Company NameBent Street Properties Llp
Company StatusActive
Company NumberOC365274
CategoryLimited Liability Partnership
Incorporation Date7 June 2011(12 years, 10 months ago)

Directors

LLP Designated Member NameMrs Joanna Beth Hamburger
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Copper Room Deva City Office Park
Trinity Way
Manchester
M3 7BG
LLP Designated Member NameMr Mark Stephen Hamburger
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Copper Room Deva City Office Park
Trinity Way
Manchester
M3 7BG

Location

Registered AddressThe Copper Room Deva City Office Park
Trinity Way
Manchester
M3 7BG
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2014
Net Worth£26,419
Cash£4,459
Current Liabilities£20,688

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return7 June 2023 (10 months, 3 weeks ago)
Next Return Due21 June 2024 (1 month, 3 weeks from now)

Charges

14 February 2019Delivered on: 14 February 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
1 February 2019Delivered on: 8 February 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
19 October 2011Delivered on: 26 October 2011
Persons entitled: Lloyds Tsb Bank PLC (The Bank)

Classification: Mortgage
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 11 bent street manchester t/no MAN15558 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

16 December 2020Total exemption full accounts made up to 30 June 2020 (9 pages)
2 July 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
22 January 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
18 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
14 February 2019Registration of charge OC3652740003, created on 14 February 2019 (43 pages)
8 February 2019Registration of charge OC3652740002, created on 1 February 2019 (43 pages)
3 January 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
27 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
6 December 2017Total exemption full accounts made up to 30 June 2017 (11 pages)
16 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
12 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
12 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
9 August 2016Annual return made up to 7 June 2016 (3 pages)
9 August 2016Annual return made up to 7 June 2016 (3 pages)
22 December 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
22 December 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
2 September 2015Annual return made up to 7 June 2015 (3 pages)
2 September 2015Annual return made up to 7 June 2015 (3 pages)
2 September 2015Annual return made up to 7 June 2015 (3 pages)
18 December 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
18 December 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
24 July 2014Annual return made up to 7 June 2014 (3 pages)
24 July 2014Annual return made up to 7 June 2014 (3 pages)
24 July 2014Annual return made up to 7 June 2014 (3 pages)
12 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
12 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
10 September 2013Annual return made up to 7 June 2013 (3 pages)
10 September 2013Annual return made up to 7 June 2013 (3 pages)
10 September 2013Annual return made up to 7 June 2013 (3 pages)
8 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
8 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
24 July 2012Annual return made up to 7 June 2012 (3 pages)
24 July 2012Annual return made up to 7 June 2012 (3 pages)
26 October 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (10 pages)
26 October 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (10 pages)
7 June 2011Incorporation of a limited liability partnership (9 pages)
7 June 2011Incorporation of a limited liability partnership (9 pages)