DESBOROUGH (GENERAL PARTNER) LIMITED
LEICESTER HILLGATE (270) LIMITED

Hellopages » Leicestershire » Blaby » LE19 1RP

Company number 04325289
Status Active
Incorporation Date 20 November 2001
Company Type Private Limited Company
Address JUPITER COURT 1A DOMINUS WAY, MERIDIAN BUSINESS PARK, LEICESTER, ENGLAND, LE19 1RP
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 20 November 2016 with updates; Registered office address changed from Jupiter Court 5a Dominus Way Meridian Business Park Leicester LE19 1RP England to Jupiter Court 1a Dominus Way Meridian Business Park Leicester LE19 1RP on 15 July 2016. The most likely internet sites of DESBOROUGH (GENERAL PARTNER) LIMITED are www.desboroughgeneralpartner.co.uk, and www.desborough-general-partner.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. The distance to to South Wigston Rail Station is 3.2 miles; to Syston Rail Station is 7.3 miles; to Sileby Rail Station is 9 miles; to Barrow upon Soar Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Desborough General Partner Limited is a Private Limited Company. The company registration number is 04325289. Desborough General Partner Limited has been working since 20 November 2001. The present status of the company is Active. The registered address of Desborough General Partner Limited is Jupiter Court 1a Dominus Way Meridian Business Park Leicester England Le19 1rp. The company`s financial liabilities are £584.95k. It is £35.73k against last year. The cash in hand is £0.05k. It is £-0.08k against last year. And the total assets are £121.87k, which is £-34.98k against last year. CHASTNEY, Christopher John is a Director of the company. CHASTNEY, Jonathan is a Director of the company. Secretary BUCKLEY, Anthony Robert has been resigned. Secretary GAIN, Jonathan Mark has been resigned. Nominee Secretary HILLGATE SECRETARIAL LIMITED has been resigned. Secretary MCGLOGAN, Bruce has been resigned. Nominee Director HILLGATE NOMINEES LIMITED has been resigned. Nominee Director HILLGATE SECRETARIAL LIMITED has been resigned. Director PORTEOUS, Edward Macgregor has been resigned. Director ROSCROW, Peter Donald has been resigned. Director TAYLOR, Christopher James has been resigned. Director SPECIAL OPPORTUNITIES MANAGEMENT LIMITED has been resigned. The company operates in "Development of building projects".


desborough (general partner) Key Finiance

LIABILITIES £584.95k
+6%
CASH £0.05k
-62%
TOTAL ASSETS £121.87k
-23%
All Financial Figures

Current Directors

Director
CHASTNEY, Christopher John
Appointed Date: 15 January 2002
90 years old

Director
CHASTNEY, Jonathan
Appointed Date: 15 January 2002
60 years old

Resigned Directors

Secretary
BUCKLEY, Anthony Robert
Resigned: 05 February 2014
Appointed Date: 17 November 2006

Secretary
GAIN, Jonathan Mark
Resigned: 17 November 2006
Appointed Date: 15 January 2002

Nominee Secretary
HILLGATE SECRETARIAL LIMITED
Resigned: 15 January 2002
Appointed Date: 20 November 2001

Secretary
MCGLOGAN, Bruce
Resigned: 26 April 2005
Appointed Date: 22 May 2003

Nominee Director
HILLGATE NOMINEES LIMITED
Resigned: 15 January 2002
Appointed Date: 20 November 2001

Nominee Director
HILLGATE SECRETARIAL LIMITED
Resigned: 15 January 2002
Appointed Date: 20 November 2001

Director
PORTEOUS, Edward Macgregor
Resigned: 23 November 2011
Appointed Date: 15 January 2002
86 years old

Director
ROSCROW, Peter Donald
Resigned: 29 May 2009
Appointed Date: 15 January 2002
62 years old

Director
TAYLOR, Christopher James
Resigned: 07 January 2014
Appointed Date: 23 November 2011
45 years old

Director
SPECIAL OPPORTUNITIES MANAGEMENT LIMITED
Resigned: 06 February 2014
Appointed Date: 29 May 2009

Persons With Significant Control

Cjc Development Company Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DESBOROUGH (GENERAL PARTNER) LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
19 Dec 2016
Confirmation statement made on 20 November 2016 with updates
15 Jul 2016
Registered office address changed from Jupiter Court 5a Dominus Way Meridian Business Park Leicester LE19 1RP England to Jupiter Court 1a Dominus Way Meridian Business Park Leicester LE19 1RP on 15 July 2016
07 Jun 2016
Registered office address changed from 4 Merus Court Meridian Business Park Leicester LE19 1RJ to Jupiter Court 5a Dominus Way Meridian Business Park Leicester LE19 1RP on 7 June 2016
18 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 85 more events
28 Jan 2002
New director appointed
28 Jan 2002
New director appointed
04 Jan 2002
Registered office changed on 04/01/02 from: 7TH floor hillgate house 26 old bailey london EC4M 7HW
18 Dec 2001
Company name changed hillgate (270) LIMITED\certificate issued on 18/12/01
20 Nov 2001
Incorporation

