HURLINGHAM HOMES (BUCKINGHAMSHIRE) LIMITED
CENTRAL MILTON KEYNES JACK BARKER HOMES LIMITED

Hellopages » Buckinghamshire » Milton Keynes » MK9 2HR

Company number 03545646
Status Active
Incorporation Date 14 April 1998
Company Type Private Limited Company
Address SOVEREIGN COURT, 230 UPPER FIFTH STREET, CENTRAL MILTON KEYNES, BUCKS, UNITED KINGDOM, MK9 2HR
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Annual return made up to 14 April 2016 with full list of shareholders Statement of capital on 2016-04-25 GBP 100 ; Secretary's details changed for Lucy Hill on 15 April 2016. The most likely internet sites of HURLINGHAM HOMES (BUCKINGHAMSHIRE) LIMITED are www.hurlinghamhomesbuckinghamshire.co.uk, and www.hurlingham-homes-buckinghamshire.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and six months. Hurlingham Homes Buckinghamshire Limited is a Private Limited Company. The company registration number is 03545646. Hurlingham Homes Buckinghamshire Limited has been working since 14 April 1998. The present status of the company is Active. The registered address of Hurlingham Homes Buckinghamshire Limited is Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks United Kingdom Mk9 2hr. . HILL, Lucy is a Secretary of the company. HILL, Lucy Ann is a Director of the company. HILL, Simon George Cooper is a Director of the company. Secretary DRAKE, Frances Anne has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director DRAKE, John Christopher has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
HILL, Lucy
Appointed Date: 01 January 2009

Director
HILL, Lucy Ann
Appointed Date: 02 November 2009
60 years old

Director
HILL, Simon George Cooper
Appointed Date: 14 April 1998
60 years old

Resigned Directors

Secretary
DRAKE, Frances Anne
Resigned: 01 January 2009
Appointed Date: 14 April 1998

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 14 April 1998
Appointed Date: 14 April 1998

Director
DRAKE, John Christopher
Resigned: 01 January 2009
Appointed Date: 14 April 1998
75 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 14 April 1998
Appointed Date: 14 April 1998

HURLINGHAM HOMES (BUCKINGHAMSHIRE) LIMITED Events

12 Oct 2016
Accounts for a small company made up to 31 December 2015
25 Apr 2016
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100

18 Apr 2016
Secretary's details changed for Lucy Hill on 15 April 2016
15 Apr 2016
Director's details changed for Mrs Lucy Ann Hill on 15 April 2016
24 Nov 2015
Auditor's resignation
...
... and 95 more events
17 Apr 1998
Registered office changed on 17/04/98 from: bridge house 181 queen victoria street, london EC4V 4DD
17 Apr 1998
New director appointed
17 Apr 1998
New director appointed
17 Apr 1998
New secretary appointed
14 Apr 1998
Incorporation

HURLINGHAM HOMES (BUCKINGHAMSHIRE) LIMITED Charges

17 October 2014
Charge code 0354 5646 0028
Delivered: 21 October 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 22 high street south, olney t/no BM211262…
3 February 2009
Legal charge
Delivered: 10 February 2009
Status: Satisfied on 13 May 2009
Persons entitled: National Westminster Bank PLC
Description: Stowe away farm buckinghamshire t/n BM324084 by way of…
3 February 2009
Legal charge
Delivered: 10 February 2009
Status: Satisfied on 13 May 2009
Persons entitled: National Westminster Bank PLC
Description: Stowe away farm buckinghamshire t/n BM324084 by way of…
3 February 2009
Legal charge
Delivered: 10 February 2009
Status: Satisfied on 13 May 2009
Persons entitled: National Westminster Bank PLC
Description: 22 high street south olney t/n BM211262 by way of fixed…
3 February 2009
Legal charge
Delivered: 10 February 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 4 bridge street buckingham t/n BM318783 by way of fixed…
3 February 2009
Legal charge
Delivered: 10 February 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 5 bridge street buckingham t/n BM318212 by way of fixed…
3 February 2009
Legal charge
Delivered: 10 February 2009
Status: Satisfied on 13 May 2009
Persons entitled: National Westminster Bank PLC
Description: 138 watling street east towcester t/n NN201232 by way of…
3 February 2009
Legal charge
Delivered: 10 February 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 81 high street stony statford buckinghamshire t/n BM250936…
29 January 2009
Debenture
Delivered: 4 February 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
15 May 2007
Legal mortgage
Delivered: 17 May 2007
Status: Satisfied on 15 April 2009
Persons entitled: Aib Group (UK) P.L.C.
Description: The f/h property known as land at stowe castle farm…
3 May 2007
Legal mortgage
Delivered: 9 May 2007
Status: Satisfied on 15 April 2009
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a land at stowe castle farm buckingham t/no…
25 August 2006
Legal mortgage
Delivered: 31 August 2006
Status: Satisfied on 15 April 2009
Persons entitled: Aib Group (UK) PLC
Description: L/H property k/a 5 bridge street buckingham. By way of…
25 August 2006
Legal mortgage
Delivered: 31 August 2006
Status: Satisfied on 15 April 2009
Persons entitled: Aib Group (UK) PLC
Description: L/H property k/a 4 bridge street buckingham. By way of…
31 March 2006
Legal mortgage
Delivered: 6 April 2006
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: The old farmyard, maids moreton. By way of specific charge…
16 September 2005
Legal mortgage
Delivered: 24 September 2005
Status: Satisfied on 15 April 2009
Persons entitled: Aib Group (UK) PLC
Description: Victoria house watling street east towcester t/no NN201232…
13 July 2004
Legal mortgage
Delivered: 15 July 2004
Status: Satisfied on 29 June 2006
Persons entitled: Aib Group (UK) P.L.C.
Description: F/H property k/a land at high street, stoke goldington…
3 March 2003
Legal mortgage
Delivered: 4 March 2003
Status: Satisfied on 15 April 2009
Persons entitled: Allied Irish Bank GB
Description: The property k/a 22 high street south olney buckinghamshire.
1 March 2002
Legal mortgage
Delivered: 6 March 2002
Status: Satisfied on 15 April 2009
Persons entitled: Aib Group (UK) PLC
Description: F/H 81 high street stony stratford milton keynes…
1 March 2002
Legal mortgage
Delivered: 6 March 2002
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: The hollows little horwood buckinghamshire t/no.BM256416…
1 February 2002
Mortgage debenture
Delivered: 11 February 2002
Status: Satisfied on 3 June 2009
Persons entitled: Aib Group (UK) P.L.C.
Description: Fixed and floating charges over the undertaking and all…
8 June 2001
Legal mortgage
Delivered: 14 June 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 81 high street stoney statford…
26 April 2001
Mortgage debenture
Delivered: 4 May 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
4 January 2001
Collateral charge of farm business tenancy agreement
Delivered: 15 January 2001
Status: Outstanding
Persons entitled: Amc Bank Limited
Description: Land at the hollows little horwood buckinghamshire part of…
22 March 2000
Mortgage deed
Delivered: 30 March 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 81 high street stony stratford milton…
20 August 1999
Legal charge
Delivered: 26 August 1999
Status: Satisfied on 29 June 2006
Persons entitled: Frances Anne Drake John Christopher Drake
Description: F/H development land to the rear of wheeler's lane…
20 August 1999
Mortgage
Delivered: 24 August 1999
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 0.75 acres of development land at wheeler's lane /…
20 August 1999
Debenture
Delivered: 24 August 1999
Status: Satisfied on 7 July 2001
Persons entitled: Lloyds Tsb Bank PLC
Description: .. fixed and floating charges over the undertaking and all…