Company NameHunt Developments (NAH) Ltd
DirectorsNicholas Anthony Hunt and Jonathan Stuart William Hunt
Company StatusActive
Company Number03513312
CategoryPrivate Limited Company
Incorporation Date19 February 1998(26 years, 2 months ago)
Previous NamesBestoption Limited and Hunt Developments Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMr Nicholas Anthony Hunt
NationalityBritish
StatusCurrent
Appointed23 February 1998(4 days after company formation)
Appointment Duration26 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Parkside Business Centre
Plumpton Road
Hoddesdon
EN11 0ES
Director NameMr Nicholas Anthony Hunt
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 1998(4 weeks, 1 day after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Parkside Business Centre
Plumpton Road
Hoddesdon
EN11 0ES
Director NameMr Jonathan Stuart William Hunt
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2016(18 years, 7 months after company formation)
Appointment Duration7 years, 6 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address19 Parkside Business Centre
Plumpton Road
Hoddesdon
EN11 0ES
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed19 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN
Director NameMr Philip Andrew Hunt
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1998(4 weeks, 1 day after company formation)
Appointment Duration18 years, 6 months (resigned 03 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCavendish House Plumpton Road
Hoddesdon
Hertfordshire
EN11 0LB
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed19 February 1998(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websiteworkshopsinherts.co.uk

Location

Registered Address19 Parkside Business Centre
Plumpton Road
Hoddesdon
EN11 0ES
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

2k at £1Charles Hunt (Holdings) LTD
66.67%
Ordinary
1000 at £1Hunt Developments (Aust) Pty LTD
33.33%
Ordinary

Financials

Year2014
Net Worth£1,273,957
Cash£7,117
Current Liabilities£350,880

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return19 February 2024 (2 months, 1 week ago)
Next Return Due5 March 2025 (10 months, 1 week from now)

Charges

30 September 2016Delivered on: 7 October 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 3 south lodge fanhams hall road ware t/n HD248211.
Outstanding
30 September 2016Delivered on: 7 October 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 50 vincenzo close welham green HD163688.
Outstanding
13 October 2006Delivered on: 14 October 2006
Persons entitled: Skipton Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property known as 3 south lodge fanhams hall road ware herts t/n HD248211.
Outstanding
28 April 2006Delivered on: 3 May 2006
Persons entitled: Skipton Building Society

Classification: Legal charge
Secured details: £80,000 and all other monies due or to become due.
Particulars: 44 nash close welham green and parking space and all its fixtures and all income relating to the property and the proceeds of sale of the company in relation to the property.assigns the related rights.by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery.by way of floating charge all moveable plant machinery implements utensils furniture and equipment and the undertaking and all other property assets and rights present and future.assigns goodwill and intellectual property.
Outstanding
9 January 2004Delivered on: 14 January 2004
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
29 September 2003Delivered on: 8 October 2003
Persons entitled: Britannic Money PLC

Classification: Legal charge
Secured details: The advance and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property k/a 104 vincenzo close welham green north mymms hatfield hertfordshire.
Outstanding
17 July 2003Delivered on: 18 July 2003
Persons entitled: Britannic Money PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 58 vincenzo close, welham green, north mymms, hatfield, hertfordshire.
Outstanding
31 January 2003Delivered on: 20 February 2003
Persons entitled: Britannic Money PLC

Classification: Legal charge
Secured details: £100,000 due or to become due from the company to the chargee.
Particulars: 50 vincenzo close wellham green hatfield hertfordshire AL9 7NJ.
Outstanding
10 May 2002Delivered on: 17 May 2002
Persons entitled: Britannic Money PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a flat 1 welham court dixons hill road hatfield.
Outstanding

