Company Information for HUNTERS (MIDLANDS) LIMITED
2 St Stephens Court, St. Stephens Road, Bournemouth, BH2 6LA,
|
Company Registration Number
02587709
Private Limited Company
Active |
Company Name | |
---|---|
HUNTERS (MIDLANDS) LIMITED | |
Legal Registered Office | |
2 St Stephens Court St. Stephens Road Bournemouth BH2 6LA Other companies in B93 | |
Company Number | 02587709 | |
---|---|---|
Company ID Number | 02587709 | |
Date formed | 1991-03-01 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2022-12-31 | |
Account next due | 2024-09-30 | |
Latest return | 2024-03-01 | |
Return next due | 2025-03-15 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-03-12 12:51:51 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
EDWARD ANTHONY JONES |
||
DAVID RUSSELL CURWEN |
||
GLYNIS JOAN FREW |
||
KEVIN PAUL HOLLINRAKE |
||
EDWARD ANTHONY JONES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN HENRY OZWELL |
Director | ||
MADELINE OZWELL |
Company Secretary | ||
KEVIN JOHN ASH |
Director | ||
LYNDA EVELYN LEWIS |
Company Secretary | ||
BRIAN LEWIS |
Director | ||
DANIEL JOHN DWYER |
Nominated Secretary | ||
DANIEL JOHN DWYER |
Nominated Director | ||
SAMUEL GEORGE ALAN LLOYD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HUNTERS FINANCIAL SERVICES LIMITED | Director | 2018-05-31 | CURRENT | 1991-04-23 | Active | |
GREENROSE NETWORK MARKETING ASSOCIATION LIMITED | Director | 2015-05-01 | CURRENT | 2002-04-08 | Active | |
GREENROSE NETWORK (FRANCHISE) LIMITED | Director | 2015-05-01 | CURRENT | 1994-05-31 | Active | |
HUNTERS PROPERTY LIMITED | Director | 2015-03-27 | CURRENT | 2015-02-19 | Active | |
HUNTERS PARTNERS LIMITED | Director | 2011-07-29 | CURRENT | 1999-05-26 | Active | |
HUNTERS FRANCHISING LIMITED | Director | 2006-10-17 | CURRENT | 2005-08-16 | Active | |
HUNTERS PROPERTY GROUP LIMITED | Director | 2005-06-15 | CURRENT | 2000-03-14 | Active | |
SORTIT 2 LTD | Director | 2017-05-24 | CURRENT | 2017-05-24 | Active - Proposal to Strike off | |
HUNTERS PROPERTY LIMITED | Director | 2015-02-19 | CURRENT | 2015-02-19 | Active | |
HUNTERS SURVEY & VALUATION LIMITED | Director | 2014-07-25 | CURRENT | 1991-04-17 | Active | |
HUNTERS GROUP LIMITED | Director | 2014-07-25 | CURRENT | 1994-09-07 | Active | |
SHOPTILITY LIMITED | Director | 2013-09-03 | CURRENT | 2013-09-03 | Liquidation | |
HAPOLLO LIMITED | Director | 2012-03-27 | CURRENT | 2012-03-27 | Active | |
HUNTERS PARTNERS LIMITED | Director | 2011-07-29 | CURRENT | 1999-05-26 | Active | |
MADDISON JAMES LIMITED | Director | 2006-10-10 | CURRENT | 2006-08-31 | Active | |
HUNTERS FRANCHISING LIMITED | Director | 2005-09-01 | CURRENT | 2005-08-16 | Active | |
HERRIOT COTTAGES LIMITED | Director | 2003-02-06 | CURRENT | 2002-05-31 | Active | |
HUNTERS PROPERTY GROUP LIMITED | Director | 2000-03-28 | CURRENT | 2000-03-14 | Active | |
HERRIOT COTTAGES LIMITED | Director | 2016-06-22 | CURRENT | 2002-05-31 | Active | |
GREENROSE NETWORK MARKETING ASSOCIATION LIMITED | Director | 2015-05-01 | CURRENT | 2002-04-08 | Active | |
GREENROSE NETWORK (FRANCHISE) LIMITED | Director | 2015-05-01 | CURRENT | 1994-05-31 | Active | |
HUNTERS PROPERTY LIMITED | Director | 2015-02-19 | CURRENT | 2015-02-19 | Active | |
HUNTERS SURVEY & VALUATION LIMITED | Director | 2014-07-25 | CURRENT | 1991-04-17 | Active | |
HUNTERS FINANCIAL SERVICES LIMITED | Director | 2014-07-25 | CURRENT | 1991-04-23 | Active | |
HUNTERS GROUP LIMITED | Director | 2014-07-25 | CURRENT | 1994-09-07 | Active | |
REALCUBE TECHNOLOGY LIMITED | Director | 2012-07-12 | CURRENT | 2012-07-12 | Active | |
HAPOLLO LIMITED | Director | 2012-03-27 | CURRENT | 2012-03-27 | Active | |
REALCUBE LIMITED | Director | 2011-08-10 | CURRENT | 2011-08-10 | Active | |
HUNTERS PARTNERS LIMITED | Director | 2011-07-29 | CURRENT | 1999-05-26 | Active | |
HUNTERS FRANCHISING LIMITED | Director | 2011-07-27 | CURRENT | 2005-08-16 | Active | |
HUNTERS LAND & NEW HOMES LIMITED | Director | 2008-10-01 | CURRENT | 2007-06-26 | Active | |
HUNTERS PROPERTY GROUP LIMITED | Director | 2007-05-14 | CURRENT | 2000-03-14 | Active | |
MADDISON JAMES LIMITED | Director | 2006-10-10 | CURRENT | 2006-08-31 | Active |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR DAVID RUSSELL CURWEN | ||
