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

HUNTAVEN PROPERTIES LIMITED

5TH FLOOR, 30 PANTON STREET, LONDON, SW1Y 4AJ,
Company Registration Number
00841865
Private Limited Company
Active

Company Overview

About Huntaven Properties Ltd
HUNTAVEN PROPERTIES LIMITED was founded on 1965-03-19 and has its registered office in London. The organisation's status is listed as "Active". Huntaven Properties Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HUNTAVEN PROPERTIES LIMITED
 
Legal Registered Office
5TH FLOOR
30 PANTON STREET
LONDON
SW1Y 4AJ
Other companies in W1S
 
Filing Information
Company Number 00841865
Company ID Number 00841865
Date formed 1965-03-19
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 10/11/2015
Return next due 08/12/2016
Type of accounts FULL
Last Datalog update: 2023-12-07 01:00:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HUNTAVEN PROPERTIES 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 HUNTAVEN PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
BEN WILLEY
Company Secretary 2010-06-17
BRUCE HILL FERGUSON
Director 2018-01-10
CORMAC JOHN PETER GILMORE
Director 2002-08-01
ARTHUR JAMES JOHNSON
Director 2017-09-01
PETER ROSE
Director 2008-04-23
BEN WILLEY
Director 2010-06-17
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD HUGH HUNTING
Director 2001-07-31 2017-09-01
DENNIS LEE PROCTOR
Director 2008-04-23 2017-09-01
CORMAC JOHN PETER GILMORE
Company Secretary 2002-08-01 2010-06-17
DENNIS LESLIE CLARK
Director 1992-11-11 2008-09-08
RUTH FISHER
Company Secretary 1992-11-11 2002-08-01
RUTH FISHER
Director 1992-11-11 2002-08-01
KENNETH WILLIAM MILLER
Director 1999-08-18 2001-07-31
PETER ROSE
Director 1998-10-20 1998-10-20
GRAEME HOWARD BLYTHE BROOK
Director 1992-11-11 1994-06-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BEN WILLEY HUNTING DEFENCE LIMITED Company Secretary 2010-06-17 CURRENT 1975-09-24 Dissolved 2016-01-12
BEN WILLEY HUNTING SPECIALISED PRODUCTS LIMITED Company Secretary 2010-06-17 CURRENT 1920-03-02 Liquidation
BEN WILLEY HUNTFIELD TRUST LIMITED Company Secretary 2010-06-17 CURRENT 1942-02-08 Active
BEN WILLEY STAG LINE LIMITED Company Secretary 2010-06-17 CURRENT 1918-08-29 Active
BEN WILLEY HUNTING AVIATION LIMITED Company Secretary 2010-06-17 CURRENT 1935-02-28 Active - Proposal to Strike off
BEN WILLEY HG MANAGEMENT SERVICES LTD Company Secretary 2010-06-17 CURRENT 1961-03-30 Active
BEN WILLEY HUNTING OIL HOLDINGS LIMITED Company Secretary 2010-06-17 CURRENT 1973-03-23 Active
BEN WILLEY HUNTING ENERGY HOLDINGS LIMITED Company Secretary 2010-06-17 CURRENT 1974-02-01 Active
BEN WILLEY HUNTING KNIGHTSBRIDGE HOLDINGS LIMITED Company Secretary 2010-06-17 CURRENT 1978-06-01 Active
BRUCE HILL FERGUSON HUNTING ENERGY SERVICES LIMITED Director 2011-04-01 CURRENT 1985-09-30 Active
BRUCE HILL FERGUSON HUNTING WELLTONIC LIMITED Director 2011-04-01 CURRENT 2001-04-18 Liquidation
BRUCE HILL FERGUSON HUNTING ENERGY SERVICES LIMITED Director 2011-04-01 CURRENT 1982-10-27 Liquidation
BRUCE HILL FERGUSON HUNTING ENERGY SERVICES (UK) LIMITED Director 2008-05-13 CURRENT 1967-06-13 Active
BRUCE HILL FERGUSON HUNTING PENSION TRUST LIMITED Director 2002-04-12 CURRENT 1978-01-05 Active - Proposal to Strike off
CORMAC JOHN PETER GILMORE HUNTING SPECIALISED PRODUCTS LIMITED Director 2010-06-17 CURRENT 1920-03-02 Liquidation
CORMAC JOHN PETER GILMORE STAG LINE LIMITED Director 2002-08-01 CURRENT 1918-08-29 Active
ARTHUR JAMES JOHNSON HUNTING ENERGY SERVICES LIMITED Director 2017-09-01 CURRENT 1985-09-30 Active
ARTHUR JAMES JOHNSON HUNTING WELLTONIC LIMITED Director 2017-09-01 CURRENT 2001-04-18 Liquidation
ARTHUR JAMES JOHNSON HUNTING ENERGY SERVICES (UK) LIMITED Director 2017-09-01 CURRENT 1967-06-13 Active
ARTHUR JAMES JOHNSON HUNTING PLC Director 2017-09-01 CURRENT 1970-03-13 Active
ARTHUR JAMES JOHNSON HUNTING OIL HOLDINGS LIMITED Director 2017-09-01 CURRENT 1973-03-23 Active
ARTHUR JAMES JOHNSON HUNTING ENERGY HOLDINGS LIMITED Director 2017-09-01 CURRENT 1974-02-01 Active