Filing History

24 January 2024Total exemption full accounts made up to 30 April 2023 (6 pages)
21 February 2023Confirmation statement made on 19 February 2023 with no updates (3 pages)
17 January 2023Total exemption full accounts made up to 30 April 2022 (6 pages)
15 March 2022Registered office address changed from 17 Parkside Business Centre Plumpton Road Hoddesdon EN11 0ES England to 19 Parkside Business Centre Plumpton Road Hoddesdon EN11 0ES on 15 March 2022 (1 page)
3 March 2022Confirmation statement made on 19 February 2022 with no updates (3 pages)
24 January 2022Total exemption full accounts made up to 30 April 2021 (6 pages)
22 February 2021Confirmation statement made on 19 February 2021 with no updates (3 pages)
10 February 2021Total exemption full accounts made up to 30 April 2020 (6 pages)
20 February 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
23 January 2020Total exemption full accounts made up to 30 April 2019 (6 pages)
21 February 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
21 January 2019Total exemption full accounts made up to 30 April 2018 (6 pages)
3 April 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
24 January 2018Total exemption full accounts made up to 30 April 2017 (6 pages)
6 July 2017Registered office address changed from Cavendish House Plumpton Road Hoddesdon Hertfordshire EN11 0LB to 17 Parkside Business Centre Plumpton Road Hoddesdon EN11 0ES on 6 July 2017 (1 page)
6 July 2017Registered office address changed from Cavendish House Plumpton Road Hoddesdon Hertfordshire EN11 0LB to 17 Parkside Business Centre Plumpton Road Hoddesdon EN11 0ES on 6 July 2017 (1 page)
14 March 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
14 March 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
25 January 2017Change of share class name or designation (2 pages)
25 January 2017Particulars of variation of rights attached to shares (2 pages)
25 January 2017Particulars of variation of rights attached to shares (2 pages)
25 January 2017Change of share class name or designation (2 pages)
24 January 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
24 January 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
8 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(17 pages)
8 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(17 pages)
1 November 2016Particulars of variation of rights attached to shares (4 pages)
1 November 2016Change of share class name or designation (2 pages)
1 November 2016Change of share class name or designation (2 pages)
1 November 2016Particulars of variation of rights attached to shares (4 pages)
18 October 2016Total exemption full accounts made up to 30 April 2016 (13 pages)
18 October 2016Total exemption full accounts made up to 30 April 2016 (13 pages)
7 October 2016Registration of charge 035133120009, created on 30 September 2016 (8 pages)
7 October 2016Registration of charge 035133120008, created on 30 September 2016 (8 pages)
7 October 2016Registration of charge 035133120008, created on 30 September 2016 (8 pages)
7 October 2016Registration of charge 035133120009, created on 30 September 2016 (8 pages)
4 October 2016Appointment of Mr Jonathan Stuart William Hunt as a director on 4 October 2016 (2 pages)
4 October 2016Change of name notice (2 pages)
4 October 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-10-04
(3 pages)
4 October 2016Appointment of Mr Jonathan Stuart William Hunt as a director on 4 October 2016 (2 pages)
4 October 2016Termination of appointment of Philip Andrew Hunt as a director on 3 October 2016 (1 page)
4 October 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-10-04
(3 pages)
4 October 2016Change of name notice (2 pages)
4 October 2016Termination of appointment of Philip Andrew Hunt as a director on 3 October 2016 (1 page)
28 September 2016Solvency Statement dated 28/09/16 (1 page)
28 September 2016Statement of capital following an allotment of shares on 28 September 2016
  • GBP 3,003
(4 pages)
28 September 2016Statement of capital on 28 September 2016
  • GBP 3.00
(7 pages)
28 September 2016Solvency Statement dated 28/09/16 (1 page)
28 September 2016Statement by Directors (1 page)
28 September 2016Statement of capital on 28 September 2016
  • GBP 3.00
(7 pages)
28 September 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
28 September 2016Statement by Directors (1 page)
28 September 2016Statement of capital following an allotment of shares on 28 September 2016
  • GBP 3,003
(4 pages)
8 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 3,000
(4 pages)
