UKBizDB.co.uk

HUNTER PAGE PLANNING LIMITED

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

This company is commonly known as Hunter Page Planning Limited. The company was founded 22 years ago and was given the registration number 04357731. The firm's registered office is in WOODSTOCK. You can find them at The Cowyards Blenheim Park, Oxford Road, Woodstock, Oxfordshire. This company's SIC code is 71112 - Urban planning and landscape architectural activities.

Company Information

Name:HUNTER PAGE PLANNING LIMITED
Company Number:04357731
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 January 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71112 - Urban planning and landscape architectural activities

Office Address & Contact

Registered Address:The Cowyards Blenheim Park, Oxford Road, Woodstock, Oxfordshire, England, OX20 1QR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Antony Batty & Co Thames Valley, Innovation Centre, 99 Park Drive, Milton Park, OX14 4RY

Director19 July 2018Active
C/O Antony Batty & Co Thames Valley, Innovation Centre, 99 Park Drive, Milton Park, OX14 4RY

Director19 July 2018Active
The Cowyards, Blenheim Park, Oxford Road, Woodstock, England, OX20 1QR

Director19 July 2018Active
Highfield Cottage, Ocker Hill Randwick, Stroud, GL6 6HY

Secretary22 January 2002Active
The Cowyards, Blenheim Park, Oxford Road, Woodstock, England, OX20 1QR

Secretary10 August 2018Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Nominee Secretary22 January 2002Active
63, Upper Norwood Street, Cheltenham, United Kingdom, GL53 0DU

Director01 January 2005Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Nominee Director22 January 2002Active
Carousel, Slad, Stroud, United Kingdom, GL6 7QD

Director22 January 2002Active
Highfield Cottage, Ocker Hill, Randwick, Stroud, United Kingdom, GL6 6HY

Director22 January 2002Active
5, Savory Way, Cirencester, United Kingdom, GL7 1RN

Director30 April 2007Active

People with Significant Control

Ridge Surveyors Limited
Notified on:19 July 2018
Status:Active
Country of residence:England
Address:The Cowyards, Blenheim Park, Woodstock, England, OX20 1QR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Jonathan Fong
Notified on:06 April 2016
Status:Active
Date of birth:April 1965
Nationality:British
Country of residence:United Kingdom
Address:Highfield Cottage, Ocker Hill, Stroud, United Kingdom, GL6 6HY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Mark Howard Chadwick
Notified on:06 April 2016
Status:Active
Date of birth:September 1966
Nationality:British
Country of residence:United Kingdom
Address:Carousel, Slad, United Kingdom, GL6 7QD
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-12-05Address

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

Download
2023-12-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-12-05Resolution

Resolution.

Download
2023-11-22Officers

Termination secretary company with name termination date.

Download
2023-10-09Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-09Accounts

Legacy.

Download
2023-10-09Other

Legacy.

Download
2023-10-09Other

Legacy.

Download
2023-08-30Accounts

Change account reference date company previous extended.

Download
2023-06-20Confirmation statement

Confirmation statement with no updates.

Download
2022-09-23Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-09-23Accounts

Legacy.

Download
2022-09-23Other

Legacy.

Download
2022-09-23Other

Legacy.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Officers

Change person director company with change date.

Download
2021-10-07Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-10-07Accounts

Legacy.

Download
2021-10-07Other

Legacy.

Download
2021-09-22Other

Legacy.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-01-06Other

Legacy.

Download
2021-01-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-01-06Accounts

Legacy.

Download

Copyright © 2024. All rights reserved.