Company NameLuminus Homes Limited
Company StatusConverted / Closed
Company Number03736718
CategoryConverted / Closed
Incorporation Date19 March 1999(25 years, 1 month ago)
Dissolution Date30 July 2018 (5 years, 9 months ago)
Previous NameHuntingdonshire Housing Partnership Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Michael Leslie Forrest
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2017(18 years after company formation)
Appointment Duration1 year, 4 months (closed 30 July 2018)
RoleDirector Of Studies In An Independent School
Country of ResidenceEngland
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameRev Kevin Robin Burdett
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2017(18 years, 1 month after company formation)
Appointment Duration1 year, 3 months (closed 30 July 2018)
RoleReverend
Country of ResidenceEngland
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameMrs Rita Elaine Mathews
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2017(18 years, 4 months after company formation)
Appointment Duration1 year (closed 30 July 2018)
RoleDistrict Councillor/Retired Accountant
Country of ResidenceEngland
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameMrs Cecilia Mary Tredget
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2018(18 years, 10 months after company formation)
Appointment Duration6 months, 1 week (closed 30 July 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameMr David Cowans
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2018(19 years after company formation)
Appointment Duration4 months (closed 30 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameMr David Nigel Finney
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2018(19 years after company formation)
Appointment Duration4 months (closed 30 July 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBrook House Ouse Walk
Huntingdon
PE29 3QW
Director NameMr Christopher Robin Leslie Phillips
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2018(19 years after company formation)
Appointment Duration4 months (closed 30 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Cheapside
London
EC2V 6EE
Secretary NameMr Christopher Paul Martin
StatusClosed
Appointed28 March 2018(19 years after company formation)
Appointment Duration4 months (closed 30 July 2018)
RoleCompany Director
Correspondence Address80 Cheapside
London
EC2V 6EE
Secretary NameJonathan Edward Madison Jarvis
NationalityBritish
StatusResigned
Appointed19 March 1999(same day as company formation)
RoleSolicitor
Correspondence AddressFlat 1 Mayfair Court
15 Park Hill Rise
Croydon
CR0 5RU
Director NameSusan Margaret Campbell
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1999(6 days after company formation)
Appointment Duration3 years, 6 months (resigned 24 September 2002)
RolePlanning Consultant
Country of ResidenceUnited Kingdom
Correspondence Address48 Saint Ives Road
Hemingford Grey
Huntingdon
PE28 9DX
Director NameAndrew John Chapman
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1999(6 days after company formation)
Appointment Duration7 months, 2 weeks (resigned 04 November 1999)
RoleAccountant
Correspondence Address5 Colne Road
Bluntisham
Huntingdon
Cambridgeshire
PE28 3LU
Director NameEdward Graham Thomas Cooper
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1999(5 months, 4 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 July 2000)
RoleRetired
Correspondence Address10 The Walks East
Huntingdon
Cambridgeshire
PE18 6AR
Director NameMr Michael Garvey Day
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1999(5 months, 4 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 04 November 1999)
RoleRetired Officer
Correspondence Address4 Oakfields
Hemingford Grey
Huntingdon
Cambridgeshire
PE18 9BE
Secretary NameMr Chan Raj Abraham
NationalityBritish
StatusResigned
Appointed12 October 1999(6 months, 3 weeks after company formation)
Appointment Duration8 years, 5 months (resigned 02 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 West End
Brampton
Huntingdon
Cambridgeshire
PE28 4SD
Director NameThe Revd Canon Edwood Brian Benedict Atling
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1999(8 months, 2 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 29 September 2004)
RoleClergyman
Country of ResidenceEngland
Correspondence AddressBlue Cedars
Common Lane, Hemingford Abbots
Huntingdon
Cambridgeshire
PE29 9AW
Director NameMrs Madhabi Banerjee
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2003(3 years, 10 months after company formation)
Appointment Duration8 years, 4 months (resigned 01 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrook House
Ouse Walk
Huntingdon
PE29 3QW
Director NameMr Michael George Baker
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2003(4 years, 5 months after company formation)
Appointment Duration8 years, 11 months (resigned 18 July 2012)
RoleSchool Teacher
Country of ResidenceEngland
Correspondence AddressWest View
Stonely Road, Easton
Huntingdon
Cambridgeshire
PE28 0TT
Director NameJohn Geoffrey Burniston
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2003(4 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 04 June 2008)
RoleRetired
Correspondence Address3 Bury Close
St Ives
Cambridgeshire
PE27 6WB
Director NamePeter Leonard Ernest Bucknell
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2004(5 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 12 July 2007)
RoleImport Consultant
Country of ResidenceEngland
Correspondence AddressCompass House
Pathfinder Way
Warboys
Cambridgeshire
PE28 2RD
Director NameDavid Thomas Cruyfft
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2004(5 years, 6 months after company formation)
Appointment Duration6 months (resigned 01 April 2005)
RoleCompany Director
Correspondence Address10 Jubilee Avenue
Warboys
Huntingdon
Cambridgeshire
PE28 2RT
Director NameJames Edward Bird
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2004(5 years, 6 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 21 June 2005)
RoleRetired Consultant
Correspondence Address6 Valentine Gardens
Kimbolton
Huntingdon
Cambridgeshire
PE28 0HX
Director NameKenneth James Churchill
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2006(7 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 02 October 2009)
RolePhysiotherapist
Correspondence Address51 Gordon Road
Little Paxton
St. Neots
Cambridgeshire
PE19 6JS
Director NameMr James Edward Corley
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed30 November 2006(7 years, 8 months after company formation)
Appointment Duration8 years, 11 months (resigned 31 October 2015)
RoleFire Engineer
Country of ResidenceEngland
Correspondence AddressBrook House
Ouse Walk
Huntingdon
PE29 3QW
Secretary NameMrs Ruth Kathleen Haldane
NationalityBritish
StatusResigned
Appointed02 April 2008(9 years after company formation)
Appointment Duration3 years, 1 month (resigned 18 May 2011)
RoleGroup Head Of Executive Services
Correspondence AddressBrook House
Ouse Walk
Huntingdon
PE29 3QW
Director NameMrs Shirley Admonita Attwooll
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2009(9 years, 12 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 October 2015)
RoleTrainee Solicitor
Country of ResidenceEngland
Correspondence AddressBrook House
Ouse Walk
Huntingdon
PE29 3QW
Director NameMrs Janet Elizabeth Boston
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(11 years, 3 months after company formation)
Appointment Duration7 years, 9 months (resigned 26 March 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressBrook House
Ouse Walk
Huntingdon
PE29 3QW
Secretary NameMr Chan Raj Abraham
StatusResigned
Appointed18 May 2011(12 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 28 June 2017)
RoleCompany Director
Correspondence AddressBrook House
Ouse Walk
Huntingdon
PE29 3QW
Director NameMr John William Bridge
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2013(14 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 July 2015)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressBrook House
Ouse Walk
Huntingdon
PE29 3QW
Director NameMr Robin Clive Carter
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2015(16 years, 5 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 04 May 2016)
RoleRetired Chartered Civil Engineer
Country of ResidenceEngland
Correspondence AddressBrook House
Ouse Walk
Huntingdon
PE29 3QW
Director NameMrs Angela Dawn Curtis
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2015(16 years, 6 months after company formation)
Appointment Duration7 months (resigned 04 May 2016)
RoleSales And Marketing Director
Country of ResidenceEngland
Correspondence AddressBrook House
Ouse Walk
Huntingdon
PE29 3QW
Director NameMiss Elizabeth Nalumooza Ddamulira
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityUgandan
StatusResigned
Appointed11 November 2015(16 years, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 07 November 2017)
RoleTenancy And Income Manager
Country of ResidenceEngland
Correspondence AddressBrook House
Ouse Walk
Huntingdon
PE29 3QW
Director NameMrs Rosalyn Margaret Brench
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2016(16 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 March 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBrook House
Ouse Walk
Huntingdon
PE29 3QW
Director NameDr Robert Ian Cubitt
Date of BirthJune 1973 (Born 50 years ago)
NationalityEnglish
StatusResigned
Appointed24 February 2016(16 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 April 2017)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressBrook House
Ouse Walk
Huntingdon
PE29 3QW
Secretary NameMr Nairn Davidson
StatusResigned
Appointed12 July 2017(18 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 28 March 2018)
RoleCompany Director
Correspondence AddressBrook House
Ouse Walk
Huntingdon
PE29 3QW