8 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 3,000
(4 pages)
1 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
1 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
19 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 3,000
(4 pages)
19 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 3,000
(4 pages)
2 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
2 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
6 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 3,000
(4 pages)
6 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 3,000
(4 pages)
18 December 2013Total exemption full accounts made up to 30 April 2013 (13 pages)
18 December 2013Total exemption full accounts made up to 30 April 2013 (13 pages)
25 February 2013Registered office address changed from Cavendish House Plumpton Road Hoddesdon Hertfordshire EN11 0EP United Kingdom on 25 February 2013 (1 page)
25 February 2013Director's details changed for Mr Philip Andrew Hunt on 7 February 2013 (2 pages)
25 February 2013Director's details changed for Mr Philip Andrew Hunt on 7 February 2013 (2 pages)
25 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (4 pages)
25 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (4 pages)
25 February 2013Registered office address changed from Cavendish House Plumpton Road Hoddesdon Hertfordshire EN11 0EP United Kingdom on 25 February 2013 (1 page)
25 February 2013Director's details changed for Mr Philip Andrew Hunt on 7 February 2013 (2 pages)
21 December 2012Full accounts made up to 30 April 2012 (15 pages)
21 December 2012Full accounts made up to 30 April 2012 (15 pages)
21 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (3 pages)
21 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (3 pages)
24 January 2012Full accounts made up to 30 April 2011 (15 pages)
24 January 2012Full accounts made up to 30 April 2011 (15 pages)
18 October 2011Director's details changed for Mr Philip Andrew Hunt on 18 October 2011 (2 pages)
18 October 2011Secretary's details changed for Mr Nicholas Anthony Hunt on 18 October 2011 (1 page)
18 October 2011Director's details changed for Mr Nicholas Anthony Hunt on 18 October 2011 (2 pages)
18 October 2011Director's details changed for Mr Nicholas Anthony Hunt on 18 October 2011 (2 pages)
18 October 2011Director's details changed for Mr Philip Andrew Hunt on 18 October 2011 (2 pages)
18 October 2011Secretary's details changed for Mr Nicholas Anthony Hunt on 18 October 2011 (1 page)
28 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (5 pages)
28 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (5 pages)
23 November 2010Full accounts made up to 30 April 2010 (15 pages)
23 November 2010Full accounts made up to 30 April 2010 (15 pages)
23 February 2010Director's details changed for Mr Nicholas Anthony Hunt on 19 February 2010 (2 pages)
23 February 2010Director's details changed for Mr Nicholas Anthony Hunt on 19 February 2010 (2 pages)
23 February 2010Director's details changed for Mr Philip Andrew Hunt on 19 February 2010 (2 pages)
23 February 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Mr Philip Andrew Hunt on 19 February 2010 (2 pages)
23 February 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
26 January 2010Full accounts made up to 30 April 2009 (15 pages)
26 January 2010Full accounts made up to 30 April 2009 (15 pages)
26 February 2009Full accounts made up to 30 April 2008 (15 pages)
26 February 2009Full accounts made up to 30 April 2008 (15 pages)
23 February 2009Location of register of members (1 page)
23 February 2009Location of debenture register (1 page)
23 February 2009Registered office changed on 23/02/2009 from cavendish house plumpton road hoddesdon hertfordshire EN11 0EP (1 page)
23 February 2009Location of debenture register (1 page)
23 February 2009Registered office changed on 23/02/2009 from cavendish house plumpton road hoddesdon hertfordshire EN11 0EP (1 page)
23 February 2009Return made up to 19/02/09; full list of members (4 pages)
23 February 2009Return made up to 19/02/09; full list of members (4 pages)
23 February 2009Location of register of members (1 page)
20 February 2008Return made up to 19/02/08; full list of members (3 pages)
20 February 2008Return made up to 19/02/08; full list of members (3 pages)
15 February 2008Full accounts made up to 30 April 2007 (15 pages)
15 February 2008Full accounts made up to 30 April 2007 (15 pages)
8 March 2007Full accounts made up to 30 April 2006 (15 pages)
8 March 2007Full accounts made up to 30 April 2006 (15 pages)
20 February 2007Return made up to 19/02/07; full list of members (3 pages)
