About

Registered Number: 02476137
Date of Incorporation: 01/03/1990 (34 years and 2 months ago)
Company Status: Active
Registered Address: Arjohuntleigh House Houghton Hall Business Park, Houghton Regis, Dunstable, Bedfordshire, LU5 5XF

 

Based in Dunstable in Bedfordshire, Huntleigh Properties Ltd was established in 1990. We don't currently know the number of employees at this business. This business has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROYAL, Andrew William N/A 08 October 1992 1
STORK, Matthew William 07 April 2011 27 March 2012 1
Secretary Name Appointed Resigned Total Appointments
IBRAHIM, Khizer Ismail 29 June 2018 - 1

Filing History

Document Type Date
AGREEMENT2 - N/A 22 September 2020
GUARANTEE2 - N/A 22 September 2020
CS01 - N/A 15 March 2020
AA - Annual Accounts 24 October 2019
PARENT_ACC - N/A 07 October 2019
AGREEMENT2 - N/A 07 October 2019
GUARANTEE2 - N/A 07 October 2019
CS01 - N/A 04 March 2019
AA - Annual Accounts 06 November 2018
PARENT_ACC - N/A 12 October 2018
GUARANTEE2 - N/A 12 October 2018
AGREEMENT2 - N/A 29 August 2018
AP03 - Appointment of secretary 29 June 2018
AP01 - Appointment of director 29 June 2018
TM01 - Termination of appointment of director 29 June 2018
TM02 - Termination of appointment of secretary 29 June 2018
CS01 - N/A 05 March 2018
PSC02 - N/A 05 March 2018
PSC07 - N/A 05 March 2018
AP01 - Appointment of director 31 October 2017
TM01 - Termination of appointment of director 31 October 2017
AA - Annual Accounts 29 August 2017
AGREEMENT2 - N/A 29 August 2017
PARENT_ACC - N/A 07 August 2017
AGREEMENT2 - N/A 07 August 2017
GUARANTEE2 - N/A 07 August 2017
CS01 - N/A 02 March 2017
AA - Annual Accounts 04 October 2016
AP01 - Appointment of director 25 April 2016
TM01 - Termination of appointment of director 25 April 2016
AR01 - Annual Return 09 March 2016
AA - Annual Accounts 17 September 2015
TM01 - Termination of appointment of director 16 July 2015
AP01 - Appointment of director 16 July 2015
TM01 - Termination of appointment of director 31 March 2015
AP01 - Appointment of director 31 March 2015
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 24 September 2014
AP01 - Appointment of director 11 June 2014
AP01 - Appointment of director 11 June 2014
TM01 - Termination of appointment of director 06 May 2014
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 17 July 2013
AR01 - Annual Return 06 March 2013
AP01 - Appointment of director 23 January 2013
TM01 - Termination of appointment of director 23 January 2013
AA - Annual Accounts 10 September 2012
TM01 - Termination of appointment of director 28 March 2012
AR01 - Annual Return 07 March 2012
CH03 - Change of particulars for secretary 09 February 2012
AD01 - Change of registered office address 09 February 2012
AP01 - Appointment of director 15 June 2011
AA - Annual Accounts 27 April 2011
AR01 - Annual Return 03 March 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 04 March 2010
AA - Annual Accounts 01 November 2009
288b - Notice of resignation of directors or secretaries 15 September 2009
288a - Notice of appointment of directors or secretaries 15 September 2009
288a - Notice of appointment of directors or secretaries 19 August 2009
288b - Notice of resignation of directors or secretaries 19 August 2009
363a - Annual Return 02 March 2009
AA - Annual Accounts 18 February 2009
363a - Annual Return 05 March 2008
RESOLUTIONS - N/A 30 October 2007
288c - Notice of change of directors or secretaries or in their particulars 08 October 2007
288c - Notice of change of directors or secretaries or in their particulars 08 October 2007
288b - Notice of resignation of directors or secretaries 21 August 2007
AA - Annual Accounts 11 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 June 2007
363a - Annual Return 05 April 2007
