About

Registered Number: 03266443
Date of Incorporation: 21/10/1996 (27 years and 8 months ago)
Company Status: Active
Registered Address: 48a Aylesbury Street, Fenny Stratford, Milton Keynes, Buckinghamshire, MK2 2BA

 

Hunters Chase Management (No 1) Ltd was registered on 21 October 1996, it's status at Companies House is "Active". The current directors of the organisation are listed as Wharmby, Paul Adrian, Webb, Clare, Casey, Brenda Irene, Fyson, Bryonie Jill Clare, Machin, Kevin Ronald, Rhodes, Sheridan Gaynor in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHARMBY, Paul Adrian 08 October 2002 - 1
CASEY, Brenda Irene 12 November 1999 08 October 2002 1
FYSON, Bryonie Jill Clare 12 November 1999 30 May 2008 1
MACHIN, Kevin Ronald 27 June 2000 08 March 2002 1
RHODES, Sheridan Gaynor 20 September 2004 01 November 2007 1
Secretary Name Appointed Resigned Total Appointments
WEBB, Clare 12 November 1999 30 May 2008 1

Filing History

Document Type Date
AA - Annual Accounts 24 February 2020
CS01 - N/A 23 October 2019
AA - Annual Accounts 07 March 2019
CS01 - N/A 22 October 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 22 October 2017
AA - Annual Accounts 16 March 2017
CS01 - N/A 23 October 2016
AA - Annual Accounts 02 March 2016
AR01 - Annual Return 22 October 2015
AA - Annual Accounts 24 February 2015
AR01 - Annual Return 26 October 2014
AA - Annual Accounts 25 February 2014
AR01 - Annual Return 21 October 2013
AA - Annual Accounts 02 April 2013
AR01 - Annual Return 22 October 2012
AA - Annual Accounts 12 March 2012
AR01 - Annual Return 26 October 2011
AA - Annual Accounts 11 March 2011
AR01 - Annual Return 22 October 2010
AD01 - Change of registered office address 22 October 2010
AA - Annual Accounts 08 April 2010
AR01 - Annual Return 22 October 2009
CH04 - Change of particulars for corporate secretary 22 October 2009
CH01 - Change of particulars for director 22 October 2009
CH01 - Change of particulars for director 22 October 2009
AA - Annual Accounts 22 April 2009
363a - Annual Return 21 October 2008
288b - Notice of resignation of directors or secretaries 02 June 2008
288b - Notice of resignation of directors or secretaries 02 June 2008
288a - Notice of appointment of directors or secretaries 02 June 2008
288a - Notice of appointment of directors or secretaries 02 June 2008
AA - Annual Accounts 19 March 2008
288b - Notice of resignation of directors or secretaries 04 December 2007
363a - Annual Return 29 October 2007
AA - Annual Accounts 25 March 2007
363a - Annual Return 25 October 2006
AA - Annual Accounts 30 March 2006
363a - Annual Return 24 October 2005
AA - Annual Accounts 09 April 2005
363s - Annual Return 28 October 2004
288a - Notice of appointment of directors or secretaries 24 September 2004
AA - Annual Accounts 15 April 2004
363s - Annual Return 27 October 2003
AA - Annual Accounts 04 June 2003
288a - Notice of appointment of directors or secretaries 29 May 2003
288b - Notice of resignation of directors or secretaries 19 November 2002
363s - Annual Return 26 October 2002
AA - Annual Accounts 03 July 2002
363s - Annual Return 26 October 2001
AA - Annual Accounts 08 June 2001
363s - Annual Return 26 October 2000
288a - Notice of appointment of directors or secretaries 30 June 2000
287 - Change in situation or address of Registered Office 29 February 2000
AA - Annual Accounts 18 February 2000
288b - Notice of resignation of directors or secretaries 09 December 1999
287 - Change in situation or address of Registered Office 02 December 1999
287 - Change in situation or address of Registered Office 29 November 1999
288b - Notice of resignation of directors or secretaries 29 November 1999
288a - Notice of appointment of directors or secretaries 29 November 1999
288a - Notice of appointment of directors or secretaries 29 November 1999
288a - Notice of appointment of directors or secretaries 29 November 1999
363s - Annual Return 26 October 1999
AA - Annual Accounts 12 October 1999
363s - Annual Return 06 February 1999
AA - Annual Accounts 28 September 1998
MEM/ARTS - N/A 19 January 1998
RESOLUTIONS - N/A 15 January 1998
CERTNM - Change of name certificate 14 January 1998
363s - Annual Return 11 January 1998
NEWINC - New incorporation documents 21 October 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.