ARTHUR JAMES JOHNSON HUNTING KNIGHTSBRIDGE HOLDINGS LIMITED Director 2017-09-01 CURRENT 1978-06-01 Active
ARTHUR JAMES JOHNSON HUNTING ENERGY SERVICES LIMITED Director 2015-10-09 CURRENT 1982-10-27 Liquidation
ARTHUR JAMES JOHNSON HUNTING ENERGY SERVICES OVERSEAS HOLDINGS LIMITED Director 2006-04-07 CURRENT 1998-03-20 Active
ARTHUR JAMES JOHNSON HUNTING ENERGY SERVICES (INTERNATIONAL) LIMITED Director 2001-04-04 CURRENT 1982-11-16 Active
PETER ROSE HUNTING ENERGY SERVICES LIMITED Director 2015-10-09 CURRENT 1985-09-30 Active
PETER ROSE HUNTING WELLTONIC LIMITED Director 2015-10-09 CURRENT 2001-04-18 Liquidation
PETER ROSE HUNTING KNIGHTSBRIDGE (US) FINANCE LIMITED Director 2012-12-05 CURRENT 2012-12-05 Active - Proposal to Strike off
PETER ROSE HUNTING ENERGY SERVICES (INTERNATIONAL) LIMITED Director 2008-04-29 CURRENT 1982-11-16 Active
PETER ROSE HUNTING PLC Director 2008-04-23 CURRENT 1970-03-13 Active
PETER ROSE HUNTING OIL HOLDINGS LIMITED Director 2007-07-11 CURRENT 1973-03-23 Active
PETER ROSE HUNTING SPECIALISED PRODUCTS LIMITED Director 2007-05-16 CURRENT 1920-03-02 Liquidation
PETER ROSE HUNTING PENSION TRUST LIMITED Director 1999-11-30 CURRENT 1978-01-05 Active - Proposal to Strike off
PETER ROSE EDWIN DANKS AND COMPANY (OLDBURY) LIMITED Director 1995-02-07 CURRENT 1896-07-18 Active
BEN WILLEY HUNTING DEFENCE LIMITED Director 2010-06-17 CURRENT 1975-09-24 Dissolved 2016-01-12
BEN WILLEY HUNTFIELD TRUST LIMITED Director 2010-06-17 CURRENT 1942-02-08 Active
BEN WILLEY STAG LINE LIMITED Director 2010-06-17 CURRENT 1918-08-29 Active
BEN WILLEY HUNTING AVIATION LIMITED Director 2010-06-17 CURRENT 1935-02-28 Active - Proposal to Strike off
BEN WILLEY HG MANAGEMENT SERVICES LTD Director 2010-06-17 CURRENT 1961-03-30 Active
BEN WILLEY HUNTING OIL HOLDINGS LIMITED Director 2010-06-17 CURRENT 1973-03-23 Active
BEN WILLEY HUNTING ENERGY HOLDINGS LIMITED Director 2010-06-17 CURRENT 1974-02-01 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
2023-12-06CONFIRMATION STATEMENT MADE ON 06/12/23, WITH NO UPDATES
2023-10-12Termination of appointment of Ben Willey on 2023-10-01
2023-10-11Termination of appointment of a secretary
2023-10-10Appointment of Miss Claire Jacqueline Rees as company secretary on 2023-10-02
2023-06-23FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-08Change of details for Hunting Energy Holdings Limited as a person with significant control on 2022-06-24
2023-01-05APPOINTMENT TERMINATED, DIRECTOR CORMAC JOHN PETER GILMORE
2023-01-04APPOINTMENT TERMINATED, DIRECTOR MARK EDWIN JARVIS
2023-01-04DIRECTOR APPOINTED MR GAVIN JAMES BAVERSTOCK
2022-12-20CONFIRMATION STATEMENT MADE ON 20/12/22, WITH NO UPDATES
2022-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/22, WITH NO UPDATES
2022-06-28AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/22 FROM 5 Hanover Square London W1S 1HQ
2022-03-11RP04AP01Second filing of director appointment of Dr David Benjamin Willey
2022-01-12RP04CS01
2021-12-20CONFIRMATION STATEMENT MADE ON 20/12/21, WITH UPDATES
2021-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/21, WITH UPDATES
2021-12-16Change of details for Hunting Oil Holdings Limited as a person with significant control on 2021-10-12
2021-12-16PSC05Change of details for Hunting Oil Holdings Limited as a person with significant control on 2021-10-12
2021-12-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008418650011
2021-10-08SH19Statement of capital on 2021-10-08 GBP 1
2021-10-08SH20Statement by Directors
2021-10-08CAP-SSSolvency Statement dated 30/09/21
2021-10-08RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-06-03AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-12-17AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-17AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-10CS01CONFIRMATION STATEMENT MADE ON 10/12/20, WITH NO UPDATES
2020-12-10CH01Director's details changed for Dr Ben Willey on 2020-12-10
2020-12-10CS01CONFIRMATION STATEMENT MADE ON 10/12/20, WITH NO UPDATES
2020-04-16CH01Director's details changed for Mr Bruce Hill Ferguson on 2018-08-01
