Company number 01938047
Status Active
Incorporation Date 12 August 1985
Company Type Private Limited Company
Address 3 CAVENDISH COURT, SOUTH PARADE, DONCASTER, SOUTH YORKSHIRE, ENGLAND, DN1 2DJ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration one hundred and thirty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
GBP 51,000
; Secretary's details changed for Maureen Shah on 24 March 2016. The most likely internet sites of HOSEWELL INVESTMENTS LIMITED are www.hosewellinvestments.co.uk, and www.hosewell-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and two months. Hosewell Investments Limited is a Private Limited Company.
The company registration number is 01938047. Hosewell Investments Limited has been working since 12 August 1985.
The present status of the company is Active. The registered address of Hosewell Investments Limited is 3 Cavendish Court South Parade Doncaster South Yorkshire England Dn1 2dj. . SHAH, Maureen is a Secretary of the company. SHAH, Tariq Navid is a Director of the company. Secretary DOBSON, Maureen has been resigned. Director SHAH, Maureen has been resigned. Director SHAH, Nadeem has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Director
SHAH, Maureen
Resigned: 22 November 2011
Appointed Date: 01 October 1995
66 years old
HOSEWELL INVESTMENTS LIMITED Events
30 January 2015
Charge code 0193 8047 0028
Delivered: 5 February 2015
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: By way of a first fixed and floating charge on the property…
30 January 2015
Charge code 0193 8047 0027
Delivered: 4 February 2015
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Rents receiveable under the leases of the whole or any part…
30 January 2015
Charge code 0193 8047 0026
Delivered: 4 February 2015
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: 2.1 the company with full title guarantee and as a…
30 January 2015
Charge code 0193 8047 0025
Delivered: 4 February 2015
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: By way of a first fixed and floating charge on the property…
25 September 2013
Charge code 0193 8047 0024
Delivered: 2 October 2013
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Contains fixed charge…
25 September 2013
Charge code 0193 8047 0023
Delivered: 2 October 2013
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Flat 1-9 park lodge cooke street doncaster south yorkshire…
20 March 2008
Legal charge over building contract
Delivered: 27 March 2008
Status: Satisfied
on 15 January 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: An agreement made 26 february 2008 between swan homes…
11 July 2007
Mortgage
Delivered: 20 July 2007
Status: Satisfied
on 15 January 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land and premises at station road rossington doncaster…
11 May 2007
Mortgage
Delivered: 16 May 2007
Status: Satisfied
on 15 January 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 68 cooke street bentley doncaster t/no…
27 April 2007
Mortgage
Delivered: 18 May 2007
Status: Satisfied
on 15 January 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H former jobcentre loundside chapeltown sheffield t/no…
22 March 2007
Debenture
Delivered: 4 April 2007
Status: Satisfied
on 15 January 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 April 2006
Legal charge
Delivered: 8 April 2006
Status: Satisfied
on 17 July 2007
Persons entitled: Bank of Scotland
Description: The filling station, station road, rossington, doncaster.
27 August 2004
Debenture
Delivered: 3 September 2004
Status: Satisfied
on 13 October 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charge over all property assets goodwill…
27 August 2004
Legal charge
Delivered: 3 September 2004
Status: Satisfied
on 21 April 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land in ings lane arksey doncaster south yorkshire t/no…
9 August 2002
Legal charge
Delivered: 23 August 2002
Status: Satisfied
on 21 April 2007
Persons entitled: Barclays Bank PLC
Description: F/H land at the junction of station road and ings lane…
19 June 2002
Legal charge
Delivered: 25 June 2002
Status: Satisfied
on 21 April 2007
Persons entitled: Barclays Bank PLC
Description: Land at saxton avenue bessacarr doncaster south yorkshire.
13 March 2002
Legal charge
Delivered: 20 March 2002
Status: Satisfied
on 21 April 2007
Persons entitled: Barclays Bank PLC
Description: Land and buildings at the former tally ho public house…
31 March 2000
Legal charge
Delivered: 8 April 2000
Status: Satisfied
on 21 April 2007
Persons entitled: Barclays Bank PLC
Description: Land fronting to back lane clifton south yorkshire.
26 November 1999
Legal charge
Delivered: 1 December 1999
Status: Satisfied
on 21 April 2007
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a 76 tiln lane retford nottinghamshire.
28 May 1999
Legal charge
Delivered: 18 June 1999
Status: Satisfied
on 21 April 2007
Persons entitled: Barclays Bank PLC
Description: 1.25 acres or thereabouts of land off pudding and dip lane…
3 February 1998
Legal charge
Delivered: 12 February 1998
Status: Satisfied
on 21 April 2007
Persons entitled: Barclays Bank PLC
Description: 72 tiln lane retford nottinghamshire t/n NT317537.
3 February 1998
Legal charge
Delivered: 12 February 1998
Status: Satisfied
on 21 April 2007
Persons entitled: Barclays Bank PLC
Description: 74 tiln lane retford nottinghamshire t/n NT303654.
31 January 1997
Legal charge
Delivered: 7 February 1997
Status: Satisfied
on 21 April 2007
Persons entitled: Barclays Bank PLC
Description: 50 cranwell road, cantley, doncaster, south yorkshire title…
31 January 1997
Legal charge
Delivered: 7 February 1997
Status: Satisfied
on 21 April 2007
Persons entitled: Barclays Bank PLC
Description: 72 tiln lane, retford, nottinghamshire.
28 September 1995
Legal charge by the company and by nadeem shah as trustee for the company
Delivered: 13 October 1995
Status: Satisfied
on 21 April 2007
Persons entitled: Barclays Bank PLC
Description: 10 main street auckley doncaster south yorkshire…
7 September 1995
Floating charge
Delivered: 12 September 1995
Status: Satisfied
on 21 April 2007
Persons entitled: Barclays Bank PLC
Description: All the undertaking,property and assets of the…
6 December 1985
Legal charge
Delivered: 13 December 1985
Status: Satisfied
on 11 December 2004
Persons entitled: Co-Operative Banks PLC.
Description: Legal charge of plot of land flowting to castlegate and…