Company NamePharma Properties Llp
Company StatusActive
Company NumberOC338033
CategoryLimited Liability Partnership
Incorporation Date13 June 2008(15 years, 10 months ago)

Directors

LLP Designated Member NameDr Robert George Andrew
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2008(5 days after company formation)
Appointment Duration15 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite M Earl Road
Cheadle Hulme
Cheadle
Cheshire
SK8 6GN
LLP Designated Member NameDr Devendra Shah
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2008(5 days after company formation)
Appointment Duration15 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite M Earl Road
Cheadle Hulme
Cheadle
Cheshire
SK8 6GN
LLP Designated Member NameMrs Sandhia Devendra Shah
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2012(4 years after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite M Earl Road
Cheadle Hulme
Cheadle
Cheshire
SK8 6GN
LLP Designated Member NameMrs Elen Mair Owen Andrew
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2012(4 years after company formation)
Appointment Duration6 years, 9 months (resigned 04 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite M Earl Road
Cheadle Hulme
Cheadle
Cheshire
SK8 6GN
LLP Designated Member NameGd Directors (Nominees) Limited (Corporation)
StatusResigned
Appointed13 June 2008(same day as company formation)
Correspondence AddressFountain Court 68 Fountain Street
Manchester
M2 2FB
LLP Designated Member NameGeorge Davies (Nominees) Limited (Corporation)
StatusResigned
Appointed13 June 2008(same day as company formation)
Correspondence AddressFountain Court 68 Fountain Street
Manchester
M2 2FB

Location

Registered AddressSuite M Earl Road
Cheadle Hulme
Cheadle
Cheshire
SK8 6GN
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£216,583
Cash£3,651
Current Liabilities£94,001

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return5 July 2023 (9 months, 2 weeks ago)
Next Return Due19 July 2024 (3 months from now)

Charges

28 November 2016Delivered on: 30 November 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the freehold property known as land lying to the east of bury new road and 166 bury new road whitefield manchester. Hm land registry title number(s) GM770089 GM378409.
Outstanding
28 November 2016Delivered on: 29 November 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the freehold property known as 20 knypersley road stoke-on-trent. Hm land registry title number(s) SF147655.
Outstanding
29 November 2016Delivered on: 29 November 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the freehold property known as 69 valley road and land and buildings lying to the west of valley road, liversedge.. Hm land registry title numbers: WYK414291 and WYK469357.
Outstanding
28 November 2016Delivered on: 28 November 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
31 March 2015Delivered on: 4 April 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Property known as 20 knypersley road stoke on trent staffordshire title number SF147655.
Outstanding
31 March 2015Delivered on: 4 April 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Property known as high street stone staffordshire title number SF406532.
Outstanding
8 May 2010Delivered on: 11 May 2010
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: 69 valley road liversedge and land and buildings to the west of valley road liversedge t/n's WYK414291 and WYK469357, by way of fixed charge any other interest in the property, all rents receivable & 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
31 July 2009Delivered on: 11 August 2009
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: 166 bury new road whitefield manchester t/nos GM770089 and GM378409 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
9 October 2019Delivered on: 9 October 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Leasehold property known as 56 st albans road lytham st annes.
Outstanding
2 April 2019Delivered on: 15 April 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the freehold property known as 56 st. Alban's road, lytham st. Annes.. Hm land registry title number: LAN15416.
Outstanding
28 November 2016Delivered on: 30 November 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the freehold property known as 16 high street stone. Hm land registry title number(s) SF406532.
Outstanding
28 November 2016Delivered on: 30 November 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the freehold property known as 236 queens road and 2 raven street halifax. Hm land registry title number(s) WYK79221 WYK126112.
Outstanding
5 August 2008Delivered on: 9 August 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: 236 queens road and 2 raven street halifax west yorkshire t/nos WYK79221 and WYK126112; by way of fixed charge any other interest in 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