2020-04-15TM01APPOINTMENT TERMINATED, DIRECTOR PETER ROSE
2020-03-12AP01DIRECTOR APPOINTED MR MARK EDWIN JARVIS
2019-12-05CS01CONFIRMATION STATEMENT MADE ON 05/12/19, WITH NO UPDATES
2019-11-28CH01Director's details changed for Dr Ben Willey on 2019-09-27
2019-09-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008418650009
2019-09-19MR05All of the property or undertaking has been released from charge for charge number 008418650009
2019-08-22AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-12-05CS01CONFIRMATION STATEMENT MADE ON 05/12/18, WITH NO UPDATES
2018-12-05CH01Director's details changed for Dr Ben Willey on 2018-12-05
2018-11-29CH01Director's details changed for Mr Cormac John Peter Gilmore on 2018-11-28
2018-11-28CH01Director's details changed for Mr Peter Rose on 2018-11-28
2018-08-21AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-10AP01DIRECTOR APPOINTED MR BRUCE HILL FERGUSON
2017-12-06CS01CONFIRMATION STATEMENT MADE ON 06/12/17, WITH NO UPDATES
2017-09-18AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-08AP01DIRECTOR APPOINTED MR ARTHUR JAMES JOHNSON
2017-09-08TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HUGH HUNTING
2017-09-07TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS LEE PROCTOR
2016-12-05ANNOTATIONClarification
2016-12-02LATEST SOC02/12/16 STATEMENT OF CAPITAL;GBP 43250000
2016-12-02CS01CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES
2016-12-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 008418650011
2016-12-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 008418650010
2016-12-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 008418650009
2016-09-26AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-31CH01Director's details changed for Mr Dennis Lee Proctor on 2016-05-19
2015-11-23LATEST SOC23/11/15 STATEMENT OF CAPITAL;GBP 43250000
2015-11-23AR0110/11/15 ANNUAL RETURN FULL LIST
2015-06-18AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-11-10LATEST SOC10/11/14 STATEMENT OF CAPITAL;GBP 43250000
2014-11-10AR0101/11/14 ANNUAL RETURN FULL LIST
2014-07-11AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DR BEN WILLEY / 16/12/2013
2014-05-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS LEE PROCTOR / 16/12/2013
2014-05-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HUGH HUNTING / 16/12/2013
2014-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CORMAC JOHN PETER GILMORE / 16/12/2013
2013-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/2013 FROM 5 HANNOVER SQUARE LONDON W1S 1HQ ENGLAND
2013-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/2013 FROM 3 COCKSPUR STREET LONDON SW1Y 5BQ
2013-11-18LATEST SOC18/11/13 STATEMENT OF CAPITAL;GBP 43250000
2013-11-18AR0101/11/13 FULL LIST
2013-06-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-11-15AR0101/11/12 FULL LIST
2012-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DR BEN WILLEY / 29/10/2012
2012-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CORMAC JOHN PETER GILMORE / 29/10/2012
2012-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ROSE / 24/10/2011
2012-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS LEE PROCTOR / 24/10/2011
2012-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HUGH HUNTING / 24/10/2011
2012-05-28AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-11-16AR0101/11/11 FULL LIST
2011-07-25AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CORMAC JOHN PETER GILMORE / 16/06/2011
2011-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HUGH HUNTING / 09/06/2011
2010-11-04AR0101/11/10 FULL LIST
2010-10-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2010-09-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HUGH HUNTING / 31/08/2010
2010-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS LEE PROCTOR / 01/09/2010
2010-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CORMAC JOHN PETER GILMORE / 11/08/2010
2010-07-06AP01DIRECTOR APPOINTED DR BEN WILLEY
2010-07-06AP03SECRETARY APPOINTED MR BEN WILLEY
2010-07-06TM02APPOINTMENT TERMINATED, SECRETARY CORMAC GILMORE
