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

HUNTERS MOOR RESIDENTIAL PROPERTY LIMITED

1 SUFFOLK WAY, SEVENOAKS, KENT, TN13 1YL,
Company Registration Number
06723669
Private Limited Company
Active

Company Overview

About Hunters Moor Residential Property Ltd
HUNTERS MOOR RESIDENTIAL PROPERTY LIMITED was founded on 2008-10-14 and has its registered office in Sevenoaks. The organisation's status is listed as "Active". Hunters Moor Residential Property Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
HUNTERS MOOR RESIDENTIAL PROPERTY LIMITED
 
Legal Registered Office
1 SUFFOLK WAY
SEVENOAKS
KENT
TN13 1YL
Other companies in NN1
 
Filing Information
Company Number 06723669
Company ID Number 06723669
Date formed 2008-10-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 14/10/2015
Return next due 11/11/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-11-06 05:27:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HUNTERS MOOR RESIDENTIAL PROPERTY LIMITED
The accountancy firm based at this address is TOMA ENTERPRISES 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 MOOR RESIDENTIAL PROPERTY LIMITED

Current Directors
Officer Role Date Appointed
MH SECRETARIES LIMITED
Company Secretary 2013-07-31
MICHAEL PHILIP BARNES
Director 2008-10-14
PAUL RICHARD PRESTON
Director 2013-07-31
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL PAUL DENNING
Company Secretary 2017-07-18 2017-07-18
JAMES NATHAN PROUDLOCK
Company Secretary 2013-07-31 2017-07-18
JAMES NATHAN PROUDLOCK
Director 2013-10-18 2017-07-18
DAVID JOHN ROTH
Director 2013-07-31 2015-04-01
GLORIA JUNE POPE
Company Secretary 2008-10-14 2013-07-31
JOHN JOSEPH DONOVAN
Director 2008-10-14 2013-07-31
SULTAN MOHAMMED EL SEIF
Director 2009-11-01 2013-07-31
RUSSELL STEPHEN MONS HARDY
Director 2008-10-14 2013-07-31
KAREN ANNE MILLER
Director 2012-09-10 2013-07-31
ANDREW ANDREOU
Director 2008-10-14 2012-09-10
IAN THORLEY
Director 2008-10-14 2009-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MH SECRETARIES LIMITED HAYMARKET FILMS PLC Company Secretary 2018-02-01 CURRENT 2018-02-01 Active
MH SECRETARIES LIMITED 13-23 EVELYN GARDENS LIMITED Company Secretary 2017-11-14 CURRENT 1996-04-02 Active
MH SECRETARIES LIMITED BERWICK HOUSE CONSTRUCTION PLC Company Secretary 2016-10-20 CURRENT 2016-10-20 Dissolved 2018-08-07
MH SECRETARIES LIMITED PT2 REALISATIONS 2020 LIMITED Company Secretary 2016-01-14 CURRENT 2016-01-14 In Administration
MH SECRETARIES LIMITED GOOD GROWTH TECHNOLOGY LIMITED Company Secretary 2015-10-30 CURRENT 2011-08-31 Active
MH SECRETARIES LIMITED ACCOMPLISH GROUP SUPPORT LIMITED Company Secretary 2015-07-07 CURRENT 1987-11-03 Active
MH SECRETARIES LIMITED CARNABY'S POST AND VFX PLC Company Secretary 2015-04-28 CURRENT 2015-04-28 Active
MH SECRETARIES LIMITED ADVANCED TRAVEL TECHNOLOGIES LIMITED Company Secretary 2015-04-24 CURRENT 2015-04-22 Active - Proposal to Strike off
MH SECRETARIES LIMITED DKG HOLDING LIMITED Company Secretary 2015-04-02 CURRENT 2015-04-02 Dissolved 2016-09-20
MH SECRETARIES LIMITED GITHUB SOFTWARE UK LTD. Company Secretary 2015-01-28 CURRENT 2006-12-28 Active
MH SECRETARIES LIMITED INTUITIVE SEARCH TECHNOLOGIES LIMITED Company Secretary 2015-01-22 CURRENT 2008-12-04 Active
MH SECRETARIES LIMITED INTELLIGENT REACH LIMITED Company Secretary 2015-01-22 CURRENT 2014-04-08 Active
MH SECRETARIES LIMITED DEBENTURES LIMITED Company Secretary 2015-01-01 CURRENT 2006-11-29 Active
MH SECRETARIES LIMITED DUNCARY 11 LIMITED Company Secretary 2015-01-01 CURRENT 2012-02-29 Active