Contact

Websiteluminus.org.uk
Email address[email protected]
Telephone01480 396566
Telephone regionHuntingdon

Location

Registered Address80 Cheapside
London
EC2V 6EE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCordwainer
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£36,501,000
Gross Profit£34,179,000
Net Worth£200,304,000
Cash£28,006,000
Current Liabilities£3,314,000

Accounts

Latest Accounts31 March 2017 (7 years ago)
Next Accounts Due31 December 2018 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Charges

12 October 2010Delivered on: 18 October 2010
Persons entitled: Homes and Communities Agency

Classification: Shared ownership charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land k/a broughton e milton keynes.
Outstanding
22 June 2010Delivered on: 24 June 2010
Persons entitled: Prudential Trustee Company Limited

Classification: Supplemental legal charge
Secured details: All monies due or to become due from luminus finance limited,luminus group limited or any member of the group to any institution being a finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H properties at 44-50 (evens) 65-79(odds) 84-90 (evens) and 96-102 (evens cromwell drive huntingdon t/no's CB352457.CB352458,CB352472,CB352460,CB352447,)for further details of t/no's please refer to form MG01).
Outstanding
22 June 2010Delivered on: 24 June 2010
Persons entitled: Prudential Trustee Company Limited

Classification: Supplemental legal charge
Secured details: All monies due or to become due from luminus finance limited, luminus group limited or any member of the group to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land being 46 to 62 (even) and 80 and 112 (even) abberley wood, great shelford t/no CB350368. F/h land being three parcels of land at moorhouse drive, huntingdon, including 1 and 3 moorhouse drive and 1, 2, 3, 4, 5, 7, 43, 45, 47, 49, 51, 53, 55 and 57 beaton crescent t/no CB337223.
Outstanding
21 December 2009Delivered on: 24 December 2009
Persons entitled: Prudential Trustee Company Limited

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 15 heron way benwick march t/n CB294028.17 Heron way benwick march t/n CB294028.. 19 heron way benwick march t/n CB294028 for further properties charged see form MG01 see image for full details.
Outstanding
1 December 2009Delivered on: 5 December 2009
Persons entitled: Prudential Trustee Company Limited

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: All the land in title number CB318950 being the freehold land shown edged with red on the plan of that title filed at the land registry and 2 parcels of land at milton close, 2 parcels of land at shelley close, 5 parcels of land at tennyson close and 2 parcels of land at byron close huntingdon.
Outstanding
23 October 2009Delivered on: 29 October 2009
Persons entitled: Prudential Trustee Company Limited

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 2 butchers close alconbury weston CB328500 4 butchers close alconbury weston CB328500 16 roscrea court huntington CB126136 see image for full details.
Outstanding
17 August 2016Delivered on: 23 August 2016
Persons entitled: Luminus Finance Limited

Classification: A registered charge
Particulars: 2-12 and 14 churchill terrace huntingdon cambridgeshire PE29 1AP. For more details please refer to the instrument.
Outstanding
17 August 2016Delivered on: 23 August 2016
Persons entitled: Luminus Finance Limited

Classification: A registered charge
Particulars: 12 harebell drive yaxley peterborough cambridgeshire PE7 3UL, registered at the land registry with title number CB215787. For more details please refer to the instrument.
Outstanding
17 August 2016Delivered on: 23 August 2016
Persons entitled: Luminus Finance Limited

Classification: A registered charge
Particulars: 4, 6 and 8 ouse walk huntingdon cambridge PE29 3QJ, registered at the land registry with title number CB286223. For more details please refer to the instrument.
Outstanding
1 April 2016Delivered on: 20 April 2016
Persons entitled: Luminus Finance Limited

Classification: A registered charge
Particulars: 108- to 122 (even) and 126 to 134 (even) buttercup avenue eynesbury st neots cambridgeshire. To see all charges, please refer to schedule 1 of the charging document attached to this form.
Outstanding
1 April 2016Delivered on: 14 April 2016
Persons entitled: Luminus Finance Limited

Classification: A registered charge
Particulars: 14 tortiseshell walk little paxton st meots cambridgeshire PE19 6TS and 17 tortiseshell walk little paxton st neots cambridgeshire PE19 6TS.
Outstanding
1 April 2016Delivered on: 12 April 2016
Persons entitled: Luminus Finance Limited

Classification: A registered charge
Particulars: 1,3,5,7,7A and 7B leys road st neots cambridgeshire PE19 2LP.
Outstanding
1 April 2016Delivered on: 12 April 2016
Persons entitled: Luminus Finance Limited

Classification: A registered charge
Particulars: 20 to 25, 30, 35 and 36 to 41 danby close st neots cambridgeshire PE19 6FA title number CB383344.
Outstanding
4 March 2008Delivered on: 14 March 2008
Persons entitled: Prudential Trustee Company Limited (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from luminus finance limited, luminus group limited or any other member of the group to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of legal mortgage all properties specified in 107 page list in debenture deed with all buildings and fixtures. By way of fixed charge all plant and machinery, all contracts, policies and claims of insurance, the benefit of all licences, consents and authorisations in connection with the company. See image for full details.
Outstanding
1 April 2016Delivered on: 12 April 2016
Persons entitled: Luminus Finance Limited

Classification: A registered charge
Particulars: First floor flat at 7 cromwell drive huntingdon PE29 6LA to see all cahrges, please refer to schedule 1 of the charging document attached to this form.
Outstanding
1 April 2016Delivered on: 12 April 2016
Persons entitled: Luminus Finance Limited

Classification: A registered charge
Particulars: Firstly 17-22 churchill terrace huntingdon cambridgeshire secondly 1-6 lincoln terrace huntingdon aforesaid and thridly 1-5 octavia terrace and fourthly 5,6 and 7 mandela terrace huntingdon.
Outstanding
1 April 2016Delivered on: 12 April 2016
Persons entitled: Luminus Finance Limited

Classification: A registered charge
Particulars: 24A-24C kings ripton road sapley huntingdon cambridgeshire PE28 2NT title number CB392436.
Outstanding
1 April 2016Delivered on: 12 April 2016
Persons entitled: Luminus Finance Limited

