HB MANAGEMENT (HITCHIN) LIMITED
ESTOVER MITCHELL PROPERTY DEVELOPMENTS LIMITED

Hellopages » Devon » Plymouth » PL6 7TL

Company number 06435067
Status Active
Incorporation Date 22 November 2007
Company Type Private Limited Company
Address HARSCOMBE HOUSE, 1 DARKLAKE VIEW, ESTOVER, PLYMOUTH, UNITED KINGDOM, PL6 7TL
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Confirmation statement made on 22 November 2016 with updates; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-10-20 ; Registered office address changed from Dawe Hawken & Dodd 52 Fore Street Callington Cornwall PL17 7AJ to Harscombe House 1 Darklake View Estover Plymouth PL6 7TL on 1 October 2016. The most likely internet sites of HB MANAGEMENT (HITCHIN) LIMITED are www.hbmanagementhitchin.co.uk, and www.hb-management-hitchin.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eleven months. Hb Management Hitchin Limited is a Private Limited Company. The company registration number is 06435067. Hb Management Hitchin Limited has been working since 22 November 2007. The present status of the company is Active. The registered address of Hb Management Hitchin Limited is Harscombe House 1 Darklake View Estover Plymouth United Kingdom Pl6 7tl. . EDWARDS, Katie is a Secretary of the company. MITCHELL, Shaun John, Mr is a Director of the company. Secretary JPCORS LIMITED has been resigned. Director JPCORD LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
EDWARDS, Katie
Appointed Date: 22 November 2007

Director
MITCHELL, Shaun John, Mr
Appointed Date: 22 November 2007
53 years old

Resigned Directors

Secretary
JPCORS LIMITED
Resigned: 22 November 2007
Appointed Date: 22 November 2007

Director
JPCORD LIMITED
Resigned: 22 November 2007
Appointed Date: 22 November 2007

Persons With Significant Control

Mr Shaun John Mitchell
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – 75% or more

HB MANAGEMENT (HITCHIN) LIMITED Events

06 Dec 2016
Confirmation statement made on 22 November 2016 with updates
20 Oct 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-20

01 Oct 2016
Registered office address changed from Dawe Hawken & Dodd 52 Fore Street Callington Cornwall PL17 7AJ to Harscombe House 1 Darklake View Estover Plymouth PL6 7TL on 1 October 2016
12 Sep 2016
Total exemption small company accounts made up to 31 December 2015
23 Nov 2015
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100

...
... and 25 more events
29 Nov 2007
Secretary resigned
28 Nov 2007
New secretary appointed
28 Nov 2007
New director appointed
28 Nov 2007
Ad 22/11/07--------- £ si 99@1=99 £ ic 1/100
22 Nov 2007
Incorporation

HB MANAGEMENT (HITCHIN) LIMITED Charges

24 February 2015
Charge code 0643 5067 0005
Delivered: 2 March 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Freehold land k/a 71 plymouth road tavistock devon title no…
17 January 2014
Charge code 0643 5067 0004
Delivered: 21 January 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H land adjoining grovelands 80 court road newton ferrers…
27 March 2012
Mortgage deed
Delivered: 28 March 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 14 buttlegate downderry torpoint cornwall…
29 July 2010
Mortgage
Delivered: 10 August 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H plot a hillcrest launceston road kelly bray callington…
7 July 2010
Debenture
Delivered: 10 July 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…