UKBizDB.co.uk

THE HUNT LONDON PROPERTY GROUP LIMITED

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

This company is commonly known as The Hunt London Property Group Limited. The company was founded 10 years ago and was given the registration number 08767566. The firm's registered office is in LONDON. You can find them at 26-28 Bedford Row, , London, . This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:THE HUNT LONDON PROPERTY GROUP LIMITED
Company Number:08767566
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:08 November 2013
End of financial year:31 December 2016
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:26-28 Bedford Row, London, WC1R 4HE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21 Church Road, Parkstone, Poole, England, BH14 8UF

Director13 October 2016Active
Co Michael Cohen Jpc Law, Omni House, 252 Belsize Road, London, England, NW6 4BT

Director15 July 2015Active
21 Church Road, Parkstone, Poole, England, BH14 8UF

Director17 August 2017Active
43, Owston Road, Carcroft, Doncaster, DN6 8DA

Director08 November 2013Active
43, Owston Road, Carcroft, Doncaster, United Kingdom, DN6 8DA

Director08 November 2013Active
43, Owston Road, Carcroft, Doncaster, United Kingdom, DN6 8DA

Corporate Director08 November 2013Active

People with Significant Control

Mr Barry Ian Angel
Notified on:09 August 2016
Status:Active
Date of birth:May 1957
Nationality:British
Country of residence:United Kingdom
Address:50 Sheldon Avenue, London, United Kingdom, N6 4ND
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Sang Chough
Notified on:09 August 2016
Status:Active
Date of birth:August 1977
Nationality:British
Country of residence:England
Address:21 Church Road, Parkstone, Poole, England, BH14 8UF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nashon Cohen
Notified on:06 April 2016
Status:Active
Date of birth:July 1978
Nationality:British
Country of residence:England
Address:106 Engel Park, London, England, NW7 2HP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-02-02Gazette

Gazette dissolved liquidation.

Download
2020-11-02Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-02-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-03-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-02-27Insolvency

Liquidation voluntary statement of affairs.

Download
2018-02-27Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-02-20Address

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

Download
2018-02-15Resolution

Resolution.

Download
2017-10-19Officers

Termination director company with name termination date.

Download
2017-09-29Accounts

Accounts with accounts type total exemption small.

Download
2017-08-17Officers

Appoint person director company with name date.

Download
2017-07-28Accounts

Change account reference date company previous extended.

Download
2017-05-16Capital

Capital allotment shares.

Download
2017-05-16Capital

Capital allotment shares.

Download
2017-04-02Officers

Termination director company with name termination date.

Download
2017-03-01Confirmation statement

Confirmation statement with updates.

Download
2017-02-28Officers

Change person director company with change date.

Download
2017-02-28Address

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

Download
2016-11-23Accounts

Accounts with accounts type total exemption small.

Download
2016-11-21Officers

Appoint person director company with name date.

Download
2016-09-07Capital

Capital allotment shares.

Download
2016-09-07Capital

Capital allotment shares.

Download
2016-08-26Accounts

Change account reference date company previous shortened.

Download
2016-04-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-16Address

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

Download

Copyright © 2024. All rights reserved.