HUNTING GATE DEVELOPMENTS LIMITED
LONDON

Hellopages » City of London » City of London » EC4A 3DW

Company number 01167451
Status Active
Incorporation Date 19 April 1974
Company Type Private Limited Company
Address 3RD FLOOR, 12 GOUGH SQUARE, LONDON, EC4A 3DW
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and fifty-three events have happened. The last three records are Annual return made up to 3 May 2016 with full list of shareholders Statement of capital on 2016-05-11 GBP 500,000 ; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 3 May 2015 with full list of shareholders Statement of capital on 2015-05-06 GBP 500,000 . The most likely internet sites of HUNTING GATE DEVELOPMENTS LIMITED are www.huntinggatedevelopments.co.uk, and www.hunting-gate-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and six months. The distance to to Battersea Park Rail Station is 3.1 miles; to Brondesbury Park Rail Station is 4.8 miles; to Barnes Bridge Rail Station is 6.9 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hunting Gate Developments Limited is a Private Limited Company. The company registration number is 01167451. Hunting Gate Developments Limited has been working since 19 April 1974. The present status of the company is Active. The registered address of Hunting Gate Developments Limited is 3rd Floor 12 Gough Square London Ec4a 3dw. . WALTERS, Jonathan Patrick is a Director of the company. Secretary ALEXANDER, Nicholas Jonathan has been resigned. Secretary ELDRIDGE, Richard Paul Burgess has been resigned. Secretary VALDER, Ian David John has been resigned. Secretary WILSON, Anthony Richard has been resigned. Secretary WILSON, Anthony Richard has been resigned. Director CARLISLE, Jeremy has been resigned. Director FREEMAN, Martyn has been resigned. Director GRUNDY, Kenneth Wright has been resigned. Director HOLLOWAY, Stephen William has been resigned. Director MILLIKEN, Thomas Edward has been resigned. Director NEEDS, Jeremy Richard Arthur has been resigned. Director TAYLOR, David Bryan has been resigned. Director VALDER, Ian David John has been resigned. The company operates in "Development of building projects".


Current Directors

Director

Resigned Directors

Secretary
ALEXANDER, Nicholas Jonathan
Resigned: 15 October 2003
Appointed Date: 25 July 2001

Secretary
ELDRIDGE, Richard Paul Burgess
Resigned: 20 March 2000
Appointed Date: 01 February 1999

Secretary
VALDER, Ian David John
Resigned: 26 April 2013
Appointed Date: 15 October 2003

Secretary
WILSON, Anthony Richard
Resigned: 25 July 2001
Appointed Date: 20 March 2000

Secretary
WILSON, Anthony Richard
Resigned: 31 January 1999

Director
CARLISLE, Jeremy
Resigned: 30 July 1999
78 years old

Director
FREEMAN, Martyn
Resigned: 08 June 1992
67 years old

Director
GRUNDY, Kenneth Wright
Resigned: 27 November 1998
81 years old

Director
HOLLOWAY, Stephen William
Resigned: 21 March 2000
78 years old

Director
MILLIKEN, Thomas Edward
Resigned: 02 December 2003
Appointed Date: 17 October 2002
66 years old

Director
NEEDS, Jeremy Richard Arthur
Resigned: 09 August 1996
71 years old

Director
TAYLOR, David Bryan
Resigned: 02 October 2002
78 years old

Director
VALDER, Ian David John
Resigned: 26 April 2013
Appointed Date: 02 December 2003
87 years old

HUNTING GATE DEVELOPMENTS LIMITED Events

11 May 2016
Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 500,000

14 Apr 2016
Total exemption small company accounts made up to 31 December 2015
06 May 2015
Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 500,000

08 Apr 2015
Total exemption small company accounts made up to 31 December 2014
01 Sep 2014
Registered office address changed from 2 Hunting Gate Hitchin Hertfordshire SG4 0TJ to 3Rd Floor 12 Gough Square London EC4A 3DW on 1 September 2014
...
... and 143 more events
06 Oct 1986
Particulars of mortgage/charge