Classification: A registered charge
Particulars: 14, 16, 31, 32, 33, 35, 37, 39 and 41 nightingale mews, primrose lane huntingdon PE29 1WH. To see all charges, please refer to schedule 1 of the charging document attached to this form.
Outstanding
1 April 2016Delivered on: 12 April 2016
Persons entitled: Luminus Finance Limited

Classification: A registered charge
Particulars: 4 banks end ramsey huntingdon title number CB388495. To see all charges, please refer to schedule 1 of the charging document attached to this form.
Outstanding
1 April 2016Delivered on: 12 April 2016
Persons entitled: Luminus Finance Limited

Classification: A registered charge
Particulars: 47, 49, 51, 53, 62, 64, 66 and 68 merrington place impington lane histon cambridge title number CB366201. To see all charges, please refer to schedule 1 of the charging document attached to this form.
Outstanding
1 April 2016Delivered on: 12 April 2016
Persons entitled: Luminus Finance Limited

Classification: A registered charge
Particulars: 13-29 (odd only) oxford way upper cambourne cambridge. To see all charges, please refer to schedule 1 of the charging document attached to this form.
Outstanding
1 September 2015Delivered on: 9 September 2015
Persons entitled: Prudential Trustee Company Limited

Classification: A registered charge
Particulars: F/H 7, 9, 11, 13 & 15 brace dein cambourne cambridge t/no CB375910 please refer to the charge for details of further properties charged.
Outstanding
27 February 2014Delivered on: 8 March 2014
Persons entitled: Luminus Finance Limited

Classification: A registered charge
Particulars: CB385123 the development at the marque comprising radiance house (apartments 1-16 inclusive, but excluding 13). 18 cherry hinton road, camnridge and elan house (apartments 1-26, but excluding 13) 20 cherry hinton road, cambridge. Notification of addition to or amendment of charge.
Outstanding
14 January 2014Delivered on: 18 January 2014
Persons entitled: Luminus Finance Limited

Classification: A registered charge
Particulars: F/H land and buildings t/no CB377061 comprising blocks A1 (59-81) A2 (33-58) and A3 (83-87 and community centre, glenalmond avenue, cambridge. Notification of addition to or amendment of charge.
Outstanding
20 March 2000Delivered on: 1 April 2000
Persons entitled: Prudential Trustee Company Limited as Agent and Trustee for Itself and the Other Lenders

Classification: Debenture
Secured details: All monies due or to become due from the company to each finance party under the finance documents.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
30 September 2013Delivered on: 8 October 2013
Persons entitled: Luminus Finance Limited

Classification: A registered charge
Particulars: The land and building at wyton, cambridgeshire comprising: 8-10 (inclusive) and 15 bedford avenue, wyton. 4, 5 and 7-10 (inclusive) bedford close, wyton. 16, 17 and 18 durham way, wyton. For further details of properties charged please refer to form MR01. Notification of addition to or amendment of charge.
Outstanding
10 July 2013Delivered on: 19 July 2013
Persons entitled: Luminus Finance Limited

Classification: A registered charge
Particulars: F/H land being 1 to 4 tythe cottages, east street, colne, huntingdon, t/no: CB360275;. F/h land lying to the east of orchard close, harston, cambridge, t/no: CB357355; and. F/h land being six parcels of land lying to the north of impington road, impington, cambridge, t/no: CB355320. Notification of addition to or amendment of charge.
Outstanding
3 July 2013Delivered on: 16 July 2013
Persons entitled: Luminus Finance Limited

Classification: A registered charge
Particulars: Land and buildings at knight's park, chapman way, st neotts, cambridgeshire comprising of. 7-18 (inclusive) bluebell walk, eynesbury, st. Neotts & 2-20 (inclusive evens only) mallow close, eynesbury, st. Neotts t/no CB361540. The land and buildings on the east side of great whyte ramsey and souths side of new road rmasey comprising of. 1A, ab, 3A, 3B, 5A, 5B, 7A, 7B, 9 and 11 new road, ramsey, huntingdon, cambridgeshire & the library on the ground floor and first floor of the library building, the great whyte ramsey & three toilets and adjoining land at ramsey, huntingdon, cambridgeshire t/no CB296963 abd CB305313. Notification of addition to or amendment of charge.
Outstanding
20 November 2012Delivered on: 27 November 2012
Persons entitled: Canada Life Limited (Facility Agent)

Classification: Account charge
Secured details: All monies due or to become due from the company and/or the borrower to the finance parties (or any of them) the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all monies from time to time standing to the credit of the facility account and the debts see image for full details.
Outstanding
28 September 2012Delivered on: 6 October 2012
Persons entitled: Luminus Finance Limited

Classification: Fixed charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land and buildings on the north west side of leaholm way 67 dwellings being numbers 1 to 77 (odd numbers only) (inclusive) pye bridge end broughton milton keynes and 2-32 (even numbers only) (inclusive) ferry meadows close broughton east and 2 to 24 (even numbers only) (inclusive) leaholm way broughton east t/n BM357577, the insurances, the benefit of all licences, consents and authorisations see image for full details.
Outstanding
30 March 2012Delivered on: 12 April 2012
Persons entitled: Luminus Finance Limited

Classification: Fixed charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge the real property,the insurances and all claims and returns of premiums in respect thereof,the benefit of all present and future licences,consents and authorisations see image for full details.
Outstanding
5 July 2011Delivered on: 11 July 2011
Persons entitled: Luminus Finance Limited

Classification: Fixed charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The real property being blocks F1 and F2 kaleidoscope comprising 210-277 glenalmond avenue cambridge t/n CB353566 and comprising 1 and 12 and 14 to 45 whitlocks high street trumpington cambridgeshire t/n CB287493 and any buildings, fixtures, fittings, fixed plant or machinery.
Outstanding
30 March 2011Delivered on: 1 April 2011
Persons entitled: Canada Life Limited as Facility Agent for the Finance Parties (Facility Agent)

Classification: An account charge
Secured details: All monies due or to become due from the borrower and/or the company to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of a first fixed charge all monies standing to the credit of the facility account. See image for full details.
Outstanding
30 March 2011Delivered on: 1 April 2011
Persons entitled: Luminus Finance Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first floating charge all its undertaking and assets present and future. See image for full details.
Outstanding
12 October 2010Delivered on: 18 October 2010
Persons entitled: Homes and Communities Agency

Classification: Charge (rental) unit
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land k/a broughton e milton keynes.
Outstanding
20 March 2000Delivered on: 1 April 2000
Persons entitled: Prudential Trustee Company Limited as Agent and Trustee for Itself and the Other Lenders

Classification: A charge on cash
Secured details: All monies due or to become due from the company to each finance party under the finance documents.
Particulars: All moneys (including interest) from time to time standing to the credit of each of the proceeds accounts and the sinking fund and the debts represented thereby. See the mortgage charge document for full details.
Outstanding

