Company NameHawarden Property Investments Llp
Company StatusActive
Company NumberOC310442
CategoryLimited Liability Partnership
Incorporation Date7 December 2004(19 years, 4 months ago)

Directors

LLP Designated Member NameMrs Jenny Victoria Claire Wynn-Edwards
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Duncan Sheard Glass Unit 5, Evolution House, L
St David's Park
Ewloe
Flintshire
CH5 3XP
Wales
LLP Designated Member NameC & G Mullen Limited (Corporation)
StatusCurrent
Appointed17 December 2004(1 week, 3 days after company formation)
Appointment Duration19 years, 4 months
Correspondence AddressC/O Duncan Sheard Glass Unit 5, Evolution House, L
St David's Park
Ewloe
Flintshire
CH5 3XP
Wales
LLP Designated Member NameJonathan Wynne-Edwards
Date of BirthMarch 1966 (Born 58 years ago)
StatusResigned
Appointed07 December 2004(same day as company formation)
RoleCompany Director
Correspondence AddressOakmount 6 East Park Road
Blackburn
Lancashire
BB1 8BW

Location

Registered AddressC/O Dsg, Chartered Accountants Unit 5 Evolution House Lakeside Business Village
Ewloe
Deeside
Flintshire
CH5 3XP
Wales
ConstituencyAlyn and Deeside
ParishHawarden
WardEwloe
Built Up AreaBuckley
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£2,333,812
Cash£25,431
Current Liabilities£78,444

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return7 December 2023 (4 months, 1 week ago)
Next Return Due21 December 2024 (8 months, 1 week from now)

Charges

26 January 2007Delivered on: 31 January 2007
Persons entitled: National Westminster 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: The f/h land and property on the N.W. of belmont st. Swadlincote derby t/n's DY328519 DY291273 & DY275726,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
1 September 2006Delivered on: 2 September 2006
Persons entitled: National Westminster 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 known as 49 sankey street warrington,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
19 July 2005Delivered on: 20 July 2005
Satisfied on: 19 April 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: F/H retail units at belmont street swadlincote derbyshire t/nos DY328519, DY275726 & DY291273. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
8 March 2005Delivered on: 10 March 2005
Satisfied on: 31 March 2007
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

