UKBizDB.co.uk

HUNT & NASH RESIDENTIAL LTD

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

This company is commonly known as Hunt & Nash Residential Ltd. The company was founded 15 years ago and was given the registration number 06654029. The firm's registered office is in MARLOW. You can find them at 81 Station Road, , Marlow, Buckinghamshire. This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:HUNT & NASH RESIDENTIAL LTD
Company Number:06654029
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:23 July 2008
End of financial year:30 April 2017
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:81 Station Road, Marlow, Buckinghamshire, SL7 1NS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
69/71, High Street, Wargrave, Reading, England, RG10 8BU

Director20 February 2017Active
69/71, High Street, Wargrave, Reading, England, RG10 8BU

Director20 February 2017Active
29 Purfield Drive, Wargrave, RG10 8AP

Secretary23 July 2008Active
Violet Farm, Hammer Lane, Warborough, OX10 7DJ

Director23 July 2008Active
Burlington House, York Road, Maidenhead, United Kingdom, SL6 1SQ

Director01 May 2010Active
39a, Leicester Road, Salford, M7 4AS

Director23 July 2008Active
29 Purfield Drive, Wargrave, RG10 8AP

Director23 July 2008Active

People with Significant Control

Mr Alistair Guy Smee
Notified on:20 February 2017
Status:Active
Date of birth:January 1974
Nationality:British
Address:81, Station Road, Marlow, SL7 1NS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Robert Timothy Smee
Notified on:20 February 2017
Status:Active
Date of birth:April 1955
Nationality:British
Address:81, Station Road, Marlow, SL7 1NS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Nigel Malcolm Conie
Notified on:06 April 2016
Status:Active
Date of birth:January 1953
Nationality:British
Address:Burlington House, York Road, Maidenhead, SL6 1SQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Gary David Steinbach Mealing
Notified on:06 April 2016
Status:Active
Date of birth:March 1953
Nationality:British
Address:Burlington House, York Road, Maidenhead, SL6 1SQ
Nature of control:
  • Ownership of shares 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 (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
2021-02-11Gazette

Gazette dissolved liquidation.

Download
2020-11-11Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2019-10-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-09-24Address

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

Download
2018-09-18Insolvency

Liquidation voluntary statement of affairs.

Download
2018-09-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-09-18Resolution

Resolution.

Download
2018-09-12Miscellaneous

Legacy.

Download
2018-01-31Accounts

Accounts with accounts type total exemption full.

Download
2017-09-28Confirmation statement

Confirmation statement with updates.

Download
2017-08-07Persons with significant control

Cessation of a person with significant control.

Download
2017-08-07Persons with significant control

Cessation of a person with significant control.

Download
2017-08-07Persons with significant control

Notification of a person with significant control.

Download
2017-08-07Persons with significant control

Notification of a person with significant control.

Download
2017-06-07Officers

Termination director company with name termination date.

Download
2017-05-22Accounts

Change account reference date company previous shortened.

Download
2017-04-28Accounts

Accounts with accounts type total exemption small.

Download
2017-04-06Officers

Appoint person director company with name date.

Download
2017-04-06Officers

Appoint person director company with name date.

Download
2017-04-04Officers

Termination director company with name termination date.

Download
2017-04-04Officers

Termination secretary company with name termination date.

Download
2016-08-17Confirmation statement

Confirmation statement with updates.

Download
2016-06-03Document replacement

Second filing of form with form type made up date.

Download
2016-03-11Accounts

Accounts with accounts type total exemption small.

Download
2015-08-19Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.