UKBizDB.co.uk

HUNTERS PROPERTY PLC

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

This company is commonly known as Hunters Property Plc. The company was founded 9 years ago and was given the registration number 09448465. The firm's registered office is in YORK. You can find them at Apollo House Eboracum Way, Heworth Green, York, North Yorkshire. This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:HUNTERS PROPERTY PLC
Company Number:09448465
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 February 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:Apollo House Eboracum Way, Heworth Green, York, North Yorkshire, United Kingdom, YO31 7RE
Country Origin:UNITED KINGDOM
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 March 2015Active
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
41, Friar Lane, Leicester, United Kingdom, LE1 5RB

Secretary26 February 2015Active
Apollo House, Eboracum Way, Heworth Green, York, United Kingdom, YO31 7RE

Secretary19 February 2015Active
Apollo House, Eboracum Way, Heworth Green, York, United Kingdom, YO31 7RE

Director15 April 2015Active
Apollo House, Eboracum Way, Heworth Green, York, United Kingdom, YO31 7RE

Director27 March 2015Active
Apollo House, Eboracum Way, Heworth Green, York, United Kingdom, YO31 7RE

Director19 February 2015Active
Apollo House, Eboracum Way, Heworth Green, York, United Kingdom, YO31 7RE

Director19 February 2015Active

People with Significant Control

The Property Franchise Group Plc
Notified on:22 March 2021
Status:Active
Country of residence:England
Address:2 St. Stephen's Court, St. Stephens Road, Bournemouth, England, BH2 6LA
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Confirmation statement

Confirmation statement with no updates.

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
2023-02-27Confirmation statement

Confirmation statement with no updates.

Download
2022-11-15Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-11-15Accounts

Legacy.

Download
2022-11-15Other

Legacy.

Download
2022-11-15Other

Legacy.

Download
2022-10-10Other

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
2022-03-17Persons with significant control

Notification of a person with significant control.

Download
2022-03-17Confirmation statement

Confirmation statement with updates.

Download
2021-06-24Accounts

Accounts with accounts type group.

Download
2021-06-07Officers

Termination director company with name termination date.

Download
2021-06-07Officers

Termination secretary company with name termination date.

Download
2021-05-18Incorporation

Memorandum articles.

Download
2021-05-18Resolution

Resolution.

Download
2021-05-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-02Capital

Capital allotment shares.

Download
2021-04-02Officers

Termination director company with name termination date.

Download
2021-04-01Officers

Termination director company with name termination date.

Download
2021-04-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.