About

Registered Number: OC317514
Date of Incorporation: 30/01/2006 (18 years and 3 months ago)
Company Status: Active
Registered Address: Townfield House, 27-29 Townfield Street, Chelmsford, Essex, CM1 1QL,

 

Generator Real Estate LLP was founded on 30 January 2006 and are based in Chelmsford in Essex, it has a status of "Active". The current directors of this organisation are listed as Revcap Regeneration Llp, Revcap Estates 7 Limited at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found
LLP Member Appointed Resigned Total Appointments
REVCAP REGENERATION LLP 20 June 2007 - 1
REVCAP ESTATES 7 LIMITED 30 January 2006 20 June 2007 1

Filing History

Document Type Date
LLCS01 - N/A 12 February 2020
AA - Annual Accounts 02 January 2020
LLAD01 - Change of registered office address of a Limited Liability Partnership 20 December 2019
LLMR01 - N/A 20 August 2019
LLTM01 - Termination of the member of a Limited Liability Partnership 03 July 2019
LLCS01 - N/A 04 February 2019
AA - Annual Accounts 03 January 2019
LLCS01 - N/A 30 January 2018
AA - Annual Accounts 03 January 2018
CERTNM - Change of name certificate 08 September 2017
DISS40 - Notice of striking-off action discontinued 22 April 2017
LLCS01 - N/A 19 April 2017
GAZ1 - First notification of strike-off action in London Gazette 18 April 2017
AA - Annual Accounts 03 January 2017
LLAR01 - Annual Return of a Limited Liability Partnership 29 February 2016
AA - Annual Accounts 11 January 2016
LLAR01 - Annual Return of a Limited Liability Partnership 25 February 2015
LLCH01 - Change of particulars for member of a Limited Liability Partnership 08 January 2015
AA - Annual Accounts 04 November 2014
LLTM01 - Termination of the member of a Limited Liability Partnership 02 October 2014
LLTM01 - Termination of the member of a Limited Liability Partnership 01 October 2014
LLAR01 - Annual Return of a Limited Liability Partnership 31 January 2014
AA - Annual Accounts 30 December 2013
LLMG01 - Particulars of a mortgage or charge in respect of a Limited Liability Partnership 09 March 2013
LLAR01 - Annual Return of a Limited Liability Partnership 18 February 2013
LLCH01 - Change of particulars for member of a Limited Liability Partnership 18 February 2013
AA - Annual Accounts 11 January 2013
LLTM01 - Termination of the member of a Limited Liability Partnership 06 September 2012
LLAR01 - Annual Return of a Limited Liability Partnership 06 February 2012
LLCH01 - Change of particulars for member of a Limited Liability Partnership 06 February 2012
LLCH01 - Change of particulars for member of a Limited Liability Partnership 06 February 2012
LLCH01 - Change of particulars for member of a Limited Liability Partnership 06 February 2012
AA - Annual Accounts 17 January 2012
LLAD01 - Change of registered office address of a Limited Liability Partnership 04 March 2011
LLAR01 - Annual Return of a Limited Liability Partnership 22 February 2011
LLCH02 - Change of particulars of a corporate member of a Limited Liability Partnership 22 February 2011
LLAP01 - Appointment of member to a Limited Liability Partnership 21 February 2011
LLMG01 - Particulars of a mortgage or charge in respect of a Limited Liability Partnership 11 February 2011
AA - Annual Accounts 04 January 2011
LLAP01 - Appointment of member to a Limited Liability Partnership 27 July 2010
LLAR01 - Annual Return of a Limited Liability Partnership 05 March 2010
AA - Annual Accounts 02 February 2010
LLAP01 - Appointment of member to a Limited Liability Partnership 01 December 2009
LLDE01 - N/A 01 December 2009
LLP363 - N/A 06 February 2009
AA - Annual Accounts 04 February 2009
LLP288b - N/A 09 January 2009
363a - Annual Return 04 February 2008
AA - Annual Accounts 05 December 2007
288c - Notice of change of directors or secretaries or in their particulars 19 September 2007
288a - Notice of appointment of directors or secretaries 24 July 2007
288b - Notice of resignation of directors or secretaries 24 July 2007
288c - Notice of change of directors or secretaries or in their particulars 24 July 2007
287 - Change in situation or address of Registered Office 11 July 2007
288a - Notice of appointment of directors or secretaries 26 April 2007
363a - Annual Return 25 April 2007
225 - Change of Accounting Reference Date 23 August 2006
395 - Particulars of a mortgage or charge 21 March 2006
NEWINC - New incorporation documents 30 January 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 August 2019 Outstanding

N/A

Legal charge dated 13 july 2011 as varied by a supplemental deed 27 February 2013 Outstanding

N/A

Rent deposit deed 07 February 2011 Outstanding

N/A

Debenture 02 March 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.