HUNTINGTON HOUSE LIMITED
EASTBOURNE

Hellopages » East Sussex » Eastbourne » BN21 2AH

Company number 01131244
Status Active
Incorporation Date 24 August 1973
Company Type Private Limited Company
Address 2 UPPERTON GARDENS, EASTBOURNE, EAST SUSSEX, BN21 2AH
Home Country United Kingdom
Nature of Business 87100 - Residential nursing care facilities
Phone, email, etc

Since the company registration one hundred and forty-one events have happened. The last three records are Annual return made up to 25 May 2016 with full list of shareholders Statement of capital on 2016-07-26 GBP 100 ; Director's details changed for Miss Sarah Hoare on 24 May 2016; Director's details changed for Mr Geoffrey Peter Hoare on 24 May 2016. The most likely internet sites of HUNTINGTON HOUSE LIMITED are www.huntingtonhouse.co.uk, and www.huntington-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and one months. The distance to to Pevensey & Westham Rail Station is 3.6 miles; to Pevensey Bay Rail Station is 4.2 miles; to Berwick (Sussex) Rail Station is 6.9 miles; to Cooden Beach Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Huntington House Limited is a Private Limited Company. The company registration number is 01131244. Huntington House Limited has been working since 24 August 1973. The present status of the company is Active. The registered address of Huntington House Limited is 2 Upperton Gardens Eastbourne East Sussex Bn21 2ah. . HOARE, Geoffrey Peter is a Secretary of the company. CHAPMAN, Sarah Elizabeth is a Director of the company. HOARE, Charles Goodall Nicholas is a Director of the company. HOARE, Geoffrey Peter is a Director of the company. HOARE, Marilyn Florence Maud is a Director of the company. Director LAMBERT, Barry Michael has been resigned. The company operates in "Residential nursing care facilities".


Current Directors


Director
CHAPMAN, Sarah Elizabeth
Appointed Date: 07 August 2013
40 years old

Director
HOARE, Charles Goodall Nicholas
Appointed Date: 07 August 2013
41 years old

Director

Director

Resigned Directors

Director
LAMBERT, Barry Michael
Resigned: 30 November 2007
Appointed Date: 14 December 2006
75 years old

HUNTINGTON HOUSE LIMITED Events

26 Jul 2016
Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-07-26
  • GBP 100

26 Jul 2016
Director's details changed for Miss Sarah Hoare on 24 May 2016
25 Jul 2016
Director's details changed for Mr Geoffrey Peter Hoare on 24 May 2016
25 Jul 2016
Director's details changed for Mrs Marilyn Florence Maud Hoare on 24 May 2016
25 Jul 2016
Director's details changed for Mr Charles Goodall Nicholas Hoare on 24 May 2016
...
... and 131 more events
11 Jan 1988
Return made up to 25/11/87; no change of members

08 Oct 1986
Full accounts made up to 28 February 1986

08 Oct 1986
Return made up to 31/07/86; full list of members

22 Mar 1978
Company name changed\certificate issued on 22/03/78
24 Aug 1973
Incorporation

HUNTINGTON HOUSE LIMITED Charges

29 May 2015
Charge code 0113 1244 0021
Delivered: 1 June 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The freehold property known as:. Heathfield. Thursley road…
1 December 2014
Charge code 0113 1244 0019
Delivered: 5 December 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
28 November 2014
Charge code 0113 1244 0020
Delivered: 10 December 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The freehold property known as huntington house and langham…
29 August 2012
Debenture
Delivered: 1 September 2012
Status: Satisfied on 2 December 2014
Persons entitled: Santander UK PLC
Description: Fixed and floating charge over the undertaking and all…
26 November 2010
Legal charge
Delivered: 7 December 2010
Status: Satisfied on 2 December 2014
Persons entitled: Santander UK PLC
Description: F/H huntington house nursing home huntington house drive…
19 March 2008
Legal charge
Delivered: 22 March 2008
Status: Satisfied on 30 November 2010
Persons entitled: Bank of Scotland PLC
Description: L/H property k/a flat 60 ensign house juniper drive london…
29 April 2005
Debenture
Delivered: 5 May 2005
Status: Satisfied on 30 November 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
29 April 2005
Legal charge
Delivered: 5 May 2005
Status: Satisfied on 30 November 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a huntingdon house, huntingdon drive…
30 December 1999
Debenture
Delivered: 5 January 2000
Status: Satisfied on 27 May 2005
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Huntinton house huntinghouse drive hindhead, land forming…
30 December 1999
Legal charge
Delivered: 5 January 2000
Status: Satisfied on 27 May 2005
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Huntington house huntinghouse drive hindhead surrey, land…
19 May 1994
Legal mortgage
Delivered: 24 May 1994
Status: Satisfied on 27 November 2010
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land forming part of huntington house…
9 May 1994
Legal mortgage
Delivered: 13 May 1994
Status: Satisfied on 29 April 2005
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a huntington house huntington house drive…
9 May 1994
Legal mortgage
Delivered: 13 May 1994
Status: Satisfied on 29 April 2005
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a huntington house lodge headley road…
28 January 1994
Legal charge.
Delivered: 3 February 1994
Status: Satisfied on 29 April 2005
Persons entitled: Ucb Bank Pcl,
Description: Freehold property known as or being huntingdon lodge and…
18 October 1993
Floating charge
Delivered: 20 October 1993
Status: Satisfied on 4 May 2005
Persons entitled: Ucb Bank PLC
Description: The whole of the undertaking of huntingdon house limited…
26 August 1992
Mortgage debenture
Delivered: 1 September 1992
Status: Satisfied on 30 March 1994
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
24 September 1990
Legal charge
Delivered: 29 September 1990
Status: Satisfied on 29 April 2005
Persons entitled: Ucb Bank PLC
Description: F/H land forming part of huntington house headley road…
11 September 1990
Legal charge
Delivered: 19 September 1990
Status: Satisfied on 29 April 2005
Persons entitled: Ucb Bank PLC
Description: F/H huntington house hindhead surrey t/no sy 332924 assigns…
29 February 1988
Fixed and floating charge
Delivered: 7 March 1988
Status: Satisfied on 6 December 1990
Persons entitled: Midland Bank PLC
Description: Fixed and floaitng charge over the undertaking and all…
29 February 1988
Legal charge
Delivered: 7 March 1988
Status: Satisfied on 6 December 1990
Persons entitled: Midland Bank PLC
Description: F/H land k/a huntingdon house limited hindhead and all the…