HATTON PROPERTIES LIMITED
GLOUCESTER HEAD ON DEVELOPMENTS LIMITED

Hellopages » Gloucestershire » Stroud » GL4 8DE
Company number 03895829
Status Active
Incorporation Date 17 December 1999
Company Type Private Limited Company
Address TOP FLOOR OFFICE HATTON COURT HOTEL UPTON HILL, UPTON ST. LEONARDS, GLOUCESTER, GL4 8DE
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 17 December 2016 with updates; Accounts for a small company made up to 31 January 2016; Annual return made up to 17 December 2015 with full list of shareholders Statement of capital on 2016-01-14 GBP 32,100 . The most likely internet sites of HATTON PROPERTIES LIMITED are www.hattonproperties.co.uk, and www.hatton-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and two months. Hatton Properties Limited is a Private Limited Company. The company registration number is 03895829. Hatton Properties Limited has been working since 17 December 1999. The present status of the company is Active. The registered address of Hatton Properties Limited is Top Floor Office Hatton Court Hotel Upton Hill Upton St Leonards Gloucester Gl4 8de. . HISCOX, Darren Leslie Raymond is a Secretary of the company. HISCOX, Darren Leslie Raymond is a Director of the company. HISCOX, Lee Arthur is a Director of the company. Nominee Secretary WHITE ROSE FORMATIONS LIMITED has been resigned. Nominee Director WRF INTERNATIONAL LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
HISCOX, Darren Leslie Raymond
Appointed Date: 28 January 2000

Director
HISCOX, Darren Leslie Raymond
Appointed Date: 28 January 2000
59 years old

Director
HISCOX, Lee Arthur
Appointed Date: 28 January 2000
58 years old

Resigned Directors

Nominee Secretary
WHITE ROSE FORMATIONS LIMITED
Resigned: 28 January 2000
Appointed Date: 17 December 1999

Nominee Director
WRF INTERNATIONAL LIMITED
Resigned: 28 January 2000
Appointed Date: 17 December 1999

Persons With Significant Control

Hatton Logistics (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HATTON PROPERTIES LIMITED Events

28 Dec 2016
Confirmation statement made on 17 December 2016 with updates
08 Nov 2016
Accounts for a small company made up to 31 January 2016
14 Jan 2016
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 32,100

13 Nov 2015
Accounts for a small company made up to 25 January 2015
17 Dec 2014
Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 32,100

...
... and 65 more events
01 Mar 2000
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

01 Mar 2000
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

01 Mar 2000
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

18 Feb 2000
Company name changed head on developments LIMITED\certificate issued on 21/02/00
17 Dec 1999
Incorporation

HATTON PROPERTIES LIMITED Charges

29 October 2008
Debenture
Delivered: 30 October 2008
Status: Outstanding
Persons entitled: La Trape Limited
Description: Fixed and floating charge over the undertaking and all…
9 April 2003
Debenture
Delivered: 12 April 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: A fixed and floating charge over all the assets of the…
9 April 2003
Legal charge
Delivered: 12 April 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Hatton court hotel upton-st-leonards gloucester fixed…
9 April 2003
Legal charge
Delivered: 12 April 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Snooty fox hotel 23 market place tetbury gloucester fixed…
21 May 2001
Debenture
Delivered: 5 June 2001
Status: Satisfied on 30 April 2003
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 March 2000
Mortgage
Delivered: 13 April 2000
Status: Satisfied on 30 April 2003
Persons entitled: Lloyds Tsb Bank PLC
Description: Land at grove court farm upton st leonards gloucester…
30 March 2000
Mortgage
Delivered: 13 April 2000
Status: Satisfied on 30 April 2003
Persons entitled: Lloyds Tsb Bank PLC
Description: 66 mandara grove abbeydale glos. Together with all…
30 March 2000
Mortgage
Delivered: 13 April 2000
Status: Satisfied on 30 April 2003
Persons entitled: Lloyds Tsb Bank PLC
Description: The snooty fox market place tetbury. Together with all…
30 March 2000
Mortgage
Delivered: 13 April 2000
Status: Satisfied on 30 April 2003
Persons entitled: Lloyds Tsb Bank PLC
Description: Hatton court hotel upton st leonards glos. Together with…
30 March 2000
Mortgage deed
Delivered: 13 April 2000
Status: Satisfied on 30 April 2003
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 19 the richmonds abbeydale glos. Together with all…
15 March 2000
Mortgage debenture
Delivered: 1 April 2000
Status: Outstanding
Persons entitled: Valerie Evelyn Alice Hiscox
Description: Fixed and floating charges over the undertaking and all…