HORNSEY INVESTMENTS LIMITED
CLEVELAND

Hellopages » County Durham » Hartlepool » TS24 7HL

Company number 01361966
Status Active
Incorporation Date 7 April 1978
Company Type Private Limited Company
Address TOWER HOUSE, TOWER STREET, HARTLEPOOL, CLEVELAND, TS24 7HL
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 six events have happened. The last three records are Confirmation statement made on 18 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 18 January 2016 with full list of shareholders Statement of capital on 2016-02-04 GBP 100 . The most likely internet sites of HORNSEY INVESTMENTS LIMITED are www.hornseyinvestments.co.uk, and www.hornsey-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and six months. The distance to to Seaton Carew Rail Station is 1.8 miles; to Redcar Central Rail Station is 7.3 miles; to Middlesbrough Rail Station is 7.3 miles; to Thornaby Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hornsey Investments Limited is a Private Limited Company. The company registration number is 01361966. Hornsey Investments Limited has been working since 07 April 1978. The present status of the company is Active. The registered address of Hornsey Investments Limited is Tower House Tower Street Hartlepool Cleveland Ts24 7hl. . HOWLETT, Melissa is a Secretary of the company. COLMAN, Sheila is a Director of the company. HORNSEY, Darren is a Director of the company. HOWLETT, Melissa is a Director of the company. Secretary HORNSEY, Ashley Harold has been resigned. Secretary HORNSEY, Harold has been resigned. Director HORNSEY, Ashley Harold has been resigned. Director HORNSEY, Harold has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HOWLETT, Melissa
Appointed Date: 17 August 2007

Director
COLMAN, Sheila
Appointed Date: 20 September 2004
78 years old

Director
HORNSEY, Darren

58 years old

Director
HOWLETT, Melissa
Appointed Date: 13 July 2007
45 years old

Resigned Directors

Secretary
HORNSEY, Ashley Harold
Resigned: 13 July 2007
Appointed Date: 26 January 2004

Secretary
HORNSEY, Harold
Resigned: 26 January 2004

Director
HORNSEY, Ashley Harold
Resigned: 21 September 2004
Appointed Date: 06 January 2003
55 years old

Director
HORNSEY, Harold
Resigned: 26 January 2004
88 years old

Persons With Significant Control

Hornsey (Hartlepool) Limited
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

HORNSEY INVESTMENTS LIMITED Events

25 Jan 2017
Confirmation statement made on 18 January 2017 with updates
06 Jan 2017
Total exemption small company accounts made up to 31 March 2016
04 Feb 2016
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100

07 Dec 2015
Accounts for a small company made up to 31 March 2015
29 Jan 2015
Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100

...
... and 96 more events
20 Feb 1987
Return made up to 31/12/86; full list of members

12 May 1986
Registered office changed on 12/05/86 from: 149 york rd hartlepool cleveland

22 Sep 1981
Company name changed\certificate issued on 22/09/81
11 May 1978
Company name changed\certificate issued on 11/05/78
07 Apr 1978
Certificate of incorporation

HORNSEY INVESTMENTS LIMITED Charges

28 February 2013
Debenture
Delivered: 2 March 2013
Status: Satisfied on 2 December 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
2 September 2011
Mortgage
Delivered: 10 September 2011
Status: Satisfied on 2 December 2014
Persons entitled: Combined Independents (Holdings) Limited
Description: 3-13 green street hartlepool.
16 April 2003
Legal mortgage
Delivered: 19 April 2003
Status: Satisfied on 2 December 2014
Persons entitled: Yorkshire Bank PLC
Description: 49-53 church street hartlepool. Assigns the goodwill of all…
31 March 2003
Legal mortgage
Delivered: 17 April 2003
Status: Satisfied on 12 December 2007
Persons entitled: Yorkshire Bank PLC
Description: The property k/a 3-13 green street, hartlepool, t/n DU8703…
31 March 2003
Legal mortgage
Delivered: 17 April 2003
Status: Satisfied on 2 December 2014
Persons entitled: Yorkshire Bank PLC
Description: The property k/a 147 oxford road, hartlepool, t/n CE56215…
31 March 2003
Legal mortgage
Delivered: 17 April 2003
Status: Satisfied on 2 December 2014
Persons entitled: Yorkshire Bank PLC
Description: The property k/a 98 and 98A york road, hartlepool, t/n…
10 March 1982
Charge
Delivered: 18 March 1982
Status: Satisfied on 27 August 2011
Persons entitled: Yorkshire Bank Limited
Description: Full benefit of a legal charge dated 12/4/79 charging no 58…
10 March 1982
Debenture
Delivered: 18 March 1982
Status: Satisfied on 28 November 2009
Persons entitled: Yorkshire Bbank Limited
Description: F/H & l/h properties present & future with fixtures (inc…
30 June 1980
Legal charge
Delivered: 3 July 1980
Status: Satisfied on 27 August 2011
Persons entitled: Yorkshire Bank Limited
Description: All the benefit of a legal charge dated 12/4/79.
12 April 1978
Legal charge
Delivered: 18 April 1978
Status: Satisfied on 27 August 2011
Persons entitled: Yorkshire Bank Limited
Description: F/H property known as nos. 58/60, norton road, stockton on…