Company NameAccent Developments Llp
Company StatusActive
Company NumberOC326523
CategoryLimited Liability Partnership
Incorporation Date5 March 2007(17 years, 2 months ago)

Directors

LLP Designated Member NameMr Guy Webster
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Brereton Road
Handforth
Wilmslow
SK9 3AN
LLP Designated Member NameMrs Clare Webster
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2020(13 years, 1 month after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Brereton Road
Handforth
Wilmslow
SK9 3AN
LLP Designated Member NameMr Frederick Webster
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address902 Terrases Parc St Roman Avenue
St Roman
98000
SK11 9DF
LLP Designated Member NameMs Katy Webster
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2009(2 years, 2 months after company formation)
Appointment Duration10 years, 10 months (resigned 05 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestlands Bishops Lane
Buxton
Derbyshire
SK17 6UN
LLP Member NameAstrantia Ltd (Corporation)
StatusResigned
Appointed19 May 2009(2 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 September 2010)
Correspondence AddressPox Box 781, 8 Church Stret
St Helier
Jersey
JE4 0SG
LLP Member NameAstrantia Limited (Corporation)
StatusResigned
Appointed22 November 2010(3 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 April 2013)
Correspondence Address8 Hill Street
St Helier
JE2 4UA

Location

Registered Address23 Brereton Road
Handforth
Wilmslow
SK9 3AN
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£206,455
Cash£11,662
Current Liabilities£34,163

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 April 2024 (1 month ago)
Next Return Due19 April 2025 (11 months, 2 weeks from now)

Charges

27 January 2017Delivered on: 9 February 2017
Persons entitled: Yorkshire Property Finance Limited

Classification: A registered charge
Particulars: F/H flat 1 11 grange avenue levenshulme manchester t/no LA9826.
Outstanding
12 March 2008Delivered on: 14 March 2008
Persons entitled: Royal Bank of Scotland 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: 11 grange avenue burnage manchester by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
13 September 2007Delivered on: 15 September 2007
Persons entitled: The Royal Bank of Scotland 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: 13 chatham green withington M20 1HS. 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
8 September 2010Delivered on: 16 September 2010
Satisfied on: 12 June 2015
Persons entitled: Santander UK PLC

Classification: Debenture
Secured details: All monies due or to become due from the limited liability partnership to the chargee and its subsidiaries for the time being (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
8 September 2010Delivered on: 16 September 2010
Satisfied on: 12 June 2015
Persons entitled: Santander UK PLC

Classification: Legal charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee and its subsidiaries for the time being (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property known as apartment 12 the mayfair, 59 palatine road, manchester, t/no: GM943958; f/h property known as 4 wolseley place, manchester, t/no: LA22104 and f/h property known as 13 chatham grove, withington (for details of further property charged, please refer to LLMGO1 document) together with all buildings, trade and other fixtures, fixed plant and machinery, the benefit of all agreements, and all rights, title and interest in any insurance policies. By way of assignment all rights, title and interest both present and future in and to the rental income.
Fully Satisfied

