Company NameHc-One Properties 4 Limited
DirectorsDavid Andrew Smith and James Walter Tugendhat
Company StatusActive
Company Number09760756
CategoryPrivate Limited Company
Incorporation Date3 September 2015(8 years, 7 months ago)
Previous NameFc Skyfall Ta Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr David Andrew Smith
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthgate House Archer Street
Darlington
DL3 6AH
Director NameMr James Walter Tugendhat
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2022(6 years, 5 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthgate House Archer Street
Darlington
DL3 6AH
Director NameMr Chaitanya Bhupendra Patel
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthgate House Archer Street
Darlington
DL3 6AH
Secretary NameCorporation Service Company (UK) Limited (Corporation)
StatusResigned
Appointed23 August 2017(1 year, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 December 2020)
Correspondence Address25 Canada Square
Level 37
London
E14 5LQ

Location

Registered AddressSouthgate House
Archer Street
Darlington
DL3 6AH
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardNorthgate
Built Up AreaDarlington
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return2 September 2023 (7 months, 3 weeks ago)
Next Return Due16 September 2024 (4 months, 3 weeks from now)

Charges

5 November 2015Delivered on: 11 November 2015
Persons entitled: Hcp, Inc. (As Security Agent)

Classification: A registered charge
Particulars: By way of first legal mortgage the real property set out in the instrument and by way of fixed charge the rights, title and interest to that real property, which comprises: - appleton manor, lingard lane, bredbury, stockport SK62Q5; and - ferndale mews, st michael's road, widnes, cheshire WA8 8TF.
Outstanding
15 October 2015Delivered on: 21 October 2015
Persons entitled: Hcp, Inc. (As Security Agent)

Classification: A registered charge
Particulars: All and whole the subjects forming drummohr, drummohr gardens, wallyford.
Outstanding
15 October 2015Delivered on: 21 October 2015
Persons entitled: Hcp, Inc. (As Security Agent)

Classification: A registered charge
Particulars: All and whole the subjects forming drummohr, drummohr gardens, wallyford.
Outstanding
15 October 2015Delivered on: 21 October 2015
Persons entitled: Hcp, Inc. (As Security Agent)

Classification: A registered charge
Particulars: All and whole the properties under t/no's PTH2647, GLA112918, STG13294, REN85886, CLK1589, ANG39137 and ELN10589.
Outstanding
15 October 2015Delivered on: 21 October 2015
Persons entitled: Hcp, Inc.as Security Agent

Classification: A registered charge
Particulars: T/No's PTH2647, GLA112918, STG13294 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding
30 September 2015Delivered on: 10 October 2015
Persons entitled: Hcp, Inc. (As Security Agent)

Classification: A registered charge
Outstanding
30 September 2015Delivered on: 10 October 2015
Persons entitled: Hcp, Inc. (As Security Agent)

Classification: A registered charge
Outstanding
3 May 2021Delivered on: 12 May 2021
Persons entitled: Mount Street Mortgage Servicing Limited (As Security Agent)

Classification: A registered charge
Particulars: (1) all and whole the subjects forming catmoor house nursing home, birch crescent, scone, perth, being the subjects registered in the land register of scotland under title number PTH2467 (2) all and whole the subjects forming drummohr nursing home, 47 a drummohr gardens, wallyford, musselburgh, being the subjects registered in the land register of scotland under title number MID189318, for more details please refer to the instrument.
Outstanding
27 April 2021Delivered on: 7 May 2021
Persons entitled: Mount Street Mortgage Servicing Limited (As Security Agent)

Classification: A registered charge
Outstanding
27 April 2021Delivered on: 27 April 2021
Persons entitled: Mount Street Mortgage Servicing Limited as Security Agent

Classification: A registered charge
Outstanding
27 April 2021Delivered on: 27 April 2021
Persons entitled: Mount Street Mortgage Servicing Limited as Security Agent

Classification: A registered charge
Outstanding
27 April 2021Delivered on: 27 April 2021
Persons entitled: Mount Street Mortgage Servicing Limited as Security Agent

Classification: A registered charge
Particulars: By way of legal mortgage, the property known as appleton manor care home, lingard lane, bredbury park industrial estate, bredbury, stockport, SK6 2QT and registered at hm land registry under title number: MAN297120. And others.. For details of further land charged please refer to the instrument.
Outstanding
31 July 2017Delivered on: 1 August 2017
Persons entitled: Mount Street Mortgage Servicing Limited (As Security Agent)