Filing History

30 July 2018Forms b & z convert to rs (2 pages)
30 July 2018Resolutions
  • RES13 ‐ Convert to rs 29/06/2018
(1 page)
12 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
26 June 2018Cessation of Huntingdonshire District Council as a person with significant control on 26 March 2018 (1 page)
26 June 2018Change of details for Luminus Group Limited as a person with significant control on 26 March 2018 (2 pages)
19 April 2018Registered office address changed from Brook House Ouse Walk Huntingdon PE29 3QW to 80 Cheapside London EC2V 6EE on 19 April 2018 (1 page)
10 April 2018Appointment of Mr David Nigel Finney as a director on 26 March 2018 (2 pages)
9 April 2018Appointment of Mr David Cowans as a director on 26 March 2018 (2 pages)
9 April 2018Appointment of Mr Christopher Robin Leslie Phillips as a director on 26 March 2018 (2 pages)
9 April 2018Appointment of Mr Christopher Paul Martin as a secretary on 28 March 2018 (2 pages)
4 April 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
3 April 2018Termination of appointment of John Nicol Simpson as a director on 26 March 2018 (1 page)
3 April 2018Termination of appointment of Nairn Davidson as a secretary on 28 March 2018 (1 page)
3 April 2018Termination of appointment of Rosalyn Margaret Brench as a director on 26 March 2018 (1 page)
3 April 2018Termination of appointment of Janet Elizabeth Boston as a director on 26 March 2018 (1 page)
26 January 2018Auditor's resignation (1 page)
19 January 2018Appointment of Ms Cecilia Mary Tredget as a director on 18 January 2018 (2 pages)
17 November 2017Termination of appointment of Elizabeth Nalumooza Ddamulira as a director on 7 November 2017 (1 page)
17 November 2017Termination of appointment of Elizabeth Nalumooza Ddamulira as a director on 7 November 2017 (1 page)
15 November 2017Satisfaction of charge 1 in full (1 page)
15 November 2017Satisfaction of charge 2 in full (1 page)
15 November 2017Satisfaction of charge 2 in full (1 page)
15 November 2017Satisfaction of charge 1 in full (1 page)
2 October 2017Full accounts made up to 31 March 2017 (44 pages)
2 October 2017Full accounts made up to 31 March 2017 (44 pages)
29 September 2017Elect to keep the directors' register information on the public register (1 page)
29 September 2017Elect to keep the directors' register information on the public register (1 page)
2 August 2017Termination of appointment of Lee Elsworth as a director on 18 July 2017 (1 page)
2 August 2017Termination of appointment of Lee Elsworth as a director on 18 July 2017 (1 page)
1 August 2017Appointment of Mrs Rita Elaine Mathews as a director on 26 July 2017 (2 pages)
1 August 2017Appointment of Mr John Nicol Simpson as a director on 26 July 2017 (2 pages)
1 August 2017Appointment of Mrs Rita Elaine Mathews as a director on 26 July 2017 (2 pages)
1 August 2017Appointment of Mr John Nicol Simpson as a director on 26 July 2017 (2 pages)
31 July 2017Appointment of Mr Nairn Davidson as a secretary on 12 July 2017 (2 pages)
31 July 2017Appointment of Mr Nairn Davidson as a secretary on 12 July 2017 (2 pages)
26 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
6 July 2017Termination of appointment of Chan Raj Abraham as a secretary on 28 June 2017 (1 page)
6 July 2017Termination of appointment of Chan Raj Abraham as a secretary on 28 June 2017 (1 page)
11 May 2017Appointment of Reverend Kevin Robin Burdett as a director on 26 April 2017 (2 pages)
11 May 2017Appointment of Mr Michael Leslie Forrest as a director on 1 April 2017 (2 pages)
11 May 2017Appointment of Mr Michael Leslie Forrest as a director on 1 April 2017 (2 pages)
11 May 2017Appointment of Reverend Kevin Robin Burdett as a director on 26 April 2017 (2 pages)
4 May 2017Termination of appointment of Robert Ian Cubitt as a director on 25 April 2017 (1 page)
4 May 2017Termination of appointment of Robert Ian Cubitt as a director on 25 April 2017 (1 page)
24 April 2017Termination of appointment of Timothy Phillip Johnson as a director on 31 March 2017 (1 page)
24 April 2017Termination of appointment of Timothy Phillip Johnson as a director on 31 March 2017 (1 page)
13 March 2017Statement of company's objects (2 pages)
13 March 2017Statement of company's objects (2 pages)
13 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
13 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
1 November 2016Termination of appointment of Michael Leslie Forrest as a director on 28 July 2016 (1 page)
1 November 2016Termination of appointment of Michael Leslie Forrest as a director on 28 July 2016 (1 page)
8 October 2016Full accounts made up to 31 March 2016 (49 pages)
8 October 2016Full accounts made up to 31 March 2016 (49 pages)
23 August 2016Registration of charge 037367180035, created on 17 August 2016 (35 pages)
23 August 2016Registration of charge 037367180035, created on 17 August 2016 (35 pages)
23 August 2016Registration of charge 037367180036, created on 17 August 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(39 pages)
23 August 2016Registration of charge 037367180034, created on 17 August 2016 (35 pages)
23 August 2016Registration of charge 037367180036, created on 17 August 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(39 pages)
23 August 2016Registration of charge 037367180034, created on 17 August 2016 (35 pages)
28 July 2016Termination of appointment of Michael Lawrence Simpson as a director on 4 May 2016 (1 page)
28 July 2016Termination of appointment of Robin Clive Carter as a director on 4 May 2016 (1 page)
28 July 2016Termination of appointment of Ryan Fuller as a director on 4 May 2016 (1 page)
28 July 2016Termination of appointment of Ryan Fuller as a director on 4 May 2016 (1 page)
28 July 2016Termination of appointment of Michael Lawrence Simpson as a director on 4 May 2016 (1 page)
28 July 2016Termination of appointment of Angela Dawn Curtis as a director on 4 May 2016 (1 page)
28 July 2016Termination of appointment of Robin Clive Carter as a director on 4 May 2016 (1 page)
28 July 2016Termination of appointment of Angela Dawn Curtis as a director on 4 May 2016 (1 page)
28 July 2016Termination of appointment of James Ernest White as a director on 4 May 2016 (1 page)
28 July 2016Termination of appointment of James Ernest White as a director on 4 May 2016 (1 page)
12 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
12 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
20 April 2016Registration of charge 037367180033, created on 1 April 2016
  • ANNOTATION Clarification The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(37 pages)
20 April 2016Registration of charge 037367180033, created on 1 April 2016
  • ANNOTATION Clarification The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(37 pages)
14 April 2016Registration of charge 037367180032, created on 1 April 2016 (35 pages)
14 April 2016Registration of charge 037367180032, created on 1 April 2016 (35 pages)
12 April 2016Registration of charge 037367180028, created on 1 April 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(42 pages)
12 April 2016Registration of charge 037367180028, created on 1 April 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(42 pages)
12 April 2016Registration of charge 037367180030, created on 1 April 2016 (35 pages)
12 April 2016Registration of charge 037367180030, created on 1 April 2016 (35 pages)
12 April 2016Registration of charge 037367180026, created on 1 April 2016 (35 pages)
