About

Registered Number: 00749968
Date of Incorporation: 13/02/1963 (61 years and 4 months ago)
Company Status: Active
Registered Address: 3 Lea Court, Huntsmans Close, Rochester, Kent, ME1 2RF

 

The Huntsman's Close Property Company Ltd was founded on 13 February 1963, it's status at Companies House is "Active". We don't currently know the number of employees at this business. There are 35 directors listed as Chalmers, Brian, Couzens, Celina Ann, Edwards, Michael, Hammond, Martin John, Marraner, Philip Charles, Newman, Anthony Ronald, Sehmi, Nina Krystal, Williams, Rodney Peter, Sailes, Ian Christopher, Woolear, Frank, Ahuja, Janet Laura, Armstrong, Sandra Margaret, Ball, Sally Ann, Ball, Steven John, Bangs, Jean Margaret, Brand, Lee Elliott, Chapman, Brian, Chooramun, Vanessa, Cox, Yvonne, Knott, Peter Michael, Lindsell, John Herbert, Logan, Florence, Maitland, Dawn Sarah, Monk, Julia, Ongley, Joyce Frances May, Pooley, Peter Bernard, Richards, Keeley Anne, Russell, Alan Alfred, Russell, Gladys Clara, Russell, Kevin, Uniacke, Peter Ignatius, Wain, Laurence William James, Wood, Royce Alan, Woolven, Henry Thomas, Worster, Hilda Rose for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHALMERS, Brian 27 July 2017 - 1
COUZENS, Celina Ann 03 March 1994 - 1
EDWARDS, Michael 08 August 2017 - 1
HAMMOND, Martin John 27 October 1994 - 1
MARRANER, Philip Charles 03 January 2003 - 1
NEWMAN, Anthony Ronald 13 February 2014 - 1
SEHMI, Nina Krystal 10 December 2002 - 1
WILLIAMS, Rodney Peter 18 June 2014 - 1
AHUJA, Janet Laura 20 December 1998 13 February 2014 1
ARMSTRONG, Sandra Margaret 04 September 2008 17 January 2014 1
BALL, Sally Ann 03 March 1994 12 February 2002 1
BALL, Steven John 30 October 1991 14 June 1993 1
BANGS, Jean Margaret 22 December 1999 07 May 2000 1
BRAND, Lee Elliott 27 November 1997 08 August 2003 1
CHAPMAN, Brian 20 December 1998 17 November 1999 1
CHOORAMUN, Vanessa 02 January 2019 10 July 2020 1
COX, Yvonne 26 January 2004 28 May 2020 1
KNOTT, Peter Michael 21 April 1994 01 August 2003 1
LINDSELL, John Herbert 22 December 1999 18 December 2013 1
LOGAN, Florence 03 March 1994 05 August 2003 1
MAITLAND, Dawn Sarah 14 June 1993 27 November 1997 1
MONK, Julia 03 March 1994 05 November 1997 1
ONGLEY, Joyce Frances May 22 December 1999 29 August 2008 1
POOLEY, Peter Bernard 27 November 1997 22 February 1999 1
RICHARDS, Keeley Anne 11 February 2014 20 January 2017 1
RUSSELL, Alan Alfred 03 March 1994 05 November 1997 1
RUSSELL, Gladys Clara 05 November 1997 18 May 2001 1
RUSSELL, Kevin 14 June 1993 18 February 1998 1
UNIACKE, Peter Ignatius 13 February 2014 08 July 2017 1
WAIN, Laurence William James N/A 30 October 1991 1
WOOD, Royce Alan N/A 30 October 1991 1
WOOLVEN, Henry Thomas N/A 26 November 1993 1
WORSTER, Hilda Rose 03 March 1994 22 December 1999 1
Secretary Name Appointed Resigned Total Appointments
SAILES, Ian Christopher 30 October 1991 18 February 1994 1
WOOLEAR, Frank N/A 22 August 1993 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 16 July 2020
TM01 - Termination of appointment of director 06 June 2020
AA - Annual Accounts 24 January 2020
CS01 - N/A 27 August 2019
AA - Annual Accounts 15 January 2019
AP01 - Appointment of director 02 January 2019
CS01 - N/A 03 September 2018
AA - Annual Accounts 07 December 2017
CS01 - N/A 30 August 2017
AP01 - Appointment of director 08 August 2017
AP01 - Appointment of director 27 July 2017
TM01 - Termination of appointment of director 08 July 2017
TM01 - Termination of appointment of director 16 February 2017
AA - Annual Accounts 14 December 2016
CS01 - N/A 25 August 2016
AA - Annual Accounts 18 November 2015
AR01 - Annual Return 08 September 2015
AA - Annual Accounts 17 October 2014
AR01 - Annual Return 28 August 2014
AP01 - Appointment of director 21 August 2014
AP01 - Appointment of director 31 March 2014
AP01 - Appointment of director 19 March 2014
AP01 - Appointment of director 19 March 2014
TM01 - Termination of appointment of director 15 February 2014
TM01 - Termination of appointment of director 11 February 2014
TM01 - Termination of appointment of director 11 February 2014
AA - Annual Accounts 11 October 2013
AR01 - Annual Return 29 August 2013
AA - Annual Accounts 19 November 2012
AR01 - Annual Return 30 August 2012
AA - Annual Accounts 22 November 2011
AR01 - Annual Return 05 September 2011
CH01 - Change of particulars for director 25 November 2010
AA - Annual Accounts 11 October 2010
AR01 - Annual Return 07 September 2010
AA - Annual Accounts 16 November 2009
363a - Annual Return 01 September 2009
