About

Registered Number: OC301912
Date of Incorporation: 08/04/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: Rookery View, Pexhill Road, Henbury, Macclesfield, Cheshire, SK11 9PY

 

Based in Cheshire, Bell Meadow Property Developments Ltd Liability Partnership was established in 2002, it has a status of "Active". Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found
LLP Member Appointed Resigned Total Appointments
BELL MEADOW PROPERTY HOLDINGS LIMITED 10 April 2002 - 1

Filing History

Document Type Date
LLCH02 - Change of particulars of a corporate member of a Limited Liability Partnership 20 May 2020
LLCS01 - N/A 19 May 2020
AA - Annual Accounts 24 February 2020
LLCS01 - N/A 28 May 2019
AA - Annual Accounts 15 February 2019
LLCS01 - N/A 01 June 2018
AA - Annual Accounts 06 March 2018
LLCS01 - N/A 23 June 2017
AA - Annual Accounts 21 February 2017
LLAR01 - Annual Return of a Limited Liability Partnership 13 May 2016
AA - Annual Accounts 05 February 2016
LLAR01 - Annual Return of a Limited Liability Partnership 22 May 2015
AA - Annual Accounts 11 March 2015
LLAR01 - Annual Return of a Limited Liability Partnership 27 May 2014
AA - Annual Accounts 04 March 2014
LLAR01 - Annual Return of a Limited Liability Partnership 29 May 2013
AA - Annual Accounts 13 February 2013
LLAR01 - Annual Return of a Limited Liability Partnership 30 May 2012
LLMG02 - Statement of satisfaction in full or in part of mortgage or charge in respect of a Limited Liability Partnership 04 April 2012
LLTM01 - Termination of the member of a Limited Liability Partnership 29 March 2012
AA - Annual Accounts 29 February 2012
LLMG01 - Particulars of a mortgage or charge in respect of a Limited Liability Partnership 16 February 2012
LLMG01 - Particulars of a mortgage or charge in respect of a Limited Liability Partnership 13 October 2011
LLAR01 - Annual Return of a Limited Liability Partnership 01 June 2011
LLCH02 - Change of particulars of a corporate member of a Limited Liability Partnership 01 June 2011
AA - Annual Accounts 01 March 2011
LLAR01 - Annual Return of a Limited Liability Partnership 10 June 2010
AA - Annual Accounts 19 May 2010
LLP363 - N/A 23 June 2009
LLP288c - N/A 11 June 2009
AA - Annual Accounts 02 April 2009
LLP363 - N/A 30 March 2009
LLP363 - N/A 25 March 2009
LLP395 - N/A 11 September 2008
AA - Annual Accounts 08 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 December 2007
AA - Annual Accounts 04 April 2007
225 - Change of Accounting Reference Date 03 February 2007
288a - Notice of appointment of directors or secretaries 30 January 2007
288a - Notice of appointment of directors or secretaries 30 January 2007
395 - Particulars of a mortgage or charge 09 December 2006
288c - Notice of change of directors or secretaries or in their particulars 27 November 2006
395 - Particulars of a mortgage or charge 24 August 2006
363a - Annual Return 08 June 2006
287 - Change in situation or address of Registered Office 24 April 2006
AA - Annual Accounts 04 February 2006
363a - Annual Return 05 July 2005
288c - Notice of change of directors or secretaries or in their particulars 21 June 2005
AA - Annual Accounts 08 February 2005
395 - Particulars of a mortgage or charge 21 January 2005
395 - Particulars of a mortgage or charge 09 November 2004
287 - Change in situation or address of Registered Office 21 June 2004
363a - Annual Return 21 June 2004
363a - Annual Return 21 May 2004
AA - Annual Accounts 05 February 2004
CERTNM - Change of name certificate 26 September 2003
395 - Particulars of a mortgage or charge 24 June 2003
363a - Annual Return 09 May 2003
225 - Change of Accounting Reference Date 07 March 2003
288c - Notice of change of directors or secretaries or in their particulars 29 November 2002
LGLO - N/A 11 November 2002
395 - Particulars of a mortgage or charge 01 October 2002
395 - Particulars of a mortgage or charge 28 September 2002
288a - Notice of appointment of directors or secretaries 17 April 2002
NEWINC - New incorporation documents 08 April 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 07 February 2012 Outstanding

N/A

Legal charge 30 September 2011 Fully Satisfied

N/A

Legal charge 05 September 2008 Outstanding

N/A

Legal mortgage 28 November 2006 Outstanding

N/A

Legal charge 18 August 2006 Outstanding

N/A

Legal charge 07 January 2005 Outstanding

N/A

Legal charge 25 October 2004 Outstanding

N/A

Legal charge 09 June 2003 Outstanding

N/A

Legal charge 24 September 2002 Outstanding

N/A

Debenture 23 September 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.