UKBizDB.co.uk

HUNTSWORTH INVESTMENTS LIMITED

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

This company is commonly known as Huntsworth Investments Limited. The company was founded 39 years ago and was given the registration number 01894682. The firm's registered office is in LONDON. You can find them at 8th Floor, Holborn Gate, 26 Southampton Buildings, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:HUNTSWORTH INVESTMENTS LIMITED
Company Number:01894682
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 March 1985
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:8th Floor, Holborn Gate, 26 Southampton Buildings, London, England, WC2A 1AN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8th Floor, Holborn Gate, 26 Southampton Buildings, London, England, WC2A 1AN

Director01 July 2016Active
8th Floor, Holborn Gate, 26 Southampton Buildings, London, England, WC2A 1AN

Director31 January 2012Active
Bradfield Cottage, Bradfield Willand, Cullompton, EX15 2RA

Secretary01 October 2001Active
Old Berkeley Cottage, Common Road, Chorleywood, WD3 5LW

Secretary06 September 2002Active
Corners Cottage Westhorpe, Little Marlow, SL7 3RQ

Secretary-Active
18 The Pines, Penn, High Wycombe, HP10 8BZ

Secretary30 August 2000Active
15-17 Huntsworth Mews, London, NW1 6DD

Secretary31 March 2006Active
14 Parkway, Ratton, Eastbourne, BN20 9DX

Secretary31 January 2005Active
15-17 Huntsworth Mews, London, NW1 6DD

Director11 April 2011Active
15-17, Huntsworth Mews, London, NW1 6DD

Director31 May 2006Active
15-17, Huntsworth Mews, London, United Kingdom, NW1 6DD

Director20 May 2014Active
52 Lower Cippenham Lane, Slough, SL1 5DF

Director30 August 2000Active
Bradfield Cottage, Bradfield Willand, Cullompton, EX15 2RA

Director01 July 2001Active
Old Berkeley Cottage, Common Road, Chorleywood, WD3 5LW

Director06 September 2002Active
The Hill House, Ewelme, OX10 6HP

Director-Active
Corners Cottage Westhorpe, Little Marlow, SL7 3RQ

Director-Active
18 The Pines, Penn, High Wycombe, HP10 8BZ

Director30 August 2000Active
5 Vineries Bank, Milespit Hill Mill Hill, London, NW7 2RP

Director01 October 2001Active
8th Floor, Holborn Gate, 26 Southampton Buildings, London, England, WC2A 1AN

Director07 April 2015Active
14 Parkway, Ratton, Eastbourne, BN20 9DX

Director31 January 2005Active
15-17, Huntsworth Mews, London, NW1 6DD

Director31 March 2006Active

People with Significant Control

Huntsworth Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:8th Floor, Holborn Gate, 26 Southampton Buildings, London, England, WC2A 1AN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (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
2023-12-01Officers

Termination director company with name termination date.

Download
2023-11-13Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-13Other

Legacy.

Download
2023-10-16Accounts

Legacy.

Download
2023-10-16Other

Legacy.

Download
2023-08-08Mortgage

Mortgage satisfy charge full.

Download
2023-08-08Mortgage

Mortgage satisfy charge full.

Download
2023-08-08Mortgage

Mortgage satisfy charge full.

Download
2023-08-08Mortgage

Mortgage satisfy charge full.

Download
2023-08-08Mortgage

Mortgage satisfy charge full.

Download
2023-07-28Confirmation statement

Confirmation statement with no updates.

Download
2023-01-25Mortgage

Mortgage satisfy charge full.

Download
2022-10-05Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-10-05Accounts

Legacy.

Download
2022-10-05Other

Legacy.

Download
2022-10-05Other

Legacy.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2021-11-02Accounts

Legacy.

Download
2021-11-02Other

Legacy.

Download
2021-11-02Other

Legacy.

Download
2021-10-20Other

Legacy.

Download
2021-10-12Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-09-28Accounts

Legacy.

Download
2021-09-28Other

Legacy.

Download
2021-09-28Other

Legacy.

Download

Copyright © 2024. All rights reserved.