12 April 2016Registration of charge 037367180025, created on 1 April 2016 (35 pages)
12 April 2016Registration of charge 037367180027, created on 1 April 2016 (35 pages)
12 April 2016Registration of charge 037367180027, created on 1 April 2016 (35 pages)
12 April 2016Registration of charge 037367180023, created on 1 April 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(37 pages)
12 April 2016Registration of charge 037367180025, created on 1 April 2016 (35 pages)
12 April 2016Registration of charge 037367180031, created on 1 April 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(35 pages)
12 April 2016Registration of charge 037367180024, created on 1 April 2016 (35 pages)
12 April 2016Registration of charge 037367180023, created on 1 April 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(37 pages)
12 April 2016Registration of charge 037367180029, created on 1 April 2016 (35 pages)
12 April 2016Registration of charge 037367180029, created on 1 April 2016 (35 pages)
12 April 2016Registration of charge 037367180031, created on 1 April 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(35 pages)
12 April 2016Registration of charge 037367180026, created on 1 April 2016 (35 pages)
12 April 2016Registration of charge 037367180024, created on 1 April 2016 (35 pages)
8 April 2016Annual return made up to 19 March 2016 no member list (9 pages)
8 April 2016Annual return made up to 19 March 2016 no member list (9 pages)
14 March 2016Appointment of Dr Robert Ian Cubitt as a director on 24 February 2016 (2 pages)
14 March 2016Appointment of Dr Robert Ian Cubitt as a director on 24 February 2016 (2 pages)
29 January 2016Appointment of Miss Elizabeth Nalumooza Ddamulira as a director on 11 November 2015 (2 pages)
29 January 2016Appointment of Miss Elizabeth Nalumooza Ddamulira as a director on 11 November 2015 (2 pages)
28 January 2016Appointment of Mrs Rosalyn Margaret Brench as a director on 20 January 2016 (2 pages)
28 January 2016Appointment of Mrs Rosalyn Margaret Brench as a director on 20 January 2016 (2 pages)
11 November 2015Appointment of Mr James Ernest White as a director on 4 November 2015 (2 pages)
11 November 2015Appointment of Mr James Ernest White as a director on 4 November 2015 (2 pages)
11 November 2015Appointment of Mr James Ernest White as a director on 4 November 2015 (2 pages)
6 November 2015Termination of appointment of Shirley Admonita Attwooll as a director on 31 October 2015 (1 page)
6 November 2015Termination of appointment of James Edward Corley as a director on 31 October 2015 (1 page)
6 November 2015Termination of appointment of Shirley Admonita Attwooll as a director on 31 October 2015 (1 page)
6 November 2015Termination of appointment of Paul Adrian Homewood as a director on 31 October 2015 (1 page)
6 November 2015Termination of appointment of Paul Adrian Homewood as a director on 31 October 2015 (1 page)
6 November 2015Termination of appointment of James Edward Corley as a director on 31 October 2015 (1 page)
21 October 2015Appointment of Mr Robin Clive Carter as a director on 9 September 2015 (2 pages)
21 October 2015Appointment of Mrs Angela Dawn Curtis as a director on 5 October 2015 (2 pages)
21 October 2015Appointment of Mr Robin Clive Carter as a director on 9 September 2015 (2 pages)
21 October 2015Appointment of Mr Robin Clive Carter as a director on 9 September 2015 (2 pages)
21 October 2015Appointment of Mrs Angela Dawn Curtis as a director on 5 October 2015 (2 pages)
21 October 2015Appointment of Mrs Angela Dawn Curtis as a director on 5 October 2015 (2 pages)
28 September 2015Full accounts made up to 31 March 2015 (36 pages)
28 September 2015Full accounts made up to 31 March 2015 (36 pages)
10 September 2015Appointment of Mr Ryan Fuller as a director on 28 August 2015 (2 pages)
10 September 2015Appointment of Mr Ryan Fuller as a director on 28 August 2015 (2 pages)
10 September 2015Termination of appointment of Ryan Fuller as a director on 6 May 2015 (1 page)
10 September 2015Termination of appointment of Ryan Fuller as a director on 6 May 2015 (1 page)
10 September 2015Termination of appointment of Ryan Fuller as a director on 6 May 2015 (1 page)
9 September 2015Registration of charge 037367180022, created on 1 September 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(34 pages)
9 September 2015Registration of charge 037367180022, created on 1 September 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(34 pages)
9 September 2015Registration of charge 037367180022, created on 1 September 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(34 pages)
3 August 2015Termination of appointment of John William Bridge Obe as a director on 31 July 2015 (1 page)
3 August 2015Termination of appointment of John William Bridge Obe as a director on 31 July 2015 (1 page)
24 July 2015Termination of appointment of Michal Frederick Shellens as a director on 7 May 2015 (1 page)
24 July 2015Termination of appointment of Nicholas John Guyatt as a director on 7 May 2015 (1 page)
24 July 2015Termination of appointment of Nicholas John Guyatt as a director on 7 May 2015 (1 page)
24 July 2015Termination of appointment of Michal Frederick Shellens as a director on 7 May 2015 (1 page)
24 July 2015Termination of appointment of Nicholas John Guyatt as a director on 7 May 2015 (1 page)
24 July 2015Termination of appointment of Michal Frederick Shellens as a director on 7 May 2015 (1 page)
14 April 2015Annual return made up to 19 March 2015 no member list (9 pages)
14 April 2015Annual return made up to 19 March 2015 no member list (9 pages)
20 November 2014Termination of appointment of David Vessey as a director on 12 November 2014 (1 page)
20 November 2014Termination of appointment of David Vessey as a director on 12 November 2014 (1 page)
9 October 2014Full accounts made up to 31 March 2014 (54 pages)
9 October 2014Full accounts made up to 31 March 2014 (54 pages)
11 September 2014Appointment of Mr Michael Leslie Forrest as a director on 1 September 2014 (2 pages)
11 September 2014Appointment of Mr Michael Leslie Forrest as a director on 1 September 2014 (2 pages)
11 September 2014Appointment of Mr Michael Leslie Forrest as a director on 1 September 2014 (2 pages)
27 March 2014Annual return made up to 19 March 2014 no member list (9 pages)
27 March 2014Annual return made up to 19 March 2014 no member list (9 pages)
12 March 2014Termination of appointment of Michael Wood as a director (1 page)
12 March 2014Termination of appointment of Michael Wood as a director (1 page)
8 March 2014Registration of charge 037367180021 (39 pages)
8 March 2014Registration of charge 037367180021 (39 pages)
3 February 2014Appointment of Mr Lee Elsworth as a director (2 pages)
3 February 2014Appointment of Mr Lee Elsworth as a director (2 pages)
18 January 2014Registration of charge 037367180020
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(38 pages)
18 January 2014Registration of charge 037367180020
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(38 pages)
12 November 2013Appointment of Mr John William Bridge Obe as a director (2 pages)
12 November 2013Appointment of Mr John William Bridge Obe as a director (2 pages)
8 October 2013Registration of charge 037367180019 (39 pages)
8 October 2013Registration of charge 037367180019 (39 pages)
1 October 2013Full accounts made up to 31 March 2013 (35 pages)
