UKBizDB.co.uk

HUNT AND PARTNERS LIMITED

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

This company is commonly known as Hunt And Partners Limited. The company was founded 12 years ago and was given the registration number 07893630. The firm's registered office is in ALDERMASTON. You can find them at 4 Comet House, Calleva Park, Aldermaston, Berkshire. This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:HUNT AND PARTNERS LIMITED
Company Number:07893630
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 December 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:4 Comet House, Calleva Park, Aldermaston, Berkshire, England, RG7 8JA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Comet House, Calleva Park, Aldermaston, England, RG7 8JA

Secretary07 October 2019Active
4 Comet House, Calleva Park, Aldermaston, England, RG7 8JA

Director07 October 2019Active
4 Comet House, Calleva Park, Aldermaston, England, RG7 8JA

Director01 August 2014Active
4 Comet House, Calleva Park, Aldermaston, England, RG7 8JA

Director01 July 2019Active
2a, Zodiac House, Calleva Park, Aldermaston, England, RG7 8HN

Director03 January 2012Active
8 Heath End Road, Baughurst, Tadley, England, RG26 5LU

Director25 July 2014Active
Shalford Dairy, Wasing Estate, Aldermaston, United Kingdom, RG7 4NB

Director29 December 2011Active

People with Significant Control

Pomroy Family Trust
Notified on:23 July 2019
Status:Active
Country of residence:England
Address:8 Heath End Road, Baughurst, England, RG26 5LU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Trevor Goddard
Notified on:01 July 2019
Status:Active
Date of birth:January 1962
Nationality:British
Country of residence:England
Address:4 Comet House, Calleva Park, Aldermaston, England, RG7 8JA
Nature of control:
  • Significant influence or control
Miss Lynda Maria Denton
Notified on:24 September 2016
Status:Active
Date of birth:November 1967
Nationality:Irish
Country of residence:England
Address:4 Comet House, Calleva Park, Aldermaston, England, RG7 8JA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Stephen Ernest Arthur Pomroy
Notified on:24 September 2016
Status:Active
Date of birth:January 1925
Nationality:British
Country of residence:England
Address:17 Cranmore Gardens, Aldershot, England, GU11 3BG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Confirmation statement

Confirmation statement with no updates.

Download
2023-07-28Accounts

Accounts with accounts type total exemption full.

Download
2023-03-09Confirmation statement

Confirmation statement with no updates.

Download
2022-10-06Accounts

Accounts with accounts type total exemption full.

Download
2022-02-28Confirmation statement

Confirmation statement with updates.

Download
2021-12-07Officers

Termination director company with name termination date.

Download
2021-08-20Confirmation statement

Confirmation statement with no updates.

Download
2021-08-08Accounts

Accounts with accounts type total exemption full.

Download
2020-09-24Accounts

Accounts with accounts type total exemption full.

Download
2020-08-17Confirmation statement

Confirmation statement with updates.

Download
2019-12-12Capital

Capital cancellation treasury shares with date currency capital figure.

Download
2019-11-12Persons with significant control

Change to a person with significant control.

Download
2019-11-12Persons with significant control

Cessation of a person with significant control.

Download
2019-11-12Persons with significant control

Cessation of a person with significant control.

Download
2019-11-11Capital

Capital return purchase own shares treasury capital date.

Download
2019-10-21Capital

Capital variation of rights attached to shares.

Download
2019-10-07Officers

Appoint person director company with name date.

Download
2019-10-07Officers

Termination director company with name termination date.

Download
2019-10-07Officers

Appoint person secretary company with name date.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-09-19Address

Change registered office address company with date old address new address.

Download
2019-09-18Persons with significant control

Change to a person with significant control.

Download
2019-09-18Officers

Change person director company with change date.

Download
2019-09-18Officers

Change person director company with change date.

Download
2019-09-18Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.