UKBizDB.co.uk

HUNTERS WALK MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Hunters Walk Management Company Limited. The company was founded 34 years ago and was given the registration number 02408932. The firm's registered office is in CHESTER. You can find them at 5-6 Hunters Walk, Canal Street, Chester, Cheshire. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:HUNTERS WALK MANAGEMENT COMPANY LIMITED
Company Number:02408932
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 July 1989
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:5-6 Hunters Walk, Canal Street, Chester, Cheshire, CH1 4EB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dingle Barn Bradley, Frodsham, Warrington, WA6 7EP

Director23 August 1993Active
Jubilee Cottage, Carden Park, Tilston, Malpas, England, SY14 7HP

Director08 October 2020Active
8, Hunters Walk, Canal Street, Chester, England, CH1 4EB

Director06 January 2020Active
13 Bradley Lane, Frodsham, Warrington, WA6 6QA

Secretary14 November 1995Active
3 Hunters Walk, Chester, CH1 4EB

Secretary03 June 1997Active
Bryn Glas Middle Mill Road, Northop, Mold, CH7 6AQ

Secretary23 August 1993Active
7 Garden Court, Canal Street, Chester, CH1 4HA

Secretary17 June 2003Active
18 Argyll Avenue, Chester, CH4 8AL

Secretary25 December 2005Active
3 New Cottages, Plough Lane Cotton Christleton, Chester, CH3 7PU

Secretary11 November 1997Active
17 Silverdale Gardens, Wordsley, Stourbridge, DY8 5NU

Secretary-Active
63 Codsall Road, Tettenhall, Wolverhampton, WV6 9QG

Director-Active
Bryn Glas Middle Mill Road, Northop, Mold, CH7 6AQ

Director23 August 1993Active
7 Garden Court, Canal Street, Chester, CH1 4HA

Director17 June 2003Active
18 Argyll Avenue, Chester, CH4 8AL

Director25 November 2005Active
3 New Cottages, Plough Lane Cotton Christleton, Chester, CH3 7PU

Director23 August 1993Active
Cherry Trees 62 Little Sutton Lane, Four Oaks, Sutton Coldfield, B75 6PE

Director-Active
17 Silverdale Gardens, Wordsley, Stourbridge, DY8 5NU

Director-Active

People with Significant Control

Mr Elwyn Vaughan Jones
Notified on:06 April 2016
Status:Active
Date of birth:November 1955
Nationality:British
Address:5-6 Hunters Walk, Chester, CH1 4EB
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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Confirmation statement

Confirmation statement with updates.

Download
2023-12-29Accounts

Accounts with accounts type total exemption full.

Download
2023-02-23Confirmation statement

Confirmation statement with no updates.

Download
2022-11-24Accounts

Accounts with accounts type total exemption full.

Download
2022-03-02Confirmation statement

Confirmation statement with updates.

Download
2021-12-15Accounts

Accounts with accounts type total exemption full.

Download
2021-04-06Confirmation statement

Confirmation statement with updates.

Download
2021-03-22Accounts

Accounts with accounts type total exemption full.

Download
2020-10-14Persons with significant control

Notification of a person with significant control statement.

Download
2020-10-08Persons with significant control

Cessation of a person with significant control.

Download
2020-10-08Officers

Appoint person director company with name date.

Download
2020-10-08Officers

Termination director company with name termination date.

Download
2020-10-08Officers

Termination secretary company with name termination date.

Download
2020-02-25Confirmation statement

Confirmation statement with no updates.

Download
2020-01-17Officers

Appoint person director company with name date.

Download
2019-12-30Accounts

Accounts with accounts type total exemption full.

Download
2019-02-25Confirmation statement

Confirmation statement with no updates.

Download
2018-06-05Accounts

Accounts with accounts type total exemption full.

Download
2018-03-07Confirmation statement

Confirmation statement with no updates.

Download
2017-12-20Accounts

Accounts with accounts type total exemption full.

Download
2017-03-01Confirmation statement

Confirmation statement with updates.

Download
2016-12-14Accounts

Accounts with accounts type total exemption small.

Download
2016-02-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-23Accounts

Accounts with accounts type total exemption small.

Download
2015-02-24Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.