HB GENERAL PARTNER (GROUND RENTS 2010) NOMINEE LIMITED
WINCHESTER HOTBED GENERAL PARTNER (GROUND RENTS 2010) NOMINEE LIMITED

Hellopages » Hampshire » Winchester » SO23 7SA

Company number 07314494
Status Active
Incorporation Date 14 July 2010
Company Type Private Limited Company
Address VAUGHAN HOUSE, MOORSIDE ROAD, WINCHESTER, HAMPSHIRE, SO23 7SA
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Confirmation statement made on 24 September 2016 with updates. The most likely internet sites of HB GENERAL PARTNER (GROUND RENTS 2010) NOMINEE LIMITED are www.hbgeneralpartnergroundrents2010nominee.co.uk, and www.hb-general-partner-ground-rents-2010-nominee.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and three months. The distance to to Shawford Rail Station is 3.7 miles; to Chandlers Ford Rail Station is 7.2 miles; to Eastleigh Rail Station is 7.5 miles; to Swaythling Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hb General Partner Ground Rents 2010 Nominee Limited is a Private Limited Company. The company registration number is 07314494. Hb General Partner Ground Rents 2010 Nominee Limited has been working since 14 July 2010. The present status of the company is Active. The registered address of Hb General Partner Ground Rents 2010 Nominee Limited is Vaughan House Moorside Road Winchester Hampshire So23 7sa. . TUTTIETT, James Edward is a Director of the company. Secretary COX, Helen Louise has been resigned. Secretary EMW SECRETARIES LIMITED has been resigned. Director HAWKES, Peter Michael has been resigned. Director HENSON, Edward Guy has been resigned. Director HUTCHEON, Tara has been resigned. Director ROBINS, Gary John has been resigned. Director WHITELEY, Andrew Richard has been resigned. Director WRIGHT, Dominic Marcus has been resigned. Director ZANT-BOER, Ian Leslie has been resigned. Director HOTBED DIRECTORS ONE LIMITED has been resigned. Director HOTBED DIRECTORS TWO LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Director
TUTTIETT, James Edward
Appointed Date: 31 March 2015
62 years old

Resigned Directors

Secretary
COX, Helen Louise
Resigned: 03 February 2012
Appointed Date: 14 July 2010

Secretary
EMW SECRETARIES LIMITED
Resigned: 31 March 2015
Appointed Date: 14 July 2010

Director
HAWKES, Peter Michael
Resigned: 16 November 2011
Appointed Date: 22 September 2011
69 years old

Director
HENSON, Edward Guy
Resigned: 30 August 2013
Appointed Date: 30 May 2013
47 years old

Director
HUTCHEON, Tara
Resigned: 31 October 2013
Appointed Date: 30 August 2013
50 years old

Director
ROBINS, Gary John
Resigned: 27 September 2011
Appointed Date: 14 July 2010
68 years old

Director
WHITELEY, Andrew Richard
Resigned: 30 May 2013
Appointed Date: 22 September 2011
52 years old

Director
WRIGHT, Dominic Marcus
Resigned: 31 March 2015
Appointed Date: 30 August 2013
49 years old

Director
ZANT-BOER, Ian Leslie
Resigned: 08 June 2011
Appointed Date: 14 July 2010
72 years old

Director
HOTBED DIRECTORS ONE LIMITED
Resigned: 03 February 2012
Appointed Date: 16 November 2011

Director
HOTBED DIRECTORS TWO LIMITED
Resigned: 03 February 2012
Appointed Date: 16 November 2011

Persons With Significant Control

Hotbed General Partner (Ground Rents 2010) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HB GENERAL PARTNER (GROUND RENTS 2010) NOMINEE LIMITED Events

03 Jan 2017
Total exemption small company accounts made up to 31 March 2016
29 Dec 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

26 Oct 2016
Confirmation statement made on 24 September 2016 with updates
28 Jul 2016
Confirmation statement made on 14 July 2016 with updates
11 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 95 more events
26 Nov 2010
Particulars of a mortgage or charge / charge no: 2
24 Nov 2010
Director's details changed for Gary John Robins on 22 November 2010
03 Nov 2010
Particulars of a mortgage or charge / charge no: 1
28 Oct 2010
Secretary's details changed for Helen Louise Cox on 28 October 2010
14 Jul 2010
Incorporation

