLP Designated Member NameNorthants Overage Ltd (Corporation)
StatusCurrent
Appointed28 September 2018(12 years, 6 months after company formation)
Appointment Duration5 years, 6 months
Correspondence Address4-5 Gough Square
London
EC4A 3DE
LLP Designated Member NameNorthants Llp (Corporation)
StatusResigned
Appointed27 March 2006(same day as company formation)
Correspondence Address4-5 Gough Square
London
EC4A 3DE
LLP Designated Member NameSeagrove Holdings Limited (Corporation)
StatusResigned
Appointed27 March 2006(same day as company formation)
Correspondence Address3rd Floor Pollem House 10-12 Cork Street
London
W1S 3NP

Location

Registered Address4-5 Gough Square
London
EC4A 3DE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Turnover£42,739
Gross Profit-£917,016
Net Worth-£1,129,634
Cash£10,958
Current Liabilities£1,493,522

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 March 2023 (1 year ago)
Next Return Due13 April 2024 (2 weeks from now)

Charges

23 December 2014Delivered on: 30 December 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
5 August 2013Delivered on: 6 August 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Land on the north side of cranford road kettering t/no NN251223. Notification of addition to or amendment of charge.
Outstanding
29 April 2008Delivered on: 15 May 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 101 barton road barton seagrave kettering t/no's NN63698 and NN272500 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
12 June 2007Delivered on: 15 June 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 153 barton road and land lying to the east of barton seagrave kettering t/no NN66244 and NN79151. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
2 June 2006Delivered on: 14 June 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: F/H property k/a 8 warkton lane barton seagrave t/no NN211224. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
2 June 2006Delivered on: 14 June 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: F/H property k/a 105 barton road and land adjoining 105 barton road barton seagrave t/no's NN73215 and NN74886. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
2 June 2006Delivered on: 14 June 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: F/H property k/a land on the northside of cranford road cranford t/no NN48721. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
2 June 2006Delivered on: 14 June 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: F/H land on the northernside of cranford road barton seagrave northants. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
2 June 2006Delivered on: 14 June 2006
Persons entitled: Lloyds Tsb Bank PLC

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. See the mortgage charge document for full details.
Outstanding