2010-06-17AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-10SH0101/10/09 STATEMENT OF CAPITAL GBP 43250000
2010-02-11SH0101/10/09 STATEMENT OF CAPITAL GBP 33250000
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS LEE PROCTOR / 22/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS LEE PROCTOR / 22/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ROSE / 22/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HUGH HUNTING / 22/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CORMAC JOHN PETER GILMORE / 22/12/2009
2009-12-22CH03SECRETARY'S CHANGE OF PARTICULARS / MR CORMAC JOHN PETER GILMORE / 22/12/2009
2009-12-04AR0101/11/09 FULL LIST
2009-11-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-11-24RES01ADOPT ARTICLES 01/10/2009
2009-11-24CC04STATEMENT OF COMPANY'S OBJECTS
2009-07-24RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-07-24RES04NC INC ALREADY ADJUSTED 30/06/2009
2009-07-2288(2)AD 30/06/09 GBP SI 10000000@1=10000000 GBP IC 23250000/33250000
2009-07-21123GBP NC 23250000/33250000 30/06/09
2009-05-16AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-11-04363aRETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS
2008-11-03288cDIRECTOR'S CHANGE OF PARTICULARS / PETER ROSE / 24/10/2008
2008-09-15288bAPPOINTMENT TERMINATED DIRECTOR DENNIS CLARK
2008-08-1988(2)AD 18/12/07 GBP SI 10000000@1=10000000 GBP IC 13250000/23250000
2008-06-18288aDIRECTOR APPOINTED MR PETER ROSE
2008-05-02288aDIRECTOR APPOINTED MR DENNIS LEE PROCTOR
2008-05-01RES01ADOPT ARTICLES 21/04/2008
2008-05-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-25123NC INC ALREADY ADJUSTED 18/12/07
2008-01-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-01-25RES04£ NC 13250000/23250000 18/
2007-11-27363aRETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS
2007-08-31288cDIRECTOR'S PARTICULARS CHANGED
2007-07-09AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-11-07363aRETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS
2006-09-11AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-16288cDIRECTOR'S PARTICULARS CHANGED
2005-11-09363aRETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS
2005-06-15AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-02-09RES04NC INC ALREADY ADJUSTED 31/12/04
2005-02-09123£ NC 6700000/13250000 31/12/04
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to HUNTAVEN PROPERTIES 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 HUNTAVEN PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-11-24 Outstanding LLOYDS BANK PLC
2016-11-24 Outstanding LLOYDS BANK PLC
2016-11-24 Outstanding LLOYDS BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 27 AUGUST 1991 2004-05-07 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 1986-02-17 Outstanding KLEINWORT BENSON LIMITED
LETTER OF SET OFF 1983-07-20 Outstanding LLOYDS BANK PLC
CHARGE 1981-02-26 Satisfied MERCHANT BARCLAYS BANK LIMITED
CHARGE 1981-02-26 Satisfied MERCHANT BARCLAYS BANK LIMITED
LEGAL CHARGE 1980-04-14 Outstanding CARBORUNDUM ENGINE COMPONENTS LIMITED
CHARGE BE DEPOSIT OF DEEDS 1967-07-14 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 HUNTAVEN PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of HUNTAVEN PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HUNTAVEN PROPERTIES LIMITED
Trademarks
We have not found any records of HUNTAVEN PROPERTIES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEED OF RENT DEPOSIT DUFLEX CONTRACT PACKING LIMITED 2004-04-03 Outstanding

We have found 1 mortgage charges which are owed to HUNTAVEN PROPERTIES LIMITED

Income
Government Income
We have not found government income sources for HUNTAVEN PROPERTIES 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 (41100 - Development of building projects) as HUNTAVEN PROPERTIES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where HUNTAVEN PROPERTIES 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 HUNTAVEN PROPERTIES 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 HUNTAVEN PROPERTIES 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.