Filing History

31 January 2024Total exemption full accounts made up to 31 March 2023 (7 pages)
21 May 2023Confirmation statement made on 5 April 2023 with no updates (3 pages)
30 December 2022Total exemption full accounts made up to 31 March 2022 (5 pages)
12 May 2022Confirmation statement made on 5 April 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
17 April 2021Total exemption full accounts made up to 31 March 2020 (4 pages)
8 April 2021Confirmation statement made on 5 April 2021 with no updates (3 pages)
6 November 2020Compulsory strike-off action has been discontinued (1 page)
5 November 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
3 November 2020First Gazette notice for compulsory strike-off (1 page)
18 April 2020Appointment of Mrs Clare Webster as a member on 5 April 2020 (2 pages)
18 April 2020Cessation of Katy Webster as a person with significant control on 5 April 2020 (1 page)
18 April 2020Termination of appointment of Katy Webster as a member on 5 April 2020 (1 page)
18 April 2020Notification of Clare Webster as a person with significant control on 5 April 2020 (2 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
22 May 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
30 January 2019Registered office address changed from 5300 Lakeside Cheadle Royal Business Park Cheadle SK8 3GP England to 23 Brereton Road Handforth Wilmslow SK9 3AN on 30 January 2019 (1 page)
30 January 2019Change of details for Mr Guy Webster as a person with significant control on 10 January 2018 (2 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
22 April 2018Member's details changed for Mr Guy Webster on 14 April 2018 (2 pages)
22 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
4 May 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
2 May 2017Registered office address changed from Windsor Court 103 King Street Knutsford Cheshire WA16 6EQ to 5300 Lakeside Cheadle Royal Business Park Cheadle SK8 3GP on 2 May 2017 (1 page)
2 May 2017Registered office address changed from Windsor Court 103 King Street Knutsford Cheshire WA16 6EQ to 5300 Lakeside Cheadle Royal Business Park Cheadle SK8 3GP on 2 May 2017 (1 page)
9 February 2017Registration of charge OC3265230005, created on 27 January 2017 (16 pages)
9 February 2017Registration of charge OC3265230005, created on 27 January 2017 (16 pages)
2 February 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
2 February 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
5 January 2017Satisfaction of charge 1 in full (4 pages)
5 January 2017Satisfaction of charge 2 in full (4 pages)
5 January 2017Satisfaction of charge 2 in full (4 pages)
5 January 2017Satisfaction of charge 1 in full (4 pages)
26 April 2016Member's details changed for Mr Guy Webster on 1 November 2015 (2 pages)
26 April 2016Annual return made up to 5 April 2016 (3 pages)
26 April 2016Annual return made up to 5 April 2016 (3 pages)
26 April 2016Member's details changed for Mr Guy Webster on 1 November 2015 (2 pages)
8 February 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
8 February 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
12 June 2015Satisfaction of charge 3 in full (2 pages)
12 June 2015Satisfaction of charge 4 in full (1 page)
12 June 2015Satisfaction of charge 3 in full (2 pages)
12 June 2015Satisfaction of charge 4 in full (1 page)
2 May 2015Annual return made up to 5 April 2015 (3 pages)
2 May 2015Annual return made up to 5 April 2015 (3 pages)
2 May 2015Annual return made up to 5 April 2015 (3 pages)
31 December 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
31 December 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
1 May 2014Member's details changed for Katy Webster on 20 August 2013 (2 pages)
1 May 2014Annual return made up to 5 April 2014 (3 pages)
1 May 2014Member's details changed for Katy Webster on 20 August 2013 (2 pages)
1 May 2014Annual return made up to 5 April 2014 (3 pages)
1 May 2014Annual return made up to 5 April 2014 (3 pages)
27 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
27 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 April 2013Annual return made up to 5 April 2013 (3 pages)
17 April 2013Annual return made up to 5 April 2013 (3 pages)
17 April 2013Annual return made up to 5 April 2013 (3 pages)
16 April 2013Termination of appointment of Astrantia Limited as a member (1 page)
16 April 2013Registered office address changed from St Annes House King Street Knutsford Cheshire WA16 6PD on 16 April 2013 (1 page)
16 April 2013Registered office address changed from St Annes House King Street Knutsford Cheshire WA16 6PD on 16 April 2013 (1 page)
16 April 2013Termination of appointment of Astrantia Limited as a member (1 page)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (9 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (9 pages)
24 August 2012Appointment of Astrantia Limited as a member (3 pages)
24 August 2012Appointment of Astrantia Limited as a member (3 pages)
24 April 2012Annual return made up to 5 April 2012 (3 pages)
24 April 2012Annual return made up to 5 April 2012 (3 pages)
24 April 2012Annual return made up to 5 April 2012 (3 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
15 April 2011Annual return made up to 5 April 2011 (3 pages)
15 April 2011Member's details changed for Katy Webster on 15 April 2011 (2 pages)
15 April 2011Member's details changed for Katy Webster on 15 April 2011 (2 pages)
15 April 2011Annual return made up to 5 April 2011 (3 pages)
15 April 2011Annual return made up to 5 April 2011 (3 pages)
5 January 2011Total exemption full accounts made up to 31 March 2010 (12 pages)
5 January 2011Total exemption full accounts made up to 31 March 2010 (12 pages)
17 September 2010Termination of appointment of Astrantia Ltd as a member (2 pages)
17 September 2010Termination of appointment of Astrantia Ltd as a member (2 pages)
16 September 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (6 pages)
16 September 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (6 pages)
16 September 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (5 pages)
16 September 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (5 pages)
13 April 2010Annual return made up to 5 April 2010 (7 pages)
13 April 2010Annual return made up to 5 April 2010 (7 pages)
13 April 2010Annual return made up to 5 April 2010 (7 pages)
15 March 2010Termination of appointment of Frederick Webster as a member (1 page)
15 March 2010Termination of appointment of Frederick Webster as a member (1 page)
3 February 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
21 May 2009LLP member appointed astrantia LTD (1 page)
21 May 2009LLP member appointed astrantia LTD (1 page)
20 May 2009Member's particulars frederick webster (1 page)
20 May 2009Annual return made up to 05/03/09 (2 pages)
20 May 2009Annual return made up to 05/03/09 (2 pages)
20 May 2009Member's particulars frederick webster (1 page)
20 May 2009LLP member appointed katy webster (1 page)
20 May 2009LLP member appointed katy webster (1 page)
19 December 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
19 December 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
14 March 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
14 March 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
21 February 2008Annual return made up to 05/03/08 (2 pages)
21 February 2008Annual return made up to 05/03/08 (2 pages)
15 September 2007Particulars of mortgage/charge (4 pages)
15 September 2007Particulars of mortgage/charge (4 pages)
15 May 2007Member's particulars changed (1 page)
15 May 2007Member's particulars changed (1 page)
5 March 2007Incorporation (3 pages)
5 March 2007Incorporation (3 pages)