Company NameHunt Developments Holdings Ltd
DirectorsNicholas Anthony Hunt and Jonathan Stuart William Hunt
Company StatusActive
Company Number10338507
CategoryPrivate Limited Company
Incorporation Date19 August 2016(7 years, 8 months ago)
Previous NameHunt Developments Group Ltd

Business Activity

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

Directors

Director NameMr Nicholas Anthony Hunt
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCavendish House Plumpton Road
Hoddesdon
EN11 0LB
Director NameMr Jonathan Stuart William Hunt
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2017(10 months, 2 weeks after company formation)
Appointment Duration6 years, 9 months
RoleManager
Country of ResidenceEngland
Correspondence Address19 Parkside Business Centre
Plumpton Road
Hoddesdon
EN11 0ES
Director NameMr Philip Andrew Hunt
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2016(1 month after company formation)
Appointment Duration1 week, 6 days (resigned 03 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCavendish House Plumpton Road
Hoddesdon
EN11 0LB

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

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 Return18 August 2023 (8 months, 1 week ago)
Next Return Due1 September 2024 (4 months, 1 week from now)

Filing History

10 February 2021Total exemption full accounts made up to 30 April 2020 (4 pages)
20 August 2020Confirmation statement made on 18 August 2020 with no updates (3 pages)
23 January 2020Total exemption full accounts made up to 30 April 2019 (4 pages)
19 August 2019Confirmation statement made on 18 August 2019 with no updates (3 pages)
21 January 2019Total exemption full accounts made up to 30 April 2018 (4 pages)
20 August 2018Confirmation statement made on 18 August 2018 with no updates (3 pages)
24 January 2018Total exemption full accounts made up to 30 April 2017 (4 pages)
22 August 2017Notification of Christine Houghton Hunt as a person with significant control on 22 August 2017 (2 pages)
22 August 2017Confirmation statement made on 18 August 2017 with updates (4 pages)
22 August 2017Confirmation statement made on 18 August 2017 with updates (4 pages)
22 August 2017Notification of Christine Houghton Hunt as a person with significant control on 21 September 2016 (2 pages)
6 July 2017Notification of Christine Houghton Hunt as a person with significant control on 21 September 2016 (2 pages)
6 July 2017Registered office address changed from C/O Vanderpump & Sykes Llp Lough Point 2 Gladbeck Way Enfield EN2 7JA England to 17 Parkside Business Centre Plumpton Road Hoddesdon EN11 0ES on 6 July 2017 (1 page)
6 July 2017Appointment of Mr Jonathan Stuart William Hunt as a director on 5 July 2017 (2 pages)
6 July 2017Cessation of Nicholas Anthony Hunt as a person with significant control on 6 July 2017 (1 page)
6 July 2017Notification of Kim David King as a person with significant control on 6 July 2017 (2 pages)
6 July 2017Notification of Grant Alan Fletcher as a person with significant control on 6 July 2017 (2 pages)
6 July 2017Notification of Kim David King as a person with significant control on 21 September 2016 (2 pages)
6 July 2017Notification of Grant Alan Fletcher as a person with significant control on 21 September 2016 (2 pages)
6 July 2017Registered office address changed from C/O Vanderpump & Sykes Llp Lough Point 2 Gladbeck Way Enfield EN2 7JA England to 17 Parkside Business Centre Plumpton Road Hoddesdon EN11 0ES on 6 July 2017 (1 page)
6 July 2017Notification of Christine Houghton Hunt as a person with significant control on 6 July 2017 (2 pages)
6 July 2017Cessation of Nicholas Anthony Hunt as a person with significant control on 21 September 2016 (1 page)
6 July 2017Appointment of Mr Jonathan Stuart William Hunt as a director on 5 July 2017 (2 pages)
8 November 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
8 November 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
11 October 2016Change of name notice (2 pages)
11 October 2016Company name changed hunt developments group LTD\certificate issued on 11/10/16
  • RES15 ‐ Change company name resolution on 2016-10-06
(3 pages)
11 October 2016Change of name notice (2 pages)
11 October 2016Company name changed hunt developments group LTD\certificate issued on 11/10/16
  • RES15 ‐ Change company name resolution on 2016-10-06
(3 pages)
4 October 2016Statement of capital following an allotment of shares on 4 October 2016
  • GBP 25.01
(3 pages)
4 October 2016Statement of capital following an allotment of shares on 4 October 2016
  • GBP 25.01
(3 pages)
4 October 2016Termination of appointment of Philip Andrew Hunt as a director on 3 October 2016 (1 page)
4 October 2016Current accounting period shortened from 31 August 2017 to 30 April 2017 (1 page)
4 October 2016Termination of appointment of Philip Andrew Hunt as a director on 3 October 2016 (1 page)
4 October 2016Current accounting period shortened from 31 August 2017 to 30 April 2017 (1 page)
21 September 2016Statement of capital following an allotment of shares on 21 September 2016
  • GBP 25
(3 pages)
21 September 2016Statement of capital following an allotment of shares on 21 September 2016
  • GBP 25
(3 pages)
20 September 2016Appointment of Mr Philip Andrew Hunt as a director on 20 September 2016 (2 pages)
20 September 2016Appointment of Mr Philip Andrew Hunt as a director on 20 September 2016 (2 pages)
19 August 2016Incorporation
Statement of capital on 2016-08-19
  • GBP .025
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
19 August 2016Incorporation
Statement of capital on 2016-08-19
  • GBP .025
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)