HATCHMERE PARK LIMITED
LINCOLN RIVERSIDE PARK LIMITED

Hellopages » Lincolnshire » Lincoln » LN1 1XW
Company number 05453812
Status Active
Incorporation Date 16 May 2005
Company Type Private Limited Company
Address TOWER HOUSE, LUCY TOWER STREET, LINCOLN, LN1 1XW
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 16 May 2016 with full list of shareholders Statement of capital on 2016-06-22 GBP 2 ; Appointment of Mrs Louise Willet as a director on 31 May 2016. The most likely internet sites of HATCHMERE PARK LIMITED are www.hatchmerepark.co.uk, and www.hatchmere-park.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. Hatchmere Park Limited is a Private Limited Company. The company registration number is 05453812. Hatchmere Park Limited has been working since 16 May 2005. The present status of the company is Active. The registered address of Hatchmere Park Limited is Tower House Lucy Tower Street Lincoln Ln1 1xw. . STREETS FINANCIAL CONSULTING PLC is a Secretary of the company. WILLET, Louise is a Director of the company. WILLETT, Michael is a Director of the company. Secretary WILLETT, Louise has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director WILLETT, Louise has been resigned. Director WILLETT, Thomas has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
STREETS FINANCIAL CONSULTING PLC
Appointed Date: 15 August 2012

Director
WILLET, Louise
Appointed Date: 31 May 2016
68 years old

Director
WILLETT, Michael
Appointed Date: 10 April 2013
81 years old

Resigned Directors

Secretary
WILLETT, Louise
Resigned: 15 August 2012
Appointed Date: 26 May 2005

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 17 May 2005
Appointed Date: 16 May 2005

Director
WILLETT, Louise
Resigned: 30 April 2013
Appointed Date: 26 May 2005
51 years old

Director
WILLETT, Thomas
Resigned: 30 April 2013
Appointed Date: 26 May 2005
53 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 17 May 2005
Appointed Date: 16 May 2005

HATCHMERE PARK LIMITED Events

28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
22 Jun 2016
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2

22 Jun 2016
Appointment of Mrs Louise Willet as a director on 31 May 2016
24 May 2016
Compulsory strike-off action has been discontinued
23 May 2016
Total exemption small company accounts made up to 31 May 2015
...
... and 50 more events
06 Jun 2005
Registered office changed on 06/06/05 from: street chartered accountants tower house lucy tower street lincoln LN1 1XW
24 May 2005
Registered office changed on 24/05/05 from: 44 upper belgrave road clifton bristol BS8 2XN
24 May 2005
Director resigned
24 May 2005
Secretary resigned
16 May 2005
Incorporation

HATCHMERE PARK LIMITED Charges

18 December 2013
Charge code 0545 3812 0009
Delivered: 3 January 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H hill view house park larkhay road hucclecote…
18 December 2013
Charge code 0545 3812 0008
Delivered: 3 January 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 15 maple road brixham devon t/n DN73860. Notification…
18 December 2013
Charge code 0545 3812 0007
Delivered: 3 January 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H falcon park and yonder rider park, totnes road…
18 December 2013
Charge code 0545 3812 0006
Delivered: 20 December 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
26 April 2007
Guarantee & debenture
Delivered: 4 May 2007
Status: Satisfied on 17 December 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 October 2006
Legal charge
Delivered: 18 October 2006
Status: Satisfied on 17 December 2014
Persons entitled: Barclays Bank PLC
Description: F/H property k/a falcon park, totnes road, paignton devon.
20 April 2006
Legal charge
Delivered: 21 April 2006
Status: Satisfied on 17 December 2014
Persons entitled: Barclays Bank PLC
Description: Yonder ryder mobile homes park totnes road paignton devon.
10 March 2006
Legal charge
Delivered: 14 March 2006
Status: Satisfied on 17 December 2014
Persons entitled: Barclays Bank PLC
Description: F/H property k/a hillview home park larkhay road hucclecote…
10 November 2005
Debenture
Delivered: 1 December 2005
Status: Satisfied on 17 December 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…