Classification: A registered charge
Particulars: The tenant’s interest in the lease between capita trust company limited, a company incorporated and registered in england and wales (company number 00239726) whose registered office is at the registry, 34 beckenham road, kent BR3 4TU and fc skyfall ta limited, a company incorporated and registered in england and wales under company registration no. 09760756 whose registered office is at c/o skadden, arps, slate, meagher & flom (UK) LLP, 40 bank street, canary wharf, london E14 5DS dated on or around 30 june 2017 relative to the subjects known as drummohr nursing home, 47A, drummohr gardens, wallyford, musselburgh EH21 8BH (the landlord’s interest being registered in the land register of scotland under title number MID164613).
Outstanding
31 July 2017Delivered on: 1 August 2017
Persons entitled: Mount Street Mortgage Servicing Limited (As Security Agent)

Classification: A registered charge
Particulars: The tenant’s interest in the lease between capita trust company limited, a company incorporated and registered in england and wales (company number 00239726) whose registered office is at the registry, 34 beckenham road, kent BR3 4TU and fc skyfall ta limited a company incorporated and registered in england and wales (company number 09760756) whose registered office is at c/o skadden, arps, slate, meagher & flom (UK) LLP, 40 bank street, canary wharf, london E14 5DS dated on or around 30 june 2017 relative to the subjects forming riverside view nursing home, 60 clovis duveau drive, dundee, DD2 5JB (the landlord’s interest being registered in the land register of scotland under title number ANG39137).
Outstanding
29 September 2015Delivered on: 6 October 2015
Persons entitled: Hcp, Inc. (As Security Agent)

Classification: A registered charge
Particulars: By way of first legal mortgage the real property set out in the instrument and by way of fixed charge the rights, title and interest to that real property, including:. - acres nook, boathorse road, kidsgrove, staffordshire ST7 4JA (title number SF255755). - ashton view, wigan road, ashton-in-makerfield, wigan, greater manchester WN4 9BJ (title number GM446041). Please refer to the instrument for more details.
Outstanding
31 July 2017Delivered on: 1 August 2017
Persons entitled: Mount Street Mortgage Servicing Limited (As Security Agent)

Classification: A registered charge
Particulars: The tenant’s interest in the lease between capita trust company limited, a company incorporated and registered in england and wales (company number 00239726) whose registered office is at the registry, 34 beckenham road, kent BR3 4TU and fc skyfall ta limited a company incorporated and registered in england and wales (company number 09760756) whose registered office is at c/o skadden, arps, slate, meagher & flom (UK) LLP, 40 bank street, canary wharf, london E14 5DS dated on or around 30 june 2017 relative to the subjects forming tranent nursing home, 1 coal neuk court, tranent, EH33 1DR (the landlord’s interest being registered in the land register of scotland under title number ELN10589).
Outstanding
31 July 2017Delivered on: 1 August 2017
Persons entitled: Mount Street Mortgage Servicing Limited (As Security Agent)

Classification: A registered charge
Particulars: The tenant’s interest in the lease between capita trust company limited, a company incorporated and registered in england and wales (company number 00239726) whose registered office is at the registry, 34 beckenham road, kent BR3 4TU and fc skyfall ta limited a company incorporated and registered in england and wales (company number 09760756) whose registered office is at c/o skadden, arps, slate, meagher & flom (UK) LLP, 40 bank street, canary wharf, london E14 5DS dated on or around 30 june 2017 relative to the subjects forming heatherbank nursing home, northgate road, glasgow and heatherbank nursing home, northgate quadrant, glasgow, G21 3RB (the landlord’s interest being registered in the land register of scotland under title number GLA112918).
Outstanding
20 July 2017Delivered on: 25 July 2017
Persons entitled: Mount Street Mortgage Servicing Limited (As Security Agent)

Classification: A registered charge
Particulars: The subjects 134 drumfrochar road, greenock, PA15 4JG registered in the land register of scotland under title number REN85886.
Outstanding
20 July 2017Delivered on: 25 July 2017
Persons entitled: Mount Street Mortgage Servicing Limited (As Security Agent)

Classification: A registered charge
Particulars: The subjects forming kinnaird manor nursing home, brown street, camelon, falkirk, FK1 4QF and registered in the land register of scotland under title number STG13294.
Outstanding
20 July 2017Delivered on: 25 July 2017
Persons entitled: Mount Street Mortgage Servicing Limited (As Security Agent)

Classification: A registered charge
Particulars: The subjects forming the orchard nursing home, lychgate road, tullibody, alloa, FK10 2RQ registered in the land register of scotland under title number CLK1589.
Outstanding
20 July 2017Delivered on: 25 July 2017
Persons entitled: Mount Street Mortgage Servicing Limited (As Security Agent)