1 October 2013Full accounts made up to 31 March 2013 (35 pages)
24 July 2013Appointment of Mr Nicholas John Guyatt as a director (2 pages)
24 July 2013Appointment of Mr Nicholas John Guyatt as a director (2 pages)
24 July 2013Termination of appointment of Colin Hyams as a director (1 page)
24 July 2013Termination of appointment of Colin Hyams as a director (1 page)
24 July 2013Appointment of Mr Ryan Fuller as a director (2 pages)
24 July 2013Appointment of Mr Ryan Fuller as a director (2 pages)
19 July 2013Registration of charge 037367180018 (40 pages)
19 July 2013Registration of charge 037367180018 (40 pages)
16 July 2013Registration of charge 037367180017
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(45 pages)
16 July 2013Registration of charge 037367180017
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(45 pages)
19 April 2013Appointment of Mr Michal Frederick Shellens as a director (2 pages)
19 April 2013Appointment of Mr Michal Frederick Shellens as a director (2 pages)
10 April 2013Annual return made up to 19 March 2013 no member list (8 pages)
10 April 2013Annual return made up to 19 March 2013 no member list (8 pages)
3 January 2013Termination of appointment of Abraham Kalyapu as a director (1 page)
3 January 2013Termination of appointment of Abraham Kalyapu as a director (1 page)
27 November 2012Particulars of a mortgage or charge / charge no: 16 (6 pages)
27 November 2012Particulars of a mortgage or charge / charge no: 16 (6 pages)
5 November 2012Termination of appointment of Michael Baker as a director (1 page)
5 November 2012Termination of appointment of Michael Baker as a director (1 page)
5 November 2012Termination of appointment of Keith Stukins as a director (1 page)
5 November 2012Termination of appointment of Keith Stukins as a director (1 page)
6 October 2012Particulars of a mortgage or charge / charge no: 15 (12 pages)
6 October 2012Particulars of a mortgage or charge / charge no: 15 (12 pages)
2 October 2012Full accounts made up to 31 March 2012 (33 pages)
2 October 2012Full accounts made up to 31 March 2012 (33 pages)
24 May 2012Termination of appointment of Thomas Stevens as a director (1 page)
24 May 2012Termination of appointment of Thomas Stevens as a director (1 page)
12 April 2012Particulars of a mortgage or charge / charge no: 14 (11 pages)
12 April 2012Particulars of a mortgage or charge / charge no: 14 (11 pages)
22 March 2012Annual return made up to 19 March 2012 no member list (10 pages)
22 March 2012Annual return made up to 19 March 2012 no member list (10 pages)
19 March 2012Appointment of Mr Colin Richard Hyams as a director (2 pages)
19 March 2012Appointment of Mr Colin Richard Hyams as a director (2 pages)
4 January 2012Termination of appointment of Colin Hyams as a director (1 page)
4 January 2012Termination of appointment of Colin Hyams as a director (1 page)
21 December 2011Appointment of Mr Colin Richard Hyams as a director (2 pages)
21 December 2011Appointment of Mr Colin Richard Hyams as a director (2 pages)
16 November 2011Termination of appointment of Mandy Wright as a director (1 page)
16 November 2011Termination of appointment of Mandy Wright as a director (1 page)
16 November 2011Appointment of Mr Michael Lawrence Simpson as a director (2 pages)
16 November 2011Termination of appointment of Madhabi Banerjee as a director (1 page)
16 November 2011Appointment of Mr Michael Lawrence Simpson as a director (2 pages)
16 November 2011Termination of appointment of Madhabi Banerjee as a director (1 page)
28 September 2011Full accounts made up to 31 March 2011 (30 pages)
28 September 2011Full accounts made up to 31 March 2011 (30 pages)
11 July 2011Particulars of a mortgage or charge / charge no: 13 (12 pages)
11 July 2011Particulars of a mortgage or charge / charge no: 13 (12 pages)
25 May 2011Appointment of Mr Chan Raj Abraham as a secretary (1 page)
25 May 2011Termination of appointment of Ruth Haldane as a secretary (1 page)
25 May 2011Appointment of Mr Chan Raj Abraham as a secretary (1 page)
25 May 2011Termination of appointment of Ruth Haldane as a secretary (1 page)
5 April 2011Annual return made up to 19 March 2011 no member list (10 pages)
5 April 2011Annual return made up to 19 March 2011 no member list (10 pages)
1 April 2011Particulars of a mortgage or charge / charge no: 12 (7 pages)
1 April 2011Particulars of a mortgage or charge / charge no: 11 (9 pages)
1 April 2011Particulars of a mortgage or charge / charge no: 11 (9 pages)
1 April 2011Particulars of a mortgage or charge / charge no: 12 (7 pages)
17 March 2011Termination of appointment of John Walters as a director (1 page)
17 March 2011Termination of appointment of John Walters as a director (1 page)
17 November 2010Appointment of Mr Thomas Henry Stevens as a director (2 pages)
17 November 2010Appointment of Mr Thomas Henry Stevens as a director (2 pages)
22 October 2010Full accounts made up to 31 March 2010 (31 pages)
22 October 2010Full accounts made up to 31 March 2010 (31 pages)
18 October 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
18 October 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
18 October 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
18 October 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
1 October 2010Termination of appointment of Thomas Stevens as a director (1 page)
1 October 2010Termination of appointment of Thomas Stevens as a director (1 page)
1 July 2010Appointment of Miss Mandy Jane Wright as a director (2 pages)
1 July 2010Appointment of Mrs Janet Elizabeth Boston as a director (2 pages)
1 July 2010Appointment of Mrs Janet Elizabeth Boston as a director (2 pages)
1 July 2010Appointment of Miss Mandy Jane Wright as a director (2 pages)
24 June 2010Particulars of a mortgage or charge / charge no: 8 (6 pages)
24 June 2010Particulars of a mortgage or charge / charge no: 8 (6 pages)
24 June 2010Particulars of a mortgage or charge / charge no: 7 (6 pages)
24 June 2010Particulars of a mortgage or charge / charge no: 7 (6 pages)
14 April 2010Director's details changed for Madhabi Banerjee on 19 March 2010 (2 pages)
14 April 2010Director's details changed for Mr David Vessey on 19 March 2010 (2 pages)
14 April 2010Director's details changed for James Edward Corley on 19 March 2010 (2 pages)
14 April 2010Register(s) moved to registered inspection location (1 page)
14 April 2010Termination of appointment of Kenneth Churchill as a director (1 page)
14 April 2010Secretary's details changed for Mrs Ruth Kathleen Haldane on 19 March 2010 (1 page)
14 April 2010Annual return made up to 19 March 2010 no member list (8 pages)
14 April 2010Secretary's details changed for Mrs Ruth Kathleen Haldane on 19 March 2010 (1 page)
14 April 2010Director's details changed for Mrs Shirley Admonita Attwooll on 19 March 2010 (2 pages)
14 April 2010Register(s) moved to registered inspection location (1 page)
14 April 2010Director's details changed for Paul Adrian Homewood on 19 March 2010 (2 pages)
14 April 2010Director's details changed for Abraham Kalyapu on 19 March 2010 (2 pages)
14 April 2010Director's details changed for Michael Hardy Wood on 19 March 2010 (2 pages)
14 April 2010Director's details changed for Michael Hardy Wood on 19 March 2010 (2 pages)
14 April 2010Director's details changed for Madhabi Banerjee on 19 March 2010 (2 pages)
14 April 2010Register inspection address has been changed (1 page)
14 April 2010Director's details changed for Abraham Kalyapu on 19 March 2010 (2 pages)
