Company number 07056893
Status Active
Incorporation Date 26 October 2009
Company Type Private Limited Company
Address IMEX, 575-599 MAXTED ROAD, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP2 7DX
Home Country United Kingdom
Nature of Business 55201 - Holiday centres and villages
Phone, email, etc
Since the company registration fifty-one events have happened. The last three records are Resolutions
RES13 ‐
Deed of confirmation 19/12/2016
; Registration of charge 070568930011, created on 9 January 2017; Registration of charge 070568930010, created on 9 January 2017. The most likely internet sites of TATTERSHALL LAKES LIMITED are www.tattershalllakes.co.uk, and www.tattershall-lakes.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and twelve months. Tattershall Lakes Limited is a Private Limited Company.
The company registration number is 07056893. Tattershall Lakes Limited has been working since 26 October 2009.
The present status of the company is Active. The registered address of Tattershall Lakes Limited is Imex 575 599 Maxted Road Hemel Hempstead Hertfordshire Hp2 7dx. . RYDER, Neill Timothy is a Secretary of the company. CASTLEDENE, Carl Anthony is a Director of the company. LASHLEY, Greg is a Director of the company. RYDER, Neill Timothy is a Director of the company. Director FINDING, Rebecca Jayne has been resigned. The company operates in "Holiday centres and villages".
Current Directors
Resigned Directors
Persons With Significant Control
Away Resorts Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
TATTERSHALL LAKES LIMITED Events
27 Jan 2017
Resolutions
-
RES13 ‐
Deed of confirmation 19/12/2016
18 Jan 2017
Registration of charge 070568930011, created on 9 January 2017
18 Jan 2017
Registration of charge 070568930010, created on 9 January 2017
18 Jan 2017
Registration of charge 070568930013, created on 9 January 2017
18 Jan 2017
Registration of charge 070568930012, created on 9 January 2017
...
... and 41 more events
25 Nov 2009
Particulars of a mortgage or charge / charge no: 2
25 Nov 2009
Particulars of a mortgage or charge / charge no: 1
10 Nov 2009
Company name changed ingleby (1832) LIMITED\certificate issued on 10/11/09
-
RES15 ‐
Change company name resolution on 2009-11-09
10 Nov 2009
Change of name notice
26 Oct 2009
Incorporation
9 January 2017
Charge code 0705 6893 0013
Delivered: 18 January 2017
Status: Outstanding
Persons entitled: Michael Smith
Description: Tattershall lakes country park, sleaford road, tattershall…
9 January 2017
Charge code 0705 6893 0012
Delivered: 18 January 2017
Status: Outstanding
Persons entitled: Ldc (Managers) Limited as Security Trustee
Description: Tattershall lakes country park, sleaford road, tattershall…
9 January 2017
Charge code 0705 6893 0011
Delivered: 18 January 2017
Status: Outstanding
Persons entitled: Samelhana Limited
Description: Tattershall lakes country park, sleaford road, tattershall…
9 January 2017
Charge code 0705 6893 0010
Delivered: 18 January 2017
Status: Outstanding
Persons entitled: Carl Castledine
Description: Tattershall lakes country park, sleaford road, tattershall…
9 January 2017
Charge code 0705 6893 0009
Delivered: 9 January 2017
Status: Outstanding
Persons entitled: Tmf Trustee Limited (As the Security Agent)
Description: The property known as tattershall lakes country park…
21 December 2015
Charge code 0705 6893 0008
Delivered: 30 December 2015
Status: Outstanding
Persons entitled: Carl Castledine
Description: By way of legal mortgage the freehold and leasehold…
21 December 2015
Charge code 0705 6893 0007
Delivered: 29 December 2015
Status: Outstanding
Persons entitled: Ldc (Managers) Limited (as Security Trustee)
Description: By way of legal mortgage the freehold and leasehold…
10 July 2015
Charge code 0705 6893 0006
Delivered: 16 July 2015
Status: Outstanding
Persons entitled: Carl Castledine
Description: The property known as tattershall lakes country park, 57…
10 July 2015
Charge code 0705 6893 0005
Delivered: 13 July 2015
Status: Outstanding
Persons entitled: Ldc (Managers) Limited (as Security Trustee)
Description: By way of legal mortgage the freehold and leasehold…
31 March 2015
Charge code 0705 6893 0004
Delivered: 2 April 2015
Status: Satisfied
on 13 January 2017
Persons entitled: Lloyds Bank PLC
Description: There is a fixed charge over the land at sleaford road…
19 November 2009
Debenture
Delivered: 26 November 2009
Status: Satisfied
on 16 July 2015
Persons entitled: Cbpe (General Partner) Limited
Description: Fixed and floating charge over the undertaking and all…
19 November 2009
Debenture
Delivered: 25 November 2009
Status: Satisfied
on 7 April 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
19 November 2009
Mortgage
Delivered: 25 November 2009
Status: Satisfied
on 7 April 2015
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a land lying to the south side of sleaford…