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.
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 | : |
|
Registered Address | : | Apollo House, Eboracum Way, York, England, YO31 7RE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 St Stephens Court, St. Stephens Road, Bournemouth, England, BH2 6LA | Director | 27 September 2017 | Active |
2 St Stephens Court, St. Stephens Road, Bournemouth, England, BH2 6LA | Director | 19 March 2021 | Active |
2 St Stephens Court, St. Stephens Road, Bournemouth, England, BH2 6LA | Director | 19 March 2021 | Active |
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST | Nominee Secretary | 01 March 1991 | Active |
Apollo House, Eboracum Way, York, England, YO31 7RE | Secretary | 27 September 2017 | Active |
Three Gates House, Fosseway Moreton Morrell, Warwick, CV35 9DE | Secretary | 12 March 1991 | Active |
1626, High Street, Knowle, Solihull, England, B93 0JU | Secretary | 03 March 1995 | Active |
45 Knowle Wood Road, Knowle, Solihull, B93 8JN | Director | 03 March 1995 | Active |
2 St Stephens Court, St. Stephens Road, Bournemouth, England, BH2 6LA | Director | 23 March 2015 | Active |
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST | Nominee Director | 01 March 1991 | Active |
Holly House, The Nookin, Husthwaite, York, United Kingdom, YO61 4PY | Director | 25 July 2014 | Active |
9, Muncastergate, York, United Kingdom, YO31 9JX | Director | 25 July 2014 | Active |
Three Gates House Fosse Way, Moreton Morrell, Warwick, CV35 9DE | Director | 12 March 1991 | Active |
13 Harley Court, Blake Hall Road, Wanstead, E11 2QG | Nominee Director | 01 March 1991 | Active |
Apollo House, Eboracum Way, York, England, YO31 7RE | Director | 12 March 1991 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-04 | Officers | Termination director company with name termination date. | Download |
2023-10-07 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-10-07 | Accounts | Legacy. | Download |
2023-10-07 | Other | Legacy. | Download |
2023-10-07 | Other | Legacy. | Download |
2023-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-05 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-10-05 | Accounts | Legacy. | Download |
2022-10-05 | Other | Legacy. | Download |
2022-10-05 | Other | Legacy. | Download |
2022-08-13 | Mortgage | Mortgage satisfy charge full. | Download |
2022-06-17 | Address | Change registered office address company with date old address new address. | Download |
2022-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-10 | Accounts | Accounts with accounts type full. | Download |
2021-06-07 | Officers | Termination secretary company with name termination date. | Download |
2021-06-07 | Officers | Termination director company with name termination date. | Download |
2021-05-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-29 | Officers | Termination director company with name termination date. | Download |
2021-03-29 | Officers | Appoint person director company with name date. | Download |
2021-03-29 | Officers | Appoint person director company with name date. | Download |
2021-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-02 | Accounts | Accounts with accounts type full. | Download |
2020-03-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-18 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.