This company is commonly known as Huntaven Properties Limited. The company was founded 59 years ago and was given the registration number 00841865. The firm's registered office is in LONDON. You can find them at 5 Hanover Square, , London, . This company's SIC code is 41100 - Development of building projects.
Name | : | HUNTAVEN PROPERTIES LIMITED |
---|---|---|
Company Number | : | 00841865 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 March 1965 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Hanover Square, London, W1S 1HQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5th Floor, 30 Panton Street, London, England, SW1Y 4AJ | Secretary | 02 October 2023 | Active |
5th Floor, 30 Panton Street, London, England, SW1Y 4AJ | Director | 03 January 2023 | Active |
5th Floor, 30 Panton Street, London, England, SW1Y 4AJ | Director | 10 January 2018 | Active |
5th Floor, 30 Panton Street, London, England, SW1Y 4AJ | Director | 01 September 2017 | Active |
5th Floor, 30 Panton Street, London, England, SW1Y 4AJ | Director | 17 June 2010 | Active |
Badger Hill House, 107 Clophill Road, Maulden, MK45 2AD | Secretary | - | Active |
3 Cockspur Street, London, SW1Y 5BQ | Secretary | 01 August 2002 | Active |
5th Floor, 30 Panton Street, London, England, SW1Y 4AJ | Secretary | 17 June 2010 | Active |
5 Melbourne Close, Orpington, BR6 0BJ | Director | - | Active |
3 Cockspur Street, London, SW1Y 5BQ | Director | - | Active |
Badger Hill House, 107 Clophill Road, Maulden, MK45 2AD | Director | - | Active |
5th Floor, 30 Panton Street, London, England, SW1Y 4AJ | Director | 01 August 2002 | Active |
5, Hanover Square, London, England, W1S 1HQ | Director | 31 July 2001 | Active |
5th Floor, 30 Panton Street, London, England, SW1Y 4AJ | Director | 12 March 2020 | Active |
South Cottage The Street, Compton, Guildford, GU3 1EB | Director | 18 August 1999 | Active |
5, Hanover Square, London, England, W1S 1HQ | Director | 23 April 2008 | Active |
5, Hanover Square, London, England, W1S 1HQ | Director | 23 April 2008 | Active |
Chirnells 20 Stubbs Wood, Chesham Bois, Amersham, HP6 6EY | Director | 20 October 1998 | Active |
Hunting Energy Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 5th Floor, 30 Panton Street, London, England, SW1Y 4AJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-12 | Officers | Termination secretary company with name termination date. | Download |
2023-10-11 | Officers | Termination secretary company. | Download |
2023-10-10 | Officers | Appoint person secretary company with name date. | Download |
2023-06-23 | Accounts | Accounts with accounts type full. | Download |
2023-06-08 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-05 | Officers | Termination director company with name termination date. | Download |
2023-01-04 | Officers | Appoint person director company with name date. | Download |
2023-01-04 | Officers | Termination director company with name termination date. | Download |
2022-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-28 | Accounts | Accounts with accounts type full. | Download |
2022-06-24 | Address | Change registered office address company with date old address new address. | Download |
2022-03-11 | Officers | Second filing of director appointment with name. | Download |
2022-01-12 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-16 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-06 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-06 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-08 | Capital | Capital statement capital company with date currency figure. | Download |
2021-10-08 | Capital | Legacy. | Download |
2021-10-08 | Insolvency | Legacy. | Download |
2021-10-08 | Resolution | Resolution. | Download |
2021-06-03 | Accounts | Accounts with accounts type full. | Download |
2020-12-17 | Accounts | Accounts with accounts type full. | Download |
2020-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.