HUNTERS PROPERTY LIMITED
Overview
| Company Name | HUNTERS PROPERTY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 09448465 |
| 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 PROPERTY LIMITED?
- Real estate agencies (68310) / Real estate activities
Where is HUNTERS PROPERTY LIMITED located?
| Registered Office Address | 2 St Stephens Court St. Stephens Road BH2 6LA Bournemouth England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HUNTERS PROPERTY LIMITED?
| Company Name | From | Until |
|---|---|---|
| HUNTERS PROPERTY PLC | Mar 02, 2015 | Mar 02, 2015 |
| HUNTERS TOPCO PLC | Feb 19, 2015 | Feb 19, 2015 |
What are the latest accounts for HUNTERS PROPERTY 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 PROPERTY LIMITED?
| Last Confirmation Statement Made Up To | Feb 19, 2027 |
|---|---|
| Next Confirmation Statement Due | Mar 05, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 19, 2026 |
| Overdue | No |
What are the latest filings for HUNTERS PROPERTY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Feb 19, 2026 with no updates | 3 pages | CS01 | ||
Register inspection address has been changed from Neville Registrars Limited, Neville House Steelpark Road Halesowen B62 8HD England to 2 st Stephen’S Court St. Stephens Road Bournemouth BH2 6LA | 1 pages | AD02 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 13 pages | AA | ||
legacy | 106 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Feb 19, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Glynis Joan Frew as a director on Jan 02, 2025 | 1 pages | TM01 | ||
Termination of appointment of David Arthur Raggett as a director on Jan 02, 2025 | 1 pages | TM01 | ||
Appointment of Mr Benjamin Peter Dodds as a director on Jan 02, 2025 | 2 pages | AP01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 15 pages | AA | ||
legacy | 89 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Feb 19, 2024 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 15 pages | AA | ||
legacy | 81 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Feb 19, 2023 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2021 | 17 pages | AA | ||
legacy | 104 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Who are the officers of HUNTERS PROPERTY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DODDS, Benjamin Peter | Director | St. Stephens Road BH2 6LA Bournemouth 2 St Stephens Court England | England | British | 331149640001 | |||||
| SAMPLES, Gareth Meirion | Director | St. Stephens Road BH2 6LA Bournemouth 2 St Stephens Court Dorset England | England | British | 171895420001 | |||||
| BROOKSHAW, Oliver Chitty | Secretary | Friar Lane LE1 5RB Leicester 41 Leicestershire United Kingdom | 196713240001 | |||||||
| JONES, Edward Anthony | Secretary | Eboracum Way Heworth Green YO31 7RE York Apollo House North Yorkshire United Kingdom | 195145320001 | |||||||
| FIELDING, Dean Andrew | Director | Eboracum Way Heworth Green YO31 7RE York Apollo House North Yorkshire United Kingdom | United Kingdom | British | 164800390001 | |||||
| FREW, Glynis Joan | Director | St. Stephens Road BH2 6LA Bournemouth 2 St Stephens Court England | England | British | 71199170001 | |||||
| HILL, Harry Douglas | Director | Eboracum Way Heworth Green YO31 7RE York Apollo House North Yorkshire United Kingdom | England | British | 162394780001 | |||||
| HOLLINRAKE, Kevin Paul | Director | Eboracum Way Heworth Green YO31 7RE York Apollo House North Yorkshire United Kingdom | United Kingdom | British | 69480060005 | |||||
| JONES, Edward Anthony | Director | Eboracum Way Heworth Green YO31 7RE York Apollo House North Yorkshire United Kingdom | England | British | 116377530002 | |||||
| RAGGETT, David Arthur | Director | St. Stephens Road BH2 6LA Bournemouth 2 St Stephens Court Dorset England | England | British | 208089650001 |
Who are the persons with significant control of HUNTERS PROPERTY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| The Property Franchise Group Plc | Mar 22, 2021 | St. Stephens Road BH2 6LA Bournemouth 2 St. Stephen's Court 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