This company is commonly known as William Hunt Management Company Limited. The company was founded 27 years ago and was given the registration number 03300869. The firm's registered office is in LONDON. You can find them at C/o Rendall And Rittner Limited Portsoken House, 155 -157 Minories, London, . This company's SIC code is 98000 - Residents property management.
Name | : | WILLIAM HUNT MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 03300869 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 January 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Rendall And Rittner Limited Portsoken House, 155 -157 Minories, London, EC3N 1LJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O London Block Management Limited, 3rd Floor, 9 White Lion Street, London, United Kingdom, N1 9PD | Director | 17 September 2007 | Active |
C/O London Block Management Limited, 3rd Floor, 9 White Lion Street, London, United Kingdom, N1 9PD | Director | 04 April 2002 | Active |
C/O London Block Management Limited, 3rd Floor, 9 White Lion Street, London, United Kingdom, N1 9PD | Director | 17 September 2007 | Active |
C/O London Block Management Limited, 3rd Floor, 9 White Lion Street, London, United Kingdom, N1 9PD | Director | 01 April 2017 | Active |
C/O London Block Management Limited, 3rd Floor, 9 White Lion Street, London, United Kingdom, N1 9PD | Director | 18 February 2002 | Active |
C/O Rendall And Rittner Limited, 13b St. George Wharf, London, England, SW8 2LE | Director | 15 August 2023 | Active |
64, New Cavendish Street, London, England, W1G 8TB | Corporate Director | 08 February 2016 | Active |
62 Farnham Road, Guildford, GU2 5PE | Secretary | 01 January 1999 | Active |
Cottonstones, 68 Burkes Road, Beaconsfield, HP9 1EW | Secretary | 21 May 1997 | Active |
79 New Cavendish Street, London, W1W 6XB | Corporate Secretary | 12 May 2005 | Active |
Marlborough House, Wigmore Place Wigmore Lane, Luton, LU2 9EX | Corporate Secretary | 17 December 2001 | Active |
C/O Rendall And Rittner Limited, 13b St. George Wharf, London, England, SW8 2LE | Corporate Secretary | 04 December 2008 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 10 January 1997 | Active |
C/O Rendall And Rittner Limited, Portsoken House, 155 -157 Minories, London, EC3N 1LJ | Director | 18 February 2017 | Active |
C/O Rendall And Rittner Limited, Portsoken House, 155 -157 Minories, London, EC3N 1LJ | Director | 18 February 2017 | Active |
C/O Rendall And Rittner Limited, Portsoken House, 155 -157 Minories, London, EC3N 1LJ | Director | 09 February 2017 | Active |
Easton 39 Courthouse Road, Maidenhead, SL6 6JA | Director | 15 June 2000 | Active |
22 Laureate Way, Hemel Hempstead, HP1 3RT | Director | 04 December 2000 | Active |
8 Southway, Totteridge, London, N20 8EA | Director | 15 October 1999 | Active |
The Stables, Main Road, Edenbridge, TN8 6HU | Director | 15 June 2000 | Active |
St Bernards, Tilford Road, Farnham, GU9 8HX | Director | 20 March 2000 | Active |
73 Iffley Road, London, W6 0PD | Director | 02 January 2000 | Active |
76 Reedham Drive, Purley, CR8 4DS | Director | 01 March 2000 | Active |
17 Andrews Reach, Bourne End, SL8 5GA | Director | 21 May 1997 | Active |
35 William Hunt Mansions, Harrods Village Barnes, London, SW13 8HT | Director | 21 December 2001 | Active |
7 Luckley Road, Wokingham, RG41 2ES | Director | 01 June 1999 | Active |
52 Berkeley Square, London, W1J 5BT | Director | 08 June 2009 | Active |
46 William Hunt Mansions, London, SW13 8HT | Director | 30 October 2003 | Active |
Flat 52 William Hunt Mansions, 4 Somerville Avenue, London, SW13 8HS | Director | 01 December 2005 | Active |
35 Beech Close, Watlington, OX49 5LL | Director | 01 June 1999 | Active |
Naboth Cottage, Jobs Lane Cookham Deen, Maidenhead, SL6 9TX | Director | 21 May 1997 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 10 January 1997 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Director | 10 January 1997 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-06 | Address | Change registered office address company with date old address new address. | Download |
2024-01-03 | Officers | Termination secretary company with name termination date. | Download |
2023-09-13 | Accounts | Accounts with accounts type dormant. | Download |
2023-08-31 | Officers | Appoint person director company with name date. | Download |
2023-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-03 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-13 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-02 | Officers | Change person director company with change date. | Download |
2021-02-02 | Officers | Change person director company with change date. | Download |
2021-02-02 | Officers | Change person director company with change date. | Download |
2021-02-02 | Officers | Change corporate secretary company with change date. | Download |
2021-01-12 | Address | Change registered office address company with date old address new address. | Download |
2020-11-10 | Accounts | Accounts with accounts type dormant. | Download |
2020-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-04 | Officers | Change corporate secretary company with change date. | Download |
2020-03-04 | Officers | Change corporate secretary company with change date. | Download |
2020-03-03 | Officers | Change person director company with change date. | Download |
2020-03-03 | Officers | Change person director company with change date. | Download |
2020-03-03 | Officers | Change person director company with change date. | Download |
2019-09-19 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-24 | Officers | Termination director company with name termination date. | Download |
2019-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.