Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HUNTERS SURVEY & VALUATION LIMITED
Company Information for

HUNTERS SURVEY & VALUATION LIMITED

2 ST STEPHENS COURT, ST. STEPHENS ROAD, BOURNEMOUTH, BH2 6LA,
Company Registration Number
02602087
Private Limited Company
Active

Company Overview

About Hunters Survey & Valuation Ltd
HUNTERS SURVEY & VALUATION LIMITED was founded on 1991-04-17 and has its registered office in Bournemouth. The organisation's status is listed as "Active". Hunters Survey & Valuation Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
HUNTERS SURVEY & VALUATION LIMITED
 
Legal Registered Office
2 ST STEPHENS COURT
ST. STEPHENS ROAD
BOURNEMOUTH
BH2 6LA
Other companies in B93
 
Filing Information
Company Number 02602087
Company ID Number 02602087
Date formed 1991-04-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 17/04/2016
Return next due 15/05/2017
Type of accounts DORMANT
Last Datalog update: 2023-11-06 12:37:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HUNTERS SURVEY & VALUATION LIMITED
Is this data useful to you?
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.

Company Officers of HUNTERS SURVEY & VALUATION LIMITED

Current Directors
Officer Role Date Appointed
EDWARD ANOTHONY JONES
Company Secretary 2018-05-31
KEVIN PAUL HOLLINRAKE
Director 2014-07-25
EDWARD ANTHONY JONES
Director 2014-07-25
Previous Officers
Officer Role Date Appointed Date Resigned
MADELINE OZWELL
Company Secretary 1995-03-03 2018-05-31
JOHN HENRY OZWELL
Director 1991-05-09 2018-05-31
DAVID MICHAEL HARBOUR
Director 2014-06-13 2017-01-12
GREGORY WATKINS
Director 1991-05-09 2015-11-30
SIMON BERRY
Director 1997-06-30 2009-04-25
LYNDA EVELYN LEWIS
Company Secretary 1991-05-09 1995-03-03
BRIAN LEWIS
Director 1991-05-09 1995-03-03
DANIEL JOHN DWYER
Nominated Secretary 1991-04-17 1991-05-09
DANIEL JOHN DWYER
Nominated Director 1991-04-17 1991-05-09
SAMUEL GEORGE ALAN LLOYD
Nominated Director 1991-04-17 1991-05-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN PAUL HOLLINRAKE SORTIT 2 LTD Director 2017-05-24 CURRENT 2017-05-24 Active - Proposal to Strike off
KEVIN PAUL HOLLINRAKE HUNTERS PROPERTY LIMITED Director 2015-02-19 CURRENT 2015-02-19 Active
KEVIN PAUL HOLLINRAKE HUNTERS (MIDLANDS) LIMITED Director 2014-07-25 CURRENT 1991-03-01 Active
KEVIN PAUL HOLLINRAKE HUNTERS GROUP LIMITED Director 2014-07-25 CURRENT 1994-09-07 Active
KEVIN PAUL HOLLINRAKE SHOPTILITY LIMITED Director 2013-09-03 CURRENT 2013-09-03 Liquidation
KEVIN PAUL HOLLINRAKE HAPOLLO LIMITED Director 2012-03-27 CURRENT 2012-03-27 Active
KEVIN PAUL HOLLINRAKE HUNTERS PARTNERS LIMITED Director 2011-07-29 CURRENT 1999-05-26 Active
KEVIN PAUL HOLLINRAKE MADDISON JAMES LIMITED Director 2006-10-10 CURRENT 2006-08-31 Active
KEVIN PAUL HOLLINRAKE HUNTERS FRANCHISING LIMITED Director 2005-09-01 CURRENT 2005-08-16 Active
KEVIN PAUL HOLLINRAKE HERRIOT COTTAGES LIMITED Director 2003-02-06 CURRENT 2002-05-31 Active
KEVIN PAUL HOLLINRAKE HUNTERS PROPERTY GROUP LIMITED Director 2000-03-28 CURRENT 2000-03-14 Active
EDWARD ANTHONY JONES HERRIOT COTTAGES LIMITED Director 2016-06-22 CURRENT 2002-05-31 Active
EDWARD ANTHONY JONES GREENROSE NETWORK MARKETING ASSOCIATION LIMITED Director 2015-05-01 CURRENT 2002-04-08 Active
EDWARD ANTHONY JONES GREENROSE NETWORK (FRANCHISE) LIMITED Director 2015-05-01 CURRENT 1994-05-31 Active
EDWARD ANTHONY JONES HUNTERS PROPERTY LIMITED Director 2015-02-19 CURRENT 2015-02-19 Active
EDWARD ANTHONY JONES HUNTERS FINANCIAL SERVICES LIMITED Director 2014-07-25 CURRENT 1991-04-23 Active
EDWARD ANTHONY JONES HUNTERS (MIDLANDS) LIMITED Director 2014-07-25 CURRENT 1991-03-01 Active
EDWARD ANTHONY JONES HUNTERS GROUP LIMITED Director 2014-07-25 CURRENT 1994-09-07 Active
EDWARD ANTHONY JONES REALCUBE TECHNOLOGY LIMITED Director 2012-07-12 CURRENT 2012-07-12 Active
EDWARD ANTHONY JONES HAPOLLO LIMITED Director 2012-03-27 CURRENT 2012-03-27 Active
EDWARD ANTHONY JONES REALCUBE LIMITED Director 2011-08-10 CURRENT 2011-08-10 Active
