UKBizDB.co.uk

HUNTERS FRANCHISING LIMITED

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

This company is commonly known as Hunters Franchising Limited. The company was founded 18 years ago and was given the registration number 05537909. The firm's registered office is in YORK. You can find them at Apollo House, Eboracum Way, York, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:HUNTERS FRANCHISING LIMITED
Company Number:05537909
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 August 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Apollo House, Eboracum Way, York, England, YO31 7RE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Crayke Hall, Church Hill, Crayke, York, YO61 4TA

Director17 October 2006Active
2 St Stephens Court, St. Stephens Road, Bournemouth, England, BH2 6LA

Director19 March 2021Active
2 St Stephens Court, St. Stephens Road, Bournemouth, England, BH2 6LA

Director19 March 2021Active
The Mount, Spring Street, Easingwold, YO61 3BJ

Secretary01 September 2005Active
9, Muncastergate, York, YO31 9JX

Secretary31 March 2008Active
Oakdene, Forge Close, Melbourne, YO42 4QS

Secretary16 August 2005Active
51 Sycamore Close, York, YO30 1YU

Secretary07 December 2006Active
The Mount, Spring Street, Easingwold, YO61 3BJ

Director01 September 2005Active
Holly House, The Nookin, Husthwaite, York, England, YO61 4PY

Director01 September 2005Active
9, Muncastergate, York, United Kingdom, YO31 9JX

Director27 July 2011Active
111 High Street, Burnham On Crouch, CM0 8AH

Director01 September 2005Active
Willow Cottage, Jack Hole, Main Street Alne, York, England, YO61 1RT

Director01 September 2005Active
51 Sycamore Close, York, YO30 1YU

Director17 October 2006Active
25 The Horseshoe, Tadcaster Road, York, YO24 1LY

Director16 August 2005Active
Apollo House, Eboracum Way, York, England, YO31 7RE

Director27 July 2011Active

People with Significant Control

Hunters Property Ltd
Notified on:13 December 2019
Status:Active
Country of residence:England
Address:Apollo House, Eboracum Way, York, England, YO31 7RE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Hunters Property Group Limited
Notified on:16 August 2016
Status:Active
Country of residence:England
Address:Apollo House, Eboracum Way, York, England, YO31 7RE
Nature of control:
  • Ownership of shares 75 to 100 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
2023-10-07Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-07Accounts

Legacy.

Download
2023-10-07Other

Legacy.

Download
2023-10-07Other

Legacy.

Download
2023-08-30Confirmation statement

Confirmation statement with no updates.

Download
2022-10-05Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-10-05Accounts

Legacy.

Download
2022-10-05Other

Legacy.

Download
2022-10-05Other

Legacy.

Download
2022-08-23Confirmation statement

Confirmation statement with no updates.

Download
2022-08-13Mortgage

Mortgage satisfy charge full.

Download
2022-06-17Address

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

Download
2021-08-18Confirmation statement

Confirmation statement with updates.

Download
2021-08-18Persons with significant control

Change to a person with significant control.

Download
2021-06-10Accounts

Accounts with accounts type full.

Download
2021-06-07Officers

Termination secretary company with name termination date.

Download
2021-06-07Officers

Termination director company with name termination date.

Download
2021-05-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-08Officers

Termination director company with name termination date.

Download
2021-03-29Officers

Appoint person director company with name date.

Download
2021-03-29Officers

Termination director company with name termination date.

Download
2021-03-29Officers

Termination director company with name termination date.

Download
2021-03-29Officers

Appoint person director company with name date.

Download
2020-10-02Accounts

Accounts with accounts type full.

Download
2020-08-17Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.