HUNTER PROPERTY MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewRegistration of charge 044661550019, created on 2025-07-29

View Document

21/01/2521 January 2025 Total exemption full accounts made up to 2024-04-29

View Document

13/01/2513 January 2025 Confirmation statement made on 2025-01-13 with updates

View Document

13/01/2513 January 2025 Cessation of Charles James Hunter as a person with significant control on 2023-04-29

View Document

25/10/2425 October 2024 Registration of charge 044661550018, created on 2024-10-23

View Document

19/08/2419 August 2024 Secretary's details changed for Mr Charles James Hunter on 2024-08-16

View Document

16/08/2416 August 2024 Change of details for Mr Charles James Hunter as a person with significant control on 2024-08-16

View Document

16/08/2416 August 2024 Director's details changed for Miss Clair Renee Hunter on 2024-08-16

View Document

16/08/2416 August 2024 Registered office address changed from Wayside House Clewlows Bank Bagnall Stoke on Trent Staffordshire ST9 9LP United Kingdom to Lymore Villa 162a London Road Chesterton Newcastle Staffordshire ST5 7JB on 2024-08-16

View Document

16/08/2416 August 2024 Director's details changed for Mr Charles James Hunter on 2024-08-16

View Document

16/08/2416 August 2024 Change of details for Miss Clair Renee Hunter as a person with significant control on 2024-08-16

View Document

29/04/2429 April 2024 Annual accounts for year ending 29 Apr 2024

View Accounts

15/04/2415 April 2024 Confirmation statement made on 2024-03-22 with updates

View Document

29/01/2429 January 2024 Total exemption full accounts made up to 2023-04-29

View Document

05/10/235 October 2023 Registration of charge 044661550017, created on 2023-10-04

View Document

05/10/235 October 2023 Registration of charge 044661550016, created on 2023-10-04

View Document

12/09/2312 September 2023 Registration of charge 044661550015, created on 2023-09-08

View Document

08/08/238 August 2023 Satisfaction of charge 044661550005 in full

View Document

08/08/238 August 2023 Satisfaction of charge 044661550006 in full

View Document

05/07/235 July 2023 Registration of charge 044661550014, created on 2023-07-05

View Document

05/07/235 July 2023 Registration of charge 044661550013, created on 2023-07-05

View Document

29/04/2329 April 2023 Annual accounts for year ending 29 Apr 2023

View Accounts

28/04/2328 April 2023 Total exemption full accounts made up to 2022-04-29

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-22 with updates

View Document

04/11/224 November 2022 Confirmation statement made on 2022-10-16 with updates

View Document

29/04/2229 April 2022 Annual accounts for year ending 29 Apr 2022

View Accounts

14/02/2214 February 2022 Director's details changed for Miss Clair Renee Hunter on 2022-02-14

View Document

14/02/2214 February 2022 Change of details for Miss Clair Renee Hunter as a person with significant control on 2022-02-14

View Document

28/01/2228 January 2022 Total exemption full accounts made up to 2021-04-29

View Document

21/12/2121 December 2021 Registration of charge 044661550010, created on 2021-12-20

View Document

21/12/2121 December 2021 Registration of charge 044661550009, created on 2021-12-20

View Document

21/12/2121 December 2021 Registration of charge 044661550012, created on 2021-12-20

View Document

21/12/2121 December 2021 Registration of charge 044661550011, created on 2021-12-20

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-10-16 with updates

View Document

12/11/2112 November 2021 Change of details for Mr Charles James Hunter as a person with significant control on 2021-11-12

View Document

12/11/2112 November 2021 Secretary's details changed for Mr Charles James Hunter on 2021-11-12

View Document

12/11/2112 November 2021 Director's details changed for Miss Clair Renee Hunter on 2021-11-12

View Document

12/11/2112 November 2021 Director's details changed for Mr Charles James Hunter on 2021-11-12

View Document

12/11/2112 November 2021 Change of details for Miss Clair Renee Hunter as a person with significant control on 2021-11-12

View Document

28/07/2128 July 2021 Total exemption full accounts made up to 2020-04-29

View Document

29/04/2129 April 2021 Annual accounts for year ending 29 Apr 2021

View Accounts

29/04/2029 April 2020 Annual accounts for year ending 29 Apr 2020

View Accounts

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

18/12/1918 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 044661550002

View Document

18/12/1918 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 044661550001

View Document

03/07/193 July 2019 PREVEXT FROM 05/04/2019 TO 30/04/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES

View Document

06/03/196 March 2019 26/02/19 STATEMENT OF CAPITAL GBP 1100

View Document

23/01/1923 January 2019 PSC'S CHANGE OF PARTICULARS / MR CHARLES JAMES HUNTER / 09/01/2019

View Document

23/01/1923 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAIR RENEE HUNTER

View Document

23/01/1923 January 2019 CESSATION OF EDITH CAVELL HUNTER AS A PSC

View Document

11/01/1911 January 2019 APPOINTMENT TERMINATED, DIRECTOR EDITH HUNTER

View Document

11/01/1911 January 2019 REGISTERED OFFICE CHANGED ON 11/01/2019 FROM 12 FERNDALE CLOSE WERRINGTON STOKE ON TRENT STAFFORDSHIRE ST9 0PW

View Document

11/01/1911 January 2019 DIRECTOR APPOINTED MISS CLAIR RENEE HUNTER

View Document

18/12/1818 December 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

21/12/1721 December 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

04/01/174 January 2017 Annual accounts small company total exemption made up to 5 April 2016

View Document

01/07/161 July 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

22/06/1522 June 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

10/07/1410 July 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

20/06/1320 June 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

11/01/1311 January 2013 Annual accounts small company total exemption made up to 5 April 2012

View Document

21/06/1221 June 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 5 April 2011

View Document

08/11/118 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES JAMES HUNTER / 07/10/2011

View Document

08/11/118 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS EDITH CAVELL HUNTER / 07/10/2011

View Document

21/06/1121 June 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

15/12/1015 December 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

28/06/1028 June 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES JAMES HUNTER / 09/06/2010

View Document

09/06/109 June 2010 SECRETARY'S CHANGE OF PARTICULARS / CHARLES JAMES HUNTER / 09/06/2010

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDITH CAVELL HUNTER / 09/06/2010

View Document

04/01/104 January 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

11/07/0911 July 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

29/08/0829 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

29/08/0829 August 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

22/09/0722 September 2007 RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

27/07/0627 July 2006 RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

13/07/0513 July 2005 RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS

View Document

08/02/058 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

10/09/0410 September 2004 LOCATION OF REGISTER OF MEMBERS

View Document

29/07/0429 July 2004 RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS

View Document

07/11/037 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

08/08/038 August 2003 RETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS

View Document

18/07/0218 July 2002 ACC. REF. DATE SHORTENED FROM 30/06/03 TO 05/04/03

View Document

28/06/0228 June 2002 SECRETARY RESIGNED

View Document

20/06/0220 June 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company