About

Registered Number: 03081314
Date of Incorporation: 19/07/1995 (28 years and 9 months ago)
Company Status: Active
Registered Address: Shepherds Cottage, Hungerford Park, Hungerford, Berkshire, RG17 0UU

 

Hungerford Park Ltd was registered on 19 July 1995 and are based in Hungerford, it's status at Companies House is "Active". The companies director is listed as Hunter, Emma Louise in the Companies House registry. Currently we aren't aware of the number of employees at the Hungerford Park Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUNTER, Emma Louise 10 May 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 05 November 2019
DISS40 - Notice of striking-off action discontinued 12 October 2019
CS01 - N/A 09 October 2019
GAZ1 - First notification of strike-off action in London Gazette 08 October 2019
AA - Annual Accounts 09 April 2019
AA01 - Change of accounting reference date 27 December 2018
CS01 - N/A 13 August 2018
AA - Annual Accounts 27 February 2018
CS01 - N/A 24 September 2017
MR01 - N/A 23 November 2016
AA - Annual Accounts 21 September 2016
CS01 - N/A 04 September 2016
AA - Annual Accounts 09 February 2016
AR01 - Annual Return 10 September 2015
AA - Annual Accounts 31 March 2015
MR04 - N/A 06 March 2015
MR04 - N/A 06 March 2015
MR04 - N/A 06 March 2015
MR04 - N/A 06 March 2015
AR01 - Annual Return 11 August 2014
DISS40 - Notice of striking-off action discontinued 05 April 2014
AA - Annual Accounts 03 April 2014
GAZ1 - First notification of strike-off action in London Gazette 01 April 2014
AR01 - Annual Return 04 October 2013
AA - Annual Accounts 04 April 2013
AR01 - Annual Return 22 August 2012
AA - Annual Accounts 12 October 2011
MG01 - Particulars of a mortgage or charge 06 September 2011
MG01 - Particulars of a mortgage or charge 02 September 2011
MG01 - Particulars of a mortgage or charge 30 August 2011
AR01 - Annual Return 10 August 2011
DISS40 - Notice of striking-off action discontinued 06 April 2011
AA - Annual Accounts 05 April 2011
GAZ1 - First notification of strike-off action in London Gazette 05 April 2011
AR01 - Annual Return 07 October 2010
CH01 - Change of particulars for director 07 October 2010
CH01 - Change of particulars for director 07 October 2010
AA - Annual Accounts 14 September 2010
AA01 - Change of accounting reference date 17 August 2010
395 - Particulars of a mortgage or charge 01 October 2009
395 - Particulars of a mortgage or charge 01 October 2009
395 - Particulars of a mortgage or charge 12 September 2009
395 - Particulars of a mortgage or charge 12 September 2009
363a - Annual Return 11 September 2009
353 - Register of members 11 September 2009
287 - Change in situation or address of Registered Office 11 September 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 11 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 June 2009
AA - Annual Accounts 29 May 2009
288b - Notice of resignation of directors or secretaries 05 May 2009
287 - Change in situation or address of Registered Office 29 April 2009
395 - Particulars of a mortgage or charge 23 September 2008
363a - Annual Return 17 September 2008
353 - Register of members 16 September 2008
395 - Particulars of a mortgage or charge 30 April 2008
AA - Annual Accounts 11 April 2008
288b - Notice of resignation of directors or secretaries 05 February 2008
287 - Change in situation or address of Registered Office 05 February 2008
363s - Annual Return 05 November 2007
AA - Annual Accounts 29 October 2007
363a - Annual Return 03 October 2007
288a - Notice of appointment of directors or secretaries 23 August 2007
287 - Change in situation or address of Registered Office 23 August 2007
363a - Annual Return 23 August 2006
288c - Notice of change of directors or secretaries or in their particulars 23 August 2006
288c - Notice of change of directors or secretaries or in their particulars 23 August 2006
