Company NameHunters Hereditaments Limited
DirectorsIris Mary Hunter and Stuart Arnold
Company StatusActive
Company Number01769994
CategoryPrivate Limited Company
Incorporation Date15 November 1983(40 years, 5 months ago)

Business Activity

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

Directors

Director NameMrs Iris Mary Hunter
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1991(7 years, 7 months after company formation)
Appointment Duration32 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressClub Chambers Museum Street
York
YO1 7DN
Secretary NameMrs Iris Mary Hunter
NationalityBritish
StatusCurrent
Appointed01 July 1991(7 years, 7 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClub Chambers Museum Street
York
YO1 7DN
Director NameMr Stuart Arnold
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2011(27 years, 4 months after company formation)
Appointment Duration13 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClub Chambers Museum Street
York
YO1 7DN
Director NameDavid Carlisle Hunter
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(7 years, 7 months after company formation)
Appointment Duration16 years, 11 months (resigned 25 May 2008)
RoleCertificated Bailiff
Correspondence AddressWharley Hall
Eastcote
Hampton In Arden
B92 0HS

Location

Registered AddressClub Chambers
Museum Street
York
YO1 7DN
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardGuildhall
Built Up AreaYork
Address MatchesOver 100 other UK companies use this postal address

Shareholders

98 at £1Iris Mary Hunter
98.00%
Ordinary
1 at £1Gayle Maxine Martin
1.00%
Ordinary
1 at £1Stuart Arnold
1.00%
Ordinary

Financials

Year2014
Net Worth£265,726
Cash£144,919
Current Liabilities£13,193

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due29 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 September

Returns

Latest Return12 March 2024 (1 month, 2 weeks ago)
Next Return Due26 March 2025 (11 months from now)

Charges

3 September 2004Delivered on: 8 September 2004
Satisfied on: 3 September 2014
Persons entitled: Hsbc 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 at 24 rose street york,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
16 August 2004Delivered on: 19 August 2004
Satisfied on: 3 September 2014
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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.
Fully Satisfied
6 December 1985Delivered on: 20 December 1985
Satisfied on: 15 November 1993
Persons entitled: Midland Bank PLC

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 lands & premises being f/h property k/a three rivers 3 & 4 smith street beddelert gwyedd.
Fully Satisfied

