Company NameHuntsmore Ltd.
DirectorEamonn Agha
Company StatusActive
Company Number09111348
CategoryPrivate Limited Company
Incorporation Date1 July 2014(9 years, 10 months ago)
Previous NameHuntsmore Developments Ltd

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Eamonn Agha
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2014(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address18 Pembroke Road
London
W8 6NT
Director NameMr Sami Somer Sami
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressFlat D 181 Kensington High Street
London
W8 6SH

Location

Registered Address18 Pembroke Road
London
W8 6NT
RegionLondon
ConstituencyKensington
CountyGreater London
WardAbingdon
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 July 2023 (10 months ago)
Next Return Due15 July 2024 (2 months, 2 weeks from now)

Charges

26 August 2020Delivered on: 4 September 2020
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: 45C south street st andrews fife title number FFE26245.
Outstanding
3 July 2020Delivered on: 6 July 2020
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: 32 kings court W6 0RN.
Outstanding

Filing History

12 January 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
4 September 2020Registration of charge 091113480002, created on 26 August 2020
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 380371.
(12 pages)
6 July 2020Registration of charge 091113480001, created on 3 July 2020 (4 pages)
2 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
15 July 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
3 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
3 July 2018Change of details for Mr Eammon Agha as a person with significant control on 3 July 2018 (2 pages)
3 July 2018Confirmation statement made on 1 July 2018 with updates (4 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
4 September 2017Confirmation statement made on 1 July 2017 with updates (4 pages)
4 September 2017Confirmation statement made on 1 July 2017 with updates (4 pages)
31 August 2017Termination of appointment of Sami Somer Sami as a director on 29 March 2017 (1 page)
31 August 2017Termination of appointment of Sami Somer Sami as a director on 29 March 2017 (1 page)
31 August 2017Registered office address changed from 3rd Floor, Paternoster House 65 st. Paul's Churchyard London EC4M 8AB to 18 Pembroke Road London W8 6NT on 31 August 2017 (1 page)
31 August 2017Registered office address changed from 3rd Floor, Paternoster House 65 st. Paul's Churchyard London EC4M 8AB to 18 Pembroke Road London W8 6NT on 31 August 2017 (1 page)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 July 2016Director's details changed for Mr Eamonn Agha on 30 June 2016 (2 pages)
21 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
21 July 2016Director's details changed for Mr Sami Somer Sami on 30 June 2016 (2 pages)
21 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
21 July 2016Director's details changed for Mr Eamonn Agha on 30 June 2016 (2 pages)
21 July 2016Director's details changed for Mr Sami Somer Sami on 30 June 2016 (2 pages)
12 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
12 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 August 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1,000
(4 pages)
10 August 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1,000
(4 pages)
10 August 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1,000
(4 pages)
19 March 2015Current accounting period shortened from 31 July 2015 to 31 March 2015 (1 page)
19 March 2015Current accounting period shortened from 31 July 2015 to 31 March 2015 (1 page)
19 March 2015Registered office address changed from 18 Pembroke Road London W8 6NT United Kingdom to 3Rd Floor, Paternoster House 65 St. Paul's Churchyard London EC4M 8AB on 19 March 2015 (1 page)
19 March 2015Registered office address changed from 18 Pembroke Road London W8 6NT United Kingdom to 3Rd Floor, Paternoster House 65 St. Paul's Churchyard London EC4M 8AB on 19 March 2015 (1 page)
9 January 2015Company name changed huntsmore developments LTD\certificate issued on 09/01/15
  • RES15 ‐ Change company name resolution on 2014-12-23
(2 pages)
9 January 2015Company name changed huntsmore developments LTD\certificate issued on 09/01/15
  • RES15 ‐ Change company name resolution on 2014-12-23
(2 pages)
9 January 2015Change of name notice (2 pages)
9 January 2015Change of name notice (2 pages)
10 July 2014Director's details changed for Mr Eammon Agha on 2 July 2014 (3 pages)
10 July 2014Director's details changed for Mr Eammon Agha on 2 July 2014 (3 pages)
10 July 2014Director's details changed for Mr Eammon Agha on 2 July 2014 (3 pages)
1 July 2014Incorporation
Statement of capital on 2014-07-01
  • GBP 1,000
(29 pages)
1 July 2014Incorporation
Statement of capital on 2014-07-01
  • GBP 1,000
(29 pages)