HB GENERAL PARTNER (GROUND RENTS 2010) NOMINEE LIMITED Charges

16 April 2015
Charge code 0731 4494 0029
Delivered: 21 April 2015
Status: Outstanding
Persons entitled: Rothesay Life Limited
Description: 46 and 48 alvert road buckhurst hill t/no.EX776784: land on…
4 November 2011
Legal charge
Delivered: 23 November 2011
Status: Satisfied on 8 May 2015
Persons entitled: National Westminster Bank PLC
Description: 1-11 blackborough house 46 and 48 albert road buckhurst…
4 November 2011
Legal charge
Delivered: 23 November 2011
Status: Satisfied on 8 May 2015
Persons entitled: National Westminster Bank PLC
Description: 1-7 9-11 14-15 17-20 22 and 25-27 fremont place and 3-5…
4 November 2011
Legal charge
Delivered: 23 November 2011
Status: Satisfied on 8 May 2015
Persons entitled: National Westminster Bank PLC
Description: Avante court, the bittoms, kingston upon thames t/n…
26 August 2011
Legal charge
Delivered: 31 August 2011
Status: Satisfied on 8 May 2015
Persons entitled: National Westminster Bank PLC
Description: 1-5 (inclusive) and 11 waltham road and 1-3 (odd), 9, 11…
26 August 2011
Legal charge
Delivered: 31 August 2011
Status: Satisfied on 8 May 2015
Persons entitled: National Westminster Bank PLC
Description: Former fairfield hospital site hitchin road arlesey t/n…
4 August 2011
Legal charge
Delivered: 11 August 2011
Status: Satisfied on 8 May 2015
Persons entitled: National Westminster Bank PLC
Description: F/H reversion to block d (plots 108 to 126) phase 2A sandy…
4 August 2011
Legal charge
Delivered: 11 August 2011
Status: Satisfied on 8 May 2015
Persons entitled: National Westminster Bank PLC
Description: F/H reversion to block 5E (plots 198 to 221) watercolour…
4 August 2011
Legal charge
Delivered: 11 August 2011
Status: Satisfied on 8 May 2015
Persons entitled: National Westminster Bank PLC
Description: 1-42 bramley court 19 orchard grove orpington kent t/n…
4 August 2011
Legal charge
Delivered: 11 August 2011
Status: Satisfied on 8 May 2015
Persons entitled: National Westminster Bank PLC
Description: F/H reversion to 1-14 mount stuart court and 1-14 garside…
4 August 2011
Legal charge
Delivered: 11 August 2011
Status: Satisfied on 8 May 2015
Persons entitled: National Westminster Bank PLC
Description: Mill court henish lane woking and parking spaces t/n…
2 August 2011
Legal charge
Delivered: 10 August 2011
Status: Satisfied on 8 May 2015
Persons entitled: National Westminster Bank PLC
Description: 18-40 (even) pinewood place bexley kent (edenwood) by way…
5 July 2011
Legal charge
Delivered: 8 July 2011
Status: Satisfied on 8 May 2015
Persons entitled: National Westminster Bank PLC
Description: F/H blocks of S2 (postal address 1-12 shearwater court…
26 May 2011
Legal charge
Delivered: 11 June 2011
Status: Satisfied on 8 May 2015
Persons entitled: National Westminster Bank PLC
Description: F/H 2 to 7 (inclusive) woodpecker place. 4 to 9(inclusive)…
25 May 2011
Legal charge
Delivered: 1 June 2011
Status: Satisfied on 8 May 2015
Persons entitled: National Westminster Bank PLC
Description: Highcroft hospital highcroft road erdington birmingham t/no…
27 January 2011
Legal charge
Delivered: 1 February 2011
Status: Satisfied on 8 May 2015
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the west side of hough lane bolton…
17 January 2011
Legal charge
Delivered: 21 January 2011
Status: Satisfied on 8 May 2015
Persons entitled: National Westminster Bank PLC
Description: The land and buildings on the west side of high street…
10 January 2011
Legal charge
Delivered: 19 January 2011
Status: Satisfied on 8 May 2015
Persons entitled: National Westminster Bank PLC
Description: 1-19 clarendon gardens bolton t/no GM632608 by way of fixed…
10 January 2011
Legal charge
Delivered: 19 January 2011
Status: Satisfied on 8 May 2015
Persons entitled: National Westminster Bank PLC
Description: Land on the north side of bootham terrace york t/no…
10 January 2011
Legal charge
Delivered: 19 January 2011
Status: Satisfied on 8 May 2015
Persons entitled: National Westminster Bank PLC
Description: Land on the north side of freshpool way sharston t/no…
10 January 2011
Legal charge
Delivered: 19 January 2011
Status: Satisfied on 8 May 2015
Persons entitled: National Westminster Bank PLC
Description: The old maltings skerne road driffield t/no YEA32238 by way…
10 January 2011
Legal charge
Delivered: 19 January 2011
Status: Satisfied on 8 May 2015
Persons entitled: National Westminster Bank PLC
Description: Plots 4 33 35 38-40 (inclusive) 43 44 52 and 54-58 burgess…
10 January 2011
Legal charge
Delivered: 19 January 2011
Status: Satisfied on 8 May 2015
Persons entitled: National Westminster Bank PLC
Description: Land on the south side of upperton road leicester t/no…
10 January 2011
Legal charge
Delivered: 19 January 2011
Status: Satisfied on 8 May 2015
Persons entitled: National Westminster Bank PLC
Description: Plots 16-24 (inclusive) burgess brook keele road…
10 January 2011
Legal charge
Delivered: 19 January 2011
Status: Satisfied on 8 May 2015
Persons entitled: National Westminster Bank PLC
Description: Plots 142-171 (inclusive) kingsley village nantwich t/no…
10 January 2011
Legal charge
Delivered: 19 January 2011
Status: Satisfied on 8 May 2015
Persons entitled: National Westminster Bank PLC
Description: Plots 33-40 (inclusive) trafalgar view vauxhall road…
10 January 2011
Legal charge
Delivered: 19 January 2011
Status: Satisfied on 8 May 2015
Persons entitled: National Westminster Bank PLC
Description: Plots 225-260 storm hyde manchester t/no GM627718 by way of…
16 November 2010
Legal charge
Delivered: 26 November 2010
Status: Satisfied on 8 May 2015
Persons entitled: National Westminster Bank PLC
Description: Land lying to the north of cleeve road leatherhead surrey…
29 October 2010
Debenture
Delivered: 3 November 2010
Status: Satisfied on 8 May 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…