20 February 2007Return made up to 19/02/07; full list of members (3 pages)
14 October 2006Particulars of mortgage/charge (3 pages)
14 October 2006Particulars of mortgage/charge (3 pages)
3 May 2006Particulars of mortgage/charge (3 pages)
3 May 2006Particulars of mortgage/charge (3 pages)
28 February 2006Full accounts made up to 30 April 2005 (13 pages)
28 February 2006Full accounts made up to 30 April 2005 (13 pages)
23 February 2006Return made up to 19/02/06; full list of members (2 pages)
23 February 2006Return made up to 19/02/06; full list of members (2 pages)
25 February 2005Return made up to 19/02/05; full list of members (2 pages)
25 February 2005Return made up to 19/02/05; full list of members (2 pages)
15 February 2005Full accounts made up to 30 April 2004 (13 pages)
15 February 2005Full accounts made up to 30 April 2004 (13 pages)
25 February 2004Return made up to 19/02/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
25 February 2004Return made up to 19/02/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
14 January 2004Particulars of mortgage/charge (3 pages)
14 January 2004Particulars of mortgage/charge (3 pages)
28 October 2003Full accounts made up to 30 April 2003 (12 pages)
28 October 2003Full accounts made up to 30 April 2003 (12 pages)
8 October 2003Particulars of mortgage/charge (3 pages)
8 October 2003Particulars of mortgage/charge (3 pages)
18 July 2003Particulars of mortgage/charge (3 pages)
18 July 2003Particulars of mortgage/charge (3 pages)
6 March 2003Return made up to 19/02/03; full list of members (7 pages)
6 March 2003Return made up to 19/02/03; full list of members (7 pages)
2 March 2003Ad 13/02/03--------- £ si 2997@1=2997 £ ic 3/3000 (2 pages)
2 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 March 2003Nc inc already adjusted 13/02/03 (1 page)
2 March 2003Ad 13/02/03--------- £ si 2997@1=2997 £ ic 3/3000 (2 pages)
2 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 March 2003Nc inc already adjusted 13/02/03 (1 page)
20 February 2003Particulars of mortgage/charge (3 pages)
20 February 2003Particulars of mortgage/charge (3 pages)
30 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 January 2003Full accounts made up to 30 April 2002 (12 pages)
22 January 2003Full accounts made up to 30 April 2002 (12 pages)
17 May 2002Particulars of mortgage/charge (3 pages)
17 May 2002Particulars of mortgage/charge (3 pages)
6 March 2002Return made up to 19/02/02; full list of members (6 pages)
6 March 2002Return made up to 19/02/02; full list of members (6 pages)
1 February 2002Full accounts made up to 30 April 2001 (12 pages)
1 February 2002Full accounts made up to 30 April 2001 (12 pages)
12 March 2001Return made up to 19/02/01; full list of members (6 pages)
12 March 2001Return made up to 19/02/01; full list of members (6 pages)
6 February 2001Full accounts made up to 30 April 2000 (12 pages)
6 February 2001Full accounts made up to 30 April 2000 (12 pages)
29 February 2000Return made up to 19/02/00; full list of members
  • 363(287) ‐ Registered office changed on 29/02/00
(6 pages)
29 February 2000Return made up to 19/02/00; full list of members
  • 363(287) ‐ Registered office changed on 29/02/00
(6 pages)
6 September 1999Full accounts made up to 30 April 1999 (11 pages)
6 September 1999Full accounts made up to 30 April 1999 (11 pages)
11 March 1999Return made up to 19/02/99; full list of members (6 pages)
11 March 1999Return made up to 19/02/99; full list of members (6 pages)
2 December 1998Accounting reference date extended from 28/02/99 to 30/04/99 (1 page)
2 December 1998Accounting reference date extended from 28/02/99 to 30/04/99 (1 page)
20 April 1998Memorandum and Articles of Association (6 pages)
20 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 April 1998Memorandum and Articles of Association (6 pages)
18 April 1998Secretary resigned (1 page)
18 April 1998Registered office changed on 18/04/98 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
18 April 1998Director resigned (1 page)
18 April 1998New director appointed (2 pages)
18 April 1998Secretary resigned (1 page)
18 April 1998Director resigned (1 page)
18 April 1998New director appointed (2 pages)
18 April 1998Registered office changed on 18/04/98 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
7 April 1998Company name changed bestoption LIMITED\certificate issued on 08/04/98 (2 pages)
7 April 1998Company name changed bestoption LIMITED\certificate issued on 08/04/98 (2 pages)
19 February 1998Incorporation (15 pages)
19 February 1998Incorporation (15 pages)