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.
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 | : |
|
Registered Address | : | One Eleven, Edmund Street, Birmingham, West Midlands, B3 2HJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
One Eleven, Edmund Street, Birmingham, England, B3 2HJ | Corporate Secretary | 08 March 2012 | Active |
Unit 21, Cottesbrooke Park, Heartlands Business Park, Daventry, England, NN11 8YL | Director | 03 February 2012 | Active |
Unit 21, Cottesbrooke Park, Heartlands Business Park, Daventry, England, NN11 8YL | Director | 03 February 2012 | Active |
Unit 21, Cottesbrooke Park, Heartlands Business Park, Daventry, England, NN11 8YL | Director | 29 January 2015 | Active |
Unit 11, Cottesbrooke Park, Heartlands Business Park, Daventry, England, NN11 8YL | Director | 17 April 2020 | Active |
Lakeside, Shirwell Crescent Furzton, Milton Keynes, MK4 1GA | Secretary | 30 July 2008 | Active |
Seebeck House, One Seebeck Place, Knowlhill, Milton Keynes, MK5 8FR | Corporate Secretary | 20 December 2005 | Active |
Clyde House, 23 Westgate, Southwell, NG25 0JN | Director | 30 July 2008 | Active |
7, Segraves, Boxworth, Cambridge, United Kingdom, CB3 8LS | Director | 01 September 2011 | Active |
Unit 21, Cottesbrooke Park, Heartlands Business Park, Daventry, England, NN11 8YL | Director | 29 January 2015 | Active |
Lakeside, Shirwell Crescent, Furzton, Milton Keynes, United Kingdom, MK4 1GA | Director | 13 April 2011 | Active |
The Cottage, Crowfield, Brackley, NN13 5TW | Director | 20 January 2006 | Active |
10, Albemarle Street, London, United Kingdom, W1S 4HH | Director | 13 April 2011 | Active |
Lakeside, Shirwell Crescent Furzton, Milton Keynes, MK4 1GA | Director | 22 January 2009 | Active |
Orchard House, Thornton Hall, Thornton, United Kingdom, MK17 0HB | Director | 20 January 2006 | Active |
33 Hanbury Road, Dorridge, Solihull, B93 8DW | Director | 20 January 2006 | Active |
8 Waine Close, Buckingham, MK18 1FG | Director | 30 July 2008 | Active |
Seebeck House 1, Seebeck Place, Knowlhill, Milton Keynes, MK5 8FR | Director | 21 June 2007 | Active |
Seckloe House, 101 North 13th Street, Central Milton Keynes, MK9 3NX | Corporate Director | 20 December 2005 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-13 | Officers | Change person director company with change date. | Download |
2020-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-17 | Officers | Appoint person director company with name date. | Download |
2020-04-17 | Officers | Termination director company with name termination date. | Download |
2020-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-06 | Accounts | Accounts with accounts type small. | Download |
2017-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-13 | Accounts | Accounts with accounts type small. | Download |
2017-07-20 | Officers | Change person director company with change date. | Download |
2017-07-20 | Officers | Change person director company with change date. | Download |
2017-07-20 | Officers | Change person director company with change date. | Download |
2017-07-20 | Officers | Change person director company with change date. | Download |
2017-01-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-17 | Accounts | Accounts with accounts type full. | Download |
2016-01-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-14 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.