UKBizDB.co.uk

HUNTAVEN PROPERTIES LIMITED

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

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.

Company Information

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:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:5 Hanover Square, London, W1S 1HQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5th Floor, 30 Panton Street, London, England, SW1Y 4AJ

Secretary02 October 2023Active
5th Floor, 30 Panton Street, London, England, SW1Y 4AJ

Director03 January 2023Active
5th Floor, 30 Panton Street, London, England, SW1Y 4AJ

Director10 January 2018Active
5th Floor, 30 Panton Street, London, England, SW1Y 4AJ

Director01 September 2017Active
5th Floor, 30 Panton Street, London, England, SW1Y 4AJ

Director17 June 2010Active
Badger Hill House, 107 Clophill Road, Maulden, MK45 2AD

Secretary-Active
3 Cockspur Street, London, SW1Y 5BQ

Secretary01 August 2002Active
5th Floor, 30 Panton Street, London, England, SW1Y 4AJ

Secretary17 June 2010Active
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

Director01 August 2002Active
5, Hanover Square, London, England, W1S 1HQ

Director31 July 2001Active
5th Floor, 30 Panton Street, London, England, SW1Y 4AJ

Director12 March 2020Active
South Cottage The Street, Compton, Guildford, GU3 1EB

Director18 August 1999Active
5, Hanover Square, London, England, W1S 1HQ

Director23 April 2008Active
5, Hanover Square, London, England, W1S 1HQ

Director23 April 2008Active
Chirnells 20 Stubbs Wood, Chesham Bois, Amersham, HP6 6EY

Director20 October 1998Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-06Confirmation statement

Confirmation statement with no updates.

Download
2023-10-12Officers

Termination secretary company with name termination date.

Download
2023-10-11Officers

Termination secretary company.

Download
2023-10-10Officers

Appoint person secretary company with name date.

Download
2023-06-23Accounts

Accounts with accounts type full.

Download
2023-06-08Persons with significant control

Change to a person with significant control.

Download
2023-01-05Officers

Termination director company with name termination date.

Download
2023-01-04Officers

Appoint person director company with name date.

Download
2023-01-04Officers

Termination director company with name termination date.

Download
2022-12-20Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Accounts

Accounts with accounts type full.

Download
2022-06-24Address

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

Download
2022-03-11Officers

Second filing of director appointment with name.

Download
2022-01-12Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-12-20Confirmation statement

Confirmation statement with updates.

Download
2021-12-16Persons with significant control

Change to a person with significant control.

Download
2021-12-06Mortgage

Mortgage satisfy charge full.

Download
2021-12-06Mortgage

Mortgage satisfy charge full.

Download
2021-10-08Capital

Capital statement capital company with date currency figure.

Download
2021-10-08Capital

Legacy.

Download
2021-10-08Insolvency

Legacy.

Download
2021-10-08Resolution

Resolution.

Download
2021-06-03Accounts

Accounts with accounts type full.

Download
2020-12-17Accounts

Accounts with accounts type full.

Download
2020-12-10Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.