Company NameHunsley Estates Limited
Company StatusActive
Company Number01036233
CategoryPrivate Limited Company
Incorporation Date24 December 1971(52 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameChristina Wick
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(19 years after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Walkington Road
Little Weighton
Cottingham
East Yorkshire
HU20 3UT
Director NameMr James Arthur Ernest Wick
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(19 years after company formation)
Appointment Duration33 years, 4 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address18 Walkington Road
Little Weighton
Cottingham
East Yorkshire
HU20 3UT
Secretary NameChristina Wick
NationalityBritish
StatusCurrent
Appointed04 December 1991(19 years, 11 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Walkington Road
Little Weighton
Cottingham
East Yorkshire
HU20 3UT
Director NameMrs Katharine Susanne Wick
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2021(49 years, 2 months after company formation)
Appointment Duration3 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence AddressOberon House Ferries Street
Hull
East Riding Of Yorkshire
HU9 1RL
Director NameMr Robert George Wick
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2021(49 years, 2 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOberon House Ferries Street
Hull
East Riding Of Yorkshire
HU9 1RL
Secretary NameIan Kemp
NationalityBritish
StatusResigned
Appointed31 December 1990(19 years after company formation)
Appointment Duration11 months, 1 week (resigned 04 December 1991)
RoleCompany Director
Correspondence Address12 Nottingham Road
Aldbrough
Hull
North Humberside
HU11 4RJ

Location

Registered AddressOberon House
Ferries Street
Hull
East Riding Of Yorkshire
HU9 1RL
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardMarfleet
Built Up AreaKingston upon Hull
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Christina Wick
50.00%
Ordinary
1 at £1James Wick
50.00%
Ordinary

Financials

Year2014
Net Worth£171,455
Cash£13,355
Current Liabilities£6,713

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

3 February 1995Delivered on: 7 February 1995
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property k/a 6 george street cottingham north humberside.
Outstanding
7 November 1994Delivered on: 9 November 1994
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property k/a or being 6 george street cottingham north humberside.
Outstanding
7 November 1994Delivered on: 9 November 1994
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a or being 162 hallgate cottingham north humberside.
Outstanding
7 November 1994Delivered on: 9 November 1994
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property k/a or being the rear of 2/4 george street cottingham north humberside.
Outstanding
7 November 1994Delivered on: 9 November 1994
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property k/a 27/29 hull road anlaby kingston upon hull north humberside.
Outstanding
10 October 1994Delivered on: 26 October 1994
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
24 November 1993Delivered on: 2 December 1993
Satisfied on: 9 February 1996
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 6 george street cottingham north humberside title NOHS189897 and or the proceeds of sale thereof together with the goodwill of the business and the benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 July 1986Delivered on: 15 July 1986
Satisfied on: 9 February 1996
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 162 haugate cottingham north humberside and/or the proceeds of thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

