Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

SPYGLASS PROPERTIES NO.2 LLP

ALRESFORD, HAMPSHIRE, SO24 9BQ,
Company Registration Number
OC323917
Limited Liability Partnership
Dissolved

Dissolved 2017-02-14

Company Overview

About Spyglass Properties No.2 Llp
SPYGLASS PROPERTIES NO.2 LLP was founded on 2006-11-14 and had its registered office in Alresford. The company was dissolved on the 2017-02-14 and is no longer trading or active.

Key Data
Company Name
SPYGLASS PROPERTIES NO.2 LLP
 
Legal Registered Office
ALRESFORD
HAMPSHIRE
SO24 9BQ
Other companies in GU27
 
Filing Information
Company Number OC323917
Date formed 2006-11-14
Country 
Origin Country United Kingdom
Type Limited Liability Partnership
CompanyStatus Dissolved
Lastest accounts 2012-11-30
Date Dissolved 2017-02-14
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2017-08-14 13:30:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPYGLASS PROPERTIES NO.2 LLP
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SPYGLASS PROPERTIES NO.2 LLP

Current Directors
Officer Role Date Appointed
TERENCE ROBERT JOSEPH BOND
Limited Liability Partnership (LLP) Designated Member 2011-04-18
CHESTERMAN MANAGEMENT LIMITED
Limited Liability Partnership (LLP) Designated Member 2006-11-14
JON ANDREWS
Limited Liability Partnership (LLP) Member 2011-04-18
RAY BULL
Limited Liability Partnership (LLP) Member 2011-04-18
MARK EDMUND CUTTER
Limited Liability Partnership (LLP) Member 2011-04-18
JAMES GEERS
Limited Liability Partnership (LLP) Member 2011-04-18
SALEEM KHATRI
Limited Liability Partnership (LLP) Member 2011-04-18
GLENN JONATHAN LINDFIELD
Limited Liability Partnership (LLP) Member 2011-04-18
ROGER MANNING
Limited Liability Partnership (LLP) Member 2011-04-18
SIMON JAMES MANNING
Limited Liability Partnership (LLP) Member 2011-04-18
SUSAN MANNING
Limited Liability Partnership (LLP) Member 2011-10-21
PHILIP MIZON
Limited Liability Partnership (LLP) Member 2011-04-18
ROBERT WILLIAM OSBOURNE
Limited Liability Partnership (LLP) Member 2011-04-18
LEE JAMES PAGE
Limited Liability Partnership (LLP) Member 2011-04-18
CHARLES SPENCER PORTER
Limited Liability Partnership (LLP) Member 2011-04-18
BLAKE IVOR POWELL
Limited Liability Partnership (LLP) Member 2011-04-18
Previous Officers
Officer Role Date Appointed Date Resigned
CHESTERMAN GP LIMITED
Limited Liability Partnership (LLP) Designated Member 2010-03-09 2014-07-15
REDWONDER LIMITED
Limited Liability Partnership (LLP) Designated Member 2006-11-14 2010-03-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JON ANDREWS THE FIFTH MEZZANINE FILM FUND LLP Limited Liability Partnership (LLP) Member 2005-03-01 CURRENT 2004-05-06 Liquidation
MARK EDMUND CUTTER MICRO FUSION 2005-3 LLP Limited Liability Partnership (LLP) Member 2006-02-03 CURRENT 2004-08-09 Active
MARK EDMUND CUTTER MICRO FUSION 2005-2 LLP Limited Liability Partnership (LLP) Member 2005-12-07 CURRENT 2004-08-09 Active
SALEEM KHATRI FUTURE SCREEN PARTNERS 2006 NO.2 LLP Limited Liability Partnership (LLP) Member 2007-04-02 CURRENT 2006-02-02 Active
SALEEM KHATRI FUTURE SCREEN PARTNERS 2005 NO.3 LLP Limited Liability Partnership (LLP) Member 2005-11-18 CURRENT 2004-04-14 Active
SALEEM KHATRI THE FIFTH MEZZANINE FILM FUND LLP Limited Liability Partnership (LLP) Member 2004-12-03 CURRENT 2004-05-06 Liquidation
SIMON JAMES MANNING THE FIFTH MEZZANINE FILM FUND LLP Limited Liability Partnership (LLP) Member 2004-12-03 CURRENT 2004-05-06 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-02-14GAZ2STRUCK OFF AND DISSOLVED
2016-05-10GAZ1FIRST GAZETTE
2015-12-02LLAR01ANNUAL RETURN MADE UP TO 14/11/15
2015-12-01LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR TERENCE ROBERT JOSEPH BOND / 30/11/2015
2015-05-20LLCH02CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / CHESTERMAN MANAGEMENT LIMITED / 28/08/2014
2015-02-03DISS40DISS40 (DISS40(SOAD))
2015-02-02LLAR01ANNUAL RETURN MADE UP TO 14/11/14
2015-01-31LLTM01APPOINTMENT TERMINATED, LLP MEMBER CHESTERMAN GP LIMITED