05 Aug 1986
Particulars of mortgage/charge

15 Jul 1986
Full accounts made up to 30 September 1985

15 Jul 1986
Return made up to 21/05/86; full list of members
19 Apr 1974
Certificate of incorporation

HUNTING GATE DEVELOPMENTS LIMITED Charges

28 October 1999
Legal mortgage
Delivered: 15 November 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Property k/a site c langford locks kidlington oxfordshire…
6 February 1997
Legal mortgage
Delivered: 8 February 1997
Status: Satisfied on 28 March 1997
Persons entitled: Midland Bank PLC
Description: The property at f/h land lying to the south west of cherry…
25 November 1996
Legal charge
Delivered: 28 November 1996
Status: Satisfied on 28 March 1997
Persons entitled: Midland Bank PLC
Description: Land and buildings on south west side of cherry street…
25 November 1996
Legal mortgage
Delivered: 28 November 1996
Status: Satisfied on 12 February 1997
Persons entitled: Midland Bank PLC
Description: Land lying to the south west of cherry street woking surrey…
16 July 1996
Mortgage of a finance agreement
Delivered: 26 July 1996
Status: Satisfied on 25 October 2000
Persons entitled: Banque Nationale De Paris PLC
Description: Full benefit and advantage of all rights relating thereto…
5 January 1995
Deed of charge
Delivered: 13 January 1995
Status: Satisfied on 25 October 2000
Persons entitled: Midland Bank PLC(As Security Trustee for the Beneficiaries)
Description: All right title & interest in the shares rights monies &…
13 August 1991
Legal charge
Delivered: 14 August 1991
Status: Satisfied on 11 November 1994
Persons entitled: Midland Bank PLC
Description: Land on the south east side of market street, bilston, west…
4 September 1990
Legal charge
Delivered: 20 September 1990
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: L/H property k/a 13/15 carteret street london SW1.
12 April 1990
Legal charge
Delivered: 24 April 1990
Status: Satisfied on 28 November 1996
Persons entitled: Barclays Bank PLC
Description: Land and buildings on south west side of cherry street…
12 April 1990
Legal charge
Delivered: 24 April 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land adjoining land and buildings on south west side of…
13 October 1989
Legal charge
Delivered: 25 October 1989
Status: Satisfied on 5 May 1990
Persons entitled: Midland Bank PLC
Description: Land and buildings on the south west side of cherry street…
18 July 1989
Legal charge
Delivered: 1 August 1989
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: "Central methodist chapel" bridge street, blyth…
30 June 1989
Legal charge
Delivered: 12 July 1989
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Garage site between jefferson street and fynes street…
13 January 1989
Legal charge
Delivered: 19 January 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 96, 96A & 96B south end, south croydon, london north side…
1 June 1988
Legal charge
Delivered: 16 June 1988
Status: Satisfied on 6 December 1990
Persons entitled: Barclays Bank PLC
Description: Land comprisng 2 acres and 394 sq yards on the west side of…
11 May 1988
Legal charge
Delivered: 13 May 1988
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/Hold premises k/a 7-9 bridge street, blyth…
17 March 1988
Legal charge
Delivered: 23 March 1988
Status: Satisfied on 6 December 1990
Persons entitled: Midland Bank PLC
Description: Land comprising of 1,390 square metres at theobald street…
11 February 1988
Equitable charge
Delivered: 17 February 1988
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: All the companys interest in the land and premises the…
15 December 1987
Legal charge
Delivered: 30 December 1987
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 17 bridge street, blyth, northumberland.
29 October 1987
Legal charge
Delivered: 2 November 1987
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: The freehold property k/a 10 regent street blyth…
30 April 1987
Legal charge
Delivered: 13 May 1987
Status: Satisfied on 6 December 1990
Persons entitled: Midland Bank PLC
Description: 1-5 hill avenue amersham buckinghamshire.
11 November 1986
Legal charge
Delivered: 24 November 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 25 and 26 line street, london title no. 536167.
2 October 1986
Legal charge
Delivered: 6 October 1986
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: All that the benficial right title and interest in the…
29 July 1986
Legal charge
Delivered: 5 August 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at the west side of gladbeck way, l/b of enfield. Land…
20 November 1985
Charge
Delivered: 22 November 1985
Status: Satisfied on 11 September 1987
Persons entitled: Ncnb National Bank of North Carolina
Description: Benefit of various agreements (see doc M57 for details).
23 October 1985
Legal charge
Delivered: 30 October 1985
Status: Satisfied on 20 May 1988
Persons entitled: Midland Bank PLC
Description: F/H land and buildings on the south-east side of colonial…
17 September 1985
Legal charge
Delivered: 27 September 1985
Status: Satisfied on 20 May 1988
Persons entitled: Barclays Bank PLC
Description: 25 & 26 lime street city of london.
6 June 1985
Mortgage
Delivered: 14 June 1985
Status: Outstanding
Persons entitled: Forward Trust Limited
Description: A hire purchase agreement dated 04/04/85 along with the…
3 May 1985
Legal charge
Delivered: 21 May 1985
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Freehold land amounting in total to 5.5 acres or…
24 January 1985
Sub-charge
Delivered: 26 January 1985
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: All right title and interest of the company in a charge…
24 January 1985
Assignment
Delivered: 26 January 1985
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: All monies due or owing to the company under a building…
11 July 1984
Legal charge
Delivered: 19 July 1984
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H land to the north of hanworth road, london borough of…
11 May 1984
Legal charge
Delivered: 16 May 1984
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H land at watlington road, cowley, oxford forming part of…
20 December 1982
Legal charge
Delivered: 31 December 1982
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H land on the south side of baldock street royston…
6 September 1982
Charge on building agreement
Delivered: 23 September 1982
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All the interest of the company in a building agreement…
27 May 1982
Standard security presented for registration
Delivered: 7 June 1982
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 201/203, west george street, glasgow.
31 March 1982
Charge
Delivered: 8 April 1982
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: All the interest of the company in a building agreement…
5 January 1982
Legal charge
Delivered: 14 January 1982
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H land & buildings on the south west side of great west…
16 March 1981
Charge
Delivered: 23 March 1981
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: All interest of the company in the land and premises the…
30 September 1980
Legal charge
Delivered: 2 October 1980
Status: Satisfied
Persons entitled: Lintott Engineering Limited
Description: Land on east side of foundry lane, horsham, west sussex…