HOUSEBANK LIMITED
LINCOLN

Hellopages » Lincolnshire » West Lindsey » LN8 2BU

Company number 04671354
Status Active
Incorporation Date 19 February 2003
Company Type Private Limited Company
Address CAENBY HALL CAENBY CORNER, MARKET RASEN, LINCOLN, LINCOLNSHIRE, LN8 2BU
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 19 February 2017 with updates; Registration of charge 046713540002, created on 15 December 2016; Accounts for a dormant company made up to 31 March 2016. The most likely internet sites of HOUSEBANK LIMITED are www.housebank.co.uk, and www.housebank.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. Housebank Limited is a Private Limited Company. The company registration number is 04671354. Housebank Limited has been working since 19 February 2003. The present status of the company is Active. The registered address of Housebank Limited is Caenby Hall Caenby Corner Market Rasen Lincoln Lincolnshire Ln8 2bu. . FOX, Claire is a Secretary of the company. FOX, Stephen Harold is a Director of the company. Secretary FOX, Stephen Harold has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director GUDGIN, Richard has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
FOX, Claire
Appointed Date: 28 June 2004

Director
FOX, Stephen Harold
Appointed Date: 31 March 2003
69 years old

Resigned Directors

Secretary
FOX, Stephen Harold
Resigned: 28 June 2004
Appointed Date: 31 March 2003

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 28 February 2003
Appointed Date: 19 February 2003

Director
GUDGIN, Richard
Resigned: 28 June 2004
Appointed Date: 31 March 2003
71 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 28 February 2003
Appointed Date: 19 February 2003

Persons With Significant Control

Mr Stephen Harold Fox
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

HOUSEBANK LIMITED Events

24 Feb 2017
Confirmation statement made on 19 February 2017 with updates
21 Dec 2016
Registration of charge 046713540002, created on 15 December 2016
23 Aug 2016
Accounts for a dormant company made up to 31 March 2016
25 Feb 2016
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1

21 Sep 2015
Accounts for a dormant company made up to 31 March 2015
...
... and 35 more events
20 May 2003
Registered office changed on 20/05/03 from: 84 temple chambers temple avenue london EC4Y 0HP
20 May 2003
New director appointed
20 May 2003
Secretary resigned
20 May 2003
Director resigned
19 Feb 2003
Incorporation

HOUSEBANK LIMITED Charges

15 December 2016
Charge code 0467 1354 0002
Delivered: 21 December 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land & buildings at caenby hall caenby corner market rasen…
15 August 2013
Charge code 0467 1354 0001
Delivered: 22 August 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land at caenby hall, caenby corner, market rasen t/no…