Classification: A registered charge
Particulars: The subjects forming catmoor house nursing home, birch crescent, scone, perth, PH2 6LD and registered in the land register of scotland under title number PTH2467.
Outstanding
30 June 2017Delivered on: 10 July 2017
Persons entitled: Mount Street Mortgage Servicing Limited as Security Agent

Classification: A registered charge
Outstanding
30 June 2017Delivered on: 7 July 2017
Persons entitled: Mount Street Mortgage Servicing Limited as Security Agent

Classification: A registered charge
Particulars: The real property including appleton manor, linegard lane, bredbury, stockport, SK6 2QT as further set out in clause 4.1 of, and part 1 of schedule 2 to, the debenture and listed against the name of fc skyfall ta limited. For more details please refer to the instrument.
Outstanding
30 June 2017Delivered on: 6 July 2017
Persons entitled: Mount Street Mortgage Servicing Limited as Security Trustee

Classification: A registered charge
Outstanding
30 June 2017Delivered on: 5 July 2017
Persons entitled: Mount Street Mortgage Servicing Limited (As Security Agent)

Classification: A registered charge
Outstanding
30 September 2015Delivered on: 6 October 2015
Persons entitled: Hcp, Inc. (As Security Agent)

Classification: A registered charge
Particulars: By way of first legal mortgage the real property set out in the instrument and by way of fixed charge the rights, title and interest to that real property, including: - acres nook, boathorse road, kidsgrove, staffordshire ST7 4JA (title number SF255755) - ashton view, wigan road, ashton-in-makerfield, wigan, greater manchester WN4 9BJ (title number GM446041) please refer to the instrument for more details.
Outstanding

