Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HBC INVESTMENTS (23 CHARLOTTE ROAD) LTD.
Company Information for

HBC INVESTMENTS (23 CHARLOTTE ROAD) LTD.

14 HOLYWELL ROW, LONDON, EC2A 4JB,
Company Registration Number
05136468
Private Limited Company
Active

Company Overview

About Hbc Investments (23 Charlotte Road) Ltd.
HBC INVESTMENTS (23 CHARLOTTE ROAD) LTD. was founded on 2004-05-24 and has its registered office in London. The organisation's status is listed as "Active". Hbc Investments (23 Charlotte Road) Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HBC INVESTMENTS (23 CHARLOTTE ROAD) LTD.
 
Legal Registered Office
14 HOLYWELL ROW
LONDON
EC2A 4JB
Other companies in EC2A
 
Filing Information
Company Number 05136468
Company ID Number 05136468
Date formed 2004-05-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 24/05/2016
Return next due 21/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB848257492  
Last Datalog update: 2024-03-06 06:50:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HBC INVESTMENTS (23 CHARLOTTE ROAD) LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HBC INVESTMENTS (23 CHARLOTTE ROAD) LTD.

Current Directors
Officer Role Date Appointed
CREIGHTON WILLIAM HARRISON BOYD
Director 2004-05-24
PATRICK MARK CREIGHTON HEFFRON
Director 2004-05-24
Previous Officers
Officer Role Date Appointed Date Resigned
GAIL ANN BOYD
Company Secretary 2004-05-24 2014-09-25
GAIL ANN BOYD
Director 2004-05-24 2014-09-25
NIALL WARING CREIGHTON
Director 2004-05-24 2014-09-25
CHETTLEBURGHS SECRETARIAL LTD
Nominated Secretary 2004-05-24 2004-05-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CREIGHTON WILLIAM HARRISON BOYD SIX MILE WATER DEVELOPMENTS LIMITED Director 2016-03-24 CURRENT 2016-03-24 Active
CREIGHTON WILLIAM HARRISON BOYD READERS PARK PHASE 1 AND 2 MANAGEMENT COMPANY LIMITED Director 2015-10-30 CURRENT 2014-05-23 Active
CREIGHTON WILLIAM HARRISON BOYD NEPTUNE (TUDOR ROAD) GENERAL PARTNER LIMITED Director 2007-10-25 CURRENT 2007-10-25 Active - Proposal to Strike off
CREIGHTON WILLIAM HARRISON BOYD MEREDITH STREET INVESTMENTS LTD. Director 2005-09-09 CURRENT 2005-09-09 Active - Proposal to Strike off
CREIGHTON WILLIAM HARRISON BOYD HBC RESIDENTIAL LTD. Director 2004-07-21 CURRENT 2004-07-21 Dissolved 2017-07-18
CREIGHTON WILLIAM HARRISON BOYD TYNAN PHASE TWO LIMITED Director 2003-11-01 CURRENT 2002-05-03 Dissolved 2013-12-31
CREIGHTON WILLIAM HARRISON BOYD NEPTUNE PROPERTY DEVELOPMENTS (99 QUEENS ROAD) LIMITED Director 2003-11-01 CURRENT 2003-01-24 Active
CREIGHTON WILLIAM HARRISON BOYD BOYD & HEFFRON LIMITED Director 2002-11-30 CURRENT 2001-01-22 Active
CREIGHTON WILLIAM HARRISON BOYD NEPTUNE PROPERTY DEVELOPMENTS (239-241 CAMBRIDGE HEATH ROAD) LIMITED Director 2002-11-14 CURRENT 2002-09-10 Active - Proposal to Strike off
CREIGHTON WILLIAM HARRISON BOYD NEPTUNE PROPERTY DEVELOPMENTS LIMITED Director 2002-02-08 CURRENT 2002-01-21 Liquidation
PATRICK MARK CREIGHTON HEFFRON SIX MILE WATER DEVELOPMENTS LIMITED Director 2016-03-24 CURRENT 2016-03-24 Active
PATRICK MARK CREIGHTON HEFFRON READERS PARK PHASE 1 AND 2 MANAGEMENT COMPANY LIMITED Director 2015-10-30 CURRENT 2014-05-23 Active
PATRICK MARK CREIGHTON HEFFRON ST SAVIOURS COURT LONDON RESIDENTS ASSOCIATION LIMITED Director 2014-09-04 CURRENT 2014-09-04 Active
PATRICK MARK CREIGHTON HEFFRON NEPTUNE (TUDOR ROAD) GENERAL PARTNER LIMITED Director 2007-10-25 CURRENT 2007-10-25 Active - Proposal to Strike off
PATRICK MARK CREIGHTON HEFFRON MEREDITH STREET INVESTMENTS LTD. Director 2005-09-09 CURRENT 2005-09-09 Active - Proposal to Strike off
PATRICK MARK CREIGHTON HEFFRON NEPTUNE WHARF LTD. Director 2004-12-10 CURRENT 2004-12-10 Active
PATRICK MARK CREIGHTON HEFFRON DOUBLESTAR LIMITED Director 2004-11-01 CURRENT 2002-06-26 Active - Proposal to Strike off
PATRICK MARK CREIGHTON HEFFRON CHARLOTTE HOUSE INVESTMENTS LTD. Director 2004-10-15 CURRENT 2004-10-15 Active - Proposal to Strike off
PATRICK MARK CREIGHTON HEFFRON HBC RESIDENTIAL LTD. Director 2004-07-21 CURRENT 2004-07-21 Dissolved 2017-07-18