4 January 2024Confirmation statement made on 31 December 2023 with updates (4 pages)
20 December 2023Total exemption full accounts made up to 5 April 2023 (6 pages)
3 January 2023Confirmation statement made on 31 December 2022 with updates (4 pages)
16 August 2022Total exemption full accounts made up to 5 April 2022 (6 pages)
8 August 2022Registered office address changed from Grosvenor House 102 Beverley Road Hull North Humberside HU3 1YA to Oberon House Ferries Street Hull East Riding of Yorkshire HU9 1RL on 8 August 2022 (1 page)
2 February 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
7 December 2021Satisfaction of charge 4 in full (1 page)
7 December 2021Satisfaction of charge 7 in full (1 page)
7 December 2021Satisfaction of charge 5 in full (1 page)
7 December 2021Satisfaction of charge 3 in full (1 page)
7 December 2021Satisfaction of charge 8 in full (1 page)
7 December 2021Satisfaction of charge 6 in full (1 page)
19 November 2021Unaudited abridged accounts made up to 5 April 2021 (9 pages)
9 March 2021Appointment of Mr Robert George Wick as a director on 9 March 2021 (2 pages)
9 March 2021Appointment of Mrs Katharine Susanne Wick as a director on 9 March 2021 (2 pages)
25 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
7 November 2020Total exemption full accounts made up to 5 April 2020 (9 pages)
15 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 5 April 2019 (7 pages)
12 February 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
5 November 2018Total exemption full accounts made up to 5 April 2018 (7 pages)
24 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
23 November 2017Total exemption full accounts made up to 5 April 2017 (7 pages)
23 November 2017Total exemption full accounts made up to 5 April 2017 (7 pages)
1 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
1 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
25 November 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
25 November 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
25 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 2
(5 pages)
25 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 2
(5 pages)
25 November 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
25 November 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
25 November 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
28 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 2
(5 pages)
28 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 2
(5 pages)
12 December 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
12 December 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
12 December 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
31 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 2
(5 pages)
31 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 2
(5 pages)
10 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
10 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
10 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
18 December 2012Total exemption small company accounts made up to 5 April 2012 (7 pages)
18 December 2012Total exemption small company accounts made up to 5 April 2012 (7 pages)
18 December 2012Total exemption small company accounts made up to 5 April 2012 (7 pages)
17 January 2012Amended accounts made up to 5 April 2011 (5 pages)
17 January 2012Amended accounts made up to 5 April 2011 (5 pages)
17 January 2012Amended accounts made up to 5 April 2011 (5 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
23 December 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
23 December 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
23 December 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
2 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
2 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
23 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
23 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
23 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
1 February 2010Director's details changed for Christina Wick on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Christina Wick on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Christina Wick on 1 October 2009 (2 pages)
1 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
1 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
3 January 2010Total exemption small company accounts made up to 5 April 2009 (5 pages)
3 January 2010Total exemption small company accounts made up to 5 April 2009 (5 pages)
3 January 2010Total exemption small company accounts made up to 5 April 2009 (5 pages)
30 January 2009Total exemption small company accounts made up to 5 April 2008 (6 pages)
30 January 2009Total exemption small company accounts made up to 5 April 2008 (6 pages)
30 January 2009Total exemption small company accounts made up to 5 April 2008 (6 pages)
6 January 2009Return made up to 31/12/08; full list of members (4 pages)
6 January 2009Return made up to 31/12/08; full list of members (4 pages)
14 March 2008Return made up to 31/12/07; no change of members (7 pages)
14 March 2008Return made up to 31/12/07; no change of members (7 pages)
16 January 2008Total exemption small company accounts made up to 5 April 2007 (7 pages)
16 January 2008Total exemption small company accounts made up to 5 April 2007 (7 pages)
