Company NameHastingwood Retirement Properties Limited
DirectorRobert George Ellice
Company StatusActive
Company Number13192962
CategoryPrivate Limited Company
Incorporation Date10 February 2021(3 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Director

Director NameMr Robert George Ellice
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2021(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBushes Wind Hill
Magdalen Laver
Essex
CM5 0DS

Location

Registered AddressBushes
Wind Hill
Magdalen Laver
Essex
CM5 0DS
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishMagdalen Laver
WardMoreton and Fyfield
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return10 February 2024 (2 months, 2 weeks ago)
Next Return Due24 February 2025 (10 months from now)

Charges

11 April 2023Delivered on: 12 April 2023
Persons entitled: GB Bank Limited

Classification: A registered charge
Particulars: Properties: flat 33, delacy court, 34 queens road, sutton SM2 6BQ title number SGL669504, 39, potters court, darkes lane, potters bar, EN6 2HS title number HD407787, 28 cliff court, currie road, lake, PO36 8NU title number IW22337, flat 24, castle court, 35 castle road, clacton-on-sea, C015 1JL title number EX441283 for more details please refer to the instrument.
Outstanding
11 April 2023Delivered on: 12 April 2023
Persons entitled: GB Bank Limited

Classification: A registered charge
Particulars: Properties: flat 33, delacy court, 34 queens road, sutton, SM2 6BQ, title number SGL669504, 39, potters court, darkes lane, potters bar, EN6 2HS, title number HD407787, 28 cliff court, currie road, lake, PO36 8NU, title number IW22337, flat 24, castle court, 35 castle road, clacton-on-sea, C015 1JL, title NUMBEREX441283, for more details please refer to the instrument.
Outstanding
29 June 2022Delivered on: 30 June 2022
Persons entitled: Pearl Bridging Limited

Classification: A registered charge
Particulars: 15 canberra court, gosport PO12 2NY.
Outstanding
29 June 2022Delivered on: 30 June 2022
Persons entitled: Pearl Bridging Limited

Classification: A registered charge
Particulars: Flat 42, st thomas' court, cliffe high street, lewes, BN7 2AW.
Outstanding
29 June 2022Delivered on: 30 June 2022
Persons entitled: Pearl Bridging Limited

Classification: A registered charge
Particulars: 39 albion court, queen street, chelmsford CM2 0UT.
Outstanding
22 November 2021Delivered on: 23 November 2021
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Leasehold property known as 1) flat 25 homewater house, hulbert road, waterlooville, hants, PO7 7JY, being all of the land and buildings in title HP283436. Leasehold property known as (2) 48 foster court, witham, essex, CM8 2TQ, being all of the land and buildings in title EX443035, including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
25 May 2021Delivered on: 1 June 2021
Persons entitled: Castle Trust Capital PLC

Classification: A registered charge
Particulars: Flat 36 martins court stadium road southend on sea essex flat 93 homelands house 535 ringwood road ferndown flat 43 home heather house 128 beehive lane ilford flat 58 home spinney house river view road southampton hampshire flat 10 homegrove house grove road north southsea hampshire.
Outstanding

Filing History

10 February 2021Incorporation
Statement of capital on 2021-02-10
  • GBP 1
(29 pages)