PATRICK MARK CREIGHTON HEFFRON TUDOR ROAD CAR PARK LTD Director 2004-05-19 CURRENT 2004-01-09 Active - Proposal to Strike off
PATRICK MARK CREIGHTON HEFFRON DIANA CORBETT LIMITED Director 2003-05-27 CURRENT 2001-01-22 Active
PATRICK MARK CREIGHTON HEFFRON NEPTUNE PROPERTY DEVELOPMENTS (99 QUEENS ROAD) LIMITED Director 2003-04-09 CURRENT 2003-01-24 Active
PATRICK MARK CREIGHTON HEFFRON BOYD & HEFFRON LIMITED Director 2002-11-30 CURRENT 2001-01-22 Active
PATRICK MARK CREIGHTON HEFFRON NEPTUNE PROPERTY DEVELOPMENTS (239-241 CAMBRIDGE HEATH ROAD) LIMITED Director 2002-11-26 CURRENT 2002-09-10 Active - Proposal to Strike off
PATRICK MARK CREIGHTON HEFFRON MCGREGOR BROOKS LIMITED Director 2002-10-03 CURRENT 2002-10-03 Dissolved 2014-04-08
PATRICK MARK CREIGHTON HEFFRON TYNAN PHASE TWO LIMITED Director 2002-05-20 CURRENT 2002-05-03 Dissolved 2013-12-31
PATRICK MARK CREIGHTON HEFFRON NEPTUNE PROPERTY DEVELOPMENTS LIMITED Director 2002-02-08 CURRENT 2002-01-21 Liquidation
PATRICK MARK CREIGHTON HEFFRON CRITERION PROPERTY DEVELOPMENTS LIMITED Director 2001-12-31 CURRENT 2001-12-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-1731/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-24CONFIRMATION STATEMENT MADE ON 23/05/23, WITH NO UPDATES
2023-03-28Change of details for Mr Creighton William Harrison Boyd as a person with significant control on 2023-03-28
2023-03-28Change of details for Mr Creighton William Harrison Boyd as a person with significant control on 2023-03-28
2023-03-28Director's details changed for Mr. Creighton William Harrison Boyd on 2023-03-28
2023-03-28Director's details changed for Mr. Creighton William Harrison Boyd on 2023-03-28
2022-07-0431/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-04AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-28CH01Director's details changed for Mr Patrick Mark Creighton Heffron on 2022-06-28
2022-06-28PSC04Change of details for Mr Patrick Mark Creighton Heffron as a person with significant control on 2022-06-28
2022-06-27CS01CONFIRMATION STATEMENT MADE ON 23/05/22, WITH NO UPDATES
2022-06-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 051364680012
2022-05-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051364680008
2021-08-03AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-11CS01CONFIRMATION STATEMENT MADE ON 23/05/21, WITH NO UPDATES
2021-06-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 051364680011
2021-04-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2020-06-26AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-05CS01CONFIRMATION STATEMENT MADE ON 23/05/20, WITH UPDATES
2019-07-18AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-07CH01Director's details changed for Mr. Patrick Mark Creighton Heffron on 2019-05-01
2019-06-07PSC04Change of details for Mr Patrick Mark Creighton Heffron as a person with significant control on 2019-05-01
2019-05-23CS01CONFIRMATION STATEMENT MADE ON 23/05/19, WITH NO UPDATES
2018-07-30AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-07PSC04Change of details for Mr Patrick Mark Creighton Heffron as a person with significant control on 2018-06-07
2018-06-07CS01CONFIRMATION STATEMENT MADE ON 24/05/18, WITH NO UPDATES
2017-07-27AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-06-16LATEST SOC16/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-16CS01CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES
2016-08-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 051364680009
2016-08-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 051364680008
2016-08-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 051364680007
2016-07-28AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-02LATEST SOC02/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-02AR0124/05/16 ANNUAL RETURN FULL LIST
2015-07-20AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-12LATEST SOC12/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-12AR0124/05/15 ANNUAL RETURN FULL LIST
