About

Registered Number: 09448465
Date of Incorporation: 19/02/2015 (9 years and 2 months ago)
Company Status: Active
Registered Address: Apollo House Eboracum Way, Heworth Green, York, North Yorkshire, YO31 7RE,

 

Hunters Property Plc was founded on 19 February 2015 with its registered office in York, North Yorkshire, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this organisation. The current directors of this business are listed as Jones, Edward Anthony, Fielding, Dean Andrew, Brookshaw, Oliver Chitty.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FIELDING, Dean Andrew 15 April 2015 - 1
Secretary Name Appointed Resigned Total Appointments
JONES, Edward Anthony 19 February 2015 - 1
BROOKSHAW, Oliver Chitty 26 February 2015 25 June 2015 1

Filing History

Document Type Date
AA - Annual Accounts 02 July 2020
RESOLUTIONS - N/A 01 July 2020
SH01 - Return of Allotment of shares 01 July 2020
CS01 - N/A 03 March 2020
SH01 - Return of Allotment of shares 01 October 2019
SH01 - Return of Allotment of shares 21 June 2019
RESOLUTIONS - N/A 17 June 2019
AA - Annual Accounts 12 June 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 March 2019
CS01 - N/A 01 March 2019
AA - Annual Accounts 11 June 2018
SH01 - Return of Allotment of shares 04 June 2018
RESOLUTIONS - N/A 01 June 2018
CS01 - N/A 28 February 2018
SH01 - Return of Allotment of shares 02 October 2017
RP04SH01 - N/A 23 August 2017
RP04SH01 - N/A 23 August 2017
RP04SH01 - N/A 23 August 2017
SH01 - Return of Allotment of shares 21 July 2017
RP04SH01 - N/A 06 July 2017
RESOLUTIONS - N/A 14 June 2017
RESOLUTIONS - N/A 14 June 2017
AA - Annual Accounts 04 June 2017
SH01 - Return of Allotment of shares 25 May 2017
AA - Annual Accounts 15 May 2017
SH01 - Return of Allotment of shares 09 April 2017
AA - Annual Accounts 07 April 2017
AA - Annual Accounts 30 March 2017
AA - Annual Accounts 30 March 2017
AA - Annual Accounts 30 March 2017
CS01 - N/A 22 February 2017
SH01 - Return of Allotment of shares 06 January 2017
SH01 - Return of Allotment of shares 03 November 2016
AA - Annual Accounts 13 June 2016
AA01 - Change of accounting reference date 12 April 2016
RP04 - N/A 18 March 2016
RP04 - N/A 18 March 2016
AR01 - Annual Return 18 March 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 March 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 March 2016
SH01 - Return of Allotment of shares 15 January 2016
SH01 - Return of Allotment of shares 09 December 2015
RP04 - N/A 18 September 2015
TM02 - Termination of appointment of secretary 21 August 2015
SH01 - Return of Allotment of shares 03 August 2015
MR01 - N/A 09 July 2015
AP01 - Appointment of director 30 June 2015
SH01 - Return of Allotment of shares 07 June 2015
SH01 - Return of Allotment of shares 07 June 2015
MA - Memorandum and Articles 03 June 2015
AP01 - Appointment of director 27 May 2015
AP01 - Appointment of director 27 May 2015
RESOLUTIONS - N/A 26 May 2015
RESOLUTIONS - N/A 26 May 2015
SH01 - Return of Allotment of shares 26 May 2015
SH01 - Return of Allotment of shares 26 May 2015
SH01 - Return of Allotment of shares 26 May 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 26 May 2015
SH01 - Return of Allotment of shares 26 May 2015
SH50 - Application for trading certificate for a public company 19 May 2015
AP03 - Appointment of secretary 13 April 2015
RESOLUTIONS - N/A 12 March 2015
CERTNM - Change of name certificate 02 March 2015
NEWINC - New incorporation documents 19 February 2015

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 July 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.