14 April 2010Director's details changed for Paul Adrian Homewood on 19 March 2010 (2 pages)
14 April 2010Director's details changed for Mrs Shirley Admonita Attwooll on 19 March 2010 (2 pages)
14 April 2010Annual return made up to 19 March 2010 no member list (8 pages)
14 April 2010Director's details changed for Mr David Vessey on 19 March 2010 (2 pages)
14 April 2010Termination of appointment of Kenneth Churchill as a director (1 page)
14 April 2010Register inspection address has been changed (1 page)
14 April 2010Director's details changed for James Edward Corley on 19 March 2010 (2 pages)
24 December 2009Particulars of a mortgage or charge / charge no: 6 (9 pages)
24 December 2009Particulars of a mortgage or charge / charge no: 6 (9 pages)
21 December 2009Appointment of Mr Keith Warren Stukins as a director (2 pages)
21 December 2009Appointment of Mr John Keith Walters as a director (2 pages)
21 December 2009Appointment of Mr John Keith Walters as a director (2 pages)
21 December 2009Appointment of Mr Keith Warren Stukins as a director (2 pages)
5 December 2009Particulars of a mortgage or charge / charge no: 5 (6 pages)
5 December 2009Particulars of a mortgage or charge / charge no: 5 (6 pages)
29 October 2009Particulars of a mortgage or charge / charge no: 4 (8 pages)
29 October 2009Particulars of a mortgage or charge / charge no: 4 (8 pages)
19 October 2009Full accounts made up to 31 March 2009 (30 pages)
19 October 2009Full accounts made up to 31 March 2009 (30 pages)
8 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
8 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
25 March 2009Annual return made up to 19/03/09 (5 pages)
25 March 2009Annual return made up to 19/03/09 (5 pages)
13 March 2009Director appointed mrs shirley admonita attwooll (1 page)
13 March 2009Director appointed mr timothy phillip johnson (1 page)
13 March 2009Director appointed mrs shirley admonita attwooll (1 page)
13 March 2009Director appointed mr timothy phillip johnson (1 page)
29 September 2008Full accounts made up to 31 March 2008 (30 pages)
29 September 2008Full accounts made up to 31 March 2008 (30 pages)
10 July 2008Appointment terminated director john burniston (1 page)
10 July 2008Appointment terminated director john burniston (1 page)
4 April 2008Secretary appointed mrs ruth kathleen haldane (1 page)
4 April 2008Secretary appointed mrs ruth kathleen haldane (1 page)
3 April 2008Appointment terminated secretary chan abraham (1 page)
3 April 2008Appointment terminated secretary chan abraham (1 page)
1 April 2008Annual return made up to 19/03/08 (5 pages)
1 April 2008Annual return made up to 19/03/08 (5 pages)
14 March 2008Particulars of a mortgage or charge / charge no: 3 (7 pages)
14 March 2008Particulars of a mortgage or charge / charge no: 3 (7 pages)
26 February 2008Appointment terminated director carol godley (1 page)
26 February 2008Appointment terminated director carol godley (1 page)
27 December 2007Full accounts made up to 31 March 2007 (32 pages)
27 December 2007Full accounts made up to 31 March 2007 (32 pages)
20 November 2007Company name changed huntingdonshire housing partners hip LIMITED\certificate issued on 20/11/07 (2 pages)
20 November 2007Company name changed huntingdonshire housing partners hip LIMITED\certificate issued on 20/11/07 (2 pages)
2 November 2007New director appointed (1 page)
2 November 2007New director appointed (1 page)
16 August 2007Director resigned (1 page)
16 August 2007Director resigned (1 page)
30 May 2007New director appointed (1 page)
30 May 2007New director appointed (1 page)
20 March 2007Director's particulars changed (1 page)
20 March 2007Annual return made up to 19/03/07 (3 pages)
20 March 2007Director's particulars changed (1 page)
20 March 2007Annual return made up to 19/03/07 (3 pages)
21 December 2006New director appointed (1 page)
21 December 2006New director appointed (1 page)
22 September 2006Full accounts made up to 31 March 2006 (53 pages)
22 September 2006Full accounts made up to 31 March 2006 (53 pages)
26 July 2006New director appointed (1 page)
26 July 2006New director appointed (1 page)
12 July 2006Director resigned (1 page)
12 July 2006Director resigned (1 page)
6 June 2006Director resigned (1 page)
6 June 2006Director resigned (1 page)
20 April 2006Annual return made up to 19/03/06 (3 pages)
20 April 2006Annual return made up to 19/03/06 (3 pages)
27 March 2006New director appointed (1 page)
27 March 2006New director appointed (1 page)
27 March 2006New director appointed (1 page)
27 March 2006New director appointed (1 page)
25 November 2005Director resigned (1 page)
25 November 2005Director resigned (1 page)
27 October 2005Full accounts made up to 31 March 2005 (27 pages)
27 October 2005Full accounts made up to 31 March 2005 (27 pages)
19 October 2005New director appointed (1 page)
19 October 2005New director appointed (1 page)
6 July 2005Director resigned (1 page)
6 July 2005Director resigned (1 page)
6 July 2005Director resigned (1 page)
6 July 2005Director resigned (1 page)
6 July 2005Director resigned (1 page)
6 July 2005Director resigned (1 page)
5 July 2005Director resigned (1 page)
5 July 2005Director resigned (1 page)
5 April 2005Annual return made up to 19/03/05 (3 pages)
5 April 2005Annual return made up to 19/03/05 (3 pages)
30 March 2005Director's particulars changed (1 page)
30 March 2005Director's particulars changed (1 page)
28 October 2004Full accounts made up to 31 March 2004 (30 pages)
28 October 2004Full accounts made up to 31 March 2004 (30 pages)
26 October 2004New director appointed (2 pages)
26 October 2004New director appointed (2 pages)
20 October 2004Director resigned (1 page)
20 October 2004Director resigned (1 page)
20 October 2004New director appointed (2 pages)
20 October 2004Director resigned (1 page)
20 October 2004New director appointed (2 pages)
20 October 2004Director resigned (1 page)
20 October 2004Director resigned (1 page)
20 October 2004Director resigned (1 page)
8 October 2004New director appointed (2 pages)
8 October 2004New director appointed (2 pages)
15 September 2004Director resigned (1 page)
15 September 2004Director resigned (1 page)
15 April 2004Annual return made up to 19/03/04
  • 363(288) ‐ Director resigned
(9 pages)
15 April 2004Annual return made up to 19/03/04
  • 363(288) ‐ Director resigned
(9 pages)
13 April 2004New director appointed (2 pages)
13 April 2004New director appointed (2 pages)
5 April 2004New director appointed (2 pages)
5 April 2004New director appointed (2 pages)
9 March 2004New director appointed (2 pages)
9 March 2004New director appointed (2 pages)
20 January 2004Director resigned (1 page)
20 January 2004Director resigned (1 page)
14 December 2003New director appointed (2 pages)
14 December 2003New director appointed (2 pages)
14 December 2003New director appointed (2 pages)
14 December 2003New director appointed (2 pages)
5 December 2003Director's particulars changed (1 page)
5 December 2003Director's particulars changed (1 page)
13 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
13 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
18 September 2003New director appointed (2 pages)
18 September 2003New director appointed (2 pages)
29 August 2003Full accounts made up to 31 March 2003 (41 pages)
29 August 2003Full accounts made up to 31 March 2003 (41 pages)
21 August 2003New director appointed (2 pages)
