UKBizDB.co.uk

HOMEHUNTERS DEVELOPMENTS LIMITED

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

This company is commonly known as Homehunters Developments Limited. The company was founded 24 years ago and was given the registration number 03899402. The firm's registered office is in CAMBRIDGESHIRE. You can find them at 367 Eastfield Road, Peterborough, Cambridgeshire, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:HOMEHUNTERS DEVELOPMENTS LIMITED
Company Number:03899402
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 December 1999
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:367 Eastfield Road, Peterborough, Cambridgeshire, PE1 4RD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
367 Eastfield Road, Peterborough, United Kingdom, PE1 4RD

Secretary10 November 2015Active
Sycamore Cottage, 40b Church Street, Werrington, Peterborough, England, PE4 6QE

Secretary29 May 2007Active
367 Eastfield Road, Peterborough, United Kingdom, PE1 4RD

Director10 November 2015Active
Sycamore Cottage, 40b Church Street, Werrington, Peterborough, England, PE4 6QE

Director23 December 1999Active
62, Atherstone Avenue, Longthorpe, Peterborough, England, PE3 9UA

Secretary23 December 1999Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary23 December 1999Active
62, Atherstone Avenue, Longthorpe, Peterborough, England, PE3 9UA

Director23 December 1999Active
58 Bluebell Avenue, Dogsthorpe, Peterborough, PE1 3XQ

Director24 September 2004Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director23 December 1999Active

People with Significant Control

Mr Muhummed Abbas Ramji
Notified on:06 April 2016
Status:Active
Date of birth:October 1986
Nationality:British
Address:367 Eastfield Road, Cambridgeshire, PE1 4RD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Atiyah Ramji
Notified on:06 April 2016
Status:Active
Date of birth:November 1987
Nationality:British
Address:367 Eastfield Road, Cambridgeshire, PE1 4RD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Keith Michael Roberts
Notified on:06 April 2016
Status:Active
Date of birth:March 1943
Nationality:British
Address:367 Eastfield Road, Cambridgeshire, PE1 4RD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Gladys Roberts
Notified on:06 April 2016
Status:Active
Date of birth:April 1958
Nationality:British
Address:367 Eastfield Road, Cambridgeshire, PE1 4RD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-09Confirmation statement

Confirmation statement with no updates.

Download
2023-05-23Accounts

Accounts with accounts type total exemption full.

Download
2022-12-02Persons with significant control

Change to a person with significant control.

Download
2022-11-28Confirmation statement

Confirmation statement with no updates.

Download
2022-11-28Persons with significant control

Change to a person with significant control.

Download
2022-11-28Persons with significant control

Cessation of a person with significant control.

Download
2022-11-28Persons with significant control

Cessation of a person with significant control.

Download
2022-07-01Mortgage

Mortgage satisfy charge full.

Download
2022-07-01Mortgage

Mortgage satisfy charge full.

Download
2022-07-01Mortgage

Mortgage satisfy charge full.

Download
2022-07-01Mortgage

Mortgage satisfy charge full.

Download
2022-07-01Mortgage

Mortgage satisfy charge full.

Download
2022-07-01Mortgage

Mortgage satisfy charge full.

Download
2022-05-31Accounts

Accounts with accounts type total exemption full.

Download
2022-05-13Officers

Change person director company with change date.

Download
2022-05-13Officers

Change person secretary company with change date.

Download
2022-05-13Persons with significant control

Change to a person with significant control.

Download
2021-11-26Confirmation statement

Confirmation statement with no updates.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2020-10-26Confirmation statement

Confirmation statement with no updates.

Download
2020-07-29Accounts

Accounts with accounts type total exemption full.

Download
2019-11-04Confirmation statement

Confirmation statement with no updates.

Download
2019-10-18Officers

Termination secretary company with name termination date.

Download
2019-05-30Accounts

Accounts with accounts type total exemption full.

Download
2018-11-19Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.