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

HUNTLEIGH PROPERTIES LIMITED

Arjohuntleigh House Houghton Hall Business Park, Houghton Regis, Dunstable, BEDFORDSHIRE, LU5 5XF,
Company Registration Number
02476137
Private Limited Company
Active

Company Overview

About Huntleigh Properties Ltd
HUNTLEIGH PROPERTIES LIMITED was founded on 1990-03-01 and has its registered office in Dunstable. The organisation's status is listed as "Active". Huntleigh Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
HUNTLEIGH PROPERTIES LIMITED
 
Legal Registered Office
Arjohuntleigh House Houghton Hall Business Park
Houghton Regis
Dunstable
BEDFORDSHIRE
LU5 5XF
Other companies in LU5
 
Filing Information
Company Number 02476137
Company ID Number 02476137
Date formed 1990-03-01
Country 
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 SMALL
Last Datalog update: 2024-03-13 13:11:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HUNTLEIGH 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.
Companies with same name HUNTLEIGH PROPERTIES LIMITED
The following companies were found which have the same name as HUNTLEIGH PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HUNTLEIGH PROPERTIES INC Delaware Unknown
HUNTLEIGH PROPERTIES, INC. 115 WEST OLYMPIA AVENUE PUNTA GORDA FL 33950 Inactive Company formed on the 1986-12-30

