HUNSTON HOUSE (FREEHOLD) LIMITED - WATERLOOVILLE
Company Profile | Company Filings |
Overview
HUNSTON HOUSE (FREEHOLD) LIMITED is a Private Limited Company from WATERLOOVILLE ENGLAND and has the status: Active.
HUNSTON HOUSE (FREEHOLD) LIMITED was incorporated 12 years ago on 15/09/2011 and has the registered number: 07774801. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 29/06/2024.
HUNSTON HOUSE (FREEHOLD) LIMITED was incorporated 12 years ago on 15/09/2011 and has the registered number: 07774801. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 29/06/2024.
HUNSTON HOUSE (FREEHOLD) LIMITED - WATERLOOVILLE
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
29 / 9 | 30/09/2022 | 29/06/2024 |
Registered Office
12 CHERRY TREE AVENUE
WATERLOOVILLE
PO8 8BA
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
15/09/2023 | 29/09/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JEFFREY CHARLES MORRISON | May 1967 | British | Director | 2023-09-06 | CURRENT |
MR HARRY ANDREWS | Apr 1995 | British | Director | 2023-10-22 | CURRENT |
MS JULIE CARTER | Aug 1965 | British | Director | 2023-10-22 | CURRENT |
MR JOHN HAYNES | Secretary | 2022-09-28 | CURRENT | ||
MS JULES KARTER | Aug 1965 | British | Director | 2022-09-26 UNTIL 2023-09-06 | RESIGNED |
NEIL DAVID JOHN SHAW | Secretary | 2011-09-15 UNTIL 2014-02-14 | RESIGNED | ||
MRS LUCINDA JANE TOMS | Secretary | 2017-06-28 UNTIL 2022-09-28 | RESIGNED | ||
MR MATTHEW JONATHAN TOMS | Aug 1966 | British | Director | 2011-09-15 UNTIL 2022-09-28 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ms Jules Karter | 2022-09-28 - 2023-07-20 | 8/1965 | Southsea | Ownership of shares 25 to 50 percent |
Ms Julie Carter | 2022-09-28 | 8/1965 | Southsea | Significant influence or control |
Matthew Toms | 2016-09-14 - 2022-09-28 | Chichester | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Hunston House (Freehold) Limited - Period Ending 2022-09-30 | 2023-09-26 | 30-09-2022 | £2,203 Cash |
Hunston House (Freehold) Limited - Period Ending 2021-09-30 | 2022-06-28 | 30-09-2021 | £4,085 Cash |
Hunston House (Freehold) Limited - Period Ending 2020-09-30 | 2021-06-17 | 30-09-2020 | £1,219 Cash |
Hunston House (Freehold) Limited - Period Ending 2019-09-30 | 2020-06-16 | 30-09-2019 | £2,987 Cash |
Hunston House (Freehold) Limited - Period Ending 2018-09-30 | 2019-06-05 | 30-09-2018 | £63 Cash £-534 equity |
Hunston House (Freehold) Limited - Period Ending 2017-09-30 | 2018-06-01 | 30-09-2017 | £16 Cash £-581 equity |
Hunston House (Freehold) Limited - Period Ending 2016-09-30 | 2017-06-30 | 30-09-2016 | £6 Cash £-417 equity |
Hunston House Freehold Ltd - Abbreviated accounts 16.1 | 2016-06-29 | 30-09-2015 | £95 Cash £-322 equity |
Hunston House Freehold Ltd - Limited company - abbreviated - 11.6 | 2015-06-20 | 30-09-2014 | £207 Cash £-260 equity |