About

Registered Number: 00980110
Date of Incorporation: 20/05/1970 (54 years and 10 months ago)
Company Status: Active
Registered Address: 3 Church Street, Odiham, Hook, Hampshire, RG29 1LU,

 

Second Huntwell Property Company Ltd was registered on 20 May 1970 with its registered office in Hook, it's status in the Companies House registry is set to "Active". The company has 4 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
IGRA, Jennifer Ruth 26 June 2007 - 1
IGRA, Robert Michael, Dr N/A - 1
IGRA, Sally-Ann 26 June 2007 - 1
IGRA, Bernard Maurice N/A 26 June 2007 1

Filing History

Document Type Date
CS01 - N/A 09 June 2020
AA - Annual Accounts 03 December 2019
CS01 - N/A 18 June 2019
AD01 - Change of registered office address 19 March 2019
AA - Annual Accounts 27 November 2018
CH01 - Change of particulars for director 29 June 2018
PSC04 - N/A 29 June 2018
CS01 - N/A 14 June 2018
AA - Annual Accounts 14 December 2017
CH01 - Change of particulars for director 15 June 2017
CS01 - N/A 15 June 2017
AA - Annual Accounts 10 August 2016
AR01 - Annual Return 03 June 2016
AA - Annual Accounts 21 August 2015
AR01 - Annual Return 05 June 2015
AA - Annual Accounts 28 July 2014
AR01 - Annual Return 09 June 2014
MR04 - N/A 27 December 2013
MR04 - N/A 27 December 2013
MR04 - N/A 27 December 2013
MR04 - N/A 27 December 2013
AA - Annual Accounts 20 August 2013
AR01 - Annual Return 03 June 2013
CH01 - Change of particulars for director 03 June 2013
CH01 - Change of particulars for director 03 June 2013
CH01 - Change of particulars for director 03 June 2013
AD04 - Change of location of company records to the registered office 03 June 2013
CH01 - Change of particulars for director 03 June 2013
CH03 - Change of particulars for secretary 03 June 2013
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 08 June 2012
CH01 - Change of particulars for director 08 June 2012
CH01 - Change of particulars for director 08 June 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 June 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 June 2012
AD01 - Change of registered office address 28 March 2012
AA - Annual Accounts 15 September 2011
AR01 - Annual Return 16 June 2011
AA - Annual Accounts 10 November 2010
AR01 - Annual Return 11 June 2010
AA - Annual Accounts 21 October 2009
363a - Annual Return 12 June 2009
AA - Annual Accounts 07 October 2008
363a - Annual Return 08 July 2008
288c - Notice of change of directors or secretaries or in their particulars 07 July 2008
287 - Change in situation or address of Registered Office 21 February 2008
AA - Annual Accounts 21 October 2007
288a - Notice of appointment of directors or secretaries 20 July 2007
288a - Notice of appointment of directors or secretaries 12 July 2007
288b - Notice of resignation of directors or secretaries 04 July 2007
363a - Annual Return 27 June 2007
AA - Annual Accounts 10 January 2007
363a - Annual Return 20 June 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 20 June 2006
288c - Notice of change of directors or secretaries or in their particulars 20 June 2006
353 - Register of members 20 June 2006
288c - Notice of change of directors or secretaries or in their particulars 24 February 2006
AA - Annual Accounts 03 February 2006
363a - Annual Return 21 September 2005
AA - Annual Accounts 05 August 2004
AA - Annual Accounts 05 August 2004
287 - Change in situation or address of Registered Office 16 June 2004
363s - Annual Return 09 June 2004
363s - Annual Return 09 June 2003
AA - Annual Accounts 16 January 2003
363s - Annual Return 15 July 2002
AA - Annual Accounts 13 December 2001
363s - Annual Return 16 July 2001
AA - Annual Accounts 22 January 2001
363s - Annual Return 29 June 2000
AA - Annual Accounts 03 February 2000
363s - Annual Return 10 June 1999
AA - Annual Accounts 22 January 1999
287 - Change in situation or address of Registered Office 15 January 1999
363s - Annual Return 09 June 1998
AA - Annual Accounts 01 February 1998
363s - Annual Return 13 June 1997
AA - Annual Accounts 30 January 1997
363s - Annual Return 13 June 1996
AA - Annual Accounts 01 February 1996
363s - Annual Return 26 June 1995
AA - Annual Accounts 05 February 1995
363s - Annual Return 03 June 1994
AA - Annual Accounts 01 March 1994
363s - Annual Return 16 June 1993
AA - Annual Accounts 05 February 1993
363s - Annual Return 20 June 1992
AA - Annual Accounts 31 March 1992
AA - Annual Accounts 16 June 1991
363a - Annual Return 16 June 1991
288 - N/A 07 June 1991
395 - Particulars of a mortgage or charge 07 February 1991
AA - Annual Accounts 18 June 1990
363 - Annual Return 18 June 1990
287 - Change in situation or address of Registered Office 12 January 1990
363 - Annual Return 04 August 1989
AA - Annual Accounts 20 July 1989
AA - Annual Accounts 30 September 1988
363 - Annual Return 30 September 1988
287 - Change in situation or address of Registered Office 28 June 1988
395 - Particulars of a mortgage or charge 11 May 1988
AA - Annual Accounts 22 July 1987
363 - Annual Return 22 July 1987
AA - Annual Accounts 15 May 1986
363 - Annual Return 15 May 1986
363 - Annual Return 18 May 1984
AA - Annual Accounts 18 May 1984
NEWINC - New incorporation documents 20 May 1970

Mortgages & Charges

Description Date Status Charge by
Debenture 28 January 1991 Fully Satisfied

N/A

Legal charge 22 April 1988 Fully Satisfied

N/A

Letter of charge 27 January 1986 Fully Satisfied

N/A

Debenture 16 January 1973 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.