Company NameChandler Harris (Property) Llp
Company StatusActive
Company NumberOC365159
CategoryLimited Liability Partnership
Incorporation Date1 June 2011(12 years, 10 months ago)

Directors

LLP Designated Member NameMr Simon Andrew Lewis Chandler
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Byrom Street
Manchester
Greater Manchester
M3 4PF
LLP Designated Member NameMr David Martin Harris
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Byrom Street
Manchester
Greater Manchester
M3 4PF
LLP Designated Member NameChandler Harris Llp (Corporation)
StatusCurrent
Appointed09 January 2013(1 year, 7 months after company formation)
Appointment Duration11 years, 3 months
Correspondence Address25 Byrom Street
Manchester
M3 4PF

Contact

Websitewww.chandlerharris.co.uk/
Telephone0161 8342200
Telephone regionManchester

Location

Registered Address25 Byrom Street
Manchester
Greater Manchester
M3 4PF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth£65,252
Cash£405
Current Liabilities£338,768

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due27 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 September

Returns

Latest Return28 May 2023 (10 months, 3 weeks ago)
Next Return Due11 June 2024 (1 month, 3 weeks from now)

Charges

16 December 2004Delivered on: 13 June 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: F/H land k/a 25 byrom street manchester together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights.
Outstanding
24 May 2012Delivered on: 25 May 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: F/H 25 byrom street, manchester t/no GM212411 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding

Filing History

19 October 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
21 September 2023Previous accounting period shortened from 28 September 2022 to 27 September 2022 (1 page)
26 June 2023Previous accounting period shortened from 30 September 2022 to 28 September 2022 (1 page)
12 June 2023Confirmation statement made on 28 May 2023 with no updates (3 pages)
12 September 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
15 June 2022Confirmation statement made on 28 May 2022 with no updates (3 pages)
15 November 2021Satisfaction of charge 2 in full (2 pages)
11 November 2021Satisfaction of charge 1 in full (2 pages)
4 October 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
28 May 2021Confirmation statement made on 28 May 2021 with no updates (3 pages)
11 March 2021Member's details changed for Chandler Harris Llp on 31 December 2020 (1 page)
1 October 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
8 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
1 July 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
12 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
6 July 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
13 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
7 July 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
7 July 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
19 June 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
19 June 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
22 June 2016Annual return made up to 1 June 2016 (4 pages)
22 June 2016Annual return made up to 1 June 2016 (4 pages)
6 July 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
6 July 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
24 June 2015Annual return made up to 1 June 2015 (4 pages)
24 June 2015Annual return made up to 1 June 2015 (4 pages)
24 June 2015Annual return made up to 1 June 2015 (4 pages)
7 July 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
7 July 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
23 June 2014Annual return made up to 1 June 2014 (4 pages)
23 June 2014Annual return made up to 1 June 2014 (4 pages)
23 June 2014Annual return made up to 1 June 2014 (4 pages)
17 June 2013Annual return made up to 1 June 2013 (4 pages)
17 June 2013Annual return made up to 1 June 2013 (4 pages)
17 June 2013Annual return made up to 1 June 2013 (4 pages)
2 May 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
2 May 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
15 January 2013Appointment of Chandler Harris Llp as a member (3 pages)
15 January 2013Appointment of Chandler Harris Llp as a member (3 pages)
27 June 2012Current accounting period extended from 30 June 2012 to 30 September 2012 (1 page)
27 June 2012Annual return made up to 1 June 2012 (3 pages)
27 June 2012Annual return made up to 1 June 2012 (3 pages)
27 June 2012Annual return made up to 1 June 2012 (3 pages)
27 June 2012Current accounting period extended from 30 June 2012 to 30 September 2012 (1 page)
13 June 2012Particulars of a mortgage or charge subject to which property has been acquired by a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (8 pages)
13 June 2012Particulars of a mortgage or charge subject to which property has been acquired by a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (8 pages)
25 May 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (10 pages)
25 May 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (10 pages)
1 June 2011Incorporation of a limited liability partnership (5 pages)
1 June 2011Incorporation of a limited liability partnership (5 pages)