16 January 2008Total exemption small company accounts made up to 5 April 2007 (7 pages)
24 January 2007Total exemption small company accounts made up to 5 April 2006 (7 pages)
24 January 2007Total exemption small company accounts made up to 5 April 2006 (7 pages)
24 January 2007Total exemption small company accounts made up to 5 April 2006 (7 pages)
9 January 2007Return made up to 31/12/06; full list of members (7 pages)
9 January 2007Return made up to 31/12/06; full list of members (7 pages)
3 January 2006Total exemption small company accounts made up to 5 April 2005 (7 pages)
3 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 January 2006Total exemption small company accounts made up to 5 April 2005 (7 pages)
3 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 January 2006Total exemption small company accounts made up to 5 April 2005 (7 pages)
6 January 2005Return made up to 31/12/04; full list of members (7 pages)
6 January 2005Return made up to 31/12/04; full list of members (7 pages)
5 January 2005Total exemption small company accounts made up to 5 April 2004 (6 pages)
5 January 2005Total exemption small company accounts made up to 5 April 2004 (6 pages)
5 January 2005Total exemption small company accounts made up to 5 April 2004 (6 pages)
29 January 2004Total exemption small company accounts made up to 5 April 2003 (6 pages)
29 January 2004Total exemption small company accounts made up to 5 April 2003 (6 pages)
29 January 2004Total exemption small company accounts made up to 5 April 2003 (6 pages)
24 January 2004Return made up to 31/12/03; full list of members (7 pages)
24 January 2004Return made up to 31/12/03; full list of members (7 pages)
7 February 2003Total exemption small company accounts made up to 5 April 2002 (6 pages)
7 February 2003Total exemption small company accounts made up to 5 April 2002 (6 pages)
7 February 2003Total exemption small company accounts made up to 5 April 2002 (6 pages)
10 January 2003Return made up to 31/12/02; full list of members (7 pages)
10 January 2003Return made up to 31/12/02; full list of members (7 pages)
31 January 2002Total exemption small company accounts made up to 5 April 2001 (6 pages)
31 January 2002Total exemption small company accounts made up to 5 April 2001 (6 pages)
31 January 2002Total exemption small company accounts made up to 5 April 2001 (6 pages)
24 December 2001Return made up to 31/12/01; full list of members (6 pages)
24 December 2001Return made up to 31/12/01; full list of members (6 pages)
7 February 2001Accounts for a small company made up to 5 April 2000 (6 pages)
7 February 2001Accounts for a small company made up to 5 April 2000 (6 pages)
7 February 2001Accounts for a small company made up to 5 April 2000 (6 pages)
16 January 2001Return made up to 31/12/00; full list of members (6 pages)
16 January 2001Return made up to 31/12/00; full list of members (6 pages)
2 February 2000Accounts for a small company made up to 5 April 1999 (6 pages)
2 February 2000Accounts for a small company made up to 5 April 1999 (6 pages)
2 February 2000Accounts for a small company made up to 5 April 1999 (6 pages)
11 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 February 1999Accounts for a small company made up to 5 April 1998 (6 pages)
10 February 1999Accounts for a small company made up to 5 April 1998 (6 pages)
10 February 1999Accounts for a small company made up to 5 April 1998 (6 pages)
15 January 1999Secretary's particulars changed;director's particulars changed (1 page)
15 January 1999Secretary's particulars changed;director's particulars changed (1 page)
12 January 1999Director's particulars changed (1 page)
12 January 1999Director's particulars changed (1 page)
6 January 1999Return made up to 31/12/98; no change of members (4 pages)
6 January 1999Return made up to 31/12/98; no change of members (4 pages)
26 January 1998Accounts for a small company made up to 5 April 1997 (7 pages)
26 January 1998Accounts for a small company made up to 5 April 1997 (7 pages)
26 January 1998Accounts for a small company made up to 5 April 1997 (7 pages)
13 January 1998Return made up to 31/12/97; no change of members (4 pages)
13 January 1998Return made up to 31/12/97; no change of members (4 pages)
1 February 1997Accounts for a small company made up to 5 April 1996 (6 pages)
1 February 1997Accounts for a small company made up to 5 April 1996 (6 pages)
1 February 1997Accounts for a small company made up to 5 April 1996 (6 pages)
23 January 1997Return made up to 31/12/96; full list of members (6 pages)
23 January 1997Return made up to 31/12/96; full list of members (6 pages)
9 February 1996Declaration of satisfaction of mortgage/charge (1 page)
9 February 1996Declaration of satisfaction of mortgage/charge (1 page)
9 February 1996Declaration of satisfaction of mortgage/charge (1 page)
9 February 1996Declaration of satisfaction of mortgage/charge (1 page)
4 February 1996Accounts for a small company made up to 5 April 1995 (7 pages)
4 February 1996Accounts for a small company made up to 5 April 1995 (7 pages)
4 February 1996Accounts for a small company made up to 5 April 1995 (7 pages)
8 January 1996Return made up to 31/12/95; no change of members (4 pages)
8 January 1996Return made up to 31/12/95; no change of members (4 pages)
22 March 1995Return made up to 31/12/94; no change of members (4 pages)
22 March 1995Return made up to 31/12/94; no change of members (4 pages)