2015-01-31LLAD01REGISTERED OFFICE CHANGED ON 31/01/2015 FROM SUITE 1 STEVENSON HOUSE ST CHRISTOPHERS GREEN HASLEMERE SURREY GU27 1BX
2014-12-02GAZ1FIRST GAZETTE
2014-02-25LLAR01ANNUAL RETURN MADE UP TO 14/11/13
2014-01-29DISS40DISS40 (DISS40(SOAD))
2014-01-28AA30/11/12 TOTAL EXEMPTION SMALL
2013-12-03GAZ1FIRST GAZETTE
2012-12-10LLAR01ANNUAL RETURN MADE UP TO 14/11/12
2012-10-01AA30/11/11 TOTAL EXEMPTION SMALL
2012-01-31LLAP01LLP MEMBER APPOINTED MR MARK CUTTER
2012-01-27LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR SIMON JAMES MANNING / 27/01/2012
2012-01-27AA30/11/10 TOTAL EXEMPTION FULL
2011-12-17DISS40DISS40 (DISS40(SOAD))
2011-12-12LLAR01ANNUAL RETURN MADE UP TO 14/11/11
2011-11-29GAZ1FIRST GAZETTE
2011-10-24LLAP01LLP MEMBER APPOINTED MRS SUSAN MANNING
2011-04-21LLAP01LLP MEMBER APPOINTED MR SALEEM KHATRI
2011-04-20LLAP01LLP MEMBER APPOINTED MR BLAKE IVOR POWELL
2011-04-20LLAP01LLP MEMBER APPOINTED MR CHARLES SPENCER PORTER
2011-04-20LLAP01LLP MEMBER APPOINTED MR LEE JAMES PAGE
2011-04-20LLAP01LLP MEMBER APPOINTED MR ROBERT WILLIAM OSBOURNE
2011-04-20LLAP01LLP MEMBER APPOINTED MR PHILIP MIZON
2011-04-20LLAP01LLP MEMBER APPOINTED MR SIMON JAMES MANNING
2011-04-20LLAP01LLP MEMBER APPOINTED MR ROGER MANNING
2011-04-20LLAP01LLP MEMBER APPOINTED MR GLENN JONATHAN LINDFIELD
2011-04-20LLAP01LLP MEMBER APPOINTED MR RAY BULL
2011-04-20LLAP01LLP MEMBER APPOINTED MR JAMES GEERS
2011-04-20LLAP01LLP MEMBER APPOINTED MR TERENCE ROBERT JOSEPH BOND
2011-04-20LLAP01LLP MEMBER APPOINTED MR JON ANDREWS
2011-04-18LLAR01ANNUAL RETURN MADE UP TO 14/11/10
2011-04-18LLAP02CORPORATE LLP MEMBER APPOINTED CHESTERMAN GP LIMITED
2011-04-18LLCH02CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / CHESTERMAN MANAGEMENT LIMITED / 09/03/2010
2011-04-18LLTM01APPOINTMENT TERMINATED, LLP MEMBER REDWONDER LIMITED
2010-12-02AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/09
2010-11-30AA30/11/09 TOTAL EXEMPTION SMALL
2009-12-22LLAR01ANNUAL RETURN MADE UP TO 14/11/09
2009-11-03LLAR01ANNUAL RETURN MADE UP TO 30/11/08
2009-10-06AA30/11/08 TOTAL EXEMPTION FULL
2009-09-20AA30/11/07 TOTAL EXEMPTION FULL
2009-08-13LLP403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-05-12LLP287REGISTERED OFFICE CHANGED ON 12/05/2009 FROM 55 STATION APPROACH HAYES BROMLEY KENT BR2 7EB
2008-03-27LLP287REGISTERED OFFICE CHANGED ON 27/03/2008 FROM STEVENSON HOUSE ST CHRISTOPHERS GREEN HASLEMERE SURREY GB27 1BX
2008-03-25LLP8NON-DESIGNATED MEMBERS ALLOWED
2008-03-22LLP363ANNUAL RETURN MADE UP TO 30/11/07
2008-03-12LLP288cMEMBER'S PARTICULARS CHESTERMAN MANAGEMENT LIMITED
2008-03-12LGLOLLP MEMBER GLOBAL CHESTERMAN MANAGEMENT LIMITED DETAILS CHANGED BY FORM RECEIVED ON 06-03-2008 FOR LLP OC321010
2008-03-12LLP288cMEMBER'S PARTICULARS REDWONDER LIMITED
2007-03-15395PARTICULARS OF MORTGAGE/CHARGE
2006-11-14NEWINCINCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION
Industry Information
SIC/NAIC Codes
None Supplied



Licences & Regulatory approval
We could not find any licences issued to SPYGLASS PROPERTIES NO.2 LLP or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SPYGLASS PROPERTIES NO.2 LLP
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE OF SHARES 2007-03-01 Satisfied ANGLO IRISH ASSET FINANCE PLC
Intangible Assets
Patents
We have not found any records of SPYGLASS PROPERTIES NO.2 LLP registering or being granted any patents
Domain Names
We do not have the domain name information for SPYGLASS PROPERTIES NO.2 LLP
Trademarks
We have not found any records of SPYGLASS PROPERTIES NO.2 LLP registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPYGLASS PROPERTIES NO.2 LLP. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (None Supplied) as SPYGLASS PROPERTIES NO.2 LLP are:

Outgoings
Business Rates/Property Tax
No properties were found where SPYGLASS PROPERTIES NO.2 LLP is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SPYGLASS PROPERTIES NO.2 LLP any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SPYGLASS PROPERTIES NO.2 LLP any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.