About

Registered Number: 06217682
Date of Incorporation: 18/04/2007 (17 years ago)
Company Status: Active
Registered Address: The Granary, Hermitage Court, Hermitage Lane Maidstone, Kent, ME16 9NT

 

Hunton Holdings Ltd was established in 2007, it has a status of "Active". We do not know the number of employees at the business. There is one director listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TROW, Carole Eleanor 18 April 2007 - 1

Filing History

Document Type Date
CS01 - N/A 27 April 2020
AA - Annual Accounts 09 January 2020
CS01 - N/A 23 April 2019
AA - Annual Accounts 28 January 2019
MR04 - N/A 24 October 2018
CS01 - N/A 21 May 2018
CH01 - Change of particulars for director 23 January 2018
CH03 - Change of particulars for secretary 23 January 2018
PSC04 - N/A 23 January 2018
CH01 - Change of particulars for director 23 January 2018
CH03 - Change of particulars for secretary 23 January 2018
AA - Annual Accounts 04 January 2018
PSC04 - N/A 07 September 2017
CH01 - Change of particulars for director 07 September 2017
CH01 - Change of particulars for director 06 September 2017
CS01 - N/A 26 April 2017
AA - Annual Accounts 23 January 2017
AR01 - Annual Return 28 April 2016
AA - Annual Accounts 10 December 2015
AR01 - Annual Return 28 April 2015
AA - Annual Accounts 22 January 2015
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 14 January 2014
AR01 - Annual Return 29 April 2013
AA - Annual Accounts 21 January 2013
AR01 - Annual Return 03 May 2012
AA - Annual Accounts 19 January 2012
AR01 - Annual Return 28 April 2011
AA - Annual Accounts 10 January 2011
MG01 - Particulars of a mortgage or charge 09 September 2010
MG01 - Particulars of a mortgage or charge 02 September 2010
AR01 - Annual Return 30 April 2010
AA - Annual Accounts 10 November 2009
363a - Annual Return 28 April 2009
AA - Annual Accounts 16 January 2009
363a - Annual Return 29 April 2008
288b - Notice of resignation of directors or secretaries 26 April 2007
288b - Notice of resignation of directors or secretaries 26 April 2007
288a - Notice of appointment of directors or secretaries 26 April 2007
288a - Notice of appointment of directors or secretaries 26 April 2007
287 - Change in situation or address of Registered Office 26 April 2007
NEWINC - New incorporation documents 18 April 2007

Mortgages & Charges

Description Date Status Charge by
Legal charge 27 August 2010 Fully Satisfied

N/A

Legal charge 27 August 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.