EDWARD ANTHONY JONES HUNTERS PARTNERS LIMITED Director 2011-07-29 CURRENT 1999-05-26 Active
EDWARD ANTHONY JONES HUNTERS FRANCHISING LIMITED Director 2011-07-27 CURRENT 2005-08-16 Active
EDWARD ANTHONY JONES HUNTERS LAND & NEW HOMES LIMITED Director 2008-10-01 CURRENT 2007-06-26 Active
EDWARD ANTHONY JONES HUNTERS PROPERTY GROUP LIMITED Director 2007-05-14 CURRENT 2000-03-14 Active
EDWARD ANTHONY JONES MADDISON JAMES LIMITED Director 2006-10-10 CURRENT 2006-08-31 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-04-21CONFIRMATION STATEMENT MADE ON 17/04/23, WITH NO UPDATES
2022-10-0331/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-03AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026020870001
2022-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/22 FROM Apollo House Eboracum Way York YO31 7RE England
2022-05-03CONFIRMATION STATEMENT MADE ON 17/04/22, WITH NO UPDATES
2022-05-03CS01CONFIRMATION STATEMENT MADE ON 17/04/22, WITH NO UPDATES
2021-07-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-06-07TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD ANTHONY JONES
2021-06-07TM02Termination of appointment of Edward Anothony Jones on 2021-05-31
2021-04-28CS01CONFIRMATION STATEMENT MADE ON 17/04/21, WITH NO UPDATES
2021-03-29TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN PAUL HOLLINRAKE
2021-03-29AP01DIRECTOR APPOINTED MR DAVID ARTHUR RAGGETT
2020-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-04-29CS01CONFIRMATION STATEMENT MADE ON 17/04/20, WITH NO UPDATES
2020-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/20 FROM 1626 High Street Knowle Solihull West Midlands B93 0JU
2019-05-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-04-17CS01CONFIRMATION STATEMENT MADE ON 17/04/19, WITH NO UPDATES
2018-06-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HENRY OZWELL
2018-06-22TM02Termination of appointment of Madeline Ozwell on 2018-05-31
2018-06-22AP03Appointment of Mr Edward Anothony Jones as company secretary on 2018-05-31
2018-06-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-04-30CS01CONFIRMATION STATEMENT MADE ON 17/04/18, WITH NO UPDATES
2017-05-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2017-05-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2017-04-25LATEST SOC25/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-25LATEST SOC25/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-25CS01CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES
2017-04-25CS01CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES
2017-01-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HARBOUR
2017-01-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HARBOUR
2016-10-06RES01ADOPT ARTICLES 06/10/16
2016-09-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-04-28LATEST SOC28/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-28AR0117/04/16 ANNUAL RETURN FULL LIST
2015-12-10TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY WATKINS
2015-07-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-04-24LATEST SOC24/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-24AR0117/04/15 ANNUAL RETURN FULL LIST
2014-09-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-08-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 026020870001
2014-08-13AP01DIRECTOR APPOINTED MR EDWARD ANTHONY JONES
2014-08-13AP01DIRECTOR APPOINTED MR KEVIN PAUL HOLLINRAKE
2014-06-17AP01DIRECTOR APPOINTED MR DAVID MICHAEL HARBOUR
2014-05-19LATEST SOC19/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-19AR0117/04/14 ANNUAL RETURN FULL LIST
2013-07-29AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-19AR0117/04/13 ANNUAL RETURN FULL LIST
2012-09-13AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-19AR0117/04/12 FULL LIST
2011-08-26AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-20AR0117/04/11 FULL LIST
2010-09-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-04-28AR0117/04/10 FULL LIST
