About

Registered Number: 07010298
Date of Incorporation: 05/09/2009 (15 years and 7 months ago)
Company Status: Active
Registered Address: 4 - 6 Bank Square, Wilmslow, SK9 1AN,

 

Having been setup in 2009, Huntsmere (White Oaks) Ltd are based in Wilmslow, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUNTSMERE PRESTBURY LIMITED 29 October 2009 01 September 2010 1
Secretary Name Appointed Resigned Total Appointments
INCORPORATE SECRETARIAT LIMITED 05 September 2009 28 October 2009 1
HUNTSMERE PRESTBURY LIMITED 29 October 2009 03 March 2014 1

Filing History

Document Type Date
AA - Annual Accounts 11 May 2020
CS01 - N/A 15 November 2019
AA - Annual Accounts 18 March 2019
CS01 - N/A 06 September 2018
AA - Annual Accounts 18 May 2018
AD01 - Change of registered office address 19 March 2018
CS01 - N/A 06 September 2017
AA - Annual Accounts 18 April 2017
CS01 - N/A 08 November 2016
AD01 - Change of registered office address 18 July 2016
AA - Annual Accounts 24 June 2016
MR01 - N/A 13 October 2015
MR04 - N/A 13 October 2015
MR04 - N/A 13 October 2015
MR01 - N/A 09 October 2015
AR01 - Annual Return 09 September 2015
AA - Annual Accounts 20 August 2015
MR01 - N/A 17 April 2015
MR01 - N/A 16 April 2015
MR04 - N/A 15 April 2015
MR04 - N/A 15 April 2015
MR04 - N/A 15 April 2015
AR01 - Annual Return 01 October 2014
AA - Annual Accounts 27 June 2014
RESOLUTIONS - N/A 12 March 2014
TM02 - Termination of appointment of secretary 03 March 2014
TM01 - Termination of appointment of director 17 January 2014
RESOLUTIONS - N/A 08 November 2013
MR01 - N/A 24 October 2013
MR01 - N/A 24 October 2013
AR01 - Annual Return 06 September 2013
AD01 - Change of registered office address 06 September 2013
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 18 September 2012
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 14 November 2011
CH01 - Change of particulars for director 14 November 2011
MG01 - Particulars of a mortgage or charge 10 December 2010
CERTNM - Change of name certificate 17 November 2010
AR01 - Annual Return 17 November 2010
AA - Annual Accounts 17 November 2010
CH01 - Change of particulars for director 17 November 2010
AP01 - Appointment of director 16 November 2010
TM01 - Termination of appointment of director 11 November 2010
AD01 - Change of registered office address 29 October 2009
AP01 - Appointment of director 29 October 2009
AP02 - Appointment of corporate director 29 October 2009
AP04 - Appointment of corporate secretary 29 October 2009
TM02 - Termination of appointment of secretary 28 October 2009
TM01 - Termination of appointment of director 28 October 2009
NEWINC - New incorporation documents 05 September 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 October 2015 Outstanding

N/A

A registered charge 07 October 2015 Outstanding

N/A

A registered charge 15 April 2015 Fully Satisfied

N/A

A registered charge 15 April 2015 Fully Satisfied

N/A

A registered charge 15 October 2013 Fully Satisfied

N/A

A registered charge 15 October 2013 Fully Satisfied

N/A

Legal charge 09 December 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.