Filing History

25 October 2023Registration of charge 097607560030, created on 16 October 2023 (18 pages)
16 October 2023Registration of charge 097607560029, created on 12 October 2023 (53 pages)
16 October 2023Registration of charge 097607560028, created on 12 October 2023 (41 pages)
13 October 2023Registration of charge 097607560027, created on 12 October 2023 (180 pages)
4 September 2023Confirmation statement made on 2 September 2023 with no updates (3 pages)
22 April 2023Full accounts made up to 30 September 2022 (28 pages)
5 September 2022Confirmation statement made on 2 September 2022 with no updates (3 pages)
7 July 2022Full accounts made up to 30 September 2021 (28 pages)
21 February 2022Appointment of Mr James Walter Tugendhat as a director on 21 February 2022 (2 pages)
7 October 2021Confirmation statement made on 2 September 2021 with updates (4 pages)
15 September 2021Change of details for Hc-One Properties Group Limited as a person with significant control on 24 August 2021 (2 pages)
13 September 2021Change of details for Fc Skyfall (Uk) Properties Group Limited as a person with significant control on 24 July 2021 (2 pages)
27 August 2021Statement of capital on 27 August 2021
  • GBP 1
(3 pages)
27 August 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
27 August 2021Statement by Directors (1 page)
27 August 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
27 August 2021Solvency Statement dated 27/08/21 (1 page)
24 August 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-08-24
(3 pages)
25 May 2021Resolutions
  • RES13 ‐ Section 175 directors conflict of interest authorised 27/04/2021
(4 pages)
21 May 2021Full accounts made up to 30 September 2020 (28 pages)
12 May 2021Registration of charge 097607560026, created on 3 May 2021 (18 pages)
7 May 2021Registration of charge 097607560025, created on 27 April 2021 (20 pages)
6 May 2021Notification of Fc Skyfall (Uk) Properties Group Limited as a person with significant control on 27 April 2021 (2 pages)
6 May 2021Withdrawal of a person with significant control statement on 6 May 2021 (2 pages)
30 April 2021Satisfaction of charge 097607560013 in full (1 page)
30 April 2021Satisfaction of charge 097607560011 in full (1 page)
30 April 2021Satisfaction of charge 097607560010 in full (1 page)
30 April 2021Satisfaction of charge 097607560021 in full (1 page)
30 April 2021Satisfaction of charge 097607560019 in full (1 page)
30 April 2021Satisfaction of charge 097607560017 in full (1 page)
30 April 2021Satisfaction of charge 097607560016 in full (1 page)
30 April 2021Satisfaction of charge 097607560018 in full (1 page)
30 April 2021Satisfaction of charge 097607560012 in full (1 page)
30 April 2021Satisfaction of charge 097607560015 in full (1 page)
30 April 2021Satisfaction of charge 097607560020 in full (1 page)
30 April 2021Satisfaction of charge 097607560014 in full (1 page)
27 April 2021Registration of charge 097607560024, created on 27 April 2021 (90 pages)
27 April 2021Registration of charge 097607560023, created on 27 April 2021 (57 pages)
27 April 2021Registration of charge 097607560022, created on 27 April 2021 (217 pages)
4 January 2021Termination of appointment of Corporation Service Company (Uk) Limited as a secretary on 1 December 2020 (1 page)
10 November 2020Registered office address changed from 25 Canada Square Level 37 London E14 5LQ England to Southgate House Archer Street Darlington DL3 6AH on 10 November 2020 (1 page)
4 September 2020Confirmation statement made on 2 September 2020 with no updates (3 pages)
29 April 2020Full accounts made up to 30 September 2019 (25 pages)
31 October 2019Termination of appointment of Chaitanya Bhupendra Patel as a director on 31 October 2019 (1 page)
6 September 2019Confirmation statement made on 2 September 2019 with no updates (3 pages)
4 March 2019Full accounts made up to 30 September 2018 (27 pages)
30 November 2018Registered office address changed from 40 Bank Street Level 29 London E14 5DS England to 25 Canada Square Level 37 London E14 5LQ on 30 November 2018 (1 page)
28 September 2018Confirmation statement made on 2 September 2018 with updates (4 pages)
28 September 2018Secretary's details changed for Corporation Service Company (Uk) Limited on 15 September 2018 (1 page)
28 September 2018Director's details changed for Mr David Andrew Smith on 15 September 2018 (2 pages)
28 September 2018Director's details changed for Mr Chaitanya Bhupendra Patel on 15 September 2018 (2 pages)
27 March 2018Full accounts made up to 30 September 2017 (27 pages)
14 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
13 September 2017Director's details changed for Mr. David Andrew Smith on 12 September 2017 (2 pages)
13 September 2017Director's details changed for Mr. David Andrew Smith on 12 September 2017 (2 pages)
13 September 2017Director's details changed for Mr Chaitanya Bhupendra Patel on 12 September 2017 (2 pages)
13 September 2017Director's details changed for Mr Chaitanya Bhupendra Patel on 12 September 2017 (2 pages)
25 August 2017Appointment of Corporation Service Company (Uk) Limited as a secretary on 23 August 2017 (2 pages)
25 August 2017Registered office address changed from C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp 40 Bank Street Canary Wharf London E14 5DS United Kingdom to 40 Bank Street Level 29 London E14 5DS on 25 August 2017 (1 page)
25 August 2017Registered office address changed from C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp 40 Bank Street Canary Wharf London E14 5DS United Kingdom to 40 Bank Street Level 29 London E14 5DS on 25 August 2017 (1 page)
25 August 2017Appointment of Corporation Service Company (Uk) Limited as a secretary on 23 August 2017 (2 pages)
14 August 2017Director's details changed for Mr. David Andrew Smith on 11 September 2015 (2 pages)
14 August 2017Director's details changed for Mr. David Andrew Smith on 11 September 2015 (2 pages)
