HUNTERS MOOR RESIDENTIAL PROPERTY LIMITED

HUNTERS MOOR RESIDENTIAL PROPERTY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameHUNTERS MOOR RESIDENTIAL PROPERTY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06723669
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HUNTERS MOOR RESIDENTIAL PROPERTY LIMITED?

    • Medical nursing home activities (86102) / Human health and social work activities

    Where is HUNTERS MOOR RESIDENTIAL PROPERTY LIMITED located?

    Registered Office Address
    3rd Floor Mercury House
    117 Waterloo Road
    SE1 8UL London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for HUNTERS MOOR RESIDENTIAL PROPERTY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for HUNTERS MOOR RESIDENTIAL PROPERTY LIMITED?

    Last Confirmation Statement Made Up ToOct 14, 2025
    Next Confirmation Statement DueOct 28, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 14, 2024
    OverdueNo

    What are the latest filings for HUNTERS MOOR RESIDENTIAL PROPERTY LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Sep 30, 2024

    8 pagesAA

    legacy

    43 pagesPARENT_ACC

    legacy

    2 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Appointment of Andrew Joseph Hayward as a director on Apr 07, 2025

    2 pagesAP01

    Termination of appointment of Kathryn Lineker as a director on Apr 04, 2025

    1 pagesTM01

    Register inspection address has been changed from Marriott Harrison Llp 11 Staple Inn London WC1V 7QH United Kingdom to Two Snow Hill Birmingham B4 6WR

    1 pagesAD02

    Confirmation statement made on Oct 14, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Sep 30, 2023

    8 pagesAA

    legacy

    43 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Change of details for Hunters Moor Residential Limited as a person with significant control on Jun 24, 2024

    2 pagesPSC05

    Registered office address changed from 1 Suffolk Way Sevenoaks Kent TN13 1YL England to 3rd Floor Mercury House 117 Waterloo Road London SE1 8UL on Jun 24, 2024

    1 pagesAD01

    Registration of charge 067236690006, created on May 29, 2024

    73 pagesMR01

    Confirmation statement made on Oct 14, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Warren Marty Irving as a director on Jul 24, 2023

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Sep 30, 2022

    8 pagesAA

    legacy

    38 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Appointment of Keith Browner as a director on Jun 13, 2023

    2 pagesAP01

    Termination of appointment of Sylvia Tang Sip Shiong as a director on Jun 12, 2023

