About

Registered Number: OC326290
Date of Incorporation: 26/02/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: Elm Park House, Elm Park Court, Pinner, Middlesex, HA5 3NN

 

Founded in 2007, North West Property (London) LLP has its registered office in Pinner. The companies directors are Hill, Alexander Leo, Hill, Peter Christopher, Nw Peoperty Management Limited.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found
LLP Member Appointed Resigned Total Appointments
HILL, Alexander Leo 01 July 2007 21 September 2009 1
HILL, Peter Christopher 26 February 2007 01 July 2007 1
NW PEOPERTY MANAGEMENT LIMITED 26 February 2007 27 February 2007 1

Filing History

Document Type Date
LLCS01 - N/A 07 April 2020
AA - Annual Accounts 11 October 2019
LLCH01 - Change of particulars for member of a Limited Liability Partnership 19 August 2019
LLCH01 - Change of particulars for member of a Limited Liability Partnership 19 August 2019
LLCS01 - N/A 01 April 2019
AA - Annual Accounts 18 December 2018
LLCS01 - N/A 04 April 2018
AA - Annual Accounts 27 December 2017
LLCS01 - N/A 24 April 2017
AA - Annual Accounts 04 January 2017
LLAR01 - Annual Return of a Limited Liability Partnership 18 April 2016
AA - Annual Accounts 10 December 2015
LLAR01 - Annual Return of a Limited Liability Partnership 30 April 2015
AA - Annual Accounts 06 January 2015
LLAR01 - Annual Return of a Limited Liability Partnership 30 April 2014
AA - Annual Accounts 31 December 2013
LLAR01 - Annual Return of a Limited Liability Partnership 17 April 2013
AA - Annual Accounts 03 January 2013
AA - Annual Accounts 09 May 2012
LLAR01 - Annual Return of a Limited Liability Partnership 15 April 2012
DISS40 - Notice of striking-off action discontinued 07 April 2012
GAZ1 - First notification of strike-off action in London Gazette 03 April 2012
DISS40 - Notice of striking-off action discontinued 21 September 2011
LLAR01 - Annual Return of a Limited Liability Partnership 19 April 2011
LLCH01 - Change of particulars for member of a Limited Liability Partnership 19 April 2011
LLCH01 - Change of particulars for member of a Limited Liability Partnership 19 April 2011
AA - Annual Accounts 23 December 2010
AA - Annual Accounts 08 June 2010
LLCH01 - Change of particulars for member of a Limited Liability Partnership 11 May 2010
LLAR01 - Annual Return of a Limited Liability Partnership 08 April 2010
LLP288a - N/A 24 September 2009
LLP288b - N/A 24 September 2009
LLP363 - N/A 24 September 2009
LLP363 - N/A 24 September 2009
GAZ1 - First notification of strike-off action in London Gazette 22 September 2009
LLP287 - N/A 25 August 2009
AAMD - Amended Accounts 03 February 2009
AA - Annual Accounts 29 December 2008
LLP288a - N/A 13 May 2008
LLP288b - N/A 04 March 2008
395 - Particulars of a mortgage or charge 26 November 2007
395 - Particulars of a mortgage or charge 22 November 2007
395 - Particulars of a mortgage or charge 22 November 2007
395 - Particulars of a mortgage or charge 22 November 2007
395 - Particulars of a mortgage or charge 22 November 2007
395 - Particulars of a mortgage or charge 22 November 2007
395 - Particulars of a mortgage or charge 22 November 2007
395 - Particulars of a mortgage or charge 22 November 2007
395 - Particulars of a mortgage or charge 22 November 2007
395 - Particulars of a mortgage or charge 22 November 2007
395 - Particulars of a mortgage or charge 22 November 2007
395 - Particulars of a mortgage or charge 22 November 2007
395 - Particulars of a mortgage or charge 22 November 2007
395 - Particulars of a mortgage or charge 22 November 2007
225 - Change of Accounting Reference Date 07 November 2007
395 - Particulars of a mortgage or charge 11 July 2007
395 - Particulars of a mortgage or charge 07 July 2007
395 - Particulars of a mortgage or charge 07 July 2007
288b - Notice of resignation of directors or secretaries 04 May 2007
288b - Notice of resignation of directors or secretaries 02 April 2007
288a - Notice of appointment of directors or secretaries 02 April 2007
288a - Notice of appointment of directors or secretaries 02 April 2007
288b - Notice of resignation of directors or secretaries 02 April 2007
288a - Notice of appointment of directors or secretaries 02 April 2007
NEWINC - New incorporation documents 26 February 2007

Mortgages & Charges

Description Date Status Charge by
Mortgage 15 November 2007 Outstanding

N/A

Mortgage 15 November 2007 Outstanding

N/A

Mortgage 15 November 2007 Outstanding

N/A

Mortgage 15 November 2007 Outstanding

N/A

Mortgage 15 November 2007 Outstanding

N/A

Mortgage 15 November 2007 Outstanding

N/A

Mortgage 15 November 2007 Outstanding

N/A

Mortgage 15 November 2007 Outstanding

N/A

Mortgage 15 November 2007 Outstanding

N/A

Mortgage 15 November 2007 Outstanding

N/A

Mortgage 15 November 2007 Outstanding

N/A

Mortgage 15 November 2007 Outstanding

N/A

Floating charge 05 November 2007 Outstanding

N/A

Legal charge 05 November 2007 Outstanding

N/A

Legal mortgage 27 June 2007 Outstanding

N/A

Floating charge 19 June 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.