2010-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY WATKINS / 17/04/2010
2010-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HENRY OZWELL / 17/04/2010
2010-04-28CH03SECRETARY'S CHANGE OF PARTICULARS / MADELINE OZWELL / 17/04/2010
2010-04-27TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BERRY
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-12363aRETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS
2008-10-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-15363aRETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS
2007-08-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-30363aRETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-10363sRETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS
2005-08-03AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-18363sRETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS
2004-07-20AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-20363sRETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS
2003-07-03AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-13363sRETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS
2002-06-24AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-04-24363sRETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS
2001-05-17AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-05-10363sRETURN MADE UP TO 17/04/01; FULL LIST OF MEMBERS
2000-06-14AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-05-18363sRETURN MADE UP TO 17/04/00; FULL LIST OF MEMBERS
1999-08-01AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-06-04363sRETURN MADE UP TO 17/04/99; FULL LIST OF MEMBERS
1998-09-09AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-04-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-04-29363sRETURN MADE UP TO 17/04/98; FULL LIST OF MEMBERS
1997-09-02288aNEW DIRECTOR APPOINTED
1997-07-18AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-05-20363sRETURN MADE UP TO 17/04/97; FULL LIST OF MEMBERS
1996-07-12AAFULL ACCOUNTS MADE UP TO 31/12/95
1995-11-01AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-04-28363sRETURN MADE UP TO 17/04/95; FULL LIST OF MEMBERS
1995-03-09288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1995-03-09288DIRECTOR RESIGNED
1994-08-01225(1)ACCOUNTING REF. DATE EXT FROM 31/08 TO 31/12
1994-06-27AAFULL ACCOUNTS MADE UP TO 31/08/93
1994-05-17363sRETURN MADE UP TO 17/04/94; NO CHANGE OF MEMBERS
1993-05-14363(288)DIRECTOR'S PARTICULARS CHANGED
1993-05-14363sRETURN MADE UP TO 17/04/93; NO CHANGE OF MEMBERS
1993-02-18AAFULL ACCOUNTS MADE UP TO 31/08/92
1992-08-27363(288)DIRECTOR'S PARTICULARS CHANGED
1992-08-27363sRETURN MADE UP TO 17/04/92; FULL LIST OF MEMBERS
1992-04-03225(1)ACCOUNTING REF. DATE EXT FROM 30/04 TO 31/08
1991-08-02MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1991-07-29288NEW DIRECTOR APPOINTED
1991-07-29287REGISTERED OFFICE CHANGED ON 29/07/91 FROM: 50 LINCOLN'S INN FIELDS LONDON WC2A 3PF
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to HUNTERS SURVEY & VALUATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HUNTERS SURVEY & VALUATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of HUNTERS SURVEY & VALUATION LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 SURVEY & VALUATION LIMITED

Intangible Assets
Patents
We have not found any records of HUNTERS SURVEY & VALUATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HUNTERS SURVEY & VALUATION LIMITED
Trademarks
We have not found any records of HUNTERS SURVEY & VALUATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HUNTERS SURVEY & VALUATION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as HUNTERS SURVEY & VALUATION LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where HUNTERS SURVEY & VALUATION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HUNTERS SURVEY & VALUATION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HUNTERS SURVEY & VALUATION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.