PARTRIDGE HOMES (COTSWOLDS) LIMITED
STROUD

Hellopages » Gloucestershire » Stroud » GL6 9EN
Company number 05586255
Status Active
Incorporation Date 7 October 2005
Company Type Private Limited Company
Address 27 BESBURY PARK, MINCHINHAMPTON, STROUD, GLOUCESTERSHIRE, GL6 9EN
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Registration of charge 055862550020, created on 14 March 2017; Termination of appointment of Christopher George Partridge as a director on 29 October 2016; Appointment of William Edward Partridge as a director on 29 October 2016. The most likely internet sites of PARTRIDGE HOMES (COTSWOLDS) LIMITED are www.partridgehomescotswolds.co.uk, and www.partridge-homes-cotswolds.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and four months. Partridge Homes Cotswolds Limited is a Private Limited Company. The company registration number is 05586255. Partridge Homes Cotswolds Limited has been working since 07 October 2005. The present status of the company is Active. The registered address of Partridge Homes Cotswolds Limited is 27 Besbury Park Minchinhampton Stroud Gloucestershire Gl6 9en. . HITCHINGS, Ian James is a Secretary of the company. HITCHINGS, Ian James is a Director of the company. PARTRIDGE, William Edward is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Secretary PARTRIDGE, Susan Jane has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. Director PARTRIDGE, Christopher George has been resigned. Director PARTRIDGE, Susan Jane has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
HITCHINGS, Ian James
Appointed Date: 01 September 2013

Director
HITCHINGS, Ian James
Appointed Date: 01 December 2005
57 years old

Director
PARTRIDGE, William Edward
Appointed Date: 29 October 2016
38 years old

Resigned Directors

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 07 October 2005
Appointed Date: 07 October 2005

Secretary
PARTRIDGE, Susan Jane
Resigned: 01 September 2013
Appointed Date: 07 October 2005

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 07 October 2005
Appointed Date: 07 October 2005

Director
PARTRIDGE, Christopher George
Resigned: 29 October 2016
Appointed Date: 07 October 2005
67 years old

Director
PARTRIDGE, Susan Jane
Resigned: 01 September 2013
Appointed Date: 07 October 2005
62 years old

Persons With Significant Control

Mr Christopher George Partridge
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

PARTRIDGE HOMES (COTSWOLDS) LIMITED Events

24 Mar 2017
Registration of charge 055862550020, created on 14 March 2017
24 Nov 2016
Termination of appointment of Christopher George Partridge as a director on 29 October 2016
24 Nov 2016
Appointment of William Edward Partridge as a director on 29 October 2016
24 Nov 2016
Registered office address changed from Springfield House Littleworth Amberley Stroud Gloucestershire GL5 5AG to 27 Besbury Park Minchinhampton Stroud Gloucestershire GL6 9EN on 24 November 2016
07 Oct 2016
Confirmation statement made on 7 October 2016 with updates
...
... and 57 more events
23 Nov 2005
New secretary appointed;new director appointed
23 Nov 2005
Registered office changed on 23/11/05 from: 47-49 green lane northwood middlesex HA6 3AE
19 Oct 2005
Secretary resigned
19 Oct 2005
Director resigned
07 Oct 2005
Incorporation

PARTRIDGE HOMES (COTSWOLDS) LIMITED Charges

14 March 2017
Charge code 0558 6255 0020
Delivered: 24 March 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at nursery view siddington gloucestershire t/no…
10 April 2015
Charge code 0558 6255 0019
Delivered: 14 April 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at camp field minchinhampton stroud glos…
5 December 2014
Charge code 0558 6255 0018
Delivered: 11 December 2014
Status: Satisfied on 13 January 2016
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage all legal interest in the land at…
7 March 2014
Charge code 0558 6255 0017
Delivered: 19 March 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All that l/h land and property situate and known as…
18 February 2014
Charge code 0558 6255 0016
Delivered: 25 February 2014
Status: Satisfied on 4 October 2014
Persons entitled: National Westminster Bank PLC
Description: Land on the north side of lower washwell lane, painswick…
10 May 2013
Charge code 0558 6255 0015
Delivered: 14 May 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land adjoining woodborough, knapp lane, painswick t/no…
16 July 2010
Legal charge
Delivered: 23 July 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a land at southbourne gardens bath somerset…
9 July 2009
Legal charge
Delivered: 15 July 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land to the rear of prabhat lodge baunton lane stratton…
2 January 2009
Legal charge
Delivered: 7 January 2009
Status: Satisfied on 21 May 2010
Persons entitled: National Westminster Bank PLC
Description: Part of the gate house, 65 albion street, stratton…
16 April 2008
Legal charge
Delivered: 25 April 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Subajan, mill lane, prestbury, cheltenham t/no. GR306440 by…
11 April 2008
Legal charge
Delivered: 23 April 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Part of mary's acre stammages lane, painswick…
17 March 2008
Legal charge
Delivered: 28 March 2008
Status: Satisfied on 19 December 2008
Persons entitled: National Westminster Bank PLC
Description: 4 box gardens, box crescent, minchinhampton…
13 December 2007
Legal charge
Delivered: 18 December 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at the rear of 58 cashes green stroud. By way of fixed…
6 December 2007
Legal charge
Delivered: 7 December 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at the back of 58 shurdington road cheltenham. By way…
29 October 2007
Debenture
Delivered: 1 November 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 April 2007
Legal mortgage
Delivered: 9 May 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 79 the park cheltenham gloucestershire. With the…
24 April 2007
Legal mortgage
Delivered: 9 May 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 81 the park cheltenham gloucestershire. With the…
1 December 2006
Legal mortgage
Delivered: 15 December 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a land to the rear of 'woodcote' 58…
26 June 2006
Legal mortgage
Delivered: 14 July 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land to the rear of pagoda new road woodmancote…
16 February 2006
Debenture
Delivered: 18 February 2006
Status: Satisfied on 18 March 2009
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…