1 August 2017Registration of charge 097607560019, created on 31 July 2017 (16 pages)
1 August 2017Registration of charge 097607560019, created on 31 July 2017 (16 pages)
1 August 2017Registration of charge 097607560020, created on 31 July 2017 (16 pages)
1 August 2017Registration of charge 097607560018, created on 31 July 2017 (16 pages)
1 August 2017Registration of charge 097607560020, created on 31 July 2017 (16 pages)
1 August 2017Registration of charge 097607560021, created on 31 July 2017 (16 pages)
1 August 2017Registration of charge 097607560021, created on 31 July 2017 (16 pages)
1 August 2017Registration of charge 097607560018, created on 31 July 2017 (16 pages)
25 July 2017Registration of charge 097607560014, created on 20 July 2017 (16 pages)
25 July 2017Registration of charge 097607560016, created on 20 July 2017 (16 pages)
25 July 2017Registration of charge 097607560015, created on 20 July 2017 (16 pages)
25 July 2017Registration of charge 097607560014, created on 20 July 2017 (16 pages)
25 July 2017Registration of charge 097607560016, created on 20 July 2017 (16 pages)
25 July 2017Registration of charge 097607560017, created on 20 July 2017 (16 pages)
25 July 2017Registration of charge 097607560017, created on 20 July 2017 (16 pages)
25 July 2017Registration of charge 097607560015, created on 20 July 2017 (16 pages)
14 July 2017Satisfaction of charge 097607560005 in full (4 pages)
14 July 2017Satisfaction of charge 097607560007 in full (4 pages)
14 July 2017Satisfaction of charge 097607560009 in full (4 pages)
14 July 2017Satisfaction of charge 097607560009 in full (4 pages)
14 July 2017Satisfaction of charge 097607560005 in full (4 pages)
14 July 2017Satisfaction of charge 097607560008 in full (4 pages)
14 July 2017Satisfaction of charge 097607560004 in full (4 pages)
14 July 2017Satisfaction of charge 097607560003 in full (4 pages)
14 July 2017Satisfaction of charge 097607560008 in full (4 pages)
14 July 2017Satisfaction of charge 097607560001 in full (4 pages)
14 July 2017Satisfaction of charge 097607560002 in full (4 pages)
14 July 2017Satisfaction of charge 097607560007 in full (4 pages)
14 July 2017Satisfaction of charge 097607560001 in full (4 pages)
14 July 2017Satisfaction of charge 097607560003 in full (4 pages)
14 July 2017Satisfaction of charge 097607560002 in full (4 pages)
14 July 2017Satisfaction of charge 097607560006 in full (4 pages)
14 July 2017Satisfaction of charge 097607560004 in full (4 pages)
14 July 2017Satisfaction of charge 097607560006 in full (4 pages)
10 July 2017Registration of charge 097607560013, created on 30 June 2017 (47 pages)
10 July 2017Registration of charge 097607560013, created on 30 June 2017 (47 pages)
7 July 2017Registration of charge 097607560012, created on 30 June 2017 (152 pages)
7 July 2017Registration of charge 097607560012, created on 30 June 2017 (152 pages)
6 July 2017Registration of charge 097607560011, created on 30 June 2017 (49 pages)
6 July 2017Registration of charge 097607560011, created on 30 June 2017 (49 pages)
5 July 2017Registration of charge 097607560010, created on 30 June 2017 (29 pages)
5 July 2017Registration of charge 097607560010, created on 30 June 2017 (29 pages)
13 April 2017Full accounts made up to 30 September 2016 (21 pages)
13 April 2017Full accounts made up to 30 September 2016 (21 pages)
16 September 2016Confirmation statement made on 2 September 2016 with updates (6 pages)
16 September 2016Confirmation statement made on 2 September 2016 with updates (6 pages)
11 November 2015Registration of charge 097607560009, created on 5 November 2015 (22 pages)
11 November 2015Registration of charge 097607560009, created on 5 November 2015 (22 pages)
21 October 2015Registration of charge 097607560006, created on 15 October 2015 (12 pages)
21 October 2015Registration of charge 097607560008, created on 15 October 2015 (12 pages)
21 October 2015Registration of charge 097607560005, created on 15 October 2015 (12 pages)
21 October 2015Registration of charge 097607560007, created on 15 October 2015 (12 pages)
21 October 2015Registration of charge 097607560006, created on 15 October 2015 (12 pages)
21 October 2015Registration of charge 097607560005, created on 15 October 2015 (12 pages)
21 October 2015Registration of charge 097607560008, created on 15 October 2015 (12 pages)
21 October 2015Registration of charge 097607560007, created on 15 October 2015 (12 pages)
16 October 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Amendment and restatement agreement and related documents and dir auth to execute docs 29/09/2015
(2 pages)
16 October 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Amendment and restatement agreement and related documents and dir auth to execute docs 29/09/2015
  • RES13 ‐ Amendment and restatement agreement and related documents and dir auth to execute docs 29/09/2015
(2 pages)
10 October 2015Registration of charge 097607560004, created on 30 September 2015 (16 pages)
10 October 2015Registration of charge 097607560004, created on 30 September 2015 (16 pages)
10 October 2015Registration of charge 097607560003, created on 30 September 2015 (16 pages)
10 October 2015Registration of charge 097607560003, created on 30 September 2015 (16 pages)
6 October 2015Registration of charge 097607560002, created on 29 September 2015 (65 pages)
6 October 2015Registration of charge 097607560001, created on 30 September 2015 (20 pages)
6 October 2015Statement of capital following an allotment of shares on 16 September 2015
  • GBP 50,000
(3 pages)
6 October 2015Statement of capital following an allotment of shares on 16 September 2015
  • GBP 50,000
(3 pages)
6 October 2015Registration of charge 097607560001, created on 30 September 2015 (20 pages)
6 October 2015Registration of charge 097607560002, created on 29 September 2015 (65 pages)
3 September 2015Incorporation
Statement of capital on 2015-09-03
  • GBP 1
(46 pages)
3 September 2015Incorporation
Statement of capital on 2015-09-03
  • GBP 1
(46 pages)