UKBizDB.co.uk

HUNTSWOOD CTC LIMITED

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

This company is commonly known as Huntswood Ctc Limited. The company was founded 24 years ago and was given the registration number 03969379. The firm's registered office is in READING. You can find them at Abbey Gardens, Abbey Street, Reading, Berkshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:HUNTSWOOD CTC LIMITED
Company Number:03969379
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 April 2000
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Abbey Gardens, Abbey Street, Reading, Berkshire, RG1 3BA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Abbey Gardens, Abbey Street, Reading, United Kingdom, RG1 3BA

Director21 October 2019Active
85 Great Portland Street, First Floor, London, England, W1W 7LT

Director13 February 2024Active
85 Great Portland Street, First Floor, London, England, W1W 7LT

Director13 February 2024Active
Abbey Gardens, Abbey Street, Reading, United Kingdom, RG1 3BA

Secretary17 March 2010Active
Eastlake, Waltham Road, Ruscombe, RG10 0HB

Secretary11 April 2000Active
Abbey Gardens, Abbey Street, Reading, United Kingdom, RG1 3BA

Secretary17 May 2017Active
8 Manor Road, Oxford, OX1 3UQ

Secretary15 September 2004Active
19 Wallis Road, Basingstoke, RG21 3DN

Secretary31 March 2007Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary11 April 2000Active
Rustlings Park, Woodlands Lane, Liss, GU33 7EZ

Director23 March 2009Active
Abbey Gardens, Abbey Street, Reading, United Kingdom, RG1 3BA

Director07 January 2010Active
Abbey Gardens, Abbey Street, Reading, United Kingdom, RG1 3BA

Director11 April 2000Active
Chatley House, Norton St Philip, Bath, BA2 7NP

Director01 January 2005Active
Abbey Gardens, Abbey Street, Reading, United Kingdom, RG1 3BA

Director01 October 2007Active
Eastlake, Waltham Road, Ruscombe, RG10 0HB

Director11 April 2000Active
Abbey Gardens, Abbey Street, Reading, RG1 3BA

Director02 March 2011Active
Abbey Gardens, Abbey Street, Reading, RG1 3BA

Director02 March 2011Active
Abbey Gardens, Abbey Street, Reading, United Kingdom, RG1 3BA

Director12 July 2010Active
3 Stoneleigh Court, The Green Theale, Reading, RG7 5JQ

Director15 December 2005Active
Amberley, Sandpit Hall Road, Chobham, GU24 8AN

Director13 August 2008Active
5, Newtons Walk, Baydon, Marlborough, Wiltshire, England, SN8 2FF

Director14 December 2011Active
Abbey Gardens, Abbey Street, Reading, RG1 3BA

Director17 May 2021Active
Abbey Gardens, Abbey Street, Reading, United Kingdom, RG1 3BA

Director09 July 2014Active
Abbey Gardens, Abbey Street, Reading, United Kingdom, RG1 3BA

Director21 September 2016Active
Abbey Gardens, Abbey Street, Reading, United Kingdom, RG1 3BA

Director17 May 2017Active
Abbey Gardens, Abbey Street, Reading, United Kingdom, RG1 3BA

Director01 August 2011Active
Old Manor Farmhouse, London Lane, Avon, Christchurch, BH23 7BL

Director02 November 2005Active
110 High Street, Stony Stratford, Milton Keynes, MK11 1AH

Director05 November 2007Active
12 Scoulding House Mellish Street, London, E14 8NP

Director02 May 2007Active
Abbey Gardens, Abbey Street, Reading, RG1 3BA

Director23 September 2011Active
2 Belle Vue Road, Henley On Thames, RG9 1JG

Director05 November 2007Active
Hawthorns Plantation Road, Leighton Buzzard, LU7 3HT

Director17 July 2002Active
Three Bears Cottage, Aylesbury Road, Great Missenden, HP16 9LS

Director01 December 2000Active
Three Bears Cottage, Aylesbury Road, Great Missenden, United Kingdom, HP16 9LS

Director10 December 2009Active
The Old Vicarage, Northaw, Potters Bar, EN6 4NZ

Director01 January 2001Active

People with Significant Control

Resultscx Uk Limited
Notified on:13 February 2024
Status:Active
Country of residence:England
Address:85 Great Portland Street, First Floor, London, England, W1W 7LT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Lord David Ellis Brownlow
Notified on:06 April 2016
Status:Active
Date of birth:September 1963
Nationality:British
Country of residence:United Kingdom
Address:Abbey Gardens, Abbey Street, Reading, United Kingdom, RG1 3BA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-25Incorporation

Memorandum articles.

Download
2024-02-25Resolution

Resolution.

Download
2024-02-21Capital

Capital variation of rights attached to shares.

Download
2024-02-21Capital

Capital name of class of shares.

Download
2024-02-19Address

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

Download
2024-02-19Persons with significant control

Notification of a person with significant control.

Download
2024-02-19Persons with significant control

Cessation of a person with significant control.

Download
2024-02-19Officers

Termination director company with name termination date.

Download
2024-02-19Officers

Termination director company with name termination date.

Download
2024-02-19Officers

Appoint person director company with name date.

Download
2024-02-19Officers

Appoint person director company with name date.

Download
2024-02-19Officers

Termination director company with name termination date.

Download
2024-02-19Officers

Termination director company with name termination date.

Download
2024-02-19Officers

Termination director company with name termination date.

Download
2024-02-19Officers

Termination secretary company with name termination date.

Download
2024-02-19Resolution

Resolution.

Download
2024-02-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-14Capital

Capital allotment shares.

Download
2024-02-13Mortgage

Mortgage satisfy charge full.

Download
2024-02-13Mortgage

Mortgage satisfy charge full.

Download
2024-02-13Mortgage

Mortgage satisfy charge full.

Download
2024-02-13Mortgage

Mortgage satisfy charge full.

Download
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2024-02-06Address

Change sail address company with old address new address.

Download

Copyright © 2024. All rights reserved.