UKBizDB.co.uk

HUNTERS POINTE MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Hunters Pointe Management Company Limited. The company was founded 21 years ago and was given the registration number 04490746. The firm's registered office is in CONGLETON. You can find them at 13 Hunters Pointe Hawthorn Lane, Somerford, Congleton, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:HUNTERS POINTE MANAGEMENT COMPANY LIMITED
Company Number:04490746
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 July 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:13 Hunters Pointe Hawthorn Lane, Somerford, Congleton, England, CW12 4SL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Roadside Farm Barn, Holmes Chapel Road, Over Peover, Knutsford, England, WA16 9RE

Director23 April 2020Active
13, Hunters Pointe, Hawthorne Lane, Congleton, England, CW12 4SL

Director11 April 2023Active
4, Hunters Pointe, Hawthorn Lane, Congleton, England, CW12 4SL

Director11 April 2023Active
7 Hunters Pointe, Holmes Chaple Road, Somerford, CW12 4SL

Secretary11 July 2006Active
7 Springfield Road, Altrincham, WA14 1HE

Secretary06 December 2004Active
Langley House, Aberconwy Park, Conwy, LL32 8GA

Secretary19 July 2002Active
2 The Hay, Nympsfield, Stroud, GL10 3TY

Secretary14 July 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary19 July 2002Active
12 Hunters Pointe, Somerford, CW12 4SL

Director04 July 2006Active
7 Hunters Pointe, Holmes Chaple Road, Somerford, CW12 4SL

Director04 July 2006Active
4 Hunters Pointe, Somerford, Congleton, CW12 4SL

Director14 July 2005Active
8, Hunters Pointe, Hawthorn Lane, Somerford, England, CW12 4SL

Director31 December 2021Active
10 Hunters Pointe, Somerford, Congleton, England, CW12 4SL

Director11 January 2017Active
8 Hunters Pointe, Somerford, Congleton, CW12 4SL

Director14 July 2005Active
13 Hunters Pointe, Somerford, Congleton, England, CW12 4SL

Director11 January 2017Active
Langley House, Aberconwy Park, Conwy, LL32 8GA

Director19 July 2002Active
Langley House, Aberconwy Park, Conwy, LL32 8GA

Director19 July 2002Active
8 Hunters Pointe, Somerford, Congleton, England, CW12 4SL

Director11 January 2017Active

People with Significant Control

Kenneth John Houghton
Notified on:01 July 2016
Status:Active
Date of birth:February 1954
Nationality:British
Address:C/O Whitnalls, Liverpool, L3 9TX
Nature of control:
  • Significant influence or control
Charles Batchelor
Notified on:01 July 2016
Status:Active
Date of birth:March 1950
Nationality:British
Address:C/O Whitnalls, Liverpool, L3 9TX
Nature of control:
  • Significant influence or control
Kathryn Allan
Notified on:01 July 2016
Status:Active
Date of birth:November 1945
Nationality:British
Address:C/O Whitnalls, Liverpool, L3 9TX
Nature of control:
  • Significant influence or control

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
2024-04-04Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type micro entity.

Download
2023-04-11Officers

Appoint person director company with name date.

Download
2023-04-11Officers

Appoint person director company with name date.

Download
2023-04-11Address

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

Download
2023-04-06Confirmation statement

Confirmation statement with no updates.

Download
2023-03-13Officers

Termination director company with name termination date.

Download
2023-03-13Officers

Termination director company with name termination date.

Download
2022-09-27Accounts

Accounts with accounts type micro entity.

Download
2022-04-07Confirmation statement

Confirmation statement with no updates.

Download
2022-01-03Officers

Appoint person director company with name date.

Download
2022-01-03Address

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

Download
2022-01-02Officers

Termination director company with name termination date.

Download
2021-09-27Accounts

Accounts with accounts type micro entity.

Download
2021-05-10Confirmation statement

Confirmation statement with no updates.

Download
2020-12-15Accounts

Accounts with accounts type micro entity.

Download
2020-08-12Officers

Appoint person director company with name date.

Download
2020-04-23Confirmation statement

Confirmation statement with no updates.

Download
2019-09-19Accounts

Accounts with accounts type micro entity.

Download
2019-04-08Confirmation statement

Confirmation statement with no updates.

Download
2018-09-17Accounts

Accounts with accounts type micro entity.

Download
2018-04-04Confirmation statement

Confirmation statement with no updates.

Download
2018-03-26Address

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

Download
2017-12-11Address

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

Download
2017-07-08Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.