Filing History

19 June 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
13 March 2023Confirmation statement made on 12 March 2023 with updates (4 pages)
3 May 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
14 March 2022Confirmation statement made on 12 March 2022 with updates (4 pages)
20 June 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
24 March 2021Confirmation statement made on 12 March 2021 with no updates (3 pages)
24 March 2021Change of details for Gayle Maxine Martin as a person with significant control on 24 March 2021 (2 pages)
24 March 2021Director's details changed for Mr Stuart Arnold on 24 March 2021 (2 pages)
24 March 2021Change of details for Mr Stuart Arnold as a person with significant control on 24 March 2021 (2 pages)
15 September 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
16 June 2020Previous accounting period shortened from 30 September 2019 to 29 September 2019 (1 page)
12 March 2020Confirmation statement made on 12 March 2020 with updates (4 pages)
2 March 2020Change of details for Gayle Maxine Martin as a person with significant control on 27 February 2020 (2 pages)
2 March 2020Director's details changed for Mr Stuart Arnold on 27 February 2020 (2 pages)
2 March 2020Director's details changed for Mr Stuart Arnold on 27 February 2020 (2 pages)
26 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
21 March 2019Confirmation statement made on 12 March 2019 with updates (4 pages)
21 March 2019Director's details changed for Mrs Iris Mary Hunter on 12 March 2019 (2 pages)
21 March 2019Change of details for Mrs Iris Mary Hunter as a person with significant control on 12 March 2019 (2 pages)
21 March 2019Director's details changed for Mrs Iris Mary Hunter on 12 March 2019 (2 pages)
21 March 2019Secretary's details changed for Mrs Iris Mary Hunter on 12 March 2019 (1 page)
25 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
17 April 2018Notification of Stuart Arnold as a person with significant control on 11 February 2018 (2 pages)
17 April 2018Change of details for Mrs Iris Mary Hunter as a person with significant control on 11 February 2018 (2 pages)
17 April 2018Notification of Gayle Maxine Martin as a person with significant control on 11 February 2018 (2 pages)
23 March 2018Confirmation statement made on 12 March 2018 with updates (4 pages)
28 June 2017Total exemption full accounts made up to 30 September 2016 (7 pages)
28 June 2017Total exemption full accounts made up to 30 September 2016 (7 pages)
26 April 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
20 December 2016Registered office address changed from 54 Newhall Street Birmingham B3 3QG to Club Chambers Museum Street York YO1 7DN on 20 December 2016 (1 page)
20 December 2016Registered office address changed from 54 Newhall Street Birmingham B3 3QG to Club Chambers Museum Street York YO1 7DN on 20 December 2016 (1 page)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
15 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100
(4 pages)
15 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100
(4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
7 April 2015Director's details changed for Mrs Iris Mary Hunter on 15 July 2014 (2 pages)
7 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(4 pages)
7 April 2015Secretary's details changed for Mrs Iris Mary Hunter on 15 July 2014 (1 page)
7 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(4 pages)
7 April 2015Secretary's details changed for Mrs Iris Mary Hunter on 15 July 2014 (1 page)
7 April 2015Director's details changed for Mrs Iris Mary Hunter on 15 July 2014 (2 pages)
3 September 2014Satisfaction of charge 2 in full (3 pages)
3 September 2014Satisfaction of charge 3 in full (4 pages)
3 September 2014Satisfaction of charge 2 in full (3 pages)
3 September 2014Satisfaction of charge 3 in full (4 pages)
28 July 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
28 July 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
27 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(4 pages)
27 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
3 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
18 February 2013Registered office address changed from 19 Kendrick Close Solihull B92 0QD on 18 February 2013 (1 page)
18 February 2013Registered office address changed from 19 Kendrick Close Solihull B92 0QD on 18 February 2013 (1 page)
21 May 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
21 May 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
12 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (4 pages)
12 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (4 pages)
7 April 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
7 April 2011Appointment of Mr Stuart Arnold as a director (2 pages)
7 April 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
7 April 2011Appointment of Mr Stuart Arnold as a director (2 pages)
31 March 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
31 March 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
11 June 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
11 June 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
1 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (4 pages)
29 June 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
29 June 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
22 June 2009Return made up to 29/05/09; full list of members (3 pages)
22 June 2009Return made up to 29/05/09; full list of members (3 pages)
8 July 2008Return made up to 01/07/08; full list of members (3 pages)
8 July 2008Appointment terminated director david hunter (1 page)
8 July 2008Appointment terminated director david hunter (1 page)
8 July 2008Return made up to 01/07/08; full list of members (3 pages)
26 June 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
26 June 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
19 July 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
19 July 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
10 July 2007Return made up to 01/07/07; full list of members (2 pages)
10 July 2007Return made up to 01/07/07; full list of members (2 pages)
4 July 2006Return made up to 01/07/06; full list of members (2 pages)
4 July 2006Return made up to 01/07/06; full list of members (2 pages)
20 June 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
20 June 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
9 August 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
9 August 2005Return made up to 01/07/05; full list of members (7 pages)
9 August 2005Return made up to 01/07/05; full list of members (7 pages)
9 August 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
8 September 2004Particulars of mortgage/charge (3 pages)
8 September 2004Particulars of mortgage/charge (3 pages)
19 August 2004Particulars of mortgage/charge (3 pages)
19 August 2004Particulars of mortgage/charge (3 pages)
15 July 2004Return made up to 01/07/04; full list of members (7 pages)
15 July 2004Return made up to 01/07/04; full list of members (7 pages)
18 January 2004Total exemption small company accounts made up to 30 September 2003 (3 pages)
18 January 2004Total exemption small company accounts made up to 30 September 2003 (3 pages)
29 July 2003Return made up to 01/07/03; full list of members (8 pages)
29 July 2003Return made up to 01/07/03; full list of members (8 pages)
1 March 2003Total exemption small company accounts made up to 30 September 2002 (3 pages)
1 March 2003Total exemption small company accounts made up to 30 September 2002 (3 pages)
29 July 2002Return made up to 01/07/02; full list of members (7 pages)
29 July 2002Return made up to 01/07/02; full list of members (7 pages)
29 May 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
29 May 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
25 July 2001Return made up to 01/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 July 2001Return made up to 01/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 June 2001Registered office changed on 21/06/01 from: 17 greenfield crescent birmingham B15 3AU (1 page)
21 June 2001Registered office changed on 21/06/01 from: 17 greenfield crescent birmingham B15 3AU (1 page)
16 January 2001Full accounts made up to 30 September 2000 (8 pages)
16 January 2001Full accounts made up to 30 September 2000 (8 pages)
20 July 2000Return made up to 01/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 July 2000Return made up to 01/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 January 2000Full accounts made up to 30 September 1999 (8 pages)
6 January 2000Full accounts made up to 30 September 1999 (8 pages)
21 July 1999Return made up to 01/07/99; full list of members (6 pages)
21 July 1999Return made up to 01/07/99; full list of members (6 pages)
27 April 1999Full accounts made up to 30 September 1998 (8 pages)
27 April 1999Full accounts made up to 30 September 1998 (8 pages)
14 July 1998Full accounts made up to 30 September 1997 (8 pages)
14 July 1998Full accounts made up to 30 September 1997 (8 pages)
23 July 1997Full accounts made up to 30 September 1996 (8 pages)
23 July 1997Full accounts made up to 30 September 1996 (8 pages)
5 July 1996Return made up to 01/07/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
5 July 1996Return made up to 01/07/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
12 July 1995Return made up to 01/07/95; no change of members (4 pages)
12 July 1995Return made up to 01/07/95; no change of members (4 pages)
12 July 1995Accounts for a small company made up to 30 September 1994 (8 pages)
12 July 1995Accounts for a small company made up to 30 September 1994 (8 pages)