MH SECRETARIES LIMITED TRUE LENS SERVICES LIMITED Company Secretary 2014-12-16 CURRENT 2001-03-01 Active
MH SECRETARIES LIMITED AMPLIENCE (UK) LIMITED Company Secretary 2014-09-30 CURRENT 2010-02-02 Active
MH SECRETARIES LIMITED BURRANA LIMITED Company Secretary 2014-05-13 CURRENT 2014-05-13 Active
MH SECRETARIES LIMITED INFOASSET LIMITED Company Secretary 2014-05-02 CURRENT 2002-02-26 Active
MH SECRETARIES LIMITED INFORMED DECISIONS (ITM) LIMITED Company Secretary 2014-04-15 CURRENT 2014-02-13 Active
MH SECRETARIES LIMITED CYTORI LTD. Company Secretary 2014-02-07 CURRENT 2014-02-07 Liquidation
MH SECRETARIES LIMITED CARNABY'S FOOTSOLDIER PLC Company Secretary 2013-12-13 CURRENT 2013-12-13 Active
MH SECRETARIES LIMITED WHITTON URBAN LAND LTD Company Secretary 2013-11-26 CURRENT 2013-11-26 Active
MH SECRETARIES LIMITED CHRISTCHURCH COURT HOLDINGS LIMITED Company Secretary 2013-10-29 CURRENT 2009-12-21 Active
MH SECRETARIES LIMITED CHRISTCHURCH COURT (UK) LIMITED Company Secretary 2013-10-29 CURRENT 2009-10-20 Active
MH SECRETARIES LIMITED HAMSARD 3232 LIMITED Company Secretary 2013-10-01 CURRENT 2010-12-17 Active
MH SECRETARIES LIMITED HAMSARD 3267 LIMITED Company Secretary 2013-10-01 CURRENT 2011-09-26 Active
MH SECRETARIES LIMITED GLOCARE LIMITED Company Secretary 2013-07-31 CURRENT 2009-08-18 Active
MH SECRETARIES LIMITED NUGO CARE LIMITED Company Secretary 2013-07-31 CURRENT 2009-09-25 Active
MH SECRETARIES LIMITED HUNTERS MOOR 929 LIMITED Company Secretary 2013-07-31 CURRENT 2013-02-01 Active
MH SECRETARIES LIMITED HUNTERS MOOR 930 LIMITED Company Secretary 2013-07-31 CURRENT 2013-07-19 Active
MH SECRETARIES LIMITED HUNTERS MOOR RESIDENTIAL SERVICES LIMITED Company Secretary 2013-07-31 CURRENT 2008-10-14 Active
MH SECRETARIES LIMITED HUNTERS MOOR RESIDENTIAL LIMITED Company Secretary 2013-07-31 CURRENT 2008-10-13 Active
MH SECRETARIES LIMITED ENIGMA DATA SOLUTIONS LIMITED Company Secretary 2013-07-05 CURRENT 2011-03-09 Active - Proposal to Strike off
MH SECRETARIES LIMITED CARNABY INTERNATIONAL SALES AND DISTRIBUTION PLC Company Secretary 2013-07-02 CURRENT 2013-07-02 Active
MH SECRETARIES LIMITED PT REALISATIONS 2020 LIMITED Company Secretary 2013-05-09 CURRENT 1989-04-11 In Administration
MH SECRETARIES LIMITED PH REALISATIONS 2020 LIMITED Company Secretary 2013-02-27 CURRENT 2013-02-27 In Administration
MH SECRETARIES LIMITED INTERICA LIMITED Company Secretary 2013-02-21 CURRENT 2004-12-15 Active
MH SECRETARIES LIMITED CARNABY'S SUPERBIKER PLC Company Secretary 2012-11-26 CURRENT 2012-11-26 Dissolved 2017-06-20
MH SECRETARIES LIMITED TOKYNGTON HOMES LIMITED Company Secretary 2012-11-20 CURRENT 2012-11-20 Dissolved 2016-04-12
MH SECRETARIES LIMITED ZEPTOLAB MARKETPLACE SOLUTIONS LIMITED Company Secretary 2012-11-12 CURRENT 2012-11-12 Active - Proposal to Strike off
MH SECRETARIES LIMITED TANYGRAIG LIMITED Company Secretary 2012-10-16 CURRENT 2012-10-16 Active
MH SECRETARIES LIMITED GATEWAY COMMUNICATIONS AFRICA (UK) LIMITED Company Secretary 2012-08-31 CURRENT 2005-04-08 Active - Proposal to Strike off
MH SECRETARIES LIMITED AFFINITY CORPORATION LTD Company Secretary 2012-08-14 CURRENT 2012-08-14 In Administration
MH SECRETARIES LIMITED VODACOM UK LIMITED Company Secretary 2012-08-01 CURRENT 2008-11-04 Active
MH SECRETARIES LIMITED VODACOM BUSINESS AFRICA GROUP SERVICES LIMITED Company Secretary 2012-08-01 CURRENT 2006-10-12 Active
MH SECRETARIES LIMITED CARNABY'S OTHELLO PLC Company Secretary 2012-01-11 CURRENT 2012-01-11 Active - Proposal to Strike off
