This company is commonly known as Hunters Moor Residential Property Limited. The company was founded 15 years ago and was given the registration number 06723669. The firm's registered office is in SEVENOAKS. You can find them at 1 Suffolk Way, , Sevenoaks, Kent. This company's SIC code is 86102 - Medical nursing home activities.
Name | : | HUNTERS MOOR RESIDENTIAL PROPERTY LIMITED |
---|---|---|
Company Number | : | 06723669 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 October 2008 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Suffolk Way, Sevenoaks, Kent, England, TN13 1YL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Suffolk Way, Sevenoaks, England, TN13 1YL | Director | 13 June 2023 | Active |
1, Suffolk Way, Sevenoaks, England, TN13 1YL | Director | 03 March 2020 | Active |
2, Christchurch Road, Abington, Northampton, NN1 5LL | Secretary | 18 July 2017 | Active |
39 Plumer Road, High Wycombe, HP11 2SS | Secretary | 14 October 2008 | Active |
2, Christchurch Road, Abington, Northampton, United Kingdom, NN1 5LL | Secretary | 31 July 2013 | Active |
Staple Court, 11 Staple Inn Buildings, London, United Kingdom, WC1V 7QH | Corporate Secretary | 31 July 2013 | Active |
3 Stormont Road, London, N6 4NS | Director | 14 October 2008 | Active |
2, Christchurch Road, Abington, Northampton, United Kingdom, NN1 5LL | Director | 14 October 2008 | Active |
3 Beacon Street, Low Fell, Gateshead, NE9 5XN | Director | 14 October 2008 | Active |
2, Christchurch Road, Abington, Northampton, United Kingdom, NN1 5LL | Director | 01 November 2009 | Active |
The Reddings, Langley Road, Claverdon, Warwick, CV35 8P | Director | 14 October 2008 | Active |
2, Christchurch Road, Abington, Northampton, NN1 5LL | Director | 14 December 2019 | Active |
1, Suffolk Way, Sevenoaks, England, TN13 1YL | Director | 06 April 2021 | Active |
2, Christchurch Road, Abington, Northampton, NN1 5LL | Director | 24 October 2018 | Active |
1, Suffolk Way, Sevenoaks, England, TN13 1YL | Director | 03 March 2020 | Active |
2, Christchurch Road, Abington, Northampton, United Kingdom, NN1 5LL | Director | 10 September 2012 | Active |
2, Christchurch Road, Abington, Northampton, NN1 5LL | Director | 14 December 2019 | Active |
2, Christchurch Road, Abington, Northampton, United Kingdom, NN1 5LL | Director | 31 July 2013 | Active |
2, Christchurch Road, Abington, Northampton, NN1 5LL | Director | 18 October 2013 | Active |
2, Christchurch Road, Abington, Northampton, United Kingdom, NN1 5LL | Director | 31 July 2013 | Active |
1, Suffolk Way, Sevenoaks, England, TN13 1YL | Director | 06 April 2021 | Active |
1, Suffolk Way, Sevenoaks, England, TN13 1YL | Director | 12 June 2019 | Active |
4-18, Bolton Gardens, London, SW5 0AJ | Director | 14 October 2008 | Active |
Hunters Moor Residential Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 2, Christchurch Road, Northampton, United Kingdom, NN1 5LL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-03 | Officers | Termination director company with name termination date. | Download |
2023-07-17 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-07-17 | Accounts | Legacy. | Download |
2023-07-17 | Other | Legacy. | Download |
2023-07-17 | Other | Legacy. | Download |
2023-07-06 | Officers | Appoint person director company with name date. | Download |
2023-06-15 | Officers | Termination director company with name termination date. | Download |
2022-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-15 | Officers | Change person director company with change date. | Download |
2022-07-26 | Officers | Change person director company with change date. | Download |
2022-05-13 | Accounts | Change account reference date company current extended. | Download |
2022-02-04 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-02-04 | Accounts | Legacy. | Download |
2022-01-12 | Other | Legacy. | Download |
2022-01-12 | Other | Legacy. | Download |
2021-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-28 | Officers | Appoint person director company with name date. | Download |
2021-04-28 | Officers | Appoint person director company with name date. | Download |
2021-04-08 | Officers | Termination director company with name termination date. | Download |
2021-03-24 | Accounts | Accounts with accounts type small. | Download |
2021-02-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-26 | Officers | Termination director company with name termination date. | Download |
2020-03-19 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.