UKBizDB.co.uk

G. HUNT PROPERTIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as G. Hunt Properties Limited. The company was founded 26 years ago and was given the registration number 03471655. The firm's registered office is in HYDE. You can find them at Library Chambers, 48 Union Street, Hyde, Cheshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:G. HUNT PROPERTIES LIMITED
Company Number:03471655
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 November 1997
End of financial year:30 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Library Chambers, 48 Union Street, Hyde, Cheshire, SK14 1ND
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hawthorn Cottage, Spen Green, Smallwood, Sandbach, CW11 2UZ

Secretary24 November 1997Active
Hawthorn Cottage, Spen Green, Smallwood, Sandbach, CW11 2UZ

Director24 November 1997Active
14 The Woodland, Wincham, Northwich, CW9 6PL

Secretary24 November 1997Active
10 The Gables, Alsager, Stoke On Trent, ST7 2HT

Secretary24 November 1997Active
Kibblestone Park, Kibblestone Road, Oulton, Stone, ST15 8UJ

Director24 November 1997Active
10 The Gables, Alsager, Stoke On Trent, ST7 2HT

Director24 November 1997Active
10 The Gables, Alsager, Stoke On Trent, ST7 2HT

Director24 November 1997Active
3, Heathfield Close, Sale, England, M33 2PQ

Director24 November 2008Active
29 Penrhyn Crescent, Hazel Grove, Stockport, SK7 5NF

Director24 November 1997Active
29 Penrhyn Crescent, Hazel Grove, Stockport, SK7 5NF

Director24 November 1997Active

People with Significant Control

G. Hunt Property Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Library Chambers, 48 Union Street, Hyde, England, SK14 1ND
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-09-28Gazette

Gazette dissolved voluntary.

Download
2021-07-13Gazette

Gazette notice voluntary.

Download
2021-07-04Dissolution

Dissolution application strike off company.

Download
2020-12-07Confirmation statement

Confirmation statement with no updates.

Download
2020-11-24Accounts

Accounts with accounts type total exemption full.

Download
2020-04-05Accounts

Accounts with accounts type total exemption full.

Download
2019-11-26Confirmation statement

Confirmation statement with no updates.

Download
2019-01-02Accounts

Accounts with accounts type total exemption full.

Download
2018-12-07Confirmation statement

Confirmation statement with no updates.

Download
2018-05-03Accounts

Accounts with accounts type total exemption full.

Download
2017-12-05Confirmation statement

Confirmation statement with no updates.

Download
2017-06-30Accounts

Accounts with accounts type total exemption small.

Download
2016-12-06Confirmation statement

Confirmation statement with updates.

Download
2016-02-18Accounts

Accounts with accounts type total exemption small.

Download
2015-12-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-26Accounts

Accounts with accounts type total exemption small.

Download
2014-12-04Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-30Officers

Termination director company with name termination date.

Download
2014-06-30Accounts

Accounts with accounts type total exemption small.

Download
2013-12-03Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-03Officers

Change person director company with change date.

Download
2013-06-28Accounts

Accounts with accounts type total exemption small.

Download
2012-12-10Annual return

Annual return company with made up date full list shareholders.

Download
2012-06-29Accounts

Accounts with accounts type total exemption small.

Download
2011-12-21Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.