MH SECRETARIES LIMITED STORM AVIATION LIMITED Company Secretary 2011-10-05 CURRENT 2004-09-13 Active
MH SECRETARIES LIMITED 3D NDT LIMITED Company Secretary 2011-02-11 CURRENT 2011-01-21 Dissolved 2014-09-23
MH SECRETARIES LIMITED 3D ONCOLOGY LIMITED Company Secretary 2011-02-11 CURRENT 2011-01-21 Dissolved 2014-09-23
MH SECRETARIES LIMITED 3D OSTEO LIMITED Company Secretary 2011-02-11 CURRENT 2011-01-21 Dissolved 2014-09-23
MH SECRETARIES LIMITED ZEPTOLAB UK LIMITED Company Secretary 2011-01-14 CURRENT 2011-01-14 Active
MH SECRETARIES LIMITED BUDD (SHIRT MAKERS) LIMITED Company Secretary 2010-12-03 CURRENT 1933-11-04 Active
MH SECRETARIES LIMITED CVS HOMES LIMITED Company Secretary 2010-03-16 CURRENT 2010-03-16 Dissolved 2016-11-15
MH SECRETARIES LIMITED CARNABY INTERNATIONAL PICTURES PLC Company Secretary 2010-01-28 CURRENT 2010-01-28 Dissolved 2017-06-27
MH SECRETARIES LIMITED CARNABY INTERNATIONAL PRODUCTIONS PLC Company Secretary 2009-11-09 CURRENT 2009-11-09 Active - Proposal to Strike off
MH SECRETARIES LIMITED MAGENTA PROPERTY & INVESTMENTS LIMITED Company Secretary 2007-05-23 CURRENT 2007-05-23 Dissolved 2017-12-12
MH SECRETARIES LIMITED CARNABY FILM PRODUCTIONS PLC Company Secretary 2007-04-27 CURRENT 2007-04-27 Dissolved 2015-07-28
MH SECRETARIES LIMITED TRACSCARE 2006 LIMITED Company Secretary 2006-07-11 CURRENT 2005-05-20 Active
MH SECRETARIES LIMITED TRACSCARE 2006 GROUP LIMITED Company Secretary 2006-07-11 CURRENT 2006-02-01 Active
MH SECRETARIES LIMITED CASCADE CARE HOLDINGS LIMITED Company Secretary 2006-04-28 CURRENT 2006-04-10 Active
MH SECRETARIES LIMITED MK PARTNERSHIP LIMITED Company Secretary 2005-04-27 CURRENT 2005-04-27 Dissolved 2014-07-08
MH SECRETARIES LIMITED CARNABY MEDIA PLC Company Secretary 2005-02-17 CURRENT 2005-02-17 Dissolved 2014-11-25
MH SECRETARIES LIMITED ACCOMPLISH GROUP PROPERTY LIMITED Company Secretary 2004-01-26 CURRENT 2003-12-24 Active
MH SECRETARIES LIMITED CARNABY INTERNATIONAL PLC Company Secretary 2003-11-19 CURRENT 2003-11-19 Active
MH SECRETARIES LIMITED CARNABY PICTURES PLC Company Secretary 2002-06-25 CURRENT 2002-06-25 Dissolved 2016-07-12
MH SECRETARIES LIMITED EXECUTIVE AND BUSINESS RELOCATION LIMITED Company Secretary 2002-04-04 CURRENT 2002-04-04 Dissolved 2013-08-20
MH SECRETARIES LIMITED TREVES UK LIMITED Company Secretary 1997-03-08 CURRENT 1989-10-19 Active
MICHAEL PHILIP BARNES MINERVA NEUROLOGICAL CONSULTANCY LTD Director 2018-05-31 CURRENT 2018-05-31 Active
MICHAEL PHILIP BARNES MEDCAN INVESTMENTS LTD Director 2018-05-09 CURRENT 2018-05-09 Active - Proposal to Strike off
MICHAEL PHILIP BARNES CHRISTCHURCH COURT (UK) LIMITED Director 2017-09-01 CURRENT 2009-10-20 Active
MICHAEL PHILIP BARNES HAMSARD 3232 LIMITED Director 2017-09-01 CURRENT 2010-12-17 Active
MICHAEL PHILIP BARNES CHRISTCHURCH COURT LIMITED Director 2017-09-01 CURRENT 1997-06-12 Active
MICHAEL PHILIP BARNES CONTEMPORARY GLASS SOCIETY Director 2016-09-16 CURRENT 2004-03-03 Active
MICHAEL PHILIP BARNES VICTOR M. A. PROPERTY LIMITED Director 2016-06-01 CURRENT 2016-06-01 Active
MICHAEL PHILIP BARNES NATIONAL NEUROLOGICAL REHABILITATION CHAMBERS LTD Director 2015-09-25 CURRENT 2015-09-24 Active
MICHAEL PHILIP BARNES INDEPENDENT NEUROREHABILITATION PROVIDERS ALLIANCE (INPA) LTD Director 2015-05-20 CURRENT 2015-05-20 Active
MICHAEL PHILIP BARNES HUNTERS MOOR 930 LIMITED Director 2013-08-02 CURRENT 2013-07-19 Active
MICHAEL PHILIP BARNES HUNTERS MOOR 929 LIMITED Director 2013-08-01 CURRENT 2013-02-01 Active
