HUNTERS MOOR RESIDENTIAL PROPERTY LIMITED
Overview
Company Name | HUNTERS MOOR RESIDENTIAL PROPERTY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06723669 |
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 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 Address | No |
What are the latest accounts for HUNTERS MOOR RESIDENTIAL PROPERTY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2025 |
Next Accounts Due On | Jun 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for HUNTERS MOOR RESIDENTIAL PROPERTY LIMITED?
Last Confirmation Statement Made Up To | Oct 14, 2025 |
---|---|
Next Confirmation Statement Due | Oct 28, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 14, 2024 |
Overdue | No |
What are the latest filings for HUNTERS MOOR RESIDENTIAL PROPERTY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Audit exemption subsidiary accounts made up to Sep 30, 2024 | 8 pages | AA | ||
legacy | 43 pages | PARENT_ACC | ||
legacy | 2 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Appointment of Andrew Joseph Hayward as a director on Apr 07, 2025 | 2 pages | AP01 | ||
Termination of appointment of Kathryn Lineker as a director on Apr 04, 2025 | 1 pages | TM01 | ||
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 pages | AD02 | ||
Confirmation statement made on Oct 14, 2024 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Sep 30, 2023 | 8 pages | AA | ||
legacy | 43 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Change of details for Hunters Moor Residential Limited as a person with significant control on Jun 24, 2024 | 2 pages | PSC05 | ||
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 pages | AD01 | ||
Registration of charge 067236690006, created on May 29, 2024 | 73 pages | MR01 | ||
Confirmation statement made on Oct 14, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Warren Marty Irving as a director on Jul 24, 2023 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Sep 30, 2022 | 8 pages | AA | ||
legacy | 38 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Appointment of Keith Browner as a director on Jun 13, 2023 | 2 pages | AP01 | ||
Termination of appointment of Sylvia Tang Sip Shiong as a director on Jun 12, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Oct 14, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Miss Katy Lineker on Sep 15, 2022 | 2 pages | CH01 | ||
Who are the officers of HUNTERS MOOR RESIDENTIAL PROPERTY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BROWNER, Keith | Director | Mercury House 117 Waterloo Road SE1 8UL London 3rd Floor United Kingdom | United Kingdom | British | Chief Executive Officer | 310975870001 | ||||||||
HAYWARD, Andrew Joseph | Director | Mercury House 117 Waterloo Road SE1 8UL London 3rd Floor United Kingdom | England | British | Chief Financial Officer | 272486920001 | ||||||||
DENNING, Michael Paul | Secretary | Christchurch Road Abington NN1 5LL Northampton 2 Northamptonshire | 235885020001 | |||||||||||
POPE, Gloria June | Secretary | 39 Plumer Road HP11 2SS High Wycombe Buckinghamshire | British | 74800230001 | ||||||||||
PROUDLOCK, James Nathan | Secretary | Christchurch Road Abington NN1 5LL Northampton 2 Northamptonshire United Kingdom | 180551810001 | |||||||||||
MH SECRETARIES LIMITED | Secretary | 11 Staple Inn Buildings WC1V 7QH London Staple Court United Kingdom |
| 39754020001 | ||||||||||
ANDREOU, Andrew | Director | 3 Stormont Road N6 4NS London | United Kingdom | British | Company Director | 75380960003 | ||||||||
BARNES, Michael Philip, Professor | Director | Christchurch Road Abington NN1 5LL Northampton 2 Northamptonshire United Kingdom | England | British | Medical Practitioner | 16188470001 | ||||||||
DONOVAN, John Joseph | Director | 3 Beacon Street Low Fell NE9 5XN Gateshead Tyne & Wear | United Kingdom | British | Manager | 116055710001 | ||||||||
EL SEIF, Sultan Mohammed | Director | Christchurch Road Abington NN1 5LL Northampton 2 Northamptonshire United Kingdom | Kingdom Of Saudi Arabia | Saudi Arabian | Director | 149448840001 | ||||||||
HARDY, Russell Stephen Mons | Director | The Reddings Langley Road, Claverdon CV35 8P Warwick Warwickshire | England | British | Company Director | 45844210003 | ||||||||
HARRIS, Oliver Stephen | Director | Christchurch Road Abington NN1 5LL Northampton 2 Northamptonshire | England | British | Investor Director | 246522010001 | ||||||||
IRVING, Warren Marty | Director | Suffolk Way TN13 1YL Sevenoaks 1 Kent England | England | British | Director | 158159010005 | ||||||||
JACKSON, David | Director | Christchurch Road Abington NN1 5LL Northampton 2 Northamptonshire | United Kingdom | British | Finance Director | 280628560001 | ||||||||
KINKADE, Andrea | Director | Suffolk Way TN13 1YL Sevenoaks 1 Kent England | England | British | Ceo | 268265500001 | ||||||||
LINEKER, Kathryn | Director | Mercury House 117 Waterloo Road SE1 8UL London 3rd Floor United Kingdom | United Kingdom | British | Chief Financial Officer | 266819660003 | ||||||||
MILLER, Karen Anne | Director | Christchurch Road Abington NN1 5LL Northampton 2 Northamptonshire United Kingdom | United Kingdom | British | Director | 171622490001 | ||||||||
NELSON, Paul Gerard | Director | Christchurch Road Abington NN1 5LL Northampton 2 Northamptonshire | England | British | Investor Director | 236197960001 | ||||||||
PRESTON, Paul Richard | Director | Christchurch Road Abington NN1 5LL Northampton 2 Northamptonshire United Kingdom | England | British | Director | 154093240001 | ||||||||
PROUDLOCK, James Nathan | Director | Christchurch Road Abington NN1 5LL Northampton 2 Northamptonshire | United Kingdom | New Zealander | None | 183446380001 | ||||||||
ROTH, David John | Director | Christchurch Road Abington NN1 5LL Northampton 2 Northamptonshire United Kingdom | England | German | None | 165457870001 | ||||||||
SHIONG, Sylvia Tang Sip | Director | Suffolk Way TN13 1YL Sevenoaks 1 Kent England | England | British | Director | 282588910001 | ||||||||
SMITH, Ruth Rebecca | Director | Suffolk Way TN13 1YL Sevenoaks 1 Kent England | England | British | Chief Operating Officer | 259495980001 | ||||||||
THORLEY, Ian | Director | Bolton Gardens SW5 0AJ London 4-18 | United Kingdom | Australian | Company Director | 131367730001 |
Who are the persons with significant control of HUNTERS MOOR RESIDENTIAL PROPERTY LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Hunters Moor Residential Limited | Apr 06, 2016 | Mercury House 117 Waterloo Road SE1 8UL London 3rd Floor United Kingdom | 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