HORWOOD HOUSE PROPERTIES LIMITED
HARROGATE TRUSHELFCO (NO.3245) LIMITED

Hellopages » North Yorkshire » Harrogate » HG2 8PA
Company number 05946950
Status Active
Incorporation Date 26 September 2006
Company Type Private Limited Company
Address THE INSPIRE, HORNBEAM SQUARE WEST, HARROGATE, NORTH YORKSHIRE, HG2 8PA
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 eighty-five events have happened. The last three records are Confirmation statement made on 26 September 2016 with updates; Full accounts made up to 31 December 2015; Registration of charge 059469500007, created on 1 December 2015. The most likely internet sites of HORWOOD HOUSE PROPERTIES LIMITED are www.horwoodhouseproperties.co.uk, and www.horwood-house-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five months. Horwood House Properties Limited is a Private Limited Company. The company registration number is 05946950. Horwood House Properties Limited has been working since 26 September 2006. The present status of the company is Active. The registered address of Horwood House Properties Limited is The Inspire Hornbeam Square West Harrogate North Yorkshire Hg2 8pa. . BURRELL, James Alexander is a Director of the company. GALLAGHER, Geraldine Josephine is a Director of the company. HUNTER, Gail Susan is a Director of the company. TROY, Anthony Gerrard is a Director of the company. Secretary BENNISON, Matthew Edward has been resigned. Secretary DOUBLEDAY, Timothy has been resigned. Secretary GALLAGHER, Geraldine Josephine has been resigned. Secretary SOLOMAN, Sheila Margaret has been resigned. Nominee Secretary TRUSEC LIMITED has been resigned. Director ANDERSON, Peter George has been resigned. Director BELLONE, Norman Edward has been resigned. Director BENNISON, Matthew Edward has been resigned. Director DAY, Mark has been resigned. Director DE GAY, Sarah has been resigned. Director DOUBLEDAY, Timothy John has been resigned. Director HOLDEN, Elizabeth Jane Dilwihs has been resigned. Director MONIR, Nicole Frances has been resigned. Director MORGAN, Philip Douglas has been resigned. Director NISBETT, Paul Sandle has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
BURRELL, James Alexander
Appointed Date: 10 November 2014
51 years old

Director
GALLAGHER, Geraldine Josephine
Appointed Date: 31 January 2014
60 years old

Director
HUNTER, Gail Susan
Appointed Date: 25 May 2007
62 years old

Director
TROY, Anthony Gerrard
Appointed Date: 25 May 2007
63 years old

Resigned Directors

Secretary
BENNISON, Matthew Edward
Resigned: 31 January 2014
Appointed Date: 19 July 2011

Secretary
DOUBLEDAY, Timothy
Resigned: 19 July 2011
Appointed Date: 29 November 2010

Secretary
GALLAGHER, Geraldine Josephine
Resigned: 29 November 2010
Appointed Date: 25 May 2007

Secretary
SOLOMAN, Sheila Margaret
Resigned: 25 May 2007
Appointed Date: 25 October 2006

Nominee Secretary
TRUSEC LIMITED
Resigned: 25 October 2006
Appointed Date: 26 September 2006

Director
ANDERSON, Peter George
Resigned: 25 May 2007
Appointed Date: 25 October 2006
67 years old

Director
BELLONE, Norman Edward
Resigned: 25 May 2007
Appointed Date: 25 October 2006
68 years old

Director
BENNISON, Matthew Edward
Resigned: 31 January 2014
Appointed Date: 19 July 2011
53 years old

Director
DAY, Mark
Resigned: 30 June 2008
Appointed Date: 07 September 2007
60 years old

Director
DE GAY, Sarah
Resigned: 26 September 2006
Appointed Date: 26 September 2006
60 years old

Director
DOUBLEDAY, Timothy John
Resigned: 19 July 2011
Appointed Date: 29 November 2010
61 years old

Director
HOLDEN, Elizabeth Jane Dilwihs
Resigned: 25 October 2006
Appointed Date: 26 September 2006
58 years old

Director
MONIR, Nicole Frances
Resigned: 26 September 2006
Appointed Date: 26 September 2006
58 years old

Director
MORGAN, Philip Douglas
Resigned: 25 October 2006
Appointed Date: 26 September 2006
47 years old

Director
NISBETT, Paul Sandle
Resigned: 29 November 2010
Appointed Date: 08 August 2008
57 years old

Persons With Significant Control

Hcc Properties Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HORWOOD HOUSE PROPERTIES LIMITED Events

05 Oct 2016
Confirmation statement made on 26 September 2016 with updates
04 Oct 2016
Full accounts made up to 31 December 2015
03 Dec 2015
Registration of charge 059469500007, created on 1 December 2015
03 Dec 2015
Registration of charge 059469500008, created on 1 December 2015
04 Oct 2015
Full accounts made up to 31 December 2014
...
... and 75 more events
06 Oct 2006
New director appointed
06 Oct 2006
Director resigned
06 Oct 2006
Director resigned
29 Sep 2006
Company name changed trushelfco (no.3245) LIMITED\certificate issued on 29/09/06
26 Sep 2006
Incorporation

HORWOOD HOUSE PROPERTIES LIMITED Charges

1 December 2015
Charge code 0594 6950 0008
Delivered: 3 December 2015
Status: Outstanding
Persons entitled: Cbre Loan Servicing Limited
Description: Freehold property known as horwood house little horwood…
1 December 2015
Charge code 0594 6950 0007
Delivered: 3 December 2015
Status: Outstanding
Persons entitled: Cbre Loan Servicing Limited
Description: F/H property k/a horwood house little horwood milton keynes…
12 June 2014
Charge code 0594 6950 0006
Delivered: 18 June 2014
Status: Outstanding
Persons entitled: Cbre Loan Servicing Limited
Description: F/H land horwood house little horwood milton keynes…
27 February 2013
English law deed of accession
Delivered: 1 March 2013
Status: Satisfied on 27 June 2014
Persons entitled: Citicorp Trustee Company Limited
Description: Fixed and floating charge over the undertaking and all…
1 December 2011
Debenture
Delivered: 10 December 2011
Status: Satisfied on 3 June 2014
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
5 July 2010
Supplemental charging document
Delivered: 13 July 2010
Status: Satisfied on 3 June 2014
Persons entitled: Bank of Scotland PLC
Description: First legal mortgage all the real property being the f/h…
18 June 2007
Deed of accession
Delivered: 22 June 2007
Status: Satisfied on 3 June 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
3 November 2006
Debenture
Delivered: 23 November 2006
Status: Satisfied on 6 June 2007
Persons entitled: Capita Trust Company Limited (The Security Trustee)
Description: Horwood house, little horwood, buckingha. Fixed and…