Company Officers of HUNTLEIGH PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
KHIZER ISMAIL IBRAHIM
Company Secretary 2018-06-29
SUKRAJ SINGH GILL
Director 2018-06-29
KHIZER ISMAIL IBRAHIM
Director 2016-04-25
GEOFFREY ALAN NIX
Director 2017-10-31
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD MARK BLOOM
Company Secretary 2007-02-09 2018-06-29
RICHARD MARK BLOOM
Director 2014-06-11 2018-06-29
HARNISH MATHURADAS HADANI
Director 2015-07-08 2017-10-31
CLAES BRONSGAARD PEDERSEN
Director 2015-03-01 2016-04-25
CHRISTOFFER DAVID ERIK FRANZEN
Director 2014-06-11 2015-07-08
ROBERT NICOLAAS WILKO VAN DEN BELT
Director 2012-12-01 2015-03-01
ALEXANDER WALTER MYERS
Director 2009-09-14 2014-01-01
LEIF ERIK MARTENSSON
Director 2009-08-01 2012-12-01
MATTHEW WILLIAM STORK
Director 2011-04-07 2012-03-27
CARL JOHN MICHAEL BERG
Director 2007-02-28 2009-09-14
ULF STEFAN FRISTEDT
Director 2007-02-28 2009-08-01
TARA JAMESON
Director 2007-02-28 2007-06-29
DAVID LUCIEN SCHILD
Director 1993-10-08 2007-02-28
JULIAN DOMINIC SCHILD
Director 1992-03-01 2007-02-28
RICHARD NEWBERY
Company Secretary 2003-01-15 2007-02-09
JEREMY SOKEL
Company Secretary 1998-12-16 2003-01-15
IAN HERBERT STANDING
Director 1992-03-01 2002-06-26
ELYASALI BADRUDDIN SARDHARWALA
Company Secretary 1992-03-01 1998-12-16
ANDREW WILLIAM ROYAL
Director 1992-03-01 1992-10-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUKRAJ SINGH GILL HUNTLEIGH DIAGNOSTICS LIMITED Director 2018-06-29 CURRENT 1990-06-08 Active
SUKRAJ SINGH GILL HUNTLEIGH (SST) LIMITED Director 2018-06-29 CURRENT 1991-11-07 Active
SUKRAJ SINGH GILL ARJO HUNTLEIGH INTERNATIONAL LIMITED Director 2018-06-29 CURRENT 1992-03-04 Active
SUKRAJ SINGH GILL HUNTLEIGH TECHNOLOGY LIMITED Director 2018-06-29 CURRENT 1985-03-04 Active
SUKRAJ SINGH GILL PEGASUS LIMITED Director 2018-06-29 CURRENT 1985-04-26 Active
SUKRAJ SINGH GILL ARJO UK LIMITED Director 2018-02-19 CURRENT 2017-06-29 Active
SUKRAJ SINGH GILL 1ST CALL MOBILITY LIMITED Director 2018-02-19 CURRENT 1987-07-06 Active
KHIZER ISMAIL IBRAHIM ARJO UK LIMITED Director 2017-06-29 CURRENT 2017-06-29 Active
KHIZER ISMAIL IBRAHIM HUNTLEIGH HEALTHCARE LIMITED Director 2017-06-29 CURRENT 1968-11-13 Active
KHIZER ISMAIL IBRAHIM 1ST CALL MOBILITY LIMITED Director 2016-06-09 CURRENT 1987-07-06 Active
KHIZER ISMAIL IBRAHIM HUNTLEIGH INTERNATIONAL HOLDINGS LIMITED Director 2016-04-25 CURRENT 1992-09-03 Active
KHIZER ISMAIL IBRAHIM HUNTLEIGH LUTON LIMITED Director 2016-04-25 CURRENT 1990-03-01 Active
KHIZER ISMAIL IBRAHIM HUNTLEIGH DIAGNOSTICS LIMITED Director 2016-04-25 CURRENT 1990-06-08 Active
KHIZER ISMAIL IBRAHIM HUNTLEIGH (SST) LIMITED Director 2016-04-25 CURRENT 1991-11-07 Active
KHIZER ISMAIL IBRAHIM HUNTLEIGH TECHNOLOGY LIMITED Director 2016-04-25 CURRENT 1985-03-04 Active
KHIZER ISMAIL IBRAHIM PEGASUS LIMITED Director 2016-04-25 CURRENT 1985-04-26 Active
KHIZER ISMAIL IBRAHIM ARJO HUNTLEIGH INTERNATIONAL LIMITED Director 2013-06-30 CURRENT 1992-03-04 Active
KHIZER ISMAIL IBRAHIM SAN BUSINESS SOLUTIONS LIMITED Director 2008-07-01 CURRENT 2008-07-01 Dissolved 2016-11-15
GEOFFREY ALAN NIX HUNTLEIGH DIAGNOSTICS LIMITED Director 2017-10-31 CURRENT 1990-06-08 Active
GEOFFREY ALAN NIX HUNTLEIGH (SST) LIMITED Director 2017-10-31 CURRENT 1991-11-07 Active
GEOFFREY ALAN NIX ARJO HUNTLEIGH INTERNATIONAL LIMITED Director 2017-10-31 CURRENT 1992-03-04 Active
GEOFFREY ALAN NIX HUNTLEIGH TECHNOLOGY LIMITED Director 2017-10-31 CURRENT 1985-03-04 Active
GEOFFREY ALAN NIX PEGASUS LIMITED Director 2017-10-31 CURRENT 1985-04-26 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
2024-03-13CONFIRMATION STATEMENT MADE ON 01/03/24, WITH NO UPDATES
2023-10-05SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-07-20APPOINTMENT TERMINATED, DIRECTOR SUKRAJ SINGH GILL
2023-03-14CONFIRMATION STATEMENT MADE ON 01/03/23, WITH NO UPDATES
2022-12-22SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-03-07CS01CONFIRMATION STATEMENT MADE ON 01/03/22, WITH NO UPDATES
2021-09-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-08-25PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-08-25AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-03-15CS01CONFIRMATION STATEMENT MADE ON 01/03/21, WITH NO UPDATES
2020-11-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-09-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-09-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-03-15CS01CONFIRMATION STATEMENT MADE ON 01/03/20, WITH NO UPDATES
2019-10-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-10-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-10-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-03-04CS01CONFIRMATION STATEMENT MADE ON 01/03/19, WITH NO UPDATES
2018-10-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-10-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-08-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-06-29AP03Appointment of Mr Khizer Ismail Ibrahim as company secretary on 2018-06-29
2018-06-29AP01DIRECTOR APPOINTED MR SUKRAJ SINGH GILL
2018-06-29TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MARK BLOOM
2018-06-29TM02Termination of appointment of Richard Mark Bloom on 2018-06-29
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 01/03/18, WITH NO UPDATES
2018-03-05PSC02Notification of Arjo Ab as a person with significant control on 2017-12-12
2018-03-05PSC07CESSATION OF GETINGE AB AS A PERSON OF SIGNIFICANT CONTROL