Filing History

12 May 2023Confirmation statement made on 30 March 2023 with no updates (3 pages)
24 August 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
12 May 2022Confirmation statement made on 30 March 2022 with no updates (3 pages)
3 August 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
22 April 2021Confirmation statement made on 30 March 2021 with no updates (3 pages)
25 January 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
5 May 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
20 November 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
23 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
8 January 2019Accounts for a small company made up to 31 March 2018 (16 pages)
30 October 2018Satisfaction of charge 3 in full (2 pages)
30 October 2018Satisfaction of charge 6 in full (2 pages)
30 October 2018Satisfaction of charge 4 in full (2 pages)
30 October 2018Satisfaction of charge OC3186860008 in full (1 page)
30 October 2018Satisfaction of charge OC3186860009 in full (1 page)
30 October 2018Satisfaction of charge 2 in full (2 pages)
30 October 2018Satisfaction of charge 1 in full (1 page)
30 October 2018Satisfaction of charge 7 in full (2 pages)
30 October 2018Satisfaction of charge 5 in full (2 pages)
26 October 2018Termination of appointment of Northants Llp as a member on 28 September 2018 (1 page)
26 October 2018Notification of Northants Overage Ltd as a person with significant control on 28 September 2018 (2 pages)
26 October 2018Appointment of Northants Overage Ltd as a member on 28 September 2018 (2 pages)
26 October 2018Cessation of Northants Llp as a person with significant control on 28 September 2018 (1 page)
8 May 2018Change of details for Tarras Park Properties Llp as a person with significant control on 14 April 2018 (2 pages)
8 May 2018Appointment of Tarras Park Properties Ltd as a member on 14 April 2018 (2 pages)
8 May 2018Cessation of Seagrove Holdings Ltd as a person with significant control on 14 April 2018 (1 page)
8 May 2018Notification of Tarras Park Properties Llp as a person with significant control on 14 April 2018 (2 pages)
8 May 2018Termination of appointment of Seagrove Holdings Limited as a member on 14 April 2018 (1 page)
16 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
3 January 2018Accounts for a small company made up to 31 March 2017 (14 pages)
7 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
8 January 2017Full accounts made up to 31 March 2016 (14 pages)
8 January 2017Full accounts made up to 31 March 2016 (14 pages)
12 May 2016Full accounts made up to 31 March 2015 (14 pages)
12 May 2016Full accounts made up to 31 March 2015 (14 pages)
4 May 2016Compulsory strike-off action has been discontinued (1 page)
4 May 2016Compulsory strike-off action has been discontinued (1 page)
3 May 2016Annual return made up to 30 March 2016 (3 pages)
3 May 2016Annual return made up to 30 March 2016 (3 pages)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 May 2015Annual return made up to 30 March 2015 (3 pages)
8 May 2015Member's details changed for Northants Llp on 15 December 2014 (1 page)
8 May 2015Annual return made up to 30 March 2015 (3 pages)
8 May 2015Member's details changed for Northants Llp on 15 December 2014 (1 page)
15 January 2015Registered office address changed from 45 Bedford Row London WC1R 4LN to 4-5 Gough Square London EC4A 3DE on 15 January 2015 (1 page)
15 January 2015Registered office address changed from 45 Bedford Row London WC1R 4LN to 4-5 Gough Square London EC4A 3DE on 15 January 2015 (1 page)
30 December 2014Registration of charge OC3186860009, created on 23 December 2014 (23 pages)
30 December 2014Registration of charge OC3186860009, created on 23 December 2014 (23 pages)
9 December 2014Full accounts made up to 31 March 2014 (13 pages)
9 December 2014Full accounts made up to 31 March 2014 (13 pages)
7 May 2014Annual return made up to 30 March 2014 (3 pages)
7 May 2014Annual return made up to 30 March 2014 (3 pages)
11 December 2013Full accounts made up to 31 March 2013 (13 pages)
11 December 2013Full accounts made up to 31 March 2013 (13 pages)
6 August 2013Registration of charge 3186860008 (32 pages)
6 August 2013Registration of charge 3186860008 (32 pages)
21 May 2013Annual return made up to 30 March 2013 (3 pages)
21 May 2013Annual return made up to 30 March 2013 (3 pages)
5 February 2013Full accounts made up to 31 March 2012 (13 pages)
5 February 2013Full accounts made up to 31 March 2012 (13 pages)
18 April 2012Member's details changed for Northants Llp on 30 March 2012 (1 page)
18 April 2012Annual return made up to 30 March 2012 (3 pages)
18 April 2012Annual return made up to 30 March 2012 (3 pages)
18 April 2012Member's details changed for Northants Llp on 30 March 2012 (1 page)
13 February 2012Registered office address changed from Berry House 4 Berry Street London EC1V 0AA on 13 February 2012 (1 page)
13 February 2012Registered office address changed from Berry House 4 Berry Street London EC1V 0AA on 13 February 2012 (1 page)
17 January 2012Full accounts made up to 31 March 2011 (13 pages)
17 January 2012Full accounts made up to 31 March 2011 (13 pages)
9 June 2011Member's details changed for Northants Llp on 30 March 2011 (2 pages)
9 June 2011Annual return made up to 30 March 2011 (3 pages)
9 June 2011Member's details changed for Seagrove Holdings Limited on 30 March 2011 (2 pages)
9 June 2011Annual return made up to 30 March 2011 (3 pages)
9 June 2011Member's details changed for Northants Llp on 30 March 2011 (2 pages)
9 June 2011Member's details changed for Seagrove Holdings Limited on 30 March 2011 (2 pages)
12 January 2011Full accounts made up to 31 March 2010 (12 pages)
12 January 2011Full accounts made up to 31 March 2010 (12 pages)
25 June 2010Member's details changed for Seagrove Holdings Limited on 30 March 2010 (3 pages)
25 June 2010Member's details changed for Seagrove Holdings Limited on 30 March 2010 (3 pages)
25 June 2010Annual return made up to 30 March 2010 (6 pages)
25 June 2010Annual return made up to 30 March 2010 (6 pages)
1 February 2010Full accounts made up to 31 March 2009 (13 pages)
1 February 2010Full accounts made up to 31 March 2009 (13 pages)
14 April 2009Annual return made up to 30/03/09 (2 pages)
14 April 2009Annual return made up to 30/03/09 (2 pages)
20 January 2009Annual return made up to 24/04/08 (2 pages)
20 January 2009Annual return made up to 24/04/08 (2 pages)
14 January 2009Full accounts made up to 31 March 2008 (13 pages)
14 January 2009Full accounts made up to 31 March 2008 (13 pages)
15 May 2008Particulars of a mortgage or charge / charge no: 7 (5 pages)
15 May 2008Particulars of a mortgage or charge / charge no: 7 (5 pages)
2 November 2007Full accounts made up to 31 March 2007 (13 pages)
2 November 2007Full accounts made up to 31 March 2007 (13 pages)
24 July 2007Annual return made up to 24/04/07 (2 pages)
24 July 2007Annual return made up to 24/04/07 (2 pages)
15 June 2007Particulars of mortgage/charge (5 pages)
15 June 2007Particulars of mortgage/charge (5 pages)
14 June 2006Particulars of mortgage/charge (5 pages)
14 June 2006Particulars of mortgage/charge (5 pages)
14 June 2006Particulars of mortgage/charge (7 pages)
14 June 2006Particulars of mortgage/charge (5 pages)
14 June 2006Particulars of mortgage/charge (5 pages)
14 June 2006Particulars of mortgage/charge (5 pages)
14 June 2006Particulars of mortgage/charge (5 pages)
14 June 2006Particulars of mortgage/charge (5 pages)
14 June 2006Particulars of mortgage/charge (5 pages)
14 June 2006Particulars of mortgage/charge (7 pages)
27 March 2006Incorporation (4 pages)
27 March 2006Incorporation (4 pages)