About

Registered Number: 07314494
Date of Incorporation: 14/07/2010 (13 years and 9 months ago)
Company Status: Active
Registered Address: Prospect Place, Moorside Road, Winchester, SO23 7RX,

 

Based in Winchester, Hb General Partner (Ground Rents 2010) Nominee Ltd was established in 2010, it's status is listed as "Active". We don't know the number of employees at this organisation. The current directors of this company are listed as Cox, Helen Louise, Hutcheon, Tara, Wright, Dominic Marcus, Hotbed Directors One Limited, Hotbed Directors Two Limited at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUTCHEON, Tara 30 August 2013 31 October 2013 1
WRIGHT, Dominic Marcus 30 August 2013 31 March 2015 1
HOTBED DIRECTORS ONE LIMITED 16 November 2011 03 February 2012 1
HOTBED DIRECTORS TWO LIMITED 16 November 2011 03 February 2012 1
Secretary Name Appointed Resigned Total Appointments
COX, Helen Louise 14 July 2010 03 February 2012 1

Filing History

Document Type Date
CS01 - N/A 25 September 2020
AA - Annual Accounts 18 March 2020
AA01 - Change of accounting reference date 19 February 2020
CS01 - N/A 08 October 2019
AA01 - Change of accounting reference date 20 March 2019
PSC05 - N/A 05 December 2018
AA - Annual Accounts 01 October 2018
CS01 - N/A 01 October 2018
MR01 - N/A 04 May 2018
AA - Annual Accounts 11 December 2017
AD01 - Change of registered office address 05 October 2017
CS01 - N/A 25 September 2017
AA - Annual Accounts 03 January 2017
RESOLUTIONS - N/A 29 December 2016
CS01 - N/A 26 October 2016
CS01 - N/A 28 July 2016
AA - Annual Accounts 11 December 2015
AA01 - Change of accounting reference date 30 October 2015
AR01 - Annual Return 16 July 2015
AD04 - Change of location of company records to the registered office 16 July 2015
AA - Annual Accounts 14 July 2015
AP01 - Appointment of director 01 July 2015
TM01 - Termination of appointment of director 30 June 2015
TM02 - Termination of appointment of secretary 30 June 2015
RESOLUTIONS - N/A 02 June 2015
AD01 - Change of registered office address 19 May 2015
MR04 - N/A 08 May 2015
MR04 - N/A 08 May 2015
MR04 - N/A 08 May 2015
MR04 - N/A 08 May 2015
MR04 - N/A 08 May 2015
MR04 - N/A 08 May 2015
MR04 - N/A 08 May 2015
MR04 - N/A 08 May 2015
MR04 - N/A 08 May 2015
MR04 - N/A 08 May 2015
MR04 - N/A 08 May 2015
MR04 - N/A 08 May 2015
MR04 - N/A 08 May 2015
MR04 - N/A 08 May 2015
MR04 - N/A 08 May 2015
MR04 - N/A 08 May 2015
MR04 - N/A 08 May 2015
MR04 - N/A 08 May 2015
MR04 - N/A 08 May 2015
MR04 - N/A 08 May 2015
MR04 - N/A 08 May 2015
MR04 - N/A 08 May 2015
MR04 - N/A 08 May 2015
MR04 - N/A 08 May 2015
MR04 - N/A 08 May 2015
MR04 - N/A 08 May 2015
MR04 - N/A 08 May 2015
MR04 - N/A 08 May 2015
CERTNM - Change of name certificate 26 April 2015
CONNOT - N/A 26 April 2015
MR01 - N/A 21 April 2015
AR01 - Annual Return 16 July 2014
AA - Annual Accounts 09 April 2014
TM01 - Termination of appointment of director 25 November 2013
AP01 - Appointment of director 28 October 2013
TM01 - Termination of appointment of director 12 September 2013
AP01 - Appointment of director 12 September 2013
AR01 - Annual Return 06 August 2013
TM01 - Termination of appointment of director 23 July 2013
AP01 - Appointment of director 23 July 2013
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 31 July 2012
AA - Annual Accounts 12 March 2012
AD01 - Change of registered office address 09 February 2012
TM02 - Termination of appointment of secretary 09 February 2012
TM01 - Termination of appointment of director 09 February 2012
TM01 - Termination of appointment of director 09 February 2012
CH01 - Change of particulars for director 06 January 2012
AP02 - Appointment of corporate director 02 December 2011
TM01 - Termination of appointment of director 02 December 2011
AP02 - Appointment of corporate director 28 November 2011
MG01 - Particulars of a mortgage or charge 23 November 2011
MG01 - Particulars of a mortgage or charge 23 November 2011
MG01 - Particulars of a mortgage or charge 23 November 2011
TM01 - Termination of appointment of director 12 October 2011
AP01 - Appointment of director 28 September 2011
AP01 - Appointment of director 28 September 2011
AR01 - Annual Return 01 September 2011
CH01 - Change of particulars for director 31 August 2011
MG01 - Particulars of a mortgage or charge 31 August 2011
MG01 - Particulars of a mortgage or charge 31 August 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 August 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 August 2011
MG01 - Particulars of a mortgage or charge 11 August 2011
MG01 - Particulars of a mortgage or charge 11 August 2011
MG01 - Particulars of a mortgage or charge 11 August 2011
MG01 - Particulars of a mortgage or charge 11 August 2011
MG01 - Particulars of a mortgage or charge 11 August 2011
MG01 - Particulars of a mortgage or charge 11 August 2011
MG01 - Particulars of a mortgage or charge 10 August 2011
TM01 - Termination of appointment of director 19 July 2011
MG01 - Particulars of a mortgage or charge 08 July 2011
MG01 - Particulars of a mortgage or charge 11 June 2011
MG01 - Particulars of a mortgage or charge 01 June 2011
MG01 - Particulars of a mortgage or charge 01 February 2011
MG01 - Particulars of a mortgage or charge 21 January 2011
MG01 - Particulars of a mortgage or charge 19 January 2011
MG01 - Particulars of a mortgage or charge 19 January 2011
MG01 - Particulars of a mortgage or charge 19 January 2011
MG01 - Particulars of a mortgage or charge 19 January 2011
MG01 - Particulars of a mortgage or charge 19 January 2011
MG01 - Particulars of a mortgage or charge 19 January 2011
MG01 - Particulars of a mortgage or charge 19 January 2011
MG01 - Particulars of a mortgage or charge 19 January 2011
MG01 - Particulars of a mortgage or charge 19 January 2011
MG01 - Particulars of a mortgage or charge 19 January 2011
MG01 - Particulars of a mortgage or charge 26 November 2010
CH01 - Change of particulars for director 24 November 2010
MG01 - Particulars of a mortgage or charge 03 November 2010
CH03 - Change of particulars for secretary 28 October 2010
NEWINC - New incorporation documents 14 July 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 April 2018 Outstanding

