This company is commonly known as Hunter Property Management Limited. The company was founded 21 years ago and was given the registration number 04466155. The firm's registered office is in STOKE ON TRENT. You can find them at Wayside House Clewlows Bank, Bagnall, Stoke On Trent, Staffordshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | HUNTER PROPERTY MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 04466155 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 June 2002 |
End of financial year | : | 29 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Wayside House Clewlows Bank, Bagnall, Stoke On Trent, Staffordshire, United Kingdom, ST9 9LP |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Wayside House, Clewlows Bank, Bagnall, Stoke On Trent, United Kingdom, ST9 9LP | Secretary | 20 June 2002 | Active |
Wayside House, Clewlows Bank, Bagnall, Stoke On Trent, United Kingdom, ST9 9LP | Director | 20 June 2002 | Active |
Unit 202, Trentham Retail Village, Stoke On Trent, United Kingdom, ST4 8AX | Director | 01 January 2019 | Active |
Temple House, 20 Holywell Row, London, EC2A 4XH | Corporate Nominee Secretary | 20 June 2002 | Active |
Unit 7, Trentham Retail Village, Stone Road, Trentham, Stoke On Trent, United Kingdom, ST4 8AX | Director | 20 June 2002 | Active |
Miss Clair Renee Hunter | ||
Notified on | : | 09 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 202, Trentham Retail Village, Stoke On Trent, United Kingdom, ST4 8AX |
Nature of control | : |
|
Mrs Edith Cavell Hunter | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1950 |
Nationality | : | English,Canadian |
Country of residence | : | United Kingdom |
Address | : | Unit 7, Trentham Retail Village, Stone Road, Stoke On Trent, United Kingdom, ST4 8AX |
Nature of control | : |
|
Mr Charles James Hunter | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1950 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Wayside House, Clewlows Bank, Stoke On Trent, United Kingdom, ST9 9LP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-15 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-10-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-09-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-08-08 | Mortgage | Mortgage satisfy charge full. | Download |
2023-08-08 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-07-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-13 | Officers | Change person director company with change date. | Download |
2022-07-13 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-14 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-14 | Officers | Change person director company with change date. | Download |
2022-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-12-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-12-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-12-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-12 | Officers | Change person director company with change date. | Download |
2021-11-12 | Officers | Change person director company with change date. | Download |
2021-11-12 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.