UKBizDB.co.uk

HUNTER PROPERTY MANAGEMENT LIMITED

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

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..

Company Information

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:
  • 64209 - Activities of other holding companies n.e.c.
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Wayside House, Clewlows Bank, Bagnall, Stoke On Trent, United Kingdom, ST9 9LP

Secretary20 June 2002Active
Wayside House, Clewlows Bank, Bagnall, Stoke On Trent, United Kingdom, ST9 9LP

Director20 June 2002Active
Unit 202, Trentham Retail Village, Stoke On Trent, United Kingdom, ST4 8AX

Director01 January 2019Active
Temple House, 20 Holywell Row, London, EC2A 4XH

Corporate Nominee Secretary20 June 2002Active
Unit 7, Trentham Retail Village, Stone Road, Trentham, Stoke On Trent, United Kingdom, ST4 8AX

Director20 June 2002Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
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:
  • 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 (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
2024-04-15Confirmation statement

Confirmation statement with updates.

Download
2024-01-29Accounts

Accounts with accounts type total exemption full.

Download
2023-10-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-08Mortgage

Mortgage satisfy charge full.

Download
2023-08-08Mortgage

Mortgage satisfy charge full.

Download
2023-07-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-28Accounts

Accounts with accounts type total exemption full.

Download
2023-03-22Confirmation statement

Confirmation statement with updates.

Download
2022-11-04Confirmation statement

Confirmation statement with updates.

Download
2022-07-13Officers

Change person director company with change date.

Download
2022-07-13Persons with significant control

Change to a person with significant control.

Download
2022-02-14Persons with significant control

Change to a person with significant control.

Download
2022-02-14Officers

Change person director company with change date.

Download
2022-01-28Accounts

Accounts with accounts type total exemption full.

Download
2021-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-15Confirmation statement

Confirmation statement with updates.

Download
2021-11-12Officers

Change person director company with change date.

Download
2021-11-12Officers

Change person director company with change date.

Download
2021-11-12Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.