About

Registered Number: 08356994
Date of Incorporation: 11/01/2013 (12 years and 3 months ago)
Company Status: Active
Registered Address: 2 Castle Rising, Lombard Street, Newark, Nottinghamshire, NG24 1XW

 

Huntingdon House Estates Ltd was registered on 11 January 2013 and has its registered office in Newark in Nottinghamshire. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 28 April 2020
MR01 - N/A 12 July 2019
AA - Annual Accounts 28 May 2019
DISS40 - Notice of striking-off action discontinued 16 February 2019
CS01 - N/A 13 February 2019
DISS16(SOAS) - N/A 13 February 2019
GAZ1 - First notification of strike-off action in London Gazette 15 January 2019
CS01 - N/A 07 February 2018
MR04 - N/A 31 January 2018
MR04 - N/A 31 January 2018
MR04 - N/A 31 January 2018
MR04 - N/A 31 January 2018
MR01 - N/A 03 January 2018
MR01 - N/A 03 January 2018
MR01 - N/A 26 September 2017
AA - Annual Accounts 19 April 2017
DISS40 - Notice of striking-off action discontinued 25 February 2017
CS01 - N/A 22 February 2017
GAZ1 - First notification of strike-off action in London Gazette 03 January 2017
DISS40 - Notice of striking-off action discontinued 13 April 2016
GAZ1 - First notification of strike-off action in London Gazette 12 April 2016
AR01 - Annual Return 08 April 2016
AA - Annual Accounts 30 October 2015
AA - Annual Accounts 16 April 2015
AR01 - Annual Return 10 March 2015
DISS40 - Notice of striking-off action discontinued 04 March 2015
GAZ1 - First notification of strike-off action in London Gazette 20 January 2015
DISS40 - Notice of striking-off action discontinued 03 June 2014
AR01 - Annual Return 02 June 2014
GAZ1 - First notification of strike-off action in London Gazette 13 May 2014
MG06 - Particulars of a mortgage or charge subject to which property has been acquired 22 February 2013
MG01 - Particulars of a mortgage or charge 08 February 2013
MG01 - Particulars of a mortgage or charge 08 February 2013
RESOLUTIONS - N/A 21 January 2013
TM02 - Termination of appointment of secretary 21 January 2013
AD01 - Change of registered office address 21 January 2013
CERTNM - Change of name certificate 15 January 2013
TM01 - Termination of appointment of director 15 January 2013
AP01 - Appointment of director 15 January 2013
NEWINC - New incorporation documents 11 January 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 July 2019 Outstanding

N/A

A registered charge 22 December 2017 Outstanding

N/A

A registered charge 22 December 2017 Outstanding

N/A

A registered charge 22 September 2017 Fully Satisfied

N/A

Deed of rental assignment 04 February 2013 Fully Satisfied

N/A

Floating charge 04 February 2013 Fully Satisfied

N/A

Legal mortgage 13 September 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.