MICHAEL PHILIP BARNES HUNTERS MOOR 928 LIMITED Director 2013-07-31 CURRENT 2013-02-01 Active
MICHAEL PHILIP BARNES THEROS PHARMA LTD Director 2012-04-24 CURRENT 2012-04-24 Active - Proposal to Strike off
MICHAEL PHILIP BARNES GLOCARE LIMITED Director 2010-10-12 CURRENT 2009-08-18 Active
MICHAEL PHILIP BARNES NUGO CARE LIMITED Director 2010-10-12 CURRENT 2009-09-25 Active
MICHAEL PHILIP BARNES HUNTERS MOOR RESIDENTIAL SERVICES LIMITED Director 2008-10-14 CURRENT 2008-10-14 Active
MICHAEL PHILIP BARNES HUNTERS MOOR RESIDENTIAL LIMITED Director 2008-10-13 CURRENT 2008-10-13 Active
MICHAEL PHILIP BARNES HUNTERS MOOR NEUROREHAB LIMITED Director 2006-10-02 CURRENT 2006-10-02 Dissolved 2013-12-03
PAUL RICHARD PRESTON HAMSARD 3232 LIMITED Director 2017-06-29 CURRENT 2010-12-17 Active
PAUL RICHARD PRESTON NEWCO A 13 LIMITED Director 2014-07-02 CURRENT 2013-12-12 Active
PAUL RICHARD PRESTON HUNTERS MOOR 930 LIMITED Director 2013-08-01 CURRENT 2013-07-19 Active
PAUL RICHARD PRESTON GLOCARE LIMITED Director 2013-07-31 CURRENT 2009-08-18 Active
PAUL RICHARD PRESTON NUGO CARE LIMITED Director 2013-07-31 CURRENT 2009-09-25 Active
PAUL RICHARD PRESTON HUNTERS MOOR RESIDENTIAL SERVICES LIMITED Director 2013-07-31 CURRENT 2008-10-14 Active
PAUL RICHARD PRESTON HUNTERS MOOR RESIDENTIAL LIMITED Director 2013-07-31 CURRENT 2008-10-13 Active
PAUL RICHARD PRESTON HUNTERS MOOR 929 LIMITED Director 2013-04-26 CURRENT 2013-02-01 Active
PAUL RICHARD PRESTON HUNTERS MOOR 928 LIMITED Director 2013-04-26 CURRENT 2013-02-01 Active
PAUL RICHARD PRESTON HAMSARD 3267 LIMITED Director 2012-01-03 CURRENT 2011-09-26 Active
PAUL RICHARD PRESTON CHRISTCHURCH COURT HOLDINGS LIMITED Director 2010-09-14 CURRENT 2009-12-21 Active
PAUL RICHARD PRESTON CHRISTCHURCH COURT (UK) LIMITED Director 2010-09-14 CURRENT 2009-10-20 Active
PAUL RICHARD PRESTON CHRISTCHURCH COURT LIMITED Director 2010-09-14 CURRENT 1997-06-12 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
2023-10-16CONFIRMATION STATEMENT MADE ON 14/10/23, WITH NO UPDATES
2023-08-03APPOINTMENT TERMINATED, DIRECTOR WARREN MARTY IRVING
2023-07-17Audit exemption statement of guarantee by parent company for period ending 30/09/22
2023-07-17Notice of agreement to exemption from audit of accounts for period ending 30/09/22
2023-07-17Consolidated accounts of parent company for subsidiary company period ending 30/09/22
2023-07-17Audit exemption subsidiary accounts made up to 2022-09-30
2023-07-06DIRECTOR APPOINTED KEITH BROWNER
2023-06-15APPOINTMENT TERMINATED, DIRECTOR SYLVIA TANG SIP SHIONG
2022-10-14CONFIRMATION STATEMENT MADE ON 14/10/22, WITH NO UPDATES
2022-10-14CS01CONFIRMATION STATEMENT MADE ON 14/10/22, WITH NO UPDATES
2022-09-15CH01Director's details changed for Miss Katy Lineker on 2022-09-15
2022-07-26CH01Director's details changed for Miss Katy Lineker on 2022-06-13
2022-05-13AA01Current accounting period extended from 31/03/22 TO 30/09/22
2022-02-04Consolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-02-04Audit exemption subsidiary accounts made up to 2021-03-31
2022-02-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-01-12Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-01-12Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-01-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-01-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-10-18CS01CONFIRMATION STATEMENT MADE ON 14/10/21, WITH NO UPDATES
2021-04-28AP01DIRECTOR APPOINTED SYLVIA TANG SIP SHIONG
