Company NameHungerford Management Limited
Company StatusActive
Company Number06675798
CategoryPrivate Limited Company
Incorporation Date18 August 2008(15 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Charles Peter Barrow
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt James's House
Eastbury
Hungerford
Berkshire
RG17 7JN
Director NameMr Richard James Grievson
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTotterdown House
Inkpen
Hungerford
Berkshire
RG17 9EA
Director NameMr Patrick Harry Waters
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Kynance Mews
London
SW7 4QR
Director NameMr Nigel Charles Radbourne
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2011(3 years, 1 month after company formation)
Appointment Duration12 years, 6 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressShip House 35 Battersea Square
London
SW11 3RA
Secretary NameMr Nigel Radbourne
StatusCurrent
Appointed03 October 2011(3 years, 1 month after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Correspondence AddressShip House 35 Battersea Square
London
SW11 3RA
Director NameMr Richard Janion Nevill
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSungrove Lodge
East End
Newbury
Berkshire
RG20 0AG
Secretary NameMs Emma Penelope Swan
NationalityBritish
StatusResigned
Appointed18 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Pretoria Road
London
SW16 6RP
Director NameMr Peter Christopher George Schwerdt
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2008(3 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 04 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewtown House
Alton Barnes
Marlborough
Wiltshire
SN8 4LB
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed18 August 2008(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed18 August 2008(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered AddressShip House
35 Battersea Square
London
SW11 3RA
RegionLondon
ConstituencyBattersea
CountyGreater London
WardSt Mary's Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

425 at £1Charles Peter Barrow
21.25%
Ordinary
425 at £1Patrick Harry Waters
21.25%
Ordinary
425 at £1Richard James Grievson
21.25%
Ordinary
425 at £1Richard Janion Nevill
21.25%
Ordinary
300 at £1Nigel Radbourne
15.00%
Ordinary

Financials

Year2014
Net Worth£77,489
Cash£2,438
Current Liabilities£241,820

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 August 2023 (7 months, 1 week ago)
Next Return Due1 September 2024 (5 months from now)

Filing History

18 August 2023Confirmation statement made on 18 August 2023 with no updates (3 pages)
12 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
18 August 2022Confirmation statement made on 18 August 2022 with no updates (3 pages)
19 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
18 August 2021Confirmation statement made on 18 August 2021 with no updates (3 pages)
15 January 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
18 August 2020Confirmation statement made on 18 August 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
25 September 2019Confirmation statement made on 18 August 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
20 August 2018Confirmation statement made on 18 August 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
21 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 August 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
22 August 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 2,000
(8 pages)
24 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 2,000
(8 pages)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 August 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,000
(8 pages)
28 August 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,000
(8 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 1,000
(8 pages)
20 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 1,000
(8 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
4 September 2012Annual return made up to 18 August 2012 with a full list of shareholders (8 pages)
4 September 2012Annual return made up to 18 August 2012 with a full list of shareholders (8 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
13 October 2011Appointment of Mr Nigel Charles Radbourne as a director (2 pages)
13 October 2011Statement of capital following an allotment of shares on 3 October 2011
  • GBP 1,000
(3 pages)
13 October 2011Appointment of Mr Nigel Charles Radbourne as a director (2 pages)
13 October 2011Statement of capital following an allotment of shares on 3 October 2011
  • GBP 1,000
(3 pages)
13 October 2011Statement of capital following an allotment of shares on 3 October 2011
  • GBP 1,000
(3 pages)
3 October 2011Appointment of Mr Nigel Radbourne as a secretary (1 page)
3 October 2011Appointment of Mr Nigel Radbourne as a secretary (1 page)
30 September 2011Termination of appointment of Emma Swan as a secretary (1 page)
30 September 2011Termination of appointment of Emma Swan as a secretary (1 page)
5 September 2011Annual return made up to 18 August 2011 with a full list of shareholders (8 pages)
5 September 2011Annual return made up to 18 August 2011 with a full list of shareholders (8 pages)
8 August 2011Termination of appointment of Peter Schwerdt as a director (1 page)
8 August 2011Termination of appointment of Peter Schwerdt as a director (1 page)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
1 September 2010Annual return made up to 18 August 2010 with a full list of shareholders (9 pages)
1 September 2010Annual return made up to 18 August 2010 with a full list of shareholders (9 pages)
31 March 2010Statement of capital following an allotment of shares on 9 October 2009
  • GBP 1,000
(2 pages)
31 March 2010Statement of capital following an allotment of shares on 9 October 2009
  • GBP 1,000
(2 pages)
31 March 2010Statement of capital following an allotment of shares on 9 October 2009
  • GBP 1,000
(2 pages)
24 March 2010Statement of capital following an allotment of shares on 2 October 2009
  • GBP 100
(2 pages)
24 March 2010Statement of capital following an allotment of shares on 2 October 2009
  • GBP 100
(2 pages)
24 March 2010Statement of capital following an allotment of shares on 2 October 2009
  • GBP 100
(2 pages)
8 December 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
8 December 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
20 August 2009Return made up to 18/08/09; full list of members (5 pages)
20 August 2009Return made up to 18/08/09; full list of members (5 pages)
20 August 2009Capitals not rolled up (2 pages)
20 August 2009Capitals not rolled up (2 pages)
8 December 2008Director appointed peter christopher george schwerdt (2 pages)
8 December 2008Director appointed peter christopher george schwerdt (2 pages)
5 December 2008Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page)
5 December 2008Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page)
19 August 2008Appointment terminated secretary london law secretarial LIMITED (1 page)
19 August 2008Appointment terminated director london law services LIMITED (1 page)
19 August 2008Secretary appointed emma penelope swan (1 page)
19 August 2008Appointment terminated director london law services LIMITED (1 page)
19 August 2008Registered office changed on 19/08/2008 from marquess court 69 southampton row london WC1B 4ET england (1 page)
19 August 2008Appointment terminated secretary london law secretarial LIMITED (1 page)
19 August 2008Director appointed richard janion nevill (1 page)
19 August 2008Director appointed charles peter barrow (1 page)
19 August 2008Director appointed charles peter barrow (1 page)
19 August 2008Secretary appointed emma penelope swan (1 page)
19 August 2008Director appointed patrick harry waters (1 page)
19 August 2008Director appointed richard janion nevill (1 page)
19 August 2008Registered office changed on 19/08/2008 from marquess court 69 southampton row london WC1B 4ET england (1 page)
19 August 2008Director appointed patrick harry waters (1 page)
19 August 2008Director appointed richard james grievson (1 page)
19 August 2008Director appointed richard james grievson (1 page)
18 August 2008Incorporation (30 pages)
18 August 2008Incorporation (30 pages)