UKRP (FOXHOLES) LIMITED
LONDON

Hellopages » Greater London » Westminster » W1G 9DQ

Company number 08591654
Status Active
Incorporation Date 1 July 2013
Company Type Private Limited Company
Address C/O SHELLEY STOCK HUTTER, 1ST FLOOR, 7-10 CHANDOS STREET, LONDON, LONDON, W1G 9DQ
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 Satisfaction of charge 085916540001 in full; Satisfaction of charge 085916540002 in full; Registration of charge 085916540007, created on 2 December 2016. The most likely internet sites of UKRP (FOXHOLES) LIMITED are www.ukrpfoxholes.co.uk, and www.ukrp-foxholes.co.uk. The predicted number of employees is 90 to 100. The company’s age is twelve years and three months. Ukrp Foxholes Limited is a Private Limited Company. The company registration number is 08591654. Ukrp Foxholes Limited has been working since 01 July 2013. The present status of the company is Active. The registered address of Ukrp Foxholes Limited is C O Shelley Stock Hutter 1st Floor 7 10 Chandos Street London London W1g 9dq. The company`s financial liabilities are £1213.39k. It is £609.36k against last year. And the total assets are £2867.69k, which is £1526.66k against last year. VANE-TEMPEST, Christopher James Stewart St George is a Secretary of the company. BLACKHAM, Christopher Layton is a Director of the company. BLACKHAM, William Layton is a Director of the company. DODGE, Christopher Michael is a Director of the company. VANE-TEMPEST, Christopher James Stewart St George is a Director of the company. Director BULL, Quintin Gervase Dalglish has been resigned. Director HEYWOOD, Ivan Maxwell has been resigned. Director RINKER, Andrew has been resigned. Director WILSON-GOUGH, Alistdair Kim has been resigned. The company operates in "Development of building projects".


ukrp (foxholes) Key Finiance

LIABILITIES £1213.39k
+100%
CASH n/a
TOTAL ASSETS £2867.69k
+113%
All Financial Figures

Current Directors

Secretary

Director
BLACKHAM, Christopher Layton
Appointed Date: 19 May 2014
67 years old

Director
BLACKHAM, William Layton
Appointed Date: 18 May 2016
37 years old

Director
DODGE, Christopher Michael
Appointed Date: 18 May 2016
60 years old

Director
VANE-TEMPEST, Christopher James Stewart St George
Appointed Date: 01 July 2013
47 years old

Resigned Directors

Director
BULL, Quintin Gervase Dalglish
Resigned: 01 October 2014
Appointed Date: 01 July 2013
51 years old

Director
HEYWOOD, Ivan Maxwell
Resigned: 18 May 2016
Appointed Date: 19 May 2014
62 years old

Director
RINKER, Andrew
Resigned: 18 May 2016
Appointed Date: 17 July 2013
58 years old

Director
WILSON-GOUGH, Alistdair Kim
Resigned: 18 May 2016
Appointed Date: 18 May 2016
73 years old

Persons With Significant Control

Blackham Property Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

UKRP (FOXHOLES) LIMITED Events

06 Jan 2017
Satisfaction of charge 085916540001 in full
06 Jan 2017
Satisfaction of charge 085916540002 in full
14 Dec 2016
Registration of charge 085916540007, created on 2 December 2016
14 Dec 2016
Registration of charge 085916540006, created on 2 December 2016
14 Dec 2016
Registration of charge 085916540005, created on 2 December 2016
...
... and 25 more events
01 Aug 2013
Registration of charge 085916540002
25 Jul 2013
Appointment of Mr Andrew Rinker as a director
25 Jul 2013
Registration of charge 085916540001
24 Jul 2013
Appointment of Mr Christopher James Stewart St George Vane-Tempest as a director
01 Jul 2013
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

UKRP (FOXHOLES) LIMITED Charges

2 December 2016
Charge code 0859 1654 0007
Delivered: 14 December 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land known as orcombe lodge, foxholes hill, exmouth EX8 2DF…
2 December 2016
Charge code 0859 1654 0006
Delivered: 14 December 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on the east side of orcombe lodge, foxholes hill…
2 December 2016
Charge code 0859 1654 0005
Delivered: 14 December 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land to the south side of orcombe lodge, foxholes hill…
2 December 2016
Charge code 0859 1654 0004
Delivered: 14 December 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on the north west side of 12 foxholes hill, exmouth…
11 November 2016
Charge code 0859 1654 0003
Delivered: 17 November 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
17 July 2013
Charge code 0859 1654 0002
Delivered: 1 August 2013
Status: Satisfied on 6 January 2017
Persons entitled: Matador Lending Partners LLP
Description: Orcombe lodge foxholes exmouth t/no DN132716 and DN603151…
17 July 2013
Charge code 0859 1654 0001
Delivered: 25 July 2013
Status: Satisfied on 6 January 2017
Persons entitled: Matador Lending Partners LLP
Description: Orcombe lodge foxholes exmouth t/nos DN132716 and DN603151…