Company NameFO Developments Llp
Company StatusActive
Company NumberOC392227
CategoryLimited Liability Partnership
Incorporation Date26 March 2014(10 years, 1 month ago)
Previous NameBroadway Green Llp

Directors

LLP Designated Member NameFoxdenton Llp (Corporation)
StatusCurrent
Appointed11 June 2014(2 months, 2 weeks after company formation)
Appointment Duration9 years, 10 months
Correspondence AddressSeddon Building Plodder Lane
Farnworth
Bolton
BL4 0NN
LLP Designated Member NameOldham Metropolitan Borough Council (Corporation)
StatusCurrent
Appointed11 June 2014(2 months, 2 weeks after company formation)
Appointment Duration9 years, 10 months
Correspondence AddressCivic Centre West Street
Oldham
Lancashire
OL1 1UT
LLP Designated Member NameGrasscroft Foxdenton Llp (Corporation)
StatusResigned
Appointed26 March 2014(same day as company formation)
Correspondence Address45-51 Chorley New Road
Bolton
Greater Manchester
BL1 4QR
LLP Designated Member NameSeddon Grasscroft (Foxdenton) Limited (Corporation)
StatusResigned
Appointed26 March 2014(same day as company formation)
Correspondence AddressSeddon Building Plodder Lane
Edge Fold
Bolton
Greater Manachester
BL4 0NN

Location

Registered AddressSeddon Building Plodder Lane
Farnworth
Bolton
BL4 0NN
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardHulton
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Gross Profit-£19,236
Net Worth£37,287
Cash£35,194
Current Liabilities£4,318

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return26 March 2023 (1 year ago)
Next Return Due9 April 2024 (overdue)

Charges

21 December 2018Delivered on: 31 December 2018
Persons entitled: Cbre Loan Services Limited (As Security Agent)

Classification: A registered charge
Particulars: Land at broadway green, oldham being part of title numbers MAN294932 and MAN2481740 as shown edged red on the plans.
Outstanding
19 June 2018Delivered on: 25 June 2018
Persons entitled: Seddon Developments Limited

Classification: A registered charge
Particulars: The land shown edged red on the plan attached to the charge comprising part of the borrower’s freehold property at broadway green oldham registered under title number MAN294932.
Outstanding
21 June 2017Delivered on: 22 June 2017
Persons entitled: Redrow Homes Limited

Classification: A registered charge
Particulars: The freehold property at broadway green, oldham and shown edged in red on the plan attached to the legal charge entered into between (1) fo developments LLP and (2) redrow homes limited dated 21 june 2017.
Outstanding
21 June 2017Delivered on: 22 June 2017
Persons entitled:
Paul Quinn and Christine Blakeman (Executors of John Christopher Blakeman) and Christine Blakeman
Christine Blakeman and Jill Elswood and Frank Rowland Elswood

Classification: A registered charge
Particulars: The land lying to the west of derwent drive (registered with freehold title number LA374566.
Outstanding

Filing History

20 December 2023Satisfaction of charge OC3922270004 in full (1 page)
23 August 2023Accounts for a small company made up to 31 December 2022 (22 pages)
30 March 2023Confirmation statement made on 26 March 2023 with no updates (3 pages)
16 August 2022Accounts for a small company made up to 31 December 2021 (22 pages)
28 March 2022Confirmation statement made on 26 March 2022 with no updates (3 pages)
2 September 2021Accounts for a small company made up to 31 December 2020 (23 pages)
31 March 2021Confirmation statement made on 26 March 2021 with no updates (3 pages)
30 December 2020Accounts for a small company made up to 31 December 2019 (23 pages)
30 March 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
20 September 2019Accounts for a small company made up to 31 December 2018 (22 pages)
26 July 2019Part of the property or undertaking has been released and no longer forms part of charge OC3922270004 (1 page)
26 March 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
31 December 2018Registration of charge OC3922270004, created on 21 December 2018 (54 pages)
27 December 2018Satisfaction of charge OC3922270003 in full (1 page)
27 December 2018Satisfaction of charge OC3922270001 in full (1 page)
10 December 2018Satisfaction of charge OC3922270002 in full (1 page)
26 June 2018Accounts for a small company made up to 31 December 2017 (21 pages)
25 June 2018Registration of charge OC3922270003, created on 19 June 2018
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 380371
(37 pages)
26 March 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
22 June 2017Registration of charge OC3922270001, created on 21 June 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367
(30 pages)
22 June 2017Registration of charge OC3922270002, created on 21 June 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367
(25 pages)
22 June 2017Registration of charge OC3922270002, created on 21 June 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367
(25 pages)
22 June 2017Registration of charge OC3922270001, created on 21 June 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367
(30 pages)
13 June 2017Full accounts made up to 31 December 2016 (17 pages)
13 June 2017Full accounts made up to 31 December 2016 (17 pages)
11 April 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
10 April 2017Registered office address changed from Seddon Building Plodder Lane Edge Fold Bolton Greater Manachester BL4 0NN to Seddon Building Plodder Lane Farnworth Bolton BL4 0NN on 10 April 2017 (1 page)
10 April 2017Registered office address changed from Seddon Building Plodder Lane Edge Fold Bolton Greater Manachester BL4 0NN to Seddon Building Plodder Lane Farnworth Bolton BL4 0NN on 10 April 2017 (1 page)
14 September 2016Full accounts made up to 31 December 2015 (16 pages)
14 September 2016Full accounts made up to 31 December 2015 (16 pages)
30 March 2016Annual return made up to 26 March 2016 (3 pages)
30 March 2016Annual return made up to 26 March 2016 (3 pages)
29 September 2015Full accounts made up to 31 December 2014 (14 pages)
29 September 2015Full accounts made up to 31 December 2014 (14 pages)
26 August 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
26 August 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
23 April 2015Annual return made up to 26 March 2015 (3 pages)
23 April 2015Annual return made up to 26 March 2015 (3 pages)
30 June 2014Appointment of Oldham Metropolitan Borough Council as a member (3 pages)
30 June 2014Appointment of Oldham Metropolitan Borough Council as a member (3 pages)
25 June 2014Appointment of Foxdenton Llp as a member (2 pages)
25 June 2014Appointment of Foxdenton Llp as a member (2 pages)
19 June 2014Termination of appointment of Seddon Grasscroft (Foxdenton) Limited as a member (2 pages)
19 June 2014Termination of appointment of Seddon Grasscroft (Foxdenton) Limited as a member (2 pages)
19 June 2014Termination of appointment of Grasscroft Foxdenton Llp as a member (2 pages)
19 June 2014Termination of appointment of Grasscroft Foxdenton Llp as a member (2 pages)
22 April 2014Company name changed broadway green LLP\certificate issued on 22/04/14
  • LLNM01 ‐ Change of name notice
(3 pages)
22 April 2014Company name changed broadway green LLP\certificate issued on 22/04/14
  • LLNM01 ‐ Change of name notice
(3 pages)
26 March 2014Incorporation of a limited liability partnership (9 pages)
26 March 2014Incorporation of a limited liability partnership (9 pages)