HUNTSFIELD LIMITED
Overview
| Company Name | HUNTSFIELD LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 06397482 |
| 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 HUNTSFIELD LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is HUNTSFIELD LIMITED located?
| Registered Office Address | 31 Elventon Close CT19 4NJ Folkestone England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for HUNTSFIELD LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 30, 2026 |
| Next Accounts Due On | Jan 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 30, 2025 |
What is the status of the latest confirmation statement for HUNTSFIELD LIMITED?
| Last Confirmation Statement Made Up To | Sep 05, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 05, 2025 |
| Overdue | No |
What are the latest filings for HUNTSFIELD LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to Apr 30, 2025 | 3 pages | AA | ||
Confirmation statement made on Sep 05, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Apr 30, 2024 | 3 pages | AA | ||
Confirmation statement made on Sep 05, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Graham John Ardley as a secretary on Nov 03, 2023 | 1 pages | TM02 | ||
Registered office address changed from Cherry Cottage Crete Road West Folkestone Kent CT18 7AA to 31 Elventon Close Folkestone CT19 4NJ on Nov 16, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Sep 05, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Apr 30, 2023 | 3 pages | AA | ||
Confirmation statement made on Sep 26, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Apr 30, 2022 | 3 pages | AA | ||
Appointment of Mr Samuel Donald Raymond Harris as a director on Feb 18, 2021 | 2 pages | AP01 | ||
Micro company accounts made up to Apr 30, 2021 | 3 pages | AA | ||
Confirmation statement made on Oct 12, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Apr 30, 2020 | 3 pages | AA | ||
Confirmation statement made on Oct 12, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Apr 30, 2019 | 2 pages | AA | ||
Confirmation statement made on Oct 12, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Mr Mukesh Shah as a director on May 01, 2019 | 2 pages | AP01 | ||
Termination of appointment of Steven Reginald Walker as a director on Apr 30, 2019 | 1 pages | TM01 | ||
Micro company accounts made up to Apr 30, 2018 | 2 pages | AA | ||
Confirmation statement made on Oct 12, 2018 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Apr 30, 2017 | 2 pages | AA | ||
Confirmation statement made on Oct 12, 2017 with no updates | 3 pages | CS01 | ||
Total exemption small company accounts made up to Apr 30, 2016 | 3 pages | AA | ||
Confirmation statement made on Oct 12, 2016 with updates | 4 pages | CS01 | ||
Who are the officers of HUNTSFIELD LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HARRIS, Samuel Donald Raymond | Director | Elventon Close CT19 4NJ Folkestone 31 Kent England | England | British | 292778350001 | |||||
| SHAH, Mukesh | Director | Beech Hill Avenue EN4 0LW Hadleywood Beech Hill Avenue Herts England | England | British | 35358870004 | |||||
| ARDLEY, Graham John | Secretary | Cherry Cottage Crete Road West CT18 7AA Folkestone Kent | British | 6563460002 | ||||||
| SCHOLLHAMMER, June Iris | Secretary | 47 Clos Paumelle Bagatelle Road St Saviour JE2 7TW Jersey | British | 125468630001 | ||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
| HOLNESS, Richard | Director | Clopton 96 Northwood Road, Tankerton CT5 2HA Whitstable Kent | England | British | 2559850002 | |||||
| PARRINGTON JACKSON, Margaret Patricia May | Director | 28 Chateau Royale La Rue Vardon Grouville JE3 9HT Jersey | British | 125468790001 | ||||||
| SCHOLLHAMMER, June Iris | Director | 47 Clos Paumelle Bagatelle Road St Saviour JE2 7TW Jersey | British | 125468630001 | ||||||
| WALKER, Steven Reginald | Director | Cherry Cottage Crete Road West CT18 7AA Folkestone Kent | England | British | 43931290004 | |||||
| WATERLOW NOMINEES LIMITED | Director | 6-8 Underwood Street N1 7JQ London | 123370810001 | |||||||
| WATERLOW SECRETARIES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003950001 |
What are the latest statements on persons with significant control for HUNTSFIELD LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Oct 12, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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