AA - Annual Accounts 14 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 January 2006
288b - Notice of resignation of directors or secretaries 24 November 2005
363a - Annual Return 03 October 2005
395 - Particulars of a mortgage or charge 26 August 2005
CERTNM - Change of name certificate 14 July 2005
288a - Notice of appointment of directors or secretaries 31 May 2005
AA - Annual Accounts 02 March 2005
395 - Particulars of a mortgage or charge 21 December 2004
363s - Annual Return 30 September 2004
AA - Annual Accounts 17 June 2004
AA - Annual Accounts 07 June 2004
363s - Annual Return 14 September 2003
288b - Notice of resignation of directors or secretaries 25 March 2003
363s - Annual Return 13 November 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 June 2002
AA - Annual Accounts 30 April 2002
363s - Annual Return 07 August 2001
AA - Annual Accounts 01 March 2001
363s - Annual Return 03 August 2000
395 - Particulars of a mortgage or charge 08 April 2000
AA - Annual Accounts 04 March 2000
363s - Annual Return 27 July 1999
353 - Register of members 02 July 1999
288c - Notice of change of directors or secretaries or in their particulars 29 June 1999
AA - Annual Accounts 15 June 1999
363s - Annual Return 15 July 1998
363a - Annual Return 11 December 1997
288c - Notice of change of directors or secretaries or in their particulars 11 December 1997
288a - Notice of appointment of directors or secretaries 11 December 1997
288b - Notice of resignation of directors or secretaries 17 November 1997
288a - Notice of appointment of directors or secretaries 17 November 1997
395 - Particulars of a mortgage or charge 16 September 1997
395 - Particulars of a mortgage or charge 07 August 1997
AA - Annual Accounts 02 July 1997
AA - Annual Accounts 16 May 1997
363s - Annual Return 07 August 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 May 1996
395 - Particulars of a mortgage or charge 16 April 1996
395 - Particulars of a mortgage or charge 16 April 1996
395 - Particulars of a mortgage or charge 16 April 1996
395 - Particulars of a mortgage or charge 04 January 1996
RESOLUTIONS - N/A 02 January 1996
RESOLUTIONS - N/A 02 January 1996
RESOLUTIONS - N/A 02 January 1996
MEM/ARTS - N/A 02 January 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 January 1996
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 02 January 1996
RESOLUTIONS - N/A 07 December 1995
RESOLUTIONS - N/A 07 December 1995
RESOLUTIONS - N/A 07 December 1995
123 - Notice of increase in nominal capital 07 December 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 December 1995
287 - Change in situation or address of Registered Office 07 December 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 December 1995
MEM/ARTS - N/A 07 December 1995
CERTNM - Change of name certificate 12 October 1995
RESOLUTIONS - N/A 13 September 1995
288 - N/A 13 September 1995
287 - Change in situation or address of Registered Office 02 August 1995
NEWINC - New incorporation documents 19 July 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 November 2016 Outstanding

N/A

Debenture 26 August 2011 Outstanding

N/A

Legal mortgage 26 August 2011 Outstanding

N/A

Floating charge 11 September 2009 Fully Satisfied

N/A

Legal charge 11 September 2009 Fully Satisfied

N/A

Second legal charge 12 September 2008 Outstanding

N/A

Legal charge 17 April 2008 Fully Satisfied

N/A

Legal charge 15 August 2005 Fully Satisfied

N/A

Mortgage debenture 17 December 2004 Fully Satisfied

N/A

Legal charge 06 April 2000 Fully Satisfied

N/A

Secured debenture 15 September 1997 Fully Satisfied

N/A

Legal charge 29 July 1997 Fully Satisfied

N/A

Legal charge 12 April 1996 Fully Satisfied

N/A

Floating charge 12 April 1996 Fully Satisfied

N/A

Set-off and charge 12 April 1996 Fully Satisfied

N/A

Legal mortgage 20 December 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.