2017-10-31AP01DIRECTOR APPOINTED MR GEOFFREY ALAN NIX
2017-10-31TM01APPOINTMENT TERMINATED, DIRECTOR HARNISH MATHURADAS HADANI
2017-08-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-08-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-08-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-08-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-03-02LATEST SOC02/03/17 STATEMENT OF CAPITAL;GBP 2050502
2017-03-02CS01CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2016-10-04AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-25AP01DIRECTOR APPOINTED MR KHIZER ISMAIL IBRAHIM
2016-04-25TM01APPOINTMENT TERMINATED, DIRECTOR CLAES BRONSGAARD PEDERSEN
2016-03-09LATEST SOC09/03/16 STATEMENT OF CAPITAL;GBP 2050502
2016-03-09AR0101/03/16 ANNUAL RETURN FULL LIST
2015-09-17AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-16TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOFFER DAVID ERIK FRANZEN
2015-07-16AP01DIRECTOR APPOINTED MR HARNISH MATHURADAS HADANI
2015-03-31TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT VAN DEN BELT
2015-03-31AP01DIRECTOR APPOINTED MR CLAES BRONSGAARD PEDERSEN
2015-03-03LATEST SOC03/03/15 STATEMENT OF CAPITAL;GBP 2050502
2015-03-03AR0101/03/15 FULL LIST
2014-09-24AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-11AP01DIRECTOR APPOINTED MR CHRISTOFFER DAVID ERIK FRANZEN
2014-06-11AP01DIRECTOR APPOINTED MR RICHARD MARK BLOOM
2014-05-06TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MYERS
2014-03-03LATEST SOC03/03/14 STATEMENT OF CAPITAL;GBP 2050502
2014-03-03AR0101/03/14 FULL LIST
2013-07-17AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-06AR0101/03/13 FULL LIST
2013-01-23AP01DIRECTOR APPOINTED MR ROBERT NICOLAAS WILKO VAN DEN BELT
2013-01-23TM01APPOINTMENT TERMINATED, DIRECTOR LEIF MARTENSSON
2012-09-10AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-28TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW STORK
2012-03-07AR0101/03/12 FULL LIST
2012-02-09CH03SECRETARY'S CHANGE OF PARTICULARS / RICHARD MARK BLOOM / 09/02/2012
2012-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/2012 FROM 310-312 DALLOW ROAD LUTON BEDFORDSHIRE LU1 1TD
2011-06-15AP01DIRECTOR APPOINTED DR MATTHEW WILLIAM STORK
2011-04-27AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-03AR0101/03/11 FULL LIST
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-04AR0101/03/10 FULL LIST
2009-11-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-15288bAPPOINTMENT TERMINATED DIRECTOR CARL BERG
2009-09-15288aDIRECTOR APPOINTED ALEXANDER MYERS
2009-08-19288aDIRECTOR APPOINTED LEIF MARTENSSON
2009-08-19288bAPPOINTMENT TERMINATED DIRECTOR ULF FRISTEDT
2009-03-02363aRETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS
2009-02-18AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-05363aRETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS
2007-10-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-10-08288cSECRETARY'S PARTICULARS CHANGED
2007-10-08288cDIRECTOR'S PARTICULARS CHANGED
2007-08-21288bDIRECTOR RESIGNED
2007-07-11AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-05363aRETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS
2007-04-03288aNEW DIRECTOR APPOINTED
2007-04-03288aNEW DIRECTOR APPOINTED
2007-03-22288bDIRECTOR RESIGNED
2007-03-22288aNEW DIRECTOR APPOINTED
2007-03-22288bDIRECTOR RESIGNED
2007-02-14288aNEW SECRETARY APPOINTED
2007-02-14288bSECRETARY RESIGNED
2006-10-24AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-29363aRETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS
2005-11-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-30363sRETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS
2004-09-15AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-03-30363sRETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS
2003-11-05AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-03-18363sRETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS
2003-02-04288aNEW SECRETARY APPOINTED
2003-02-04288bSECRETARY RESIGNED
2002-07-09288bDIRECTOR RESIGNED
2002-06-18AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-03-25363sRETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS
2002-03-02395PARTICULARS OF MORTGAGE/CHARGE
2001-11-01AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-03-22363(288)DIRECTOR'S PARTICULARS CHANGED
2001-03-22363sRETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS
2001-01-22AUDAUDITOR'S RESIGNATION
2000-10-20AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-04-04363sRETURN MADE UP TO 01/03/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to HUNTLEIGH 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 HUNTLEIGH PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2002-02-12 Satisfied HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of HUNTLEIGH PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HUNTLEIGH PROPERTIES LIMITED
Trademarks
We have not found any records of HUNTLEIGH PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HUNTLEIGH 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 (70100 - Activities of head offices) as HUNTLEIGH PROPERTIES LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where HUNTLEIGH 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 HUNTLEIGH 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 HUNTLEIGH 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.