2021-04-08TM01APPOINTMENT TERMINATED, DIRECTOR RUTH REBECCA SMITH
2021-03-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-02-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 067236690005
2020-10-16CS01CONFIRMATION STATEMENT MADE ON 14/10/20, WITH NO UPDATES
2020-06-26TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA KINKADE
2020-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/20 FROM 2 Christchurch Road Abington Northampton Northamptonshire NN1 5LL
2020-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/20 FROM 2 Christchurch Road Abington Northampton Northamptonshire NN1 5LL
2020-03-18TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GERARD NELSON
2020-03-18TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GERARD NELSON
2020-03-18AP01DIRECTOR APPOINTED ANDREA KINKADE
2020-03-18AP01DIRECTOR APPOINTED ANDREA KINKADE
2020-02-03AA01Current accounting period shortened from 30/04/20 TO 31/03/20
2020-02-03AA01Current accounting period shortened from 30/04/20 TO 31/03/20
2020-01-28MEM/ARTSARTICLES OF ASSOCIATION
2020-01-28MEM/ARTSARTICLES OF ASSOCIATION
2020-01-28RES13Resolutions passed:
  • Company business/company documents 06/01/2020
  • ALTER ARTICLES
2020-01-28RES13Resolutions passed:
  • Company business/company documents 06/01/2020
  • ALTER ARTICLES
2020-01-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JACKSON
2020-01-03AP01DIRECTOR APPOINTED MR PAUL GERARD NELSON
2019-12-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067236690004
2019-12-17AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-10-21CS01CONFIRMATION STATEMENT MADE ON 14/10/19, WITH NO UPDATES
2019-06-14AP01DIRECTOR APPOINTED MRS RUTH REBECCA SMITH
2019-01-09AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-12-10TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RICHARD PRESTON
2018-10-24AP01DIRECTOR APPOINTED MR DAVID JACKSON
2018-10-24CS01CONFIRMATION STATEMENT MADE ON 14/10/18, WITH NO UPDATES
2018-08-24AD04Register(s) moved to registered office address 2 Christchurch Road Abington Northampton Northamptonshire NN1 5LL
2018-08-24TM02Termination of appointment of Mh Secretaries Limited on 2018-08-24
2018-04-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067236690003
2018-04-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 067236690004
2018-02-23AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-10-16CS01CONFIRMATION STATEMENT MADE ON 14/10/17, WITH NO UPDATES
2017-09-04TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL DENNING
2017-09-04TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL DENNING
2017-07-24TM01APPOINTMENT TERMINATED, DIRECTOR JAMES NATHAN PROUDLOCK
2017-07-24TM02Termination of appointment of James Nathan Proudlock on 2017-07-18
2017-07-24AP03Appointment of Michael Paul Denning as company secretary on 2017-07-18
2017-07-24AP01DIRECTOR APPOINTED MICHAEL PAUL DENNING
2017-07-24Annotation
2016-11-29AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-10-17LATEST SOC17/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-17CS01CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES
2016-01-27AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-10-14LATEST SOC14/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-14AR0114/10/15 ANNUAL RETURN FULL LIST
2015-04-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN ROTH
2015-01-22AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-10-14LATEST SOC14/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-14AR0114/10/14 ANNUAL RETURN FULL LIST
