Bell Meadow Property Developments Limited Liability Partnership

General information

Name:

Bell Meadow Property Developments Ltd Liability Partnership

Office Address:

Rookery View Pexhill Road, Henbury SK11 9PY Macclesfield

Number: OC301912

Incorporation date: 2002-04-08

End of financial year: 31 May

Category: Limited Liability Partnership

Status: Active

Description

Data updated on:

The exact date the firm was founded is 2002/04/08. Established under number OC301912, this firm is listed as a Limited Liability Partnership. You can contact the office of the company during its opening times at the following location: Rookery View Pexhill Road, Henbury, SK11 9PY Macclesfield. Bell Meadow Property Developments Limited Liability Partnership was known 21 years from now under the name of Capesthorne Property Developments Llp. Bell Meadow Property Developments Ltd Liability Partnership filed its account information for the period up to 31st May 2022. The business latest confirmation statement was filed on 11th May 2023.

Executives who have control over this firm are as follows: Katie J. has 1/2 or less of voting rights. Victoria T. has 1/2 or less of voting rights. Simon T. has 1/2 or less of voting rights.

  • Previous company's names
  • Bell Meadow Property Developments Limited Liability Partnership 2003-09-26
  • Capesthorne Property Developments Llp 2002-04-08

Financial data based on annual reports

Company staff

Katie J.

Role: LLP Designated Member

Appointed: 29 May 2006

Latest update: 27 March 2024

Victoria T.

Role: LLP Designated Member

Appointed: 29 May 2006

Latest update: 27 March 2024

Role: Corporate LLP Member

Appointed: 10 April 2002

Address: Pexhill Road, Henbury, Macclesfield, Cheshire, SK11 9PY, United Kingdom

Latest update: 27 March 2024

Simon T.

Role: LLP Designated Member

Appointed: 08 April 2002

Latest update: 27 March 2024

People with significant control

Katie J.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
Victoria T.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
Simon T.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
Nicholas J.
Notified on 6 April 2016
Ceased on 1 May 2021
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 25 May 2024
Confirmation statement last made up date 11 May 2023
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts
Start Date For Period Covered By Report 01 June 2022
End Date For Period Covered By Report 31 May 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full accounts record for the accounting period up to 2022/05/31 (AA)
filed on: 27th, February 2023
accounts
Free Download Download filing (8 pages)

Search other companies

22
Company Age

Closest companies