AA - Annual Accounts 22 October 2008
288a - Notice of appointment of directors or secretaries 09 September 2008
363a - Annual Return 08 September 2008
288b - Notice of resignation of directors or secretaries 08 September 2008
AA - Annual Accounts 23 January 2008
363a - Annual Return 04 September 2007
AA - Annual Accounts 21 February 2007
363a - Annual Return 04 September 2006
AA - Annual Accounts 07 February 2006
363a - Annual Return 23 August 2005
AA - Annual Accounts 14 January 2005
363s - Annual Return 24 September 2004
288a - Notice of appointment of directors or secretaries 24 September 2004
AA - Annual Accounts 03 February 2004
288a - Notice of appointment of directors or secretaries 03 February 2004
363s - Annual Return 27 August 2003
288a - Notice of appointment of directors or secretaries 25 January 2003
288b - Notice of resignation of directors or secretaries 25 January 2003
288b - Notice of resignation of directors or secretaries 25 January 2003
288a - Notice of appointment of directors or secretaries 16 January 2003
288a - Notice of appointment of directors or secretaries 16 January 2003
288a - Notice of appointment of directors or secretaries 16 January 2003
AA - Annual Accounts 16 January 2003
363s - Annual Return 13 September 2002
AA - Annual Accounts 22 November 2001
363s - Annual Return 28 August 2001
AA - Annual Accounts 22 February 2001
363s - Annual Return 06 September 2000
AA - Annual Accounts 12 January 2000
288b - Notice of resignation of directors or secretaries 12 January 2000
288b - Notice of resignation of directors or secretaries 12 January 2000
288a - Notice of appointment of directors or secretaries 12 January 2000
288a - Notice of appointment of directors or secretaries 12 January 2000
288a - Notice of appointment of directors or secretaries 12 January 2000
363s - Annual Return 08 September 1999
288a - Notice of appointment of directors or secretaries 29 December 1998
288a - Notice of appointment of directors or secretaries 29 December 1998
AA - Annual Accounts 29 December 1998
363s - Annual Return 22 September 1998
288b - Notice of resignation of directors or secretaries 11 March 1998
288a - Notice of appointment of directors or secretaries 16 January 1998
288b - Notice of resignation of directors or secretaries 07 January 1998
288b - Notice of resignation of directors or secretaries 07 January 1998
288b - Notice of resignation of directors or secretaries 07 January 1998
AA - Annual Accounts 08 December 1997
287 - Change in situation or address of Registered Office 08 December 1997
288a - Notice of appointment of directors or secretaries 08 December 1997
288a - Notice of appointment of directors or secretaries 08 December 1997
363s - Annual Return 19 September 1997
AA - Annual Accounts 07 November 1996
363s - Annual Return 15 September 1996
AA - Annual Accounts 21 November 1995
363s - Annual Return 10 October 1995
AA - Annual Accounts 05 December 1994
AUD - Auditor's letter of resignation 14 November 1994
288 - N/A 14 November 1994
363s - Annual Return 20 September 1994
288 - N/A 18 July 1994
288 - N/A 18 July 1994
288 - N/A 18 July 1994
288 - N/A 18 July 1994
AA - Annual Accounts 12 April 1994
288 - N/A 23 March 1994
288 - N/A 23 March 1994
288 - N/A 23 March 1994
288 - N/A 23 March 1994
288 - N/A 23 March 1994
287 - Change in situation or address of Registered Office 18 March 1994
288 - N/A 18 March 1994
288 - N/A 22 December 1993
363b - Annual Return 23 November 1993
288 - N/A 11 October 1993
288 - N/A 11 October 1993
288 - N/A 16 September 1993
AA - Annual Accounts 21 June 1993
363s - Annual Return 04 November 1992
288 - N/A 04 November 1992
288 - N/A 04 November 1992
288 - N/A 04 November 1992
288 - N/A 04 November 1992
AA - Annual Accounts 22 June 1992
287 - Change in situation or address of Registered Office 13 February 1992
363b - Annual Return 30 September 1991
AA - Annual Accounts 20 September 1991
363 - Annual Return 13 September 1990
AA - Annual Accounts 04 June 1990
AA - Annual Accounts 02 August 1989
363 - Annual Return 02 August 1989
AUD - Auditor's letter of resignation 06 February 1989
287 - Change in situation or address of Registered Office 31 January 1989
288 - N/A 20 January 1989
363 - Annual Return 10 November 1988
288 - N/A 24 March 1988
AA - Annual Accounts 24 March 1988
288 - N/A 30 November 1987
363 - Annual Return 30 November 1987
AA - Annual Accounts 19 August 1987
288 - N/A 06 September 1986
AA - Annual Accounts 11 June 1986
363 - Annual Return 11 June 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.