About

Registered Number: 02635252
Date of Incorporation: 06/08/1991 (32 years and 8 months ago)
Company Status: Active
Registered Address: 137 Walter Road, Swansea, SA1 5RQ

 

Homehunters Property Management Ltd was founded on 06 August 1991 and has its registered office in Swansea, it's status at Companies House is "Active". We don't currently know the number of employees at the business. Holder, Harry James, Holder, Patricia Anne, Holder, Richard Anthony are listed as directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLDER, Harry James N/A - 1
HOLDER, Patricia Anne N/A - 1
HOLDER, Richard Anthony 01 January 2002 31 December 2007 1

Filing History

Document Type Date
CS01 - N/A 30 September 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 28 August 2019
PSC01 - N/A 28 August 2019
CS01 - N/A 26 August 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 17 August 2018
AA - Annual Accounts 25 January 2018
DISS40 - Notice of striking-off action discontinued 23 December 2017
GAZ1 - First notification of strike-off action in London Gazette 05 December 2017
CS01 - N/A 07 August 2017
AA - Annual Accounts 03 October 2016
CS01 - N/A 18 August 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 26 August 2015
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 02 September 2014
TM01 - Termination of appointment of director 17 February 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 09 September 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 07 August 2012
AA - Annual Accounts 29 September 2011
AD01 - Change of registered office address 27 September 2011
AR01 - Annual Return 10 August 2011
AP01 - Appointment of director 29 July 2011
AR01 - Annual Return 28 October 2010
AA - Annual Accounts 25 September 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 17 September 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 02 October 2008
288b - Notice of resignation of directors or secretaries 14 January 2008
AA - Annual Accounts 01 November 2007
363a - Annual Return 29 October 2007
AA - Annual Accounts 07 January 2007
363a - Annual Return 02 October 2006
AA - Annual Accounts 04 November 2005
363a - Annual Return 14 September 2005
288c - Notice of change of directors or secretaries or in their particulars 12 September 2005
AA - Annual Accounts 01 November 2004
363s - Annual Return 25 October 2004
AA - Annual Accounts 16 October 2003
363s - Annual Return 05 September 2003
AA - Annual Accounts 28 November 2002
363s - Annual Return 25 September 2002
288a - Notice of appointment of directors or secretaries 31 January 2002
363s - Annual Return 03 January 2002
AA - Annual Accounts 29 October 2001
AA - Annual Accounts 02 February 2001
AA - Annual Accounts 03 November 1999
363s - Annual Return 09 September 1999
AA - Annual Accounts 31 October 1998
363s - Annual Return 10 September 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 September 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 September 1998
395 - Particulars of a mortgage or charge 25 August 1998
395 - Particulars of a mortgage or charge 25 August 1998
395 - Particulars of a mortgage or charge 23 December 1997
395 - Particulars of a mortgage or charge 23 December 1997
363s - Annual Return 08 October 1997
AA - Annual Accounts 17 September 1997
CERTNM - Change of name certificate 10 June 1997
363s - Annual Return 23 September 1996
RESOLUTIONS - N/A 08 September 1996
AA - Annual Accounts 08 September 1996
AA - Annual Accounts 23 October 1995
363s - Annual Return 05 October 1995
363s - Annual Return 19 August 1994
AA - Annual Accounts 23 May 1994
AA - Annual Accounts 23 May 1994
363s - Annual Return 23 August 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 27 July 1993
DISS40 - Notice of striking-off action discontinued 22 March 1993
287 - Change in situation or address of Registered Office 22 March 1993
363a - Annual Return 22 March 1993
GAZ1 - First notification of strike-off action in London Gazette 02 February 1993
288 - N/A 14 August 1991
288 - N/A 14 August 1991
287 - Change in situation or address of Registered Office 14 August 1991
NEWINC - New incorporation documents 06 August 1991

Mortgages & Charges

Description Date Status Charge by
Debenture 14 August 1998 Outstanding

N/A

Legal mortgage 14 August 1998 Outstanding

N/A

Legal mortgage 12 December 1997 Fully Satisfied

N/A

Debenture 12 December 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.