UKBizDB.co.uk

HUNTERS (MIDLANDS) LIMITED

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

This company is commonly known as Hunters (midlands) Limited. The company was founded 33 years ago and was given the registration number 02587709. The firm's registered office is in YORK. You can find them at Apollo House, Eboracum Way, York, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:HUNTERS (MIDLANDS) LIMITED
Company Number:02587709
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 March 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

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
2 St Stephens Court, St. Stephens Road, Bournemouth, England, BH2 6LA

Director27 September 2017Active
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
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Secretary01 March 1991Active
Apollo House, Eboracum Way, York, England, YO31 7RE

Secretary27 September 2017Active
Three Gates House, Fosseway Moreton Morrell, Warwick, CV35 9DE

Secretary12 March 1991Active
1626, High Street, Knowle, Solihull, England, B93 0JU

Secretary03 March 1995Active
45 Knowle Wood Road, Knowle, Solihull, B93 8JN

Director03 March 1995Active
2 St Stephens Court, St. Stephens Road, Bournemouth, England, BH2 6LA

Director23 March 2015Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Director01 March 1991Active
Holly House, The Nookin, Husthwaite, York, United Kingdom, YO61 4PY

Director25 July 2014Active
9, Muncastergate, York, United Kingdom, YO31 9JX

Director25 July 2014Active
Three Gates House Fosse Way, Moreton Morrell, Warwick, CV35 9DE

Director12 March 1991Active
13 Harley Court, Blake Hall Road, Wanstead, E11 2QG

Nominee Director01 March 1991Active
Apollo House, Eboracum Way, York, England, YO31 7RE

Director12 March 1991Active

People with Significant Control

Hunters Franchising Limited
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 Group Limited
Notified on:01 March 2017
Status:Active
Country of residence:England
Address:1626, High Street, Solihull, England, B93 0JU
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Confirmation statement

Confirmation statement with no updates.

Download
2024-03-04Officers

Termination director company with name termination date.

Download
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
2023-03-30Confirmation 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
2022-08-13Mortgage

Mortgage satisfy charge full.

Download
2022-06-17Address

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

Download
2022-03-16Confirmation statement

Confirmation statement with no updates.

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
2021-03-29Officers

Termination director company with name termination date.

Download
2021-03-29Officers

Appoint person director company with name date.

Download
2021-03-29Officers

Appoint person director company with name date.

Download
2021-03-11Confirmation statement

Confirmation statement with no updates.

Download
2020-10-02Accounts

Accounts with accounts type full.

Download
2020-03-12Confirmation statement

Confirmation statement with updates.

Download
2019-12-18Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.