About

Registered Number: 03736571
Date of Incorporation: 19/03/1999 (25 years and 3 months ago)
Company Status: Active
Registered Address: C/O A H Cross & Co 16 Quay, Street,, Newport, Isle Of Wight, PO30 5BG

 

Founded in 1999, Hunnyhill Properties Ltd are based in Isle Of Wight, it's status at Companies House is "Active". We don't currently know the number of employees at this organisation. This business has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATTRILL, Julie Amanda 04 October 2013 - 1
ATTRILL, Aubrey Alan 02 May 2000 25 March 2012 1
WADE, Stephen Nicholas John 19 March 1999 15 August 2006 1

Filing History

Document Type Date
CH01 - Change of particulars for director 01 July 2020
CS01 - N/A 20 March 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 28 March 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 22 March 2018
AA - Annual Accounts 11 December 2017
TM02 - Termination of appointment of secretary 10 November 2017
CS01 - N/A 28 March 2017
AA - Annual Accounts 15 November 2016
AR01 - Annual Return 30 March 2016
AA - Annual Accounts 02 December 2015
AR01 - Annual Return 30 March 2015
AA - Annual Accounts 05 December 2014
AR01 - Annual Return 24 March 2014
AP01 - Appointment of director 04 October 2013
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 11 April 2013
TM01 - Termination of appointment of director 11 April 2013
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 23 March 2012
AA - Annual Accounts 24 August 2011
AR01 - Annual Return 28 April 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 08 April 2010
CH01 - Change of particulars for director 08 April 2010
AA - Annual Accounts 04 January 2010
363a - Annual Return 29 May 2009
AA - Annual Accounts 23 January 2009
363a - Annual Return 08 April 2008
AA - Annual Accounts 21 January 2008
363s - Annual Return 21 April 2007
AA - Annual Accounts 19 October 2006
395 - Particulars of a mortgage or charge 14 October 2006
395 - Particulars of a mortgage or charge 14 October 2006
395 - Particulars of a mortgage or charge 14 October 2006
288a - Notice of appointment of directors or secretaries 12 September 2006
288b - Notice of resignation of directors or secretaries 29 August 2006
363s - Annual Return 23 March 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 23 March 2005
AA - Annual Accounts 02 February 2005
363s - Annual Return 14 April 2004
AA - Annual Accounts 05 February 2004
363s - Annual Return 15 April 2003
AA - Annual Accounts 06 January 2003
363s - Annual Return 11 April 2002
AA - Annual Accounts 03 January 2002
363s - Annual Return 31 May 2001
AA - Annual Accounts 20 January 2001
288a - Notice of appointment of directors or secretaries 19 June 2000
363s - Annual Return 09 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 2000
288b - Notice of resignation of directors or secretaries 26 March 1999
288b - Notice of resignation of directors or secretaries 26 March 1999
288a - Notice of appointment of directors or secretaries 26 March 1999
288a - Notice of appointment of directors or secretaries 26 March 1999
NEWINC - New incorporation documents 19 March 1999

Mortgages & Charges

Description Date Status Charge by
Legal charge 12 October 2006 Outstanding

N/A

Legal charge 12 October 2006 Outstanding

N/A

Legal charge 12 October 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.