HUNTERS MEADOW RESIDENTS ASSOCIATION LIMITED
Overview
| Company Name | HUNTERS MEADOW RESIDENTS ASSOCIATION LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 03971145 |
| 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 HUNTERS MEADOW RESIDENTS ASSOCIATION LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is HUNTERS MEADOW RESIDENTS ASSOCIATION LIMITED located?
| Registered Office Address | Queensway House 11 Queensway BH25 5NR New Milton Hampshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for HUNTERS MEADOW RESIDENTS ASSOCIATION 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 HUNTERS MEADOW RESIDENTS ASSOCIATION LIMITED?
| Last Confirmation Statement Made Up To | Apr 02, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 02, 2025 |
| Overdue | No |
What are the latest filings for HUNTERS MEADOW RESIDENTS ASSOCIATION LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Secretary's details changed for Innovus Company Secretaries Limited on Feb 02, 2026 | 1 pages | CH04 | ||
Termination of appointment of Jennifer Canty as a director on Sep 30, 2025 | 1 pages | TM01 | ||
Appointment of Sara Hollowell as a director on Oct 01, 2025 | 2 pages | AP01 | ||
Appointment of Mr Dean Christian Allen as a director on Jun 24, 2025 | 2 pages | AP01 | ||
Appointment of Miss Katherine Elizabeth Hindmarsh as a director on Aug 04, 2025 | 2 pages | AP01 | ||
Termination of appointment of Michael Andrew Lonnon as a director on Aug 04, 2025 | 1 pages | TM01 | ||
Appointment of Mr Peter John Garner as a director on Jun 24, 2025 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 1 pages | AA | ||
Confirmation statement made on Apr 02, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Omolola Olutomilayo Adedoyin as a director on Apr 24, 2024 | 1 pages | TM01 | ||
Appointment of Jennifer Canty as a director on Apr 24, 2024 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 1 pages | AA | ||
Confirmation statement made on Apr 03, 2024 with no updates | 3 pages | CS01 | ||
Registered office address changed from Firstport Secretarial Limited, Queensway House 11 Queensway New Milton Hampshire BH25 5NR England to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on Jan 04, 2024 | 1 pages | AD01 | ||
Appointment of Innovus Company Secretaries Limited as a secretary on Dec 07, 2023 | 2 pages | AP04 | ||
Termination of appointment of Firstport Secretarial Limited as a secretary on Dec 07, 2023 | 1 pages | TM02 | ||
Appointment of Mrs Omolola Olutomilayo Adedoyin as a director on Sep 01, 2023 | 2 pages | AP01 | ||
Termination of appointment of Katherine Elizabeth Hindmarsh as a director on Sep 01, 2023 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||
Termination of appointment of Molly Banham as a secretary on Apr 12, 2023 | 1 pages | TM02 | ||
Confirmation statement made on Apr 03, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||
Appointment of Firstport Secretarial Limited as a secretary on Jul 04, 2022 | 2 pages | AP04 | ||
Registered office address changed from Gate House Turnpike Road High Wycombe Buckinghamshire HP12 3NR United Kingdom to Firstport Secretarial Limited, Queensway House 11 Queensway New Milton Hampshire BH25 5NR on Aug 08, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Apr 03, 2022 with no updates | 3 pages | CS01 | ||
Who are the officers of HUNTERS MEADOW RESIDENTS ASSOCIATION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| INNOVUS COMPANY SECRETARIES LIMITED | Secretary | Hampstead Road NW1 2PL London Fifth Floor The Lantern, 75 Greater London England |
| 117377690627 | ||||||||||
| ALLEN, Dean Christian | Director | 11 Queensway BH25 5NR New Milton Queensway House Hampshire England | England | British | 241942820001 | |||||||||
| GARNER, Peter John | Director | 11 Queensway BH25 5NR New Milton Queensway House Hampshire England | England | British | 200189700001 | |||||||||
| HINDMARSH, Katherine Elizabeth | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | United Kingdom | British | 330353690001 | |||||||||
| HOLLOWELL, Sara | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | United Kingdom | British | 200486170001 | |||||||||
| BANHAM, Molly | Secretary | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | 266039550001 | |||||||||||
| FELTHAM, Emma Rachel | Secretary | 22 St Edmunds Wharf Fishergate NR3 1GU Norwich Norfolk | British | 102304440001 | ||||||||||
| POOLEY, Maureen | Secretary | 12 Lodge Lane Old Catton NR6 7HG Norwich Norfolk | English | 51896650001 | ||||||||||
| EVERSECRETARY LIMITED | Secretary | Eversheds House 70 Great Bridgewater Street M1 5ES Manchester | 60471940015 | |||||||||||
| FIRSTPORT SECRETARIAL LIMITED | Secretary | 11 Queensway BH25 5NR New Milton Firstport Secretarial Limited, Queensway House Hampshire England |
| 161571700002 | ||||||||||
| ADEDOYIN, Omolola Olutomilayo | Director | Turnpike Road HP12 3 NR High Wycombe Gate House Bucks United Kingdom | United Kingdom | British | 193735640001 | |||||||||
| AMERIGO, Lee Robert | Director | 74a Gloucester Road NR2 2DY Norwich Norfolk | British | 66939610001 | ||||||||||
| BAKER, Edward Matthew Scott | Director | 70 Great Bridgewater Street M1 5ES Manchester Eversheds House United Kingdom | United Kingdom | British | 154521210001 | |||||||||
| CANTY, Jennifer | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | United Kingdom | British | 322288120001 | |||||||||
| COLEMAN, Sheila Ann | Director | The Hawthorns Mill Road Barnham Broom NR9 4DE Norwich Norfolk | British | 78014620001 | ||||||||||
| GILLERY, Bryan Fred | Director | 40 Thunder Lane Thorpe St Andrew NR7 0PX Norwich Norfolk | England | British | 36429670001 | |||||||||
| HINDMARSH, Katherine Elizabeth | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | United Kingdom | British | 257671040002 | |||||||||
| LONNON, Michael Andrew, Mr. | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | United Kingdom | British | 34521340004 | |||||||||
| POOLEY, Maureen | Director | 12 Lodge Lane Old Catton NR6 7HG Norwich Norfolk | England | English | 51896650001 | |||||||||
| ROBERTS, David John | Director | 4 Oaklands Park CM23 2BY Bishops Stortford Hertfordshire | United Kingdom | British | 154434790001 | |||||||||
| SHANN, Ian Robert | Director | Kenley 149 Newmarket Road NR4 6SY Norwich Norfolk | United Kingdom | British | 64498460001 | |||||||||
| EVERDIRECTOR LIMITED | Director | Eversheds House 70 Great Bridgewater Street M1 5ES Manchester Lancashire | 60471930010 |
Who are the persons with significant control of HUNTERS MEADOW RESIDENTS ASSOCIATION LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Taylor Wimpey Uk Limited | Apr 06, 2016 | Turnpike Road, High Wycombe HP12 3NR Buckinghamshire Gate House, England 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