UKBizDB.co.uk

HUNTERS MOOR RESIDENTIAL LIMITED

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

This company is commonly known as Hunters Moor Residential Limited. The company was founded 15 years ago and was given the registration number 06722422. The firm's registered office is in SEVENOAKS. You can find them at 1 Suffolk Way, , Sevenoaks, Kent. This company's SIC code is 87100 - Residential nursing care facilities.

Company Information

Name:HUNTERS MOOR RESIDENTIAL LIMITED
Company Number:06722422
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 October 2008
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 87100 - Residential nursing care facilities

Office Address & Contact

Registered Address:1 Suffolk Way, Sevenoaks, Kent, England, TN13 1YL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Suffolk Way, Sevenoaks, England, TN13 1YL

Director13 June 2023Active
1, Suffolk Way, Sevenoaks, England, TN13 1YL

Director03 March 2020Active
2, Christchurch Road, Abington, Northampton, NN1 5LL

Secretary18 July 2017Active
39 Plumer Road, High Wycombe, HP11 2SS

Secretary13 October 2008Active
2, Christchurch Road, Abington, Northampton, United Kingdom, NN1 5LL

Secretary31 July 2013Active
Staple Court, 11 Staple Inn Buildings, London, United Kingdom, WC1V 7QH

Corporate Secretary31 July 2013Active
3 Stormont Road, London, N6 4NS

Director13 October 2008Active
2, Christchurch Road, Abington, Northampton, United Kingdom, NN1 5LL

Director13 October 2008Active
3 Beacon Street, Low Fell, Gateshead, NE9 5XN

Director13 October 2008Active
2, Christchurch Road, Abington, Northampton, United Kingdom, NN1 5LL

Director01 November 2009Active
The Reddings, Langley Road, Claverdon, Warwick, CV35 8P

Director13 October 2008Active
2, Christchurch Road, Abington, Northampton, NN1 5LL

Director14 December 2019Active
1, Suffolk Way, Sevenoaks, England, TN13 1YL

Director06 April 2021Active
2, Christchurch Road, Abington, Northampton, NN1 5LL

Director24 October 2018Active
1, Suffolk Way, Sevenoaks, England, TN13 1YL

Director03 March 2020Active
2, Christchurch Road, Abington, Northampton, United Kingdom, NN1 5LL

Director10 September 2012Active
2, Christchurch Road, Abington, Northampton, NN1 5LL

Director14 December 2019Active
2, Christchurch Road, Abington, Northampton, United Kingdom, NN1 5LL

Director31 July 2013Active
2, Christchurch Road, Abington, Northampton, NN1 5LL

Director18 October 2013Active
2, Christchurch Road, Abington, Northampton, United Kingdom, NN1 5LL

Director31 July 2013Active
1, Suffolk Way, Sevenoaks, England, TN13 1YL

Director06 April 2021Active
1, Suffolk Way, Sevenoaks, England, TN13 1YL

Director12 June 2019Active
4-18, Bolton Gardens, London, SW5 0AJ

Director13 October 2008Active

People with Significant Control

Hunters Moor 930 Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:2, Christchurch Road, Abington, Northamptonshire, United Kingdom, NN1 5LL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 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
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-08-03Officers

Termination director company with name termination date.

Download
2023-07-17Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-07-17Accounts

Legacy.

Download
2023-07-17Other

Legacy.

Download
2023-07-17Other

Legacy.

Download
2023-07-06Officers

Appoint person director company with name date.

Download
2023-06-28Officers

Termination director company with name termination date.

Download
2022-10-12Confirmation statement

Confirmation statement with no updates.

Download
2022-09-15Officers

Change person director company with change date.

Download
2022-07-26Officers

Change person director company with change date.

Download
2022-05-13Accounts

Change account reference date company current extended.

Download
2022-02-03Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-02-03Accounts

Legacy.

Download
2022-01-12Other

Legacy.

Download
2022-01-12Other

Legacy.

Download
2021-10-18Confirmation statement

Confirmation statement with no updates.

Download
2021-04-28Officers

Appoint person director company with name date.

Download
2021-04-28Officers

Appoint person director company with name date.

Download
2021-04-08Officers

Termination director company with name termination date.

Download
2021-03-30Accounts

Accounts with accounts type full.

Download
2021-02-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-16Confirmation statement

Confirmation statement with updates.

Download
2020-10-16Persons with significant control

Change to a person with significant control.

Download
2020-06-26Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.