UKBizDB.co.uk

HOTBED GENERAL PARTNER LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hotbed General Partner Limited. The company was founded 18 years ago and was given the registration number 05659049. The firm's registered office is in BIRMINGHAM. You can find them at One Eleven, Edmund Street, Birmingham, West Midlands. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:HOTBED GENERAL PARTNER LIMITED
Company Number:05659049
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 December 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:One Eleven, Edmund Street, Birmingham, West Midlands, B3 2HJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
One Eleven, Edmund Street, Birmingham, England, B3 2HJ

Corporate Secretary08 March 2012Active
Unit 21, Cottesbrooke Park, Heartlands Business Park, Daventry, England, NN11 8YL

Director03 February 2012Active
Unit 21, Cottesbrooke Park, Heartlands Business Park, Daventry, England, NN11 8YL

Director03 February 2012Active
Unit 21, Cottesbrooke Park, Heartlands Business Park, Daventry, England, NN11 8YL

Director29 January 2015Active
Unit 11, Cottesbrooke Park, Heartlands Business Park, Daventry, England, NN11 8YL

Director17 April 2020Active
Lakeside, Shirwell Crescent Furzton, Milton Keynes, MK4 1GA

Secretary30 July 2008Active
Seebeck House, One Seebeck Place, Knowlhill, Milton Keynes, MK5 8FR

Corporate Secretary20 December 2005Active
Clyde House, 23 Westgate, Southwell, NG25 0JN

Director30 July 2008Active
7, Segraves, Boxworth, Cambridge, United Kingdom, CB3 8LS

Director01 September 2011Active
Unit 21, Cottesbrooke Park, Heartlands Business Park, Daventry, England, NN11 8YL

Director29 January 2015Active
Lakeside, Shirwell Crescent, Furzton, Milton Keynes, United Kingdom, MK4 1GA

Director13 April 2011Active
The Cottage, Crowfield, Brackley, NN13 5TW

Director20 January 2006Active
10, Albemarle Street, London, United Kingdom, W1S 4HH

Director13 April 2011Active
Lakeside, Shirwell Crescent Furzton, Milton Keynes, MK4 1GA

Director22 January 2009Active
Orchard House, Thornton Hall, Thornton, United Kingdom, MK17 0HB

Director20 January 2006Active
33 Hanbury Road, Dorridge, Solihull, B93 8DW

Director20 January 2006Active
8 Waine Close, Buckingham, MK18 1FG

Director30 July 2008Active
Seebeck House 1, Seebeck Place, Knowlhill, Milton Keynes, MK5 8FR

Director21 June 2007Active
Seckloe House, 101 North 13th Street, Central Milton Keynes, MK9 3NX

Corporate Director20 December 2005Active

People with Significant Control

Hotbed Portfolio Managers Llp
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:One Eleven, Edmund Street, Birmingham, England, B3 2HJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-12-16Accounts

Accounts with accounts type total exemption full.

Download
2022-12-22Confirmation statement

Confirmation statement with no updates.

Download
2022-12-14Accounts

Accounts with accounts type total exemption full.

Download
2022-01-05Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2020-12-23Confirmation statement

Confirmation statement with no updates.

Download
2020-11-13Officers

Change person director company with change date.

Download
2020-10-01Accounts

Accounts with accounts type total exemption full.

Download
2020-04-17Officers

Appoint person director company with name date.

Download
2020-04-17Officers

Termination director company with name termination date.

Download
2020-01-02Confirmation statement

Confirmation statement with no updates.

Download
2019-12-09Accounts

Accounts with accounts type total exemption full.

Download
2018-12-20Confirmation statement

Confirmation statement with no updates.

Download
2018-08-06Accounts

Accounts with accounts type small.

Download
2017-12-20Confirmation statement

Confirmation statement with no updates.

Download
2017-10-13Accounts

Accounts with accounts type small.

Download
2017-07-20Officers

Change person director company with change date.

Download
2017-07-20Officers

Change person director company with change date.

Download
2017-07-20Officers

Change person director company with change date.

Download
2017-07-20Officers

Change person director company with change date.

Download
2017-01-23Confirmation statement

Confirmation statement with updates.

Download
2016-09-17Accounts

Accounts with accounts type full.

Download
2016-01-14Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-14Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.