UKBizDB.co.uk

HUNTERS ESTATE AND PROPERTY MANAGEMENT LTD

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

This company is commonly known as Hunters Estate And Property Management Ltd. The company was founded 33 years ago and was given the registration number 02611880. The firm's registered office is in EASTBOURNE. You can find them at 2 Upperton Gardens, , Eastbourne, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:HUNTERS ESTATE AND PROPERTY MANAGEMENT LTD
Company Number:02611880
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 May 1991
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:2 Upperton Gardens, Eastbourne, England, BN21 2AH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Upperton Gardens, Eastbourne, England, BN21 2AH

Secretary29 November 2018Active
Leavesden Park Suite 1, 5 Hercules Way, Watford, England, WD25 7GS

Director29 November 2018Active
C/O Commercial Management Limited, Chelsea House, 8-14 The Broadway, Haywards Heath, England, RH16 3AP

Secretary06 June 1991Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary17 May 1991Active
Bank Cottage Haywards Heath Road, Balcombe, Haywards Heath, RH17 6NF

Director01 April 1997Active
51 Balcombe Road, Haywards Heath, RH16 1PE

Director01 April 1997Active
27, Phipp Street, London, England, EC2A 4NP

Director01 October 2014Active
C/O Commercial Management Limited, Chelsea House, 8-14 The Broadway, Haywards Heath, England, RH16 3AP

Director06 June 1991Active
C/O Commercial Management Limited, Chelsea House, 8-14 The Broadway, Haywards Heath, RH16 3AP

Director01 July 2010Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director17 May 1991Active

People with Significant Control

Hunters Lettings Limited
Notified on:29 November 2018
Status:Active
Country of residence:England
Address:Leavesden Park Suite 1, 5 Hercules Way, Watford, England, WD25 7GS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nigel Frankell Welby
Notified on:15 April 2017
Status:Active
Date of birth:February 1951
Nationality:British
Country of residence:England
Address:C/O Commercial Management Limited, Chelsea House, Haywards Heath, England, RH16 3AP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Nicola Welby
Notified on:15 April 2017
Status:Active
Date of birth:October 1957
Nationality:British
Country of residence:England
Address:C/O Commercial Management Limited, Chelsea House, Haywards Heath, England, RH16 3AP
Nature of control:
  • Ownership of shares 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Confirmation statement

Confirmation statement with no updates.

Download
2023-09-20Persons with significant control

Change to a person with significant control.

Download
2023-09-19Address

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

Download
2023-09-11Officers

Change person secretary company with change date.

Download
2023-03-08Confirmation statement

Confirmation statement with no updates.

Download
2022-11-11Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-03-30Confirmation statement

Confirmation statement with no updates.

Download
2021-06-21Accounts

Accounts with accounts type total exemption full.

Download
2021-04-20Confirmation statement

Confirmation statement with no updates.

Download
2020-05-22Accounts

Accounts with accounts type total exemption full.

Download
2020-03-18Confirmation statement

Confirmation statement with no updates.

Download
2020-01-21Resolution

Resolution.

Download
2020-01-20Resolution

Resolution.

Download
2019-03-08Confirmation statement

Confirmation statement with updates.

Download
2019-03-08Address

Change sail address company with old address new address.

Download
2018-12-07Persons with significant control

Notification of a person with significant control.

Download
2018-12-07Persons with significant control

Cessation of a person with significant control.

Download
2018-12-07Persons with significant control

Cessation of a person with significant control.

Download
2018-12-07Officers

Termination director company with name termination date.

Download
2018-12-07Officers

Termination director company with name termination date.

Download
2018-12-07Officers

Appoint person secretary company with name date.

Download
2018-12-07Officers

Termination secretary company with name termination date.

Download
2018-12-07Officers

Appoint person director company with name date.

Download
2018-12-07Address

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

Download

Copyright © 2024. All rights reserved.