9 December 2020Confirmation statement made on 7 December 2020 with no updates (3 pages)
14 September 2020Micro company accounts made up to 31 March 2020 (4 pages)
10 December 2019Confirmation statement made on 7 December 2019 with no updates (3 pages)
6 August 2019Micro company accounts made up to 31 March 2019 (3 pages)
7 December 2018Confirmation statement made on 7 December 2018 with no updates (3 pages)
27 November 2018Registered office address changed from C/O Duncan Sheard Glass Unit 5, Evolution House, Lakeside Business Village St David's Park Ewloe Flintshire CH5 3XP United Kingdom to C/O Dsg, Chartered Accountants Unit 5 Evolution House Lakeside Business Village Ewloe Deeside Flintshire CH5 3XP on 27 November 2018 (1 page)
5 July 2018Micro company accounts made up to 31 March 2018 (2 pages)
28 April 2018Satisfaction of charge 4 in full (4 pages)
17 April 2018Satisfaction of charge 3 in full (4 pages)
19 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
19 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
6 October 2017Micro company accounts made up to 31 March 2017 (3 pages)
6 October 2017Micro company accounts made up to 31 March 2017 (3 pages)
21 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
8 December 2016Member's details changed for Jenny Victoria Claire Wynn-Edwards on 1 November 2016 (2 pages)
8 December 2016Member's details changed for Jenny Victoria Claire Wynn-Edwards on 1 November 2016 (2 pages)
8 December 2016Member's details changed for Jenny Victoria Claire Wynn-Edwards on 1 January 2016 (2 pages)
8 December 2016Member's details changed for Jenny Victoria Claire Wynn-Edwards on 1 January 2016 (2 pages)
30 August 2016Registered office address changed from Unit 5 Evolution House Lakeside Business Village St David's Park Ewloe Flintshire CH5 3XP to C/O Duncan Sheard Glass Unit 5, Evolution House, Lakeside Business Village St David's Park Ewloe Flintshire CH5 3XP on 30 August 2016 (1 page)
30 August 2016Registered office address changed from Unit 5 Evolution House Lakeside Business Village St David's Park Ewloe Flintshire CH5 3XP to C/O Duncan Sheard Glass Unit 5, Evolution House, Lakeside Business Village St David's Park Ewloe Flintshire CH5 3XP on 30 August 2016 (1 page)
24 August 2016Member's details changed for C & G Mullen Limited on 23 August 2016 (1 page)
24 August 2016Member's details changed for C & G Mullen Limited on 23 August 2016 (1 page)
20 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2015Annual return made up to 7 December 2015 (3 pages)
22 December 2015Annual return made up to 7 December 2015 (3 pages)
9 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 December 2014Annual return made up to 7 December 2014 (3 pages)
24 December 2014Annual return made up to 7 December 2014 (3 pages)
24 December 2014Annual return made up to 7 December 2014 (3 pages)
15 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 December 2013Annual return made up to 7 December 2013 (3 pages)
17 December 2013Annual return made up to 7 December 2013 (3 pages)
17 December 2013Annual return made up to 7 December 2013 (3 pages)
17 December 2013Termination of appointment of Jonathan Wynne-Edwards as a member (1 page)
17 December 2013Termination of appointment of Jonathan Wynne-Edwards as a member (1 page)
6 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 December 2012Member's details changed for Jenny Victoria Clare Wynne Edwards on 1 January 2012 (2 pages)
24 December 2012Annual return made up to 7 December 2012 (3 pages)
24 December 2012Member's details changed for Jenny Victoria Clare Wynne Edwards on 1 January 2012 (2 pages)
24 December 2012Annual return made up to 7 December 2012 (3 pages)
24 December 2012Annual return made up to 7 December 2012 (3 pages)
24 December 2012Member's details changed for Jenny Victoria Clare Wynne Edwards on 1 January 2012 (2 pages)
27 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 February 2012Annual return made up to 7 December 2011 (4 pages)
2 February 2012Annual return made up to 7 December 2011 (4 pages)
2 February 2012Annual return made up to 7 December 2011 (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 June 2011Registered office address changed from C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB on 6 June 2011 (2 pages)
6 June 2011Registered office address changed from C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB on 6 June 2011 (2 pages)
6 June 2011Registered office address changed from C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB on 6 June 2011 (2 pages)
12 January 2011Annual return made up to 7 December 2010 (7 pages)
12 January 2011Annual return made up to 7 December 2010 (7 pages)
12 January 2011Registered office address changed from Oakmount 6 East Park Road Blackburn Lancashire BB1 8BW on 12 January 2011 (2 pages)
12 January 2011Annual return made up to 7 December 2010 (7 pages)
12 January 2011Registered office address changed from Oakmount 6 East Park Road Blackburn Lancashire BB1 8BW on 12 January 2011 (2 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
15 January 2010Annual return made up to 7 December 2009 (7 pages)
15 January 2010Member's details changed for Jonathan Wynne-Edwards on 7 December 2009 (3 pages)
15 January 2010Member's details changed for Jenny Victoria Clare Wynne Edwards on 7 December 2009 (3 pages)
15 January 2010Member's details changed for Jenny Victoria Clare Wynne Edwards on 7 December 2009 (3 pages)
15 January 2010Member's details changed for Jenny Victoria Clare Wynne Edwards on 7 December 2009 (3 pages)
15 January 2010Member's details changed for Jonathan Wynne-Edwards on 7 December 2009 (3 pages)
15 January 2010Annual return made up to 7 December 2009 (7 pages)
15 January 2010Member's details changed for Jonathan Wynne-Edwards on 7 December 2009 (3 pages)
15 January 2010Annual return made up to 7 December 2009 (7 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 January 2009Annual return made up to 07/12/08 (3 pages)
21 January 2009Annual return made up to 07/12/08 (3 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 February 2008Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
5 February 2008Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
23 January 2008Annual return made up to 07/12/07 (3 pages)
23 January 2008Annual return made up to 07/12/07 (3 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
19 April 2007Declaration of satisfaction of mortgage/charge (1 page)
19 April 2007Declaration of satisfaction of mortgage/charge (1 page)
31 March 2007Declaration of satisfaction of mortgage/charge (1 page)
31 March 2007Declaration of satisfaction of mortgage/charge (1 page)
2 February 2007Annual return made up to 07/12/06 (4 pages)
2 February 2007Annual return made up to 07/12/06 (4 pages)
31 January 2007Particulars of mortgage/charge (4 pages)
31 January 2007Particulars of mortgage/charge (4 pages)
12 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
12 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
2 September 2006Particulars of mortgage/charge (4 pages)
2 September 2006Particulars of mortgage/charge (4 pages)
25 July 2006Annual return made up to 07/12/05 (3 pages)
25 July 2006Annual return made up to 07/12/05 (3 pages)
20 July 2005Particulars of mortgage/charge (3 pages)
20 July 2005Particulars of mortgage/charge (3 pages)
10 March 2005Particulars of mortgage/charge (3 pages)
10 March 2005Particulars of mortgage/charge (3 pages)
7 January 2005New member appointed (1 page)
7 January 2005New member appointed (1 page)
7 December 2004Incorporation (3 pages)
7 December 2004Incorporation (3 pages)