N/A

A registered charge 16 April 2015 Outstanding

N/A

Legal charge 04 November 2011 Fully Satisfied

N/A

Legal charge 04 November 2011 Fully Satisfied

N/A

Legal charge 04 November 2011 Fully Satisfied

N/A

Legal charge 26 August 2011 Fully Satisfied

N/A

Legal charge 26 August 2011 Fully Satisfied

N/A

Legal charge 04 August 2011 Fully Satisfied

N/A

Legal charge 04 August 2011 Fully Satisfied

N/A

Legal charge 04 August 2011 Fully Satisfied

N/A

Legal charge 04 August 2011 Fully Satisfied

N/A

Legal charge 04 August 2011 Fully Satisfied

N/A

Legal charge 02 August 2011 Fully Satisfied

N/A

Legal charge 05 July 2011 Fully Satisfied

N/A

Legal charge 26 May 2011 Fully Satisfied

N/A

Legal charge 25 May 2011 Fully Satisfied

N/A

Legal charge 27 January 2011 Fully Satisfied

N/A

Legal charge 17 January 2011 Fully Satisfied

N/A

Legal charge 10 January 2011 Fully Satisfied

N/A

Legal charge 10 January 2011 Fully Satisfied

N/A

Legal charge 10 January 2011 Fully Satisfied

N/A

Legal charge 10 January 2011 Fully Satisfied

N/A

Legal charge 10 January 2011 Fully Satisfied

N/A

Legal charge 10 January 2011 Fully Satisfied

N/A

Legal charge 10 January 2011 Fully Satisfied

N/A

Legal charge 10 January 2011 Fully Satisfied

N/A

Legal charge 10 January 2011 Fully Satisfied

N/A

Legal charge 10 January 2011 Fully Satisfied

N/A

Legal charge 16 November 2010 Fully Satisfied

N/A

Debenture 29 October 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.