Company NameInvestia Properties Llp
Company StatusActive
Company NumberOC317462
CategoryLimited Liability Partnership
Incorporation Date26 January 2006(18 years, 3 months ago)

Directors

LLP Designated Member NameMr Lorne Entwistle
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor Unit 5b The Parklands
Bolton
BL6 4SD
LLP Designated Member NameMr Gary Stewart Entwistle
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor Unit 5b The Parklands
Bolton
BL6 4SD
LLP Designated Member NameMr Thomas Simon Platt
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Manor House
Fletcher Fold
Bury
BL9 9RT
LLP Designated Member NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed26 January 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
LLP Designated Member NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed26 January 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Telephone0845 5204163
Telephone regionUnknown

Location

Registered AddressFourth Floor
Unit 5b The Parklands
Bolton
BL6 4SD
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardHorwich and Blackrod
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£14,403
Cash£4,310
Current Liabilities£17,252

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 January 2024 (2 months, 4 weeks ago)
Next Return Due9 February 2025 (9 months, 3 weeks from now)

Charges

16 November 2007Delivered on: 21 November 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
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 kay brow garage 20 railway street kay brow ramsbottom bury lancs t/no MAN98230.
Outstanding
27 April 2007Delivered on: 1 May 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: F/H and l/h property k/a 59 bolton street ramsbottom bury lancs t/nos GM316401 and GM125594.
Outstanding
20 March 2007Delivered on: 3 April 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: L/H property k/a unit b every street bury lancashire.
Outstanding
12 January 2007Delivered on: 16 January 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: F/H the crest fletcher fold bury lancs.
Outstanding

Filing History

10 February 2021Change of details for Gary Stewart Entwistle as a person with significant control on 6 April 2016 (2 pages)
8 February 2021Member's details changed for Mr Lorne Entwistle on 26 January 2021 (2 pages)
8 February 2021Confirmation statement made on 26 January 2021 with no updates (3 pages)
8 February 2021Member's details changed for Mr Gary Stewart Entwistle on 21 May 2012 (2 pages)
27 November 2020Member's details changed for Mr Gary Stuart Entwistle on 1 October 2009 (2 pages)
27 November 2020Change of details for Gary Stuart Entwistle as a person with significant control on 6 April 2016 (2 pages)
4 February 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
12 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
6 February 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
6 February 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (12 pages)
5 September 2017Notification of Lorne Entwistle as a person with significant control on 6 April 2016 (4 pages)
5 September 2017Withdrawal of a person with significant control statement on 5 September 2017 (3 pages)
5 September 2017Withdrawal of a person with significant control statement on 5 September 2017 (3 pages)
5 September 2017Notification of Lorne Entwistle as a person with significant control on 6 April 2016 (4 pages)
5 September 2017Notification of Gary Stuart Entwistle as a person with significant control on 6 April 2016 (4 pages)
5 September 2017Notification of Gary Stuart Entwistle as a person with significant control on 6 April 2016 (4 pages)
8 February 2017Confirmation statement made on 26 January 2017 with updates (4 pages)
8 February 2017Confirmation statement made on 26 January 2017 with updates (4 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
26 February 2016Annual return made up to 26 January 2016 (3 pages)
26 February 2016Annual return made up to 26 January 2016 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 February 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 February 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
26 January 2015Annual return made up to 26 January 2015 (3 pages)
26 January 2015Annual return made up to 26 January 2015 (3 pages)
30 January 2014Annual return made up to 26 January 2014 (3 pages)
30 January 2014Annual return made up to 26 January 2014 (3 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
30 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
28 January 2013Annual return made up to 26 January 2013 (3 pages)
28 January 2013Annual return made up to 26 January 2013 (3 pages)
8 March 2012Annual return made up to 26 January 2012 (3 pages)
8 March 2012Annual return made up to 26 January 2012 (3 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 December 2011Termination of appointment of Thomas Platt as a member (1 page)
21 December 2011Termination of appointment of Thomas Platt as a member (1 page)
4 February 2011Annual return made up to 26 January 2011 (4 pages)
4 February 2011Annual return made up to 26 January 2011 (4 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 January 2010Annual return made up to 26 January 2010 (9 pages)
28 January 2010Annual return made up to 26 January 2010 (9 pages)
11 August 2009Annual return made up to 26/01/09 (3 pages)
11 August 2009Annual return made up to 26/01/09 (3 pages)
10 February 2009Total exemption small company accounts made up to 30 March 2008 (6 pages)
10 February 2009Total exemption small company accounts made up to 30 March 2008 (6 pages)
5 February 2009Annual return made up to 26/01/08 (3 pages)
5 February 2009Annual return made up to 26/01/08 (3 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 November 2007Particulars of mortgage/charge (3 pages)
21 November 2007Particulars of mortgage/charge (3 pages)
1 May 2007Particulars of mortgage/charge (3 pages)
1 May 2007Particulars of mortgage/charge (3 pages)
30 April 2007Annual return made up to 26/01/07 (4 pages)
30 April 2007Annual return made up to 26/01/07 (4 pages)
3 April 2007Particulars of mortgage/charge (3 pages)
3 April 2007Particulars of mortgage/charge (3 pages)
16 January 2007Particulars of mortgage/charge (3 pages)
16 January 2007Particulars of mortgage/charge (3 pages)
25 July 2006Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
25 July 2006Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
19 April 2006New member appointed (1 page)
19 April 2006New member appointed (1 page)
17 February 2006New member appointed (1 page)
17 February 2006New member appointed (1 page)
17 February 2006Member resigned (1 page)
17 February 2006Member resigned (1 page)
17 February 2006Member resigned (1 page)
17 February 2006New member appointed (1 page)
17 February 2006Member resigned (1 page)
17 February 2006New member appointed (1 page)
26 January 2006Incorporation (3 pages)
26 January 2006Incorporation (3 pages)