HUNTAVEN PROPERTIES LIMITED
Overview
| Company Name | HUNTAVEN PROPERTIES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00841865 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HUNTAVEN PROPERTIES LIMITED?
- Development of building projects (41100) / Construction
Where is HUNTAVEN PROPERTIES LIMITED located?
| Registered Office Address | 5th Floor 30 Panton Street SW1Y 4AJ London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for HUNTAVEN PROPERTIES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for HUNTAVEN PROPERTIES LIMITED?
| Last Confirmation Statement Made Up To | Nov 17, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 01, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 17, 2025 |
| Overdue | No |
What are the latest filings for HUNTAVEN PROPERTIES LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Nov 17, 2025 with no updates | 3 pages | CS01 | ||||||
legacy | 273 pages | PARENT_ACC | ||||||
legacy | 3 pages | GUARANTEE1 | ||||||
legacy | 1 pages | AGREEMENT1 | ||||||
Confirmation statement made on Dec 05, 2024 with no updates | 3 pages | CS01 | ||||||
legacy | 256 pages | PARENT_ACC | ||||||
legacy | 3 pages | GUARANTEE1 | ||||||
legacy | 1 pages | AGREEMENT1 | ||||||
Termination of appointment of Arthur James Johnson as a director on May 31, 2024 | 1 pages | TM01 | ||||||
Confirmation statement made on Dec 06, 2023 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of Ben Willey as a secretary on Oct 01, 2023 | 1 pages | TM02 | ||||||
Termination of appointment of a secretary | 1 pages | TM02 | ||||||
Appointment of Miss Claire Jacqueline Rees as a secretary on Oct 02, 2023 | 2 pages | AP03 | ||||||
Full accounts made up to Dec 31, 2022 | 35 pages | AA | ||||||
Change of details for Hunting Energy Holdings Limited as a person with significant control on Jun 24, 2022 | 2 pages | PSC05 | ||||||
Termination of appointment of Cormac John Peter Gilmore as a director on Jan 03, 2023 | 1 pages | TM01 | ||||||
Appointment of Mr Gavin James Baverstock as a director on Jan 03, 2023 | 2 pages | AP01 | ||||||
Termination of appointment of Mark Edwin Jarvis as a director on Jan 03, 2023 | 1 pages | TM01 | ||||||
Confirmation statement made on Dec 20, 2022 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2021 | 41 pages | AA | ||||||
Registered office address changed from 5 Hanover Square London W1S 1HQ to 5th Floor 30 Panton Street London SW1Y 4AJ on Jun 24, 2022 | 1 pages | AD01 | ||||||
Second filing for the appointment of Dr David Benjamin Willey as a director | 3 pages | RP04AP01 | ||||||
Second filing of Confirmation Statement dated Dec 20, 2021 | 3 pages | RP04CS01 | ||||||
Confirmation statement made on Dec 20, 2021 with updates | 6 pages | CS01 | ||||||
| ||||||||
Change of details for Hunting Oil Holdings Limited as a person with significant control on Oct 12, 2021 | 2 pages | PSC05 | ||||||
Who are the officers of HUNTAVEN PROPERTIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| REES, Claire Jacqueline | Secretary | 30 Panton Street SW1Y 4AJ London 5th Floor England | 314512750001 | |||||||
| BAVERSTOCK, Gavin James | Director | 30 Panton Street SW1Y 4AJ London 5th Floor England | England | British | 303822880001 | |||||
| FERGUSON, Bruce Hill | Director | 30 Panton Street SW1Y 4AJ London 5th Floor England | Scotland | British | 268910010001 | |||||
| WILLEY, David Benjamin, Dr. | Director | 30 Panton Street SW1Y 4AJ London 5th Floor England | England | British | 174160790002 | |||||
| FISHER, Ruth | Secretary | Badger Hill House 107 Clophill Road MK45 2AD Maulden Bedford | British | 31928720001 | ||||||
| GILMORE, Cormac John Peter | Secretary | 3 Cockspur Street London SW1Y 5BQ | Irish | 79248300001 | ||||||
| WILLEY, Ben | Secretary | 30 Panton Street SW1Y 4AJ London 5th Floor England | 152460300001 | |||||||
| BROOK, Graeme Howard Blythe | Director | 5 Melbourne Close BR6 0BJ Orpington Kent | United Kingdom | British | 6678070001 | |||||
| CLARK, Dennis Leslie | Director | 3 Cockspur Street SW1Y 5BQ London | United Kingdom | British | 1261970004 | |||||
| FISHER, Ruth | Director | Badger Hill House 107 Clophill Road MK45 2AD Maulden Bedford | British | 31928720001 | ||||||
| GILMORE, Cormac John Peter | Director | 30 Panton Street SW1Y 4AJ London 5th Floor England | England | Irish | 79248300001 | |||||
| HUNTING, Richard Hugh | Director | Hanover Square W1S 1HQ London 5 England | England | British | 19556470001 | |||||
| JARVIS, Mark Edwin | Director | 30 Panton Street SW1Y 4AJ London 5th Floor England | England | British | 123095490001 | |||||
| JOHNSON, Arthur James | Director | 30 Panton Street SW1Y 4AJ London 5th Floor England | United States | American | 75507380002 | |||||
| MILLER, Kenneth William | Director | South Cottage The Street Compton GU3 1EB Guildford Surrey | United Kingdom | British | 1261980001 | |||||
| PROCTOR, Dennis Lee | Director | Hanover Square W1S 1HQ London 5 England | United States, Texas | Us Citizen | 70643240004 | |||||
| ROSE, Peter | Director | Hanover Square W1S 1HQ London 5 England | England | British | 44786670011 | |||||
| ROSE, Peter | Director | Chirnells 20 Stubbs Wood Chesham Bois HP6 6EY Amersham Buckinghamshire | United Kingdom | British | 44786670001 |
Who are the persons with significant control of HUNTAVEN PROPERTIES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Hunting Energy Holdings Limited | Apr 06, 2016 | 30 Panton Street SW1Y 4AJ London 5th Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0