21 August 2003New director appointed (2 pages)
2 July 2003Director resigned (1 page)
2 July 2003Director resigned (1 page)
11 April 2003Annual return made up to 19/03/03
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
11 April 2003Annual return made up to 19/03/03
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
31 March 2003New director appointed (1 page)
31 March 2003New director appointed (1 page)
27 March 2003New director appointed (2 pages)
27 March 2003New director appointed (2 pages)
19 March 2003Director resigned (1 page)
19 March 2003Director resigned (1 page)
6 February 2003Director resigned (1 page)
6 February 2003Director resigned (1 page)
6 February 2003Director resigned (1 page)
6 February 2003Director resigned (1 page)
31 January 2003New director appointed (2 pages)
31 January 2003New director appointed (2 pages)
10 December 2002Director resigned (1 page)
10 December 2002Director resigned (1 page)
10 December 2002Director resigned (1 page)
10 December 2002Director resigned (1 page)
23 October 2002Full accounts made up to 31 March 2002 (38 pages)
23 October 2002Full accounts made up to 31 March 2002 (38 pages)
18 September 2002New director appointed (2 pages)
18 September 2002New director appointed (2 pages)
23 August 2002Director resigned (1 page)
23 August 2002Director resigned (1 page)
10 May 2002Annual return made up to 19/03/02
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
10 May 2002Annual return made up to 19/03/02
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
29 April 2002Director resigned (1 page)
29 April 2002Director resigned (1 page)
9 November 2001Full accounts made up to 31 March 2001 (37 pages)
9 November 2001Full accounts made up to 31 March 2001 (37 pages)
3 October 2001New director appointed (2 pages)
3 October 2001New director appointed (2 pages)
8 August 2001Director resigned (1 page)
8 August 2001New director appointed (2 pages)
8 August 2001New director appointed (2 pages)
8 August 2001New director appointed (2 pages)
8 August 2001New director appointed (2 pages)
8 August 2001Director resigned (1 page)
8 August 2001New director appointed (2 pages)
8 August 2001New director appointed (2 pages)
8 August 2001New director appointed (2 pages)
8 August 2001Director resigned (1 page)
8 August 2001New director appointed (2 pages)
8 August 2001New director appointed (2 pages)
8 August 2001New director appointed (2 pages)
8 August 2001Director resigned (1 page)
25 July 2001Director resigned (1 page)
25 July 2001Director resigned (1 page)
1 June 2001Director resigned (1 page)
1 June 2001Director resigned (1 page)
19 April 2001Annual return made up to 19/03/01
  • 363(287) ‐ Registered office changed on 19/04/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
19 April 2001Annual return made up to 19/03/01
  • 363(287) ‐ Registered office changed on 19/04/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 April 2001Director resigned (1 page)
6 April 2001Director resigned (1 page)
4 April 2001Registered office changed on 04/04/01 from: pathfinder house saint marys street huntingdon cambridgeshire PE29 3TN (1 page)
4 April 2001Registered office changed on 04/04/01 from: pathfinder house saint marys street huntingdon cambridgeshire PE29 3TN (1 page)
2 October 2000Full accounts made up to 31 March 2000 (39 pages)
2 October 2000Full accounts made up to 31 March 2000 (39 pages)
22 September 2000Director resigned (1 page)
22 September 2000New director appointed (2 pages)
22 September 2000Director resigned (1 page)
22 September 2000New director appointed (2 pages)
14 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
14 September 2000Memorandum and Articles of Association (41 pages)
14 September 2000Memorandum and Articles of Association (41 pages)
14 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
13 September 2000New director appointed (2 pages)
13 September 2000New director appointed (2 pages)
21 August 2000Director resigned (1 page)
21 August 2000Director resigned (1 page)
21 August 2000Director resigned (1 page)
21 August 2000Director resigned (1 page)
17 August 2000New director appointed (2 pages)
17 August 2000New director appointed (2 pages)
28 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(29 pages)
28 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(29 pages)
17 April 2000New director appointed (2 pages)
17 April 2000New director appointed (2 pages)
4 April 2000Annual return made up to 19/03/00
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 04/04/00
(8 pages)
4 April 2000Annual return made up to 19/03/00
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 04/04/00
(8 pages)
1 April 2000Particulars of mortgage/charge (9 pages)
1 April 2000Particulars of mortgage/charge (7 pages)
1 April 2000Particulars of mortgage/charge (7 pages)
1 April 2000Particulars of mortgage/charge (9 pages)
16 February 2000Form hc 3(3)(c) (1 page)
16 February 2000Form hc 3(3)(c) (1 page)
20 January 2000Registered office changed on 20/01/00 from: sceptre court 40 tower hill london EC3N 4DX (1 page)
20 January 2000New director appointed (2 pages)
20 January 2000New director appointed (2 pages)
20 January 2000Registered office changed on 20/01/00 from: sceptre court 40 tower hill london EC3N 4DX (1 page)
20 October 1999New secretary appointed (2 pages)
20 October 1999New secretary appointed (2 pages)
19 October 1999Secretary resigned (1 page)
19 October 1999Secretary resigned (1 page)
21 September 1999New director appointed (2 pages)
21 September 1999New director appointed (2 pages)
21 September 1999New director appointed (2 pages)
21 September 1999New director appointed (2 pages)
21 September 1999New director appointed (2 pages)
21 September 1999New director appointed (2 pages)
10 September 1999Director resigned (1 page)
10 September 1999Director resigned (1 page)
10 September 1999Director resigned (1 page)
10 September 1999Director resigned (1 page)
4 August 1999New director appointed (2 pages)
4 August 1999New director appointed (2 pages)
9 June 1999New director appointed (2 pages)
9 June 1999New director appointed (2 pages)
8 June 1999New director appointed (2 pages)
8 June 1999New director appointed (2 pages)
17 May 1999New director appointed (2 pages)
17 May 1999New director appointed (2 pages)
13 April 1999New director appointed (2 pages)
13 April 1999New director appointed (2 pages)
12 April 1999New director appointed (1 page)
12 April 1999New director appointed (2 pages)
12 April 1999New director appointed (1 page)
12 April 1999New director appointed (1 page)
12 April 1999New director appointed (1 page)
12 April 1999Director resigned (1 page)
12 April 1999Director resigned (1 page)
12 April 1999Director resigned (1 page)
12 April 1999New director appointed (1 page)
12 April 1999New director appointed (1 page)
12 April 1999New director appointed (1 page)
12 April 1999New director appointed (1 page)
12 April 1999New director appointed (2 pages)
12 April 1999New director appointed (1 page)
12 April 1999New director appointed (1 page)
12 April 1999New director appointed (1 page)
12 April 1999New director appointed (1 page)
12 April 1999Director resigned (1 page)
12 April 1999New director appointed (1 page)
12 April 1999New director appointed (1 page)
12 April 1999New director appointed (1 page)
12 April 1999New director appointed (1 page)
19 March 1999Incorporation (38 pages)
19 March 1999Incorporation (38 pages)