Company NamePhilip Hunt Associates Limited
DirectorsLouise Margaret Forbes Hunt and Philip Stefan Hunt
Company StatusActive
Company Number07205654
CategoryPrivate Limited Company
Incorporation Date29 March 2010(14 years ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMrs Louise Margaret Forbes Hunt
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Nucleus House
2 Lower Mortlake Road
Richmond
TW9 2JA
Director NameMr Philip Stefan Hunt
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Nucleus House
2 Lower Mortlake Road
Richmond
TW9 2JA
Director NameMrs Lynn Hughes
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2010(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressOyez House 7 Spa Road
London
SE16 3QQ

Contact

Websitephainvest.co.uk/

Location

Registered Address2nd Floor Nucleus House
2 Lower Mortlake Road
Richmond
TW9 2JA
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardNorth Richmond
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Louise Forbes Hunt
50.00%
Ordinary
1 at £1Philip Hunt
50.00%
Ordinary

Financials

Year2014
Net Worth£8,397
Cash£74,589
Current Liabilities£22,027

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return16 January 2024 (3 months ago)
Next Return Due30 January 2025 (9 months, 2 weeks from now)

Filing History

7 March 2023Micro company accounts made up to 31 March 2022 (2 pages)
19 January 2023Confirmation statement made on 19 January 2023 with no updates (3 pages)
24 February 2022Confirmation statement made on 24 February 2022 with no updates (3 pages)
23 December 2021Micro company accounts made up to 31 March 2021 (2 pages)
30 March 2021Confirmation statement made on 29 March 2021 with no updates (3 pages)
29 March 2021Micro company accounts made up to 31 March 2020 (2 pages)
1 April 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
3 April 2019Confirmation statement made on 29 March 2019 with updates (4 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
4 April 2018Confirmation statement made on 29 March 2018 with updates (4 pages)
28 March 2018Registered office address changed from East House 109 South Worple Way London SW14 8TN to 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA on 28 March 2018 (1 page)
27 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
11 April 2017Confirmation statement made on 29 March 2017 with updates (7 pages)
11 April 2017Confirmation statement made on 29 March 2017 with updates (7 pages)
23 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
23 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
26 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2
(3 pages)
26 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2
(3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2
(3 pages)
21 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2
(3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 2
(3 pages)
16 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 2
(3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (3 pages)
24 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (3 pages)
24 July 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
24 July 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
1 May 2012Annual return made up to 29 March 2012 with a full list of shareholders (3 pages)
1 May 2012Annual return made up to 29 March 2012 with a full list of shareholders (3 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 May 2011Statement of capital following an allotment of shares on 29 March 2010
  • GBP 2
(3 pages)
12 May 2011Annual return made up to 29 March 2011 with a full list of shareholders (3 pages)
12 May 2011Statement of capital following an allotment of shares on 29 March 2010
  • GBP 2
(3 pages)
12 May 2011Annual return made up to 29 March 2011 with a full list of shareholders (3 pages)
13 April 2010Appointment of Mr Philip Stefan Hunt as a director (2 pages)
13 April 2010Termination of appointment of Lynn Hughes as a director (1 page)
13 April 2010Appointment of Mr Philip Stefan Hunt as a director (2 pages)
13 April 2010Termination of appointment of Lynn Hughes as a director (1 page)
13 April 2010Appointment of Mrs Louise Margaret Forbes Hunt as a director (2 pages)
13 April 2010Appointment of Mrs Louise Margaret Forbes Hunt as a director (2 pages)
29 March 2010Incorporation (27 pages)
29 March 2010Incorporation (27 pages)