DESBOROUGH (GENERAL PARTNER) LIMITED Charges

13 June 2011
Agreement
Delivered: 22 June 2011
Status: Outstanding
Persons entitled: Jelson Limited, Fairclough Homes Limited and Taylor Wimpey Developments Limited
Description: £1,324,112.63 see image for full details.
19 May 2006
Agreement relating to an escrow account
Delivered: 25 May 2006
Status: Outstanding
Persons entitled: Jelson Limited, Taylor Woodrow Developments Limited, George Wimpey East Midlands Limited,Stamford Homes Limited, Fairclough Homes Limited, Barratt Homes Limited and Redrow Homes (Southmidlands) Limited
Description: £3,985,465.00 in an escrow account. See the mortgage charge…
15 March 2006
Agreement
Delivered: 31 March 2006
Status: Outstanding
Persons entitled: Jelson Limited,Barratt Homes Limited and Redrow Homes (South Midlands) Limited
Description: £265,000.00 and all monies standing to the credit of the…
28 July 2005
Agreement
Delivered: 9 August 2005
Status: Outstanding
Persons entitled: Jelson Limited
Description: £3,985,467.00 plus interest thereon deposited in an escrow…
14 July 2004
Agreement re escrow account
Delivered: 3 August 2004
Status: Outstanding
Persons entitled: Barratt Homes Limited, Taylor Woodrow Developments Limited, Jelson Limited, George Wimpey Eastmidlands Limited, Stamford Homes Limited and Fairclough Homes Limited
Description: All monies standing to the credit of account 06001570 in…
14 July 2004
Agreement
Delivered: 28 July 2004
Status: Outstanding
Persons entitled: Jelson Limited, Taylor Woodrow Developments Limited, George Wimpey East Midlands Limited,Stamford Homes Limited, Fairclough Homes Limited and Barratt Homes Limited
Description: The sum of £3,985,467.00 (plus all accrued interest…
23 June 2004
Agreement relating to escrow account for education contributions at the grange desborough
Delivered: 1 July 2004
Status: Outstanding
Persons entitled: Jelson Limited
Description: The sum of £265,000.00 plus all interest thereon deposited…
23 June 2004
Agreement re: escrow account
Delivered: 30 June 2004
Status: Outstanding
Persons entitled: Barratt Homes Limited
Description: All monies standing from time to time to the credit of…
23 June 2004
Agreement re: escrow account
Delivered: 30 June 2004
Status: Outstanding
Persons entitled: Barratt Homes Limited
Description: All monies standing from time to time to the credit of…
20 May 2004
Agreement
Delivered: 27 May 2004
Status: Outstanding
Persons entitled: Jelson Limited
Description: £265,000.00 (plus all accrued interest thereon).
20 May 2004
Agreement
Delivered: 27 May 2004
Status: Satisfied on 23 July 2011
Persons entitled: Jelson Limited
Description: £1,985,467.00 (deposited in an escrow account).
6 January 2004
Agreement
Delivered: 21 January 2004
Status: Outstanding
Persons entitled: Jelson Limited
Description: The sum of £3,985,467.00 (plus all accrued interest…
30 June 2003
Agreement relating to escow account for infrastructure works
Delivered: 2 July 2003
Status: Outstanding
Persons entitled: Jelson Limited
Description: The sum of £3,985,467.00 (plus all accrued interest…
11 June 2003
Agreement relating to escrow account for infrastructure works
Delivered: 13 June 2003
Status: Outstanding
Persons entitled: Jelson Limited
Description: The sum of £3,985,467.00 (plus all accrued interest…
31 January 2002
Legal charge
Delivered: 11 February 2002
Status: Satisfied on 20 June 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The freehold property on the north west side of pipewell…
31 January 2002
Charge over cash deposit
Delivered: 11 February 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The deposit,as defined,and all rights,titles,interest and…
31 January 2002
Debenture
Delivered: 11 February 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Including the freehold property on the north west side of…
31 January 2002
Debenture
Delivered: 11 February 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Including the freehold property on the north west side of…
31 January 2002
Debenture
Delivered: 11 February 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Including the freehold property on the north west side of…
31 January 2002
Debenture
Delivered: 11 February 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Including the freehold property on the north west side of…
31 January 2002
Debenture
Delivered: 11 February 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Including the freehold property on the north west side of…
31 January 2002
Debenture
Delivered: 11 February 2002
Status: Satisfied on 20 June 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Including the freehold property on the north west side of…