UKBizDB.co.uk

HUNTER-FLEMING LIMITED

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

This company is commonly known as Hunter-fleming Limited. The company was founded 25 years ago and was given the registration number 03720556. The firm's registered office is in BRIXHAM. You can find them at Grosvenor House, 1 New Road, Brixham, Devon. This company's SIC code is 86102 - Medical nursing home activities.

Company Information

Name:HUNTER-FLEMING LIMITED
Company Number:03720556
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 February 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86102 - Medical nursing home activities

Office Address & Contact

Registered Address:Grosvenor House, 1 New Road, Brixham, Devon, TQ5 8LZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Grosvenor House, 1 New Road, Brixham, TQ5 8LZ

Director01 July 2023Active
23, Via Patellini, Bresso, Italy, I 20093

Director13 May 2008Active
Lamb House, Ludwell, Shaftesbury, SP7 9ND

Secretary12 May 1999Active
The Glade Fernhill, Almondsbury, Bristol, BS32 4LX

Secretary29 June 2000Active
28 Tyndalls Park Road, Bristol, BS8 1PY

Secretary25 February 1999Active
66 High Street, Sidford, Sidmouth, EX10 9SQ

Director25 October 2001Active
Via Sacconi 8, 20900, Monza (Mb), Italy,

Director13 May 2008Active
Lower Farmhouse, Berryfields Road Quarrendon, Quarrendon, HP18 0PT

Director24 January 2007Active
Willow Tree House, 192a Wendover Road, Weston Turville, Aylesbury, HP22 5TG

Director25 October 2006Active
Grosvenor House, 1 New Road, Brixham, TQ5 8LZ

Director07 August 2012Active
Water Stratford House, Water Stratford, Buckingham, MK18 5DS

Director19 July 2002Active
1597 Washington Street,, Apt 408, Boston, Usa,

Director20 March 2006Active
11 Hansford Square, Combe Down, Bath, BA2 5LH

Director01 September 2000Active
Fernlea, 4 The Avenue, Taunton, TA1 1EA

Director22 February 2001Active
Alston Farm, Alston Lane Churston Ferrers, Brixham, TQ5 0HT

Director01 September 2000Active
27 Princes Gardens, London, W5 1SD

Director25 August 2005Active
68 Wensleydale Road, Hampton, TW12 2LX

Director19 July 2002Active
The Keep, Mount Boone, Dartmouth, TQ6 9PB

Director12 May 1999Active
33 Dodd Avenue, Wells, BA5 3JU

Director25 February 1999Active
Stigahlio 80, Reykjavik, Iceland, FOREIGN

Director01 September 2000Active
Rose Cottage, Watery Lane Donhead St Mary, Shaftesbury, SP7 9DF

Director01 September 2000Active
Avenue Des Aubepines, Brussels, Belgium, FOREIGN

Director27 May 2002Active

People with Significant Control

Mr Stefan Weber
Notified on:01 July 2016
Status:Active
Date of birth:April 1964
Nationality:German
Address:Grosvenor House, 1 New Road, Brixham, TQ5 8LZ
Nature of control:
  • Significant influence or control

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type micro entity.

Download
2023-07-03Officers

Appoint person director company with name date.

Download
2023-07-03Officers

Termination director company with name termination date.

Download
2023-04-21Confirmation statement

Confirmation statement with no updates.

Download
2022-08-25Accounts

Accounts with accounts type micro entity.

Download
2022-03-30Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type micro entity.

Download
2021-04-29Confirmation statement

Confirmation statement with no updates.

Download
2020-10-24Accounts

Accounts with accounts type micro entity.

Download
2020-02-27Confirmation statement

Confirmation statement with no updates.

Download
2019-07-25Accounts

Accounts with accounts type micro entity.

Download
2019-02-25Confirmation statement

Confirmation statement with no updates.

Download
2018-08-09Accounts

Accounts with accounts type micro entity.

Download
2018-02-26Confirmation statement

Confirmation statement with no updates.

Download
2017-06-02Accounts

Accounts with accounts type micro entity.

Download
2017-03-10Confirmation statement

Confirmation statement with updates.

Download
2016-07-04Accounts

Accounts with accounts type total exemption small.

Download
2016-03-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-24Accounts

Accounts with accounts type total exemption small.

Download
2015-02-27Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-11Accounts

Accounts with accounts type total exemption small.

Download
2014-03-04Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-27Accounts

Accounts with accounts type total exemption small.

Download
2013-04-18Auditors

Auditors resignation company.

Download

Copyright © 2024. All rights reserved.