UKBizDB.co.uk

HUNTFIELD TRUST LIMITED

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

This company is commonly known as Huntfield Trust Limited. The company was founded 82 years ago and was given the registration number 00372215. The firm's registered office is in LONDON. You can find them at 5 Hanover Square, , London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:HUNTFIELD TRUST LIMITED
Company Number:00372215
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 February 1942
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:5 Hanover Square, London, W1S 1HQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5th Floor, 30 Panton Street, London, England, SW1Y 4AJ

Secretary02 October 2023Active
5th Floor, 30 Panton Street, London, England, SW1Y 4AJ

Director03 January 2023Active
5th Floor, 30 Panton Street, London, England, SW1Y 4AJ

Director15 April 2020Active
5th Floor, 30 Panton Street, London, England, SW1Y 4AJ

Director17 December 2009Active
5th Floor, 30 Panton Street, London, England, SW1Y 4AJ

Director17 June 2010Active
Badger Hill House, 107 Clophill Road, Maulden, MK45 2AD

Secretary-Active
12 Chilham Close, Greenford, UB6 8AR

Secretary01 August 2002Active
5th Floor, 30 Panton Street, London, England, SW1Y 4AJ

Secretary17 June 2010Active
5 Melbourne Close, Orpington, BR6 0BJ

Director19 September 1991Active
3 Cockspur Street, London, SW1Y 5BQ

Director-Active
7 East Green Gables Circle, The Woodlands, Usa,

Director02 December 2004Active
Badger Hill House, 107 Clophill Road, Maulden, MK45 2AD

Director03 June 1994Active
3 Cockspur Street, London, SW1Y 5BQ

Director03 December 2009Active
5, Hanover Square, London, England, W1S 1HQ

Director31 July 2001Active
5th Floor, 30 Panton Street, London, England, SW1Y 4AJ

Director09 July 2020Active
South Cottage The Street, Compton, Guildford, GU3 1EB

Director-Active
5th Floor, 30 Panton Street, London, England, SW1Y 4AJ

Director15 December 2009Active
5, Hanover Square, London, England, W1S 1HQ

Director02 December 2004Active
5, Hanover Square, London, W1S 1HQ

Director10 August 2001Active
3 Cockspur Street, London, SW1Y 5BQ

Director17 December 2009Active

People with Significant Control

Hunting Energy Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:5th Floor, 30 Panton Street, London, England, SW1Y 4AJ
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2023-12-06Confirmation statement

Confirmation statement with no updates.

Download
2023-10-10Officers

Termination secretary company with name termination date.

Download
2023-10-10Officers

Appoint person secretary company with name date.

Download
2023-10-05Officers

Change person director company with change date.

Download
2023-06-16Accounts

Legacy.

Download
2023-06-16Other

Legacy.

Download
2023-06-16Other

Legacy.

Download
2023-06-08Persons with significant control

Change to a person with significant control.

Download
2023-01-12Officers

Termination director company with name termination date.

Download
2023-01-04Officers

Appoint person director company with name date.

Download
2023-01-04Officers

Termination director company with name termination date.

Download
2022-12-20Confirmation statement

Confirmation statement with no updates.

Download
2022-06-24Address

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

Download
2022-05-03Accounts

Legacy.

Download
2022-05-03Other

Legacy.

Download
2022-05-03Other

Legacy.

Download
2022-03-11Officers

Second filing of director appointment with name.

Download
2021-12-21Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Persons with significant control

Change to a person with significant control.

Download
2021-11-18Confirmation statement

Confirmation statement with updates.

Download
2021-06-10Accounts

Legacy.

Download
2021-06-10Other

Legacy.

Download
2021-06-10Other

Legacy.

Download
2020-11-16Confirmation statement

Confirmation statement with no updates.

Download
2020-11-16Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.