288a - Notice of appointment of directors or secretaries 03 April 2007
288a - Notice of appointment of directors or secretaries 03 April 2007
288b - Notice of resignation of directors or secretaries 22 March 2007
288b - Notice of resignation of directors or secretaries 22 March 2007
288a - Notice of appointment of directors or secretaries 22 March 2007
288a - Notice of appointment of directors or secretaries 14 February 2007
288b - Notice of resignation of directors or secretaries 14 February 2007
AA - Annual Accounts 24 October 2006
363a - Annual Return 29 March 2006
AA - Annual Accounts 04 November 2005
363s - Annual Return 30 March 2005
AA - Annual Accounts 15 September 2004
363s - Annual Return 30 March 2004
AA - Annual Accounts 05 November 2003
363s - Annual Return 18 March 2003
288a - Notice of appointment of directors or secretaries 04 February 2003
288b - Notice of resignation of directors or secretaries 04 February 2003
288b - Notice of resignation of directors or secretaries 09 July 2002
AA - Annual Accounts 18 June 2002
363s - Annual Return 25 March 2002
395 - Particulars of a mortgage or charge 02 March 2002
AA - Annual Accounts 01 November 2001
363s - Annual Return 22 March 2001
AUD - Auditor's letter of resignation 22 January 2001
AA - Annual Accounts 20 October 2000
363s - Annual Return 04 April 2000
RESOLUTIONS - N/A 17 December 1999
AA - Annual Accounts 19 July 1999
363s - Annual Return 10 March 1999
288b - Notice of resignation of directors or secretaries 06 January 1999
288a - Notice of appointment of directors or secretaries 06 January 1999
AA - Annual Accounts 23 October 1998
AUD - Auditor's letter of resignation 07 August 1998
CERTNM - Change of name certificate 02 April 1998
CERTNM - Change of name certificate 02 April 1998
363s - Annual Return 18 March 1998
AA - Annual Accounts 22 October 1997
AUD - Auditor's letter of resignation 17 July 1997
363s - Annual Return 27 March 1997
288c - Notice of change of directors or secretaries or in their particulars 03 February 1997
AUD - Auditor's letter of resignation 08 January 1997
AA - Annual Accounts 22 October 1996
363s - Annual Return 26 March 1996
AA - Annual Accounts 23 October 1995
363s - Annual Return 15 March 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 17 October 1994
363s - Annual Return 20 March 1994
288 - N/A 04 November 1993
AA - Annual Accounts 27 October 1993
363s - Annual Return 25 March 1993
AA - Annual Accounts 29 October 1992
288 - N/A 27 October 1992
363s - Annual Return 20 March 1992
AA - Annual Accounts 01 November 1991
363a - Annual Return 04 July 1991
SA - Shares agreement 04 February 1991
88(2)O - Return of allotments of shares issued for other than cash - original document 04 February 1991
288 - N/A 13 December 1990
363a - Annual Return 20 November 1990
RESOLUTIONS - N/A 14 November 1990
RESOLUTIONS - N/A 14 November 1990
RESOLUTIONS - N/A 14 November 1990
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 07 November 1990
88(2)O - Return of allotments of shares issued for other than cash - original document 07 November 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 November 1990
88(2)P - N/A 02 November 1990
88(2)P - N/A 05 June 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 April 1990
MEM/ARTS - N/A 02 April 1990
288 - N/A 30 March 1990
288 - N/A 30 March 1990
288 - N/A 30 March 1990
287 - Change in situation or address of Registered Office 30 March 1990
CERTNM - Change of name certificate 27 March 1990
RESOLUTIONS - N/A 21 March 1990
RESOLUTIONS - N/A 21 March 1990
RESOLUTIONS - N/A 21 March 1990
123 - Notice of increase in nominal capital 21 March 1990
NEWINC - New incorporation documents 01 March 1990

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 12 February 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.