    1 pagesTM01

    Confirmation statement made on Oct 14, 2022 with no updates

    3 pagesCS01

    Director's details changed for Miss Katy Lineker on Sep 15, 2022

    2 pagesCH01

    Who are the officers of HUNTERS MOOR RESIDENTIAL PROPERTY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROWNER, Keith
    Mercury House
    117 Waterloo Road
    SE1 8UL London
    3rd Floor
    United Kingdom
    Director
    Mercury House
    117 Waterloo Road
    SE1 8UL London
    3rd Floor
    United Kingdom
    United KingdomBritishChief Executive Officer310975870001
    HAYWARD, Andrew Joseph
    Mercury House
    117 Waterloo Road
    SE1 8UL London
    3rd Floor
    United Kingdom
    Director
    Mercury House
    117 Waterloo Road
    SE1 8UL London
    3rd Floor
    United Kingdom
    EnglandBritishChief Financial Officer272486920001
    DENNING, Michael Paul
    Christchurch Road
    Abington
    NN1 5LL Northampton
    2
    Northamptonshire
    Secretary
    Christchurch Road
    Abington
    NN1 5LL Northampton
    2
    Northamptonshire
    235885020001
    POPE, Gloria June
    39 Plumer Road
    HP11 2SS High Wycombe
    Buckinghamshire
    Secretary
    39 Plumer Road
    HP11 2SS High Wycombe
    Buckinghamshire
    British74800230001
    PROUDLOCK, James Nathan
    Christchurch Road
    Abington
    NN1 5LL Northampton
    2
    Northamptonshire
    United Kingdom
    Secretary
    Christchurch Road
    Abington
    NN1 5LL Northampton
    2
    Northamptonshire
    United Kingdom
    180551810001
    MH SECRETARIES LIMITED
    11 Staple Inn Buildings
    WC1V 7QH London
    Staple Court
    United Kingdom
    Secretary
    11 Staple Inn Buildings
    WC1V 7QH London
    Staple Court
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2893220
    39754020001
    ANDREOU, Andrew
    3 Stormont Road
    N6 4NS London
    Director
    3 Stormont Road
    N6 4NS London
    United KingdomBritishCompany Director75380960003
    BARNES, Michael Philip, Professor
    Christchurch Road
    Abington
    NN1 5LL Northampton
    2
    Northamptonshire
    United Kingdom
    Director
    Christchurch Road
    Abington
    NN1 5LL Northampton
    2
    Northamptonshire
    United Kingdom
    EnglandBritishMedical Practitioner16188470001
    DONOVAN, John Joseph
    3 Beacon Street
    Low Fell
    NE9 5XN Gateshead
    Tyne & Wear
    Director
    3 Beacon Street
    Low Fell
    NE9 5XN Gateshead
    Tyne & Wear
    United KingdomBritishManager116055710001
    EL SEIF, Sultan Mohammed
    Christchurch Road
    Abington
    NN1 5LL Northampton
    2
    Northamptonshire
    United Kingdom
    Director
    Christchurch Road
    Abington
    NN1 5LL Northampton
    2
    Northamptonshire
    United Kingdom
    Kingdom Of Saudi ArabiaSaudi ArabianDirector149448840001
    HARDY, Russell Stephen Mons
    The Reddings
    Langley Road, Claverdon
    CV35 8P Warwick
    Warwickshire
    Director
    The Reddings
    Langley Road, Claverdon
    CV35 8P Warwick
    Warwickshire
    EnglandBritishCompany Director45844210003
    HARRIS, Oliver Stephen
    Christchurch Road
    Abington
    NN1 5LL Northampton
    2
    Northamptonshire
    Director
    Christchurch Road
    Abington
    NN1 5LL Northampton
    2
    Northamptonshire
    EnglandBritishInvestor Director246522010001
    IRVING, Warren Marty
    Suffolk Way
    TN13 1YL Sevenoaks
    1
    Kent
    England
    Director
    Suffolk Way
    TN13 1YL Sevenoaks
    1
    Kent
    England
    EnglandBritishDirector158159010005
    JACKSON, David
    Christchurch Road
    Abington
    NN1 5LL Northampton
    2
    Northamptonshire
    Director
    Christchurch Road
    Abington
    NN1 5LL Northampton
    2
    Northamptonshire
    United KingdomBritishFinance Director280628560001
    KINKADE, Andrea
    Suffolk Way
    TN13 1YL Sevenoaks
    1
    Kent
    England
    Director
    Suffolk Way
    TN13 1YL Sevenoaks
    1
    Kent
    England
    EnglandBritishCeo268265500001
    LINEKER, Kathryn
    Mercury House
    117 Waterloo Road
    SE1 8UL London
    3rd Floor
    United Kingdom
    Director
    Mercury House
    117 Waterloo Road
    SE1 8UL London
    3rd Floor
    United Kingdom
    United KingdomBritishChief Financial Officer266819660003
    MILLER, Karen Anne
    Christchurch Road
    Abington
    NN1 5LL Northampton
    2
    Northamptonshire
    United Kingdom
    Director
    Christchurch Road
    Abington
    NN1 5LL Northampton
    2
    Northamptonshire
    United Kingdom
    United KingdomBritishDirector171622490001
    NELSON, Paul Gerard
    Christchurch Road
    Abington
    NN1 5LL Northampton
    2
    Northamptonshire
    Director
    Christchurch Road
    Abington
    NN1 5LL Northampton
    2
    Northamptonshire
    EnglandBritishInvestor Director236197960001
    PRESTON, Paul Richard
    Christchurch Road
    Abington
    NN1 5LL Northampton
    2
    Northamptonshire
    United Kingdom
    Director
    Christchurch Road
    Abington
    NN1 5LL Northampton
    2
    Northamptonshire
    United Kingdom
    EnglandBritishDirector154093240001
    PROUDLOCK, James Nathan
    Christchurch Road
    Abington
    NN1 5LL Northampton
    2
    Northamptonshire
    Director
    Christchurch Road
    Abington
    NN1 5LL Northampton
    2
    Northamptonshire
    United KingdomNew ZealanderNone183446380001
    ROTH, David John
    Christchurch Road
    Abington
    NN1 5LL Northampton
    2
    Northamptonshire
    United Kingdom
    Director
    Christchurch Road
    Abington
    NN1 5LL Northampton
    2
    Northamptonshire
    United Kingdom
    EnglandGermanNone165457870001
    SHIONG, Sylvia Tang Sip
    Suffolk Way
    TN13 1YL Sevenoaks
    1
    Kent
    England
    Director
    Suffolk Way
    TN13 1YL Sevenoaks
    1
    Kent
    England
    EnglandBritishDirector282588910001
    SMITH, Ruth Rebecca
    Suffolk Way
    TN13 1YL Sevenoaks
    1
    Kent
    England
    Director
    Suffolk Way
    TN13 1YL Sevenoaks
    1
    Kent
    England
    EnglandBritishChief Operating Officer259495980001
    THORLEY, Ian
    Bolton Gardens
    SW5 0AJ London
    4-18
    Director
    Bolton Gardens
    SW5 0AJ London
    4-18
    United KingdomAustralianCompany Director131367730001

    Who are the persons with significant control of HUNTERS MOOR RESIDENTIAL PROPERTY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mercury House
    117 Waterloo Road
    SE1 8UL London
    3rd Floor
    United Kingdom
    Apr 06, 2016
    Mercury House
    117 Waterloo Road
    SE1 8UL London
    3rd Floor
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number06722422
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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