Company NameHuntley Management Limited
DirectorsPaul Benjamin Morgan and John Morgan
Company StatusActive
Company Number03746046
CategoryPrivate Limited Company
Incorporation Date6 April 1999(25 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameLord Paul Benjamin Morgan
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Midway Grove
Lakeside Grange
Hull
HV4 6JR
Secretary NameMr John Morgan
NationalityBritish
StatusCurrent
Appointed06 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address41 Newland Avenue
Hull
HU5 3BE
Director NameMr John Morgan
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2007(8 years after company formation)
Appointment Duration17 years
RoleCo Secretary
Country of ResidenceUnited Kingdom
Correspondence Address53 Midway Grange
Lakeside Grange
Hull
HV4 6JR
Director NameExpress Registrars Limited (Corporation)
StatusResigned
Appointed06 April 1999(same day as company formation)
Correspondence AddressCrystal House
New Bedford Road
Luton
Bedfordshire
LU1 1HS
Secretary NameExpress Formations Limited (Corporation)
StatusResigned
Appointed06 April 1999(same day as company formation)
Correspondence AddressSuite 2a Crystal House
New Bedford Road
Luton
Bedfordshire
LU1 1HS

Contact

Websitewww.huntleygroup.com.au/
Telephone01482 440554
Telephone regionHull

Location

Registered Address43 Newland Avenue
Hull
HU5 3BE
RegionYorkshire and The Humber
ConstituencyKingston upon Hull North
CountyEast Riding of Yorkshire
WardAvenue
Built Up AreaKingston upon Hull

Shareholders

1 at £1Paul Morgan
100.00%
Ordinary

Financials

Year2014
Net Worth£2,990
Cash£1,981
Current Liabilities£29,474

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return21 March 2024 (1 month, 2 weeks ago)
Next Return Due4 April 2025 (11 months from now)

Filing History

2 April 2023Confirmation statement made on 21 March 2023 with no updates (3 pages)
24 December 2022Total exemption full accounts made up to 30 April 2022 (7 pages)
21 March 2022Confirmation statement made on 21 March 2022 with no updates (3 pages)
23 January 2022Total exemption full accounts made up to 30 April 2021 (7 pages)
27 April 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
21 March 2021Confirmation statement made on 21 March 2021 with no updates (3 pages)
12 November 2020Change of details for Mr Paul Benjamin Morgan as a person with significant control on 12 November 2020 (2 pages)
12 November 2020Director's details changed for Paul Benjamin Morgan on 12 November 2020 (2 pages)
6 April 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
24 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
1 July 2019Registered office address changed from 41 Newland Avenue Hull HU5 3BE England to 43 Newland Avenue Hull HU5 3BE on 1 July 2019 (1 page)
6 April 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
15 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
6 April 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
16 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
16 August 2017Secretary's details changed for Mr John Morgan on 16 August 2017 (1 page)
16 August 2017Secretary's details changed for John Harris on 16 August 2017 (1 page)
16 August 2017Director's details changed for John Maynard Harris on 16 August 2017 (2 pages)
16 August 2017Director's details changed for John Maynard Harris on 16 August 2017 (2 pages)
16 August 2017Secretary's details changed for John Harris on 16 August 2017 (1 page)
16 August 2017Secretary's details changed for Mr John Morgan on 16 August 2017 (1 page)
10 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
24 April 2016Registered office address changed from 41-43 Newland Avenue Hull HU5 3BE to 41 Newland Avenue Hull HU5 3BE on 24 April 2016 (1 page)
24 April 2016Registered office address changed from 41-43 Newland Avenue Hull HU5 3BE to 41 Newland Avenue Hull HU5 3BE on 24 April 2016 (1 page)
24 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-24
  • GBP 1
(4 pages)
24 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-24
  • GBP 1
(4 pages)
7 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
7 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
23 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
(4 pages)
23 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
(4 pages)
23 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
(4 pages)
15 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
15 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
13 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-13
  • GBP 1
(4 pages)
13 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-13
  • GBP 1
(4 pages)
13 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-13
  • GBP 1
(4 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
12 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
12 April 2013Secretary's details changed for John Harris on 10 April 2013 (1 page)
12 April 2013Secretary's details changed for John Harris on 10 April 2013 (1 page)
12 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
12 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
27 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
27 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
23 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
23 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
23 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
19 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
19 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
11 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
11 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
11 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
19 May 2010Director's details changed for John Maynard Harris on 4 April 2010 (2 pages)
19 May 2010Director's details changed for Paul Benjamin Morgan on 4 April 2010 (2 pages)
19 May 2010Director's details changed for Paul Benjamin Morgan on 4 April 2010 (2 pages)
19 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
19 May 2010Director's details changed for Paul Benjamin Morgan on 4 April 2010 (2 pages)
19 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
19 May 2010Director's details changed for John Maynard Harris on 4 April 2010 (2 pages)
19 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
19 May 2010Director's details changed for John Maynard Harris on 4 April 2010 (2 pages)
15 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
15 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
16 April 2009Return made up to 06/04/09; full list of members (3 pages)
16 April 2009Return made up to 06/04/09; full list of members (3 pages)
19 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
19 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
10 April 2008Return made up to 06/04/08; full list of members (3 pages)
10 April 2008Return made up to 06/04/08; full list of members (3 pages)
18 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
18 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
17 May 2007New director appointed (2 pages)
17 May 2007New director appointed (2 pages)
9 May 2007Return made up to 06/04/07; no change of members (6 pages)
9 May 2007Return made up to 06/04/07; no change of members (6 pages)
27 February 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
27 February 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
8 May 2006Return made up to 06/04/06; full list of members (6 pages)
8 May 2006Return made up to 06/04/06; full list of members (6 pages)
20 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
20 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
25 April 2005Return made up to 06/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 April 2005Return made up to 06/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
17 April 2004Return made up to 06/04/04; full list of members (6 pages)
17 April 2004Return made up to 06/04/04; full list of members (6 pages)
3 March 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
3 March 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
15 April 2003Return made up to 06/04/03; full list of members (6 pages)
15 April 2003Return made up to 06/04/03; full list of members (6 pages)
12 February 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
12 February 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
17 May 2002Return made up to 06/04/02; full list of members (6 pages)
17 May 2002Return made up to 06/04/02; full list of members (6 pages)
21 February 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
21 February 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
24 April 2001Return made up to 06/04/01; full list of members
  • 363(287) ‐ Registered office changed on 24/04/01
(6 pages)
24 April 2001Return made up to 06/04/01; full list of members
  • 363(287) ‐ Registered office changed on 24/04/01
(6 pages)
30 March 2001Accounts for a small company made up to 30 April 2000 (6 pages)
30 March 2001Accounts for a small company made up to 30 April 2000 (6 pages)
28 April 2000Return made up to 06/04/00; full list of members (6 pages)
28 April 2000Return made up to 06/04/00; full list of members (6 pages)
1 May 1999New director appointed (2 pages)
1 May 1999New secretary appointed (2 pages)
1 May 1999New director appointed (2 pages)
1 May 1999New secretary appointed (2 pages)
27 April 1999Secretary resigned (1 page)
27 April 1999Director resigned (1 page)
27 April 1999Director resigned (1 page)
27 April 1999Secretary resigned (1 page)
27 April 1999Registered office changed on 27/04/99 from: suite 2A crystal house new bedford road luton LU1 1HS (1 page)
27 April 1999Registered office changed on 27/04/99 from: suite 2A crystal house new bedford road luton LU1 1HS (1 page)
6 April 1999Incorporation (14 pages)
6 April 1999Incorporation (14 pages)