2014-09-25TM01APPOINTMENT TERMINATED, DIRECTOR NIALL CREIGHTON
2014-09-25TM01APPOINTMENT TERMINATED, DIRECTOR GAIL BOYD
2014-09-25TM02Termination of appointment of Gail Ann Boyd on 2014-09-25
2014-06-17LATEST SOC17/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-17AR0124/05/14 ANNUAL RETURN FULL LIST
2014-05-01AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-25AR0124/05/13 ANNUAL RETURN FULL LIST
2013-04-30AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-10-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-10-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-10-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-07-06AA31/10/11 TOTAL EXEMPTION SMALL
2012-07-05AR0124/05/12 FULL LIST
2012-04-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-04-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-02-07RP04SECOND FILING WITH MUD 24/05/11 FOR FORM AR01
2012-02-07ANNOTATIONClarification
2011-08-03AA31/10/10 TOTAL EXEMPTION SMALL
2011-05-25AR0124/05/11 FULL LIST
2010-06-07AR0124/05/10 NO CHANGES
2010-03-18AA31/10/09 TOTAL EXEMPTION SMALL
2010-02-16AA01PREVEXT FROM 31/05/2009 TO 31/10/2009
2009-07-17363aRETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS
2009-07-17287REGISTERED OFFICE CHANGED ON 17/07/2009 FROM 14 HOLYWELL ROW LONDON EC2A 4XH
2009-06-09AA31/05/08 TOTAL EXEMPTION SMALL
2008-06-11363sRETURN MADE UP TO 24/05/08; NO CHANGE OF MEMBERS
2008-04-01AA31/05/07 TOTAL EXEMPTION SMALL
2007-06-11363sRETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS
2007-04-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-08-15395PARTICULARS OF MORTGAGE/CHARGE
2006-06-05363sRETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS
2006-03-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05
2005-11-02395PARTICULARS OF MORTGAGE/CHARGE
2005-06-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-06-28363sRETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS
2005-06-2388(2)RAD 25/05/04--------- £ SI 99@1=99 £ IC 1/100
2004-08-03395PARTICULARS OF MORTGAGE/CHARGE
2004-07-29395PARTICULARS OF MORTGAGE/CHARGE
2004-06-03288bSECRETARY RESIGNED
2004-05-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to HBC INVESTMENTS (23 CHARLOTTE ROAD) LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HBC INVESTMENTS (23 CHARLOTTE ROAD) LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-07-28 Outstanding NATIONWIDE BUILDING SOCIETY
2016-07-28 Outstanding NATIONWIDE BUILDING SOCIETY
2016-07-28 Outstanding NATIONWIDE BUILDING SOCIETY
ASSIGNMENT OF RENTAL INCOME 2012-04-04 Outstanding ALDERMORE BANK PLC
MORTGAGE 2012-04-04 Outstanding ALDERMORE BANK PLC
RENT DEPOSIT DEED 2006-08-03 Satisfied PAY RECRUIT LIMITED
LEGAL CHARGE 2005-10-24 Satisfied ULSTER BANK LIMITED
MORTGAGE DEBENTURE 2004-07-21 Satisfied ULSTER BANK LIMITED
LEGAL MORTGAGE 2004-07-21 Satisfied ULSTER BANK LIMITED
Filed Financial Reports
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HBC INVESTMENTS (23 CHARLOTTE ROAD) LTD.

Intangible Assets
Patents
We have not found any records of HBC INVESTMENTS (23 CHARLOTTE ROAD) LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for HBC INVESTMENTS (23 CHARLOTTE ROAD) LTD.
Trademarks
We have not found any records of HBC INVESTMENTS (23 CHARLOTTE ROAD) LTD. registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED TRIFIELD PRODUCTIONS LIMITED 2005-03-31 Outstanding

We have found 1 mortgage charges which are owed to HBC INVESTMENTS (23 CHARLOTTE ROAD) LTD.

Income
Government Income
We have not found government income sources for HBC INVESTMENTS (23 CHARLOTTE ROAD) LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as HBC INVESTMENTS (23 CHARLOTTE ROAD) LTD. are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where HBC INVESTMENTS (23 CHARLOTTE ROAD) LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HBC INVESTMENTS (23 CHARLOTTE ROAD) LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HBC INVESTMENTS (23 CHARLOTTE ROAD) LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.