Filing History

16 August 2023Confirmation statement made on 5 July 2023 with no updates (3 pages)
1 March 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
9 August 2022Confirmation statement made on 5 July 2022 with no updates (3 pages)
6 July 2022Termination of appointment of Elen Mair Owen Andrew as a member on 4 April 2019 (1 page)
6 July 2022Cessation of Elen Mair Owen Andrew as a person with significant control on 4 April 2019 (1 page)
24 March 2022Total exemption full accounts made up to 30 June 2021 (13 pages)
11 August 2021Confirmation statement made on 5 July 2021 with no updates (3 pages)
10 August 2021Satisfaction of charge 1 in full (1 page)
10 August 2021Satisfaction of charge 3 in full (1 page)
10 August 2021Satisfaction of charge OC3380330004 in full (1 page)
10 August 2021Satisfaction of charge 2 in full (1 page)
10 August 2021Satisfaction of charge OC3380330005 in full (1 page)
21 June 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
8 July 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
27 March 2020Total exemption full accounts made up to 30 June 2019 (13 pages)
9 October 2019Registration of charge OC3380330013, created on 9 October 2019 (7 pages)
24 July 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
15 April 2019Registration of charge OC3380330012, created on 2 April 2019 (7 pages)
14 February 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
20 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
16 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
30 August 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
30 November 2016Registration of charge OC3380330009, created on 28 November 2016 (7 pages)
30 November 2016Registration of charge OC3380330009, created on 28 November 2016 (7 pages)
30 November 2016Registration of charge OC3380330010, created on 28 November 2016 (7 pages)
30 November 2016Registration of charge OC3380330011, created on 28 November 2016 (7 pages)
30 November 2016Registration of charge OC3380330011, created on 28 November 2016 (7 pages)
30 November 2016Registration of charge OC3380330010, created on 28 November 2016 (7 pages)
29 November 2016Registration of charge OC3380330008, created on 28 November 2016 (7 pages)
29 November 2016Registration of charge OC3380330007, created on 29 November 2016 (7 pages)
29 November 2016Registration of charge OC3380330007, created on 29 November 2016 (7 pages)
29 November 2016Registration of charge OC3380330008, created on 28 November 2016 (7 pages)
28 November 2016Registration of charge OC3380330006, created on 28 November 2016 (24 pages)
28 November 2016Registration of charge OC3380330006, created on 28 November 2016 (24 pages)
22 November 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
22 November 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
27 July 2016Confirmation statement made on 5 July 2016 with updates (7 pages)
27 July 2016Confirmation statement made on 5 July 2016 with updates (7 pages)
15 January 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
15 January 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
17 September 2015Annual return made up to 5 July 2015 (4 pages)
17 September 2015Annual return made up to 5 July 2015 (4 pages)
17 September 2015Annual return made up to 5 July 2015 (4 pages)
4 April 2015Registration of charge OC3380330004, created on 31 March 2015 (9 pages)
4 April 2015Registration of charge OC3380330005, created on 31 March 2015 (9 pages)
4 April 2015Registration of charge OC3380330004, created on 31 March 2015 (9 pages)
4 April 2015Registration of charge OC3380330005, created on 31 March 2015 (9 pages)
20 January 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
20 January 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
25 July 2014Annual return made up to 5 July 2014 (4 pages)
25 July 2014Annual return made up to 5 July 2014 (4 pages)
25 July 2014Annual return made up to 5 July 2014 (4 pages)
15 November 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
15 November 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
20 August 2013Annual return made up to 5 July 2013 (5 pages)
20 August 2013Appointment of Mrs Sandhia Devendra Shah as a member (2 pages)
20 August 2013Annual return made up to 5 July 2013 (5 pages)
20 August 2013Appointment of Mrs Sandhia Devendra Shah as a member (2 pages)
20 August 2013Appointment of Mrs Elen Mair Owen Andrew as a member (2 pages)
20 August 2013Annual return made up to 5 July 2013 (5 pages)
20 August 2013Appointment of Mrs Elen Mair Owen Andrew as a member (2 pages)
9 January 2013Member's details changed for Dr Robert George Andrew on 1 January 2013 (2 pages)
9 January 2013Member's details changed for Dr Robert George Andrew on 1 January 2013 (2 pages)
9 January 2013Registered office address changed from Stoneleigh 1 Prestbury Road Wilmslow SK9 2LJ England on 9 January 2013 (1 page)
9 January 2013Member's details changed for Dr Devendra Shah on 1 January 2013 (2 pages)
9 January 2013Member's details changed for Dr Devendra Shah on 1 January 2013 (2 pages)
9 January 2013Registered office address changed from Stoneleigh 1 Prestbury Road Wilmslow SK9 2LJ England on 9 January 2013 (1 page)
9 January 2013Member's details changed for Dr Devendra Shah on 1 January 2013 (2 pages)
9 January 2013Registered office address changed from Stoneleigh 1 Prestbury Road Wilmslow SK9 2LJ England on 9 January 2013 (1 page)
9 January 2013Member's details changed for Dr Robert George Andrew on 1 January 2013 (2 pages)
7 January 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
7 January 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
13 July 2012Annual return made up to 5 July 2012 (3 pages)
13 July 2012Annual return made up to 5 July 2012 (3 pages)
13 July 2012Annual return made up to 5 July 2012 (3 pages)
17 January 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
17 January 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
26 September 2011Annual return made up to 5 July 2011 (3 pages)
26 September 2011Annual return made up to 5 July 2011 (3 pages)
26 September 2011Annual return made up to 5 July 2011 (3 pages)
7 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
7 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
20 September 2010Registered office address changed from the Willows 11 St. James Way Cheadle Hulme Cheadle Cheshire SK8 6PZ on 20 September 2010 (2 pages)
20 September 2010Member's details changed for Dr Devendra Shah on 14 September 2010 (3 pages)
20 September 2010Member's details changed for Dr Devendra Shah on 14 September 2010 (3 pages)
20 September 2010Registered office address changed from the Willows 11 St. James Way Cheadle Hulme Cheadle Cheshire SK8 6PZ on 20 September 2010 (2 pages)
15 July 2010Annual return made up to 5 July 2010 (8 pages)
15 July 2010Annual return made up to 5 July 2010 (8 pages)
15 July 2010Annual return made up to 5 July 2010 (8 pages)
11 May 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (5 pages)
11 May 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (5 pages)
9 February 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
9 February 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
3 September 2009Member's particulars robert andrew (1 page)
3 September 2009Member's particulars robert andrew (1 page)
11 August 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
11 August 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
30 June 2009Annual return made up to 13/06/09 (2 pages)
30 June 2009Annual return made up to 13/06/09 (2 pages)
9 August 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
9 August 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
23 June 2008Member resigned george davies (nominees) LIMITED (1 page)
23 June 2008Registered office changed on 23/06/2008 from 68 fountain court manchester lancashire M2 2FB (1 page)
23 June 2008LLP member appointed devendra shah (1 page)
23 June 2008Registered office changed on 23/06/2008 from 68 fountain court manchester lancashire M2 2FB (1 page)
23 June 2008LLP member appointed tarkwa house andrew (1 page)
23 June 2008Member resigned gd directors (nominees) LIMITED (1 page)
23 June 2008Member resigned george davies (nominees) LIMITED (1 page)
23 June 2008LLP member appointed tarkwa house andrew (1 page)
23 June 2008LLP member appointed devendra shah (1 page)
23 June 2008Member resigned gd directors (nominees) LIMITED (1 page)
13 June 2008Incorporation document\certificate of incorporation (3 pages)
13 June 2008Incorporation document\certificate of incorporation (3 pages)