CONFIRMATION STATEMENT MADE ON 01/03/24, WITH NO UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
CONFIRMATION STATEMENT MADE ON 01/03/23, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025877090002 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/06/22 FROM Apollo House Eboracum Way York YO31 7RE England | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/22, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
TM02 | Termination of appointment of Edward Anthony Jones on 2021-05-31 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDWARD ANTHONY JONES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 025877090003 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN PAUL HOLLINRAKE | |
AP01 | DIRECTOR APPOINTED MR GARETH MEIRION SAMPLES | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/20, WITH UPDATES | |
PSC02 | Notification of Hunters Franchising Limited as a person with significant control on 2019-12-13 | |
PSC07 | CESSATION OF HUNTERS GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN HENRY OZWELL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 27/09/17 FROM 1626 High Street Knowle Solihull West Midlands B93 0JU | |
AP03 | Appointment of Mr Edward Anthony Jones as company secretary on 2017-09-27 | |
TM02 | Termination of appointment of Madeline Ozwell on 2017-09-27 | |
AP01 | DIRECTOR APPOINTED MRS GLYNIS JOAN FREW | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 07/03/17 STATEMENT OF CAPITAL;GBP 8600 | |
LATEST SOC | 07/03/17 STATEMENT OF CAPITAL;GBP 8600 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES | |
RES01 | ADOPT ARTICLES 06/10/16 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 15/03/16 STATEMENT OF CAPITAL;GBP 8600 | |
AR01 | 01/03/16 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/14 | |
AP01 | DIRECTOR APPOINTED MR DAVID RUSSELL CURWEN | |
LATEST SOC | 04/03/15 STATEMENT OF CAPITAL;GBP 8600 | |
AR01 | 01/03/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/13 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 025877090002 | |
AP01 | DIRECTOR APPOINTED MR KEVIN PAUL HOLLINRAKE | |
AP01 | DIRECTOR APPOINTED MR EDWARD ANTHONY JONES | |
LATEST SOC | 06/03/14 STATEMENT OF CAPITAL;GBP 8600 | |
AR01 | 01/03/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 01/03/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 01/03/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 07/03/2012 FROM 1626 HIGH STREET KNOWLE SOLIHULL WEST MIDLANDS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 01/03/11 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MADELINE OZWELL / 01/03/2011 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 01/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HENRY OZWELL / 01/11/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR KEVIN ASH | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 01/03/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 01/03/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/03/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 01/03/97; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/95 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/03/96; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/94 | |
363s | RETURN MADE UP TO 01/03/95; FULL LIST OF MEMBERS | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
288 | NEW DIRECTOR APPOINTED | |
288 | DIRECTOR RESIGNED | |
225(1) | ACCOUNTING REF. DATE EXT FROM 31/08 TO 31/12 | |
AA | FULL ACCOUNTS MADE UP TO 31/08/93 | |
363s | RETURN MADE UP TO 01/03/94; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/92 | |
363s | RETURN MADE UP TO 01/03/93; NO CHANGE OF MEMBERS | |
225(2) | ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/08 | |
123 | NC INC ALREADY ADJUSTED 01/03/91 | |
SRES04 | £ NC 100/8600 01/03/9 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HUNTERS (MIDLANDS) LIMITED
HUNTERS (MIDLANDS) LIMITED owns 2 domain names.
hunters-property.co.uk huntersgroup.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Tamworth Borough Council | |
|
Repossession Prevention |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |