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

HUNTERS PARTNERS LIMITED

2 ST STEPHENS COURT, ST. STEPHENS ROAD, BOURNEMOUTH, BH2 6LA,
Company Registration Number
03777494
Private Limited Company
Active

Company Overview

About Hunters Partners Ltd
HUNTERS PARTNERS LIMITED was founded on 1999-05-26 and has its registered office in Bournemouth. The organisation's status is listed as "Active". Hunters Partners 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 PARTNERS LIMITED
 
Legal Registered Office
2 ST STEPHENS COURT
ST. STEPHENS ROAD
BOURNEMOUTH
BH2 6LA
Other companies in YO1
 
Previous Names
CURTIS FRANCHISING LIMITED21/09/2011
COUNTRYWIDE FRANCHISING LIMITED12/09/2011
COUNTRYWIDE ASSURED FRANCHISING LIMITED25/05/2004
Filing Information
Company Number 03777494
Company ID Number 03777494
Date formed 1999-05-26
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 26/05/2016
Return next due 23/06/2017
Type of accounts DORMANT
Last Datalog update: 2023-11-06 12:37:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HUNTERS PARTNERS 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.
Companies with same name HUNTERS PARTNERS LIMITED
The following companies were found which have the same name as HUNTERS PARTNERS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HUNTERS PARTNERSHIP LIMITED PARKER HOUSE 44 STAFFORD ROAD WALLINGTON SURREY SM6 9AA Active - Proposal to Strike off Company formed on the 1996-08-16
Hunters Partners, LLP 7495 E Peakview Ave Centennial CO 80111 Good Standing Company formed on the 2007-10-11
HUNTERS PARTNERS LIMITED PARTNERSHIP Missouri Unknown

Company Officers of HUNTERS PARTNERS LIMITED

Current Directors
Officer Role Date Appointed
EDWARD JONES
Company Secretary 2011-07-29
GLYNIS JOAN FREW
Director 2011-07-29
KEVIN PAUL HOLLINRAKE
Director 2011-07-29
EDWARD ANTHONY JONES
Director 2011-07-29
MARTIN JOHN ROBINSON
Director 2011-07-29
JOHN FREDERICK WATERHOUSE
Director 2011-07-29
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW GRANT
Director 2006-02-01 2016-10-01
GARETH RHYS WILLIAMS
Company Secretary 2011-01-02 2011-07-29
ANDREW MICHAEL PENNELLS
Director 2011-01-07 2011-07-29
MARK GORDON STUART
Director 2011-01-07 2011-07-29
DAVID BEAUMONT FLETCHER
Director 2008-01-28 2011-01-07
HUGH ANDREW PHILIP DOBSON
Company Secretary 1999-10-14 2011-01-02
HUGH ANDREW PHILIP DOBSON
Director 1999-10-14 2011-01-02
GERALD ROY FITZJOHN
Director 1999-06-30 2010-05-31
JOHN PATRICK DELANEY
Director 2000-02-15 2008-10-17
ROBERT ALAN SCARFF
Director 2007-04-26 2008-01-10
MICHAEL CHARLES NOWER
Director 1999-05-26 2007-12-31
JOHN ALAN SNOWBALL
Director 1999-06-30 2005-12-30
SHIRLEY GAIK HEAH LAW
Company Secretary 1999-05-26 1999-10-14
HARRY DOUGLAS HILL
Director 1999-06-30 1999-08-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GLYNIS JOAN FREW HUNTERS FINANCIAL SERVICES LIMITED Director 2018-05-31 CURRENT 1991-04-23 Active
GLYNIS JOAN FREW HUNTERS (MIDLANDS) LIMITED Director 2017-09-27 CURRENT 1991-03-01 Active
GLYNIS JOAN FREW GREENROSE NETWORK MARKETING ASSOCIATION LIMITED Director 2015-05-01 CURRENT 2002-04-08 Active
GLYNIS JOAN FREW GREENROSE NETWORK (FRANCHISE) LIMITED Director 2015-05-01 CURRENT 1994-05-31 Active
GLYNIS JOAN FREW HUNTERS PROPERTY LIMITED Director 2015-03-27 CURRENT 2015-02-19 Active
GLYNIS JOAN FREW HUNTERS FRANCHISING LIMITED Director 2006-10-17 CURRENT 2005-08-16 Active
GLYNIS JOAN FREW HUNTERS PROPERTY GROUP LIMITED Director 2005-06-15 CURRENT 2000-03-14 Active
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 SURVEY & VALUATION LIMITED Director 2014-07-25 CURRENT 1991-04-17 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 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 SURVEY & VALUATION LIMITED Director 2014-07-25 CURRENT 1991-04-17 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 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
MARTIN JOHN ROBINSON HUNTERS FRANCHISING LIMITED Director 2005-09-01 CURRENT 2005-08-16 Active
MARTIN JOHN ROBINSON HUNTERS PROPERTY GROUP LIMITED Director 2002-05-08 CURRENT 2000-03-14 Active
JOHN FREDERICK WATERHOUSE HAPOLLO LIMITED Director 2012-03-27 CURRENT 2012-03-27 Active
JOHN FREDERICK WATERHOUSE HUNTERS FRANCHISING LIMITED Director 2011-07-27 CURRENT 2005-08-16 Active
JOHN FREDERICK WATERHOUSE FOSS ROW MANAGEMENT COMPANY (YORK) LIMITED Director 2002-10-21 CURRENT 2001-06-21 Active
JOHN FREDERICK WATERHOUSE HUNTERS PROPERTY GROUP LIMITED Director 2000-03-28 CURRENT 2000-03-14 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
2023-06-13CONFIRMATION STATEMENT MADE ON 26/05/23, 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 037774940003
2022-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/22 FROM Apollo House Eboracum Way Heworth Green York North Yorkshire YO31 7RE
2022-06-08CS01CONFIRMATION STATEMENT MADE ON 26/05/22, 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 Jones on 2021-05-31
2021-06-07TM02Termination of appointment of Edward Jones on 2021-05-31
2021-05-28CS01CONFIRMATION STATEMENT MADE ON 26/05/21, WITH NO UPDATES
2021-04-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FREDERICK WATERHOUSE
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
2020-05-26CS01CONFIRMATION STATEMENT MADE ON 26/05/20, WITH NO UPDATES
2019-07-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-28CS01CONFIRMATION STATEMENT MADE ON 26/05/19, WITH NO UPDATES
2018-06-05AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-30CS01CONFIRMATION STATEMENT MADE ON 26/05/18, WITH NO UPDATES
2017-05-26LATEST SOC26/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-26LATEST SOC26/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-26CS01CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES
2017-05-26CS01CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES
2017-05-17AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-17AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GRANT
2017-02-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GRANT
2016-10-06RES01ADOPT ARTICLES 06/10/16
2016-08-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2016-06-01AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-31LATEST SOC31/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-31AR0126/05/16 ANNUAL RETURN FULL LIST
2015-07-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-06-08LATEST SOC08/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-08AR0126/05/15 ANNUAL RETURN FULL LIST
2014-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/14 FROM 18/19 Colliergate York YO1 8BN
2014-10-02AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-02LATEST SOC02/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-02AR0126/05/14 ANNUAL RETURN FULL LIST
2013-12-09AA01Current accounting period extended from 31/10/13 TO 31/12/13
2013-08-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 037774940003
2013-06-05AR0126/05/13 ANNUAL RETURN FULL LIST
2013-06-05CH01Director's details changed for Mr Kevin Paul Hollinrake on 2013-03-01
2013-03-26AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-17AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-17AA01Previous accounting period shortened from 31/12/11 TO 31/10/11
2012-06-01AR0126/05/12 ANNUAL RETURN FULL LIST
2011-09-30AP01DIRECTOR APPOINTED MR JOHN FREDERICK WATERHOUSE
2011-09-30AP01DIRECTOR APPOINTED MR MARTIN JOHN ROBINSON
2011-09-29AP03SECRETARY APPOINTED MR EDWARD JONES
2011-09-29TM02APPOINTMENT TERMINATED, SECRETARY GARETH WILLIAMS
2011-09-29AP01DIRECTOR APPOINTED MRS GLYNIS JOAN FREW
2011-09-29AP01DIRECTOR APPOINTED MR EDWARD ANTHONY JONES
2011-09-29AP03SECRETARY APPOINTED MR EDWARD JONES
2011-09-29TM01APPOINTMENT TERMINATED, DIRECTOR MARK STUART
2011-09-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PENNELLS
2011-09-29AP01DIRECTOR APPOINTED MR KEVIN PAUL HOLLINRAKE
2011-09-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-09-21RES15CHANGE OF NAME 19/09/2011
2011-09-21CERTNMCOMPANY NAME CHANGED CURTIS FRANCHISING LIMITED CERTIFICATE ISSUED ON 21/09/11
2011-09-20AD01REGISTERED OFFICE CHANGED ON 20/09/2011 FROM COUNTRYWIDE HOUSE 88-103 CALDECOTTE LAKE DRIVE CALDECOTTE MILTON KEYNES BUCKINGHAMSHIRE MK7 8JT ENGLAND
2011-09-14AUDAUDITOR'S RESIGNATION
2011-09-12RES15CHANGE OF NAME 29/07/2011
2011-09-12CERTNMCOMPANY NAME CHANGED COUNTRYWIDE FRANCHISING LIMITED CERTIFICATE ISSUED ON 12/09/11
2011-09-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-08-10AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-13AR0126/05/11 FULL LIST
2011-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/2011 FROM BROOK HOUSE APEX COURT CAMPHILL ROAD WEST BYFLEET SURREY KT14 6SQ
2011-01-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FLETCHER
2011-01-14AP01DIRECTOR APPOINTED MR. MARK GORDON STUART
2011-01-10AP01DIRECTOR APPOINTED MR ANDREW MICHAEL PENNELLS
2011-01-07AP03SECRETARY APPOINTED MR GARETH RHYS WILLIAMS
2011-01-07TM01APPOINTMENT TERMINATED, DIRECTOR HUGH DOBSON
2011-01-07TM02APPOINTMENT TERMINATED, SECRETARY HUGH DOBSON
2010-10-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-02AR0126/05/10 FULL LIST
2010-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GRANT / 26/05/2010
2010-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID BEAUMONT FLETCHER / 26/05/2010
2010-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD ROY FITZJOHN / 26/05/2010
2010-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / HUGH ANDREW PHILIP DOBSON / 26/05/2010
2010-06-02CH03SECRETARY'S CHANGE OF PARTICULARS / HUGH ANDREW PHILIP DOBSON / 26/05/2010
2010-06-02TM01APPOINTMENT TERMINATED, DIRECTOR GERALD FITZJOHN
2009-11-02AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-05-27363aRETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS
2009-05-12OCSCHEME OF ARRANGEMENT
2008-10-23288bAPPOINTMENT TERMINATED DIRECTOR JOHN DELANEY
2008-08-18AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-16363aRETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS
2008-06-16288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / HUGH DOBSON / 26/05/2008
2008-03-04288aDIRECTOR APPOINTED DAVID FLETCHER
2008-01-15288bDIRECTOR RESIGNED
2008-01-08288bDIRECTOR RESIGNED
2007-07-26287REGISTERED OFFICE CHANGED ON 26/07/07 FROM: CENTURY HOUSE ROSEMOUNT AVENUE WEST BYFLEET SURREY KT14 6LB
2007-07-14155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-07-14RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-07-14155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-07-14155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-07-14RES13ADOPT AGREEMENT 28/06/07
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to HUNTERS PARTNERS 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 PARTNERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-08-06 Outstanding HSBC BANK PLC
DEBENTURE 2009-05-28 Satisfied DEUTSCHE BANK AG LONDON BRANCH (THE SECURITY AGENT)
DEED OF ACCESSION 2007-06-28 Satisfied DEUTSCHE BANK AG, LONDON BRANCH (SECURITY AGENT)
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 PARTNERS LIMITED

Intangible Assets
Patents
We have not found any records of HUNTERS PARTNERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HUNTERS PARTNERS LIMITED
Trademarks
We have not found any records of HUNTERS PARTNERS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with HUNTERS PARTNERS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Barking and Dagenham Council 2015-10-07 GBP £9,804 CORPORATE BS
London Borough of Barking and Dagenham Council 2015-10-06 GBP £5,588 CORPORATE BS
London Borough of Barking and Dagenham Council 2015-10-06 GBP £520 CORPORATE BS
London Borough of Barking and Dagenham Council 2014-11-20 GBP £38,650 CAPITAL OUTLAY
London Borough of Barking and Dagenham Council 2014-11-05 GBP £34,795 CAPITAL OUTLAY
London Borough of Barking and Dagenham Council 2014-09-23 GBP £9,619 CAPITAL OUTLAY
London Borough of Havering 2014-08-21 GBP £25,558
London Borough of Havering 2014-08-21 GBP £25,558 CAPITAL OUTLAY
London Borough of Havering 2014-05-28 GBP £5,990
London Borough of Havering 2014-04-16 GBP £9,705
London Borough of Havering 2014-04-16 GBP £9,705
London Borough of Havering 2014-04-16 GBP £45,895
London Borough of Havering 2014-04-16 GBP £9,705
London Borough of Havering 2014-04-16 GBP £-9,705
London Borough of Havering 2014-04-16 GBP £45,895
London Borough of Havering 2013-12-19 GBP £5,125
London Borough of Havering 2013-12-19 GBP £5,125
London Borough of Barking and Dagenham Council 2013-11-11 GBP £9,480
London Borough of Havering 2013-10-17 GBP £12,480
London Borough of Havering 2013-10-17 GBP £12,480
London Borough of Havering 2013-03-26 GBP £14,625
London Borough of Havering 2013-03-26 GBP £14,625
London Borough of Havering 2013-03-21 GBP £4,875
London Borough of Havering 2013-03-21 GBP £4,875
London Borough of Havering 2013-03-20 GBP £15,317
London Borough of Havering 2013-03-20 GBP £15,317
London Borough of Havering 2012-11-23 GBP £13,890
London Borough of Havering 2012-11-23 GBP £13,890
London Borough of Havering 2012-10-16 GBP £8,760
London Borough of Havering 2012-10-16 GBP £8,760

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.

Outgoings
Business Rates/Property Tax
No properties were found where HUNTERS PARTNERS 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 PARTNERS 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 PARTNERS 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.