2013-12-06AP01DIRECTOR APPOINTED JAMES NATHAN PROUDLOCK
2013-10-14AR0114/10/13 ANNUAL RETURN FULL LIST
2013-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR MICHAEL PHILIP BARNES / 11/10/2013
2013-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR MICHAEL PHILIP BARNES / 11/10/2013
2013-08-16RES13ACCESSION DEED 31/07/2013
2013-08-15AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2013-08-15AD02SAIL ADDRESS CREATED
2013-08-13AP04CORPORATE SECRETARY APPOINTED MH SECRETARIES LIMITED
2013-08-13AP03SECRETARY APPOINTED JAMES NATHAN PROUDLOCK
2013-08-13AP01DIRECTOR APPOINTED PAUL RICHARD PRESTON
2013-08-13AP01DIRECTOR APPOINTED DAVID JOHN ROTH
2013-08-13AA01CURREXT FROM 31/12/2013 TO 30/04/2014
2013-08-13TM01APPOINTMENT TERMINATED, DIRECTOR KAREN MILLER
2013-08-13TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL HARDY
2013-08-13TM01APPOINTMENT TERMINATED, DIRECTOR SULTAN EL SEIF
2013-08-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DONOVAN
2013-08-13TM02APPOINTMENT TERMINATED, SECRETARY GLORIA POPE
2013-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/2013 FROM TAVISTOCK HOUSE TAVISTOCK SQUARE LONDON WC1H 9LG
2013-08-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 067236690003
2013-08-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-08-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-07-19AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-11-29AR0114/10/12 FULL LIST
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-11AP01DIRECTOR APPOINTED MS KAREN ANNE MILLER
2012-09-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ANDREOU
2011-11-24AR0114/10/11 FULL LIST
2011-09-09AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-03AR0114/10/10 FULL LIST
2010-10-19RES01ADOPT ARTICLES 12/10/2010
2010-07-19AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-16MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2
2010-07-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-07-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-01-13AP01DIRECTOR APPOINTED MR SULTAN MOHAMMED EL SEIF
2009-12-02TM01APPOINTMENT TERMINATED, DIRECTOR IAN THORLEY
2009-11-10AR0114/10/09 FULL LIST
2009-07-08225CURREXT FROM 31/10/2009 TO 31/12/2009
2008-10-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
861 - Hospital activities
86102 - Medical nursing home activities




Licences & Regulatory approval
We could not find any licences issued to HUNTERS MOOR RESIDENTIAL PROPERTY 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 MOOR RESIDENTIAL PROPERTY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-08-09 Outstanding BANK OF LONDON AND THE MIDDLE EAST PLC
DEBENTURE 2010-07-06 Satisfied HSBC BANK PLC
DEED OF SECURITY OVER CASH DEPOSITS 2010-07-06 Satisfied HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of HUNTERS MOOR RESIDENTIAL PROPERTY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HUNTERS MOOR RESIDENTIAL PROPERTY LIMITED
Trademarks
We have not found any records of HUNTERS MOOR RESIDENTIAL PROPERTY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HUNTERS MOOR RESIDENTIAL PROPERTY 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 (86102 - Medical nursing home activities) as HUNTERS MOOR RESIDENTIAL PROPERTY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HUNTERS MOOR RESIDENTIAL PROPERTY 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 MOOR RESIDENTIAL PROPERTY 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 MOOR RESIDENTIAL PROPERTY 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.