Company NameHunmanby Hall (Old Hall) Limited
Company StatusActive
Company Number03846257
CategoryPrivate Limited Company
Incorporation Date22 September 1999(24 years, 7 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Paul Anthony Matthews
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2015(15 years, 6 months after company formation)
Appointment Duration9 years, 1 month
RoleCounsellor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat H5 Old Hall Hunmanby Hall
Hall Park Road
Hunmanby
YO14 0HW
Director NameMr John Stuart Ingham
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2019(19 years, 7 months after company formation)
Appointment Duration5 years
RoleRetired
Country of ResidenceEngland
Correspondence AddressNicholsons Managing Agents 25 Belle Vue Street
Filey
YO14 9HU
Director NameMr Jonathan Charles Hudson
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2021(22 years, 1 month after company formation)
Appointment Duration2 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressNicholsons Managing Agents 25 Belle Vue Street
Filey
YO14 9HU
Director NameMr David John Shingler
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2021(22 years, 1 month after company formation)
Appointment Duration2 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressNicholsons Managing Agents 25 Belle Vue Street
Filey
YO14 9HU
Director NameBruce Atkinson
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1999(same day as company formation)
RoleProperty Developer
Correspondence AddressSouthwing Old Hall
Hunmanby Hall Hall Park Road
Hunmanby
North Yorkshire
YO14 0HZ
Director NameJean Margaret Atkinson
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1999(same day as company formation)
RoleProperty Developer
Correspondence AddressSouth Wing Old Hall
Hunmanby Hall Hall Park Road
Hunmanby
North Yorkshire
YO14 0HZ
Secretary NameBruce Atkinson
NationalityBritish
StatusResigned
Appointed22 September 1999(same day as company formation)
RoleProperty Developer
Correspondence AddressSouthwing Old Hall
Hunmanby Hall Hall Park Road
Hunmanby
North Yorkshire
YO14 0HZ
Director NameArthur Denis Howarth
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2000(1 year, 2 months after company formation)
Appointment Duration8 years, 10 months (resigned 01 October 2009)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 3 The Old Hall Hunmanby Hall
Hall Park Road Hunmanby
Filey
YO14 0HZ
Director NamePeter Richard Smith
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2000(1 year, 2 months after company formation)
Appointment Duration16 years, 5 months (resigned 12 May 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Lyndon Close
Bramham Wetherby
West Yorkshire
LS23 6SR
Secretary NameArthur Denis Howarth
NationalityBritish
StatusResigned
Appointed04 December 2000(1 year, 2 months after company formation)
Appointment Duration9 years, 5 months (resigned 07 May 2010)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 3 The Old Hall Hunmanby Hall
Hall Park Road Hunmanby
Filey
YO14 0HZ
Director NameJohn Richard Senior
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2001(1 year, 9 months after company formation)
Appointment Duration17 years, 1 month (resigned 14 August 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 The Old Hall
Hunmanby Hall Hall Park Road
Hunmanby
Filey
YO14 0HZ
Director NameMr John Donaldson
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2018(18 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 December 2019)
RoleRetired
Country of ResidenceEngland
Correspondence AddressNicholsons Managing Agents 25 Belle Vue Street
Filey
YO14 9HU
Director NameMr John Stuart
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2019(19 years, 6 months after company formation)
Appointment Duration2 weeks, 4 days (resigned 23 April 2019)
RoleRetired
Country of ResidenceEngland
Correspondence AddressNicholsons Managing Agents 25 Belle Vue Street
Filey
YO14 9HU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 September 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressNicholsons Managing Agents
25 Belle Vue Street
Filey
YO14 9HU
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishFiley
WardFiley
Built Up AreaFiley
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Peter Richard Smith & Jennifer Susan Smith
22.22%
Ordinary
1 at £1Elizabeth Jane Mason
11.11%
Ordinary
1 at £1James Robert Hall
11.11%
Ordinary
1 at £1John Donaldson
11.11%
Ordinary
1 at £1John Richard Senior & Anne Senior
11.11%
Ordinary
1 at £1Paul Anthony Matthews & Linda Anne Matthews
11.11%
Ordinary
1 at £1Philip Graham Stark
11.11%
Ordinary
1 at £1Rachel Allison
11.11%
Ordinary

Financials

Year2014
Net Worth£4,439
Cash£4,970
Current Liabilities£1,013

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return10 August 2023 (8 months, 3 weeks ago)
Next Return Due24 August 2024 (3 months, 4 weeks from now)

Filing History

18 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
21 August 2023Confirmation statement made on 10 August 2023 with no updates (3 pages)
25 August 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
22 August 2022Confirmation statement made on 10 August 2022 with updates (4 pages)
11 November 2021Appointment of Mr David John Shingler as a director on 11 November 2021 (2 pages)
11 November 2021Appointment of Mr Jonathan Charles Hudson as a director on 11 November 2021 (2 pages)
27 August 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
10 August 2021Confirmation statement made on 10 August 2021 with no updates (3 pages)
29 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
25 September 2020Confirmation statement made on 23 September 2020 with no updates (3 pages)
9 December 2019Termination of appointment of John Donaldson as a director on 9 December 2019 (1 page)
30 September 2019Confirmation statement made on 23 September 2019 with updates (5 pages)
23 April 2019Appointment of Mr John Stuart Ingham as a director on 23 April 2019 (2 pages)
23 April 2019Termination of appointment of John Stuart as a director on 23 April 2019 (1 page)
11 April 2019Appointment of Mr John Stuart as a director on 5 April 2019 (2 pages)
3 January 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
25 September 2018Confirmation statement made on 23 September 2018 with updates (4 pages)
21 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
14 August 2018Termination of appointment of John Richard Senior as a director on 14 August 2018 (1 page)
23 May 2018Appointment of Mr John Donaldson as a director on 18 May 2018 (2 pages)
28 September 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
28 September 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
7 July 2017Registered office address changed from Wisteria Barn Butt Lane Wold Newton Driffield East Yorkshire YO25 3YE to Nicholsons Managing Agents 25 Belle Vue Street Filey YO14 9HU on 7 July 2017 (1 page)
7 July 2017Registered office address changed from Wisteria Barn Butt Lane Wold Newton Driffield East Yorkshire YO25 3YE to Nicholsons Managing Agents 25 Belle Vue Street Filey YO14 9HU on 7 July 2017 (1 page)
7 June 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
7 June 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
16 May 2017Termination of appointment of Peter Richard Smith as a director on 12 May 2017 (1 page)
16 May 2017Termination of appointment of Peter Richard Smith as a director on 12 May 2017 (1 page)
27 September 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
27 September 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
6 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
6 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
24 September 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 9
(6 pages)
24 September 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 9
(6 pages)
27 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
27 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
18 March 2015Appointment of Mr Paul Anthony Matthews as a director on 18 March 2015 (2 pages)
18 March 2015Appointment of Mr Paul Anthony Matthews as a director on 18 March 2015 (2 pages)
7 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 9
(5 pages)
7 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 9
(5 pages)
25 September 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 9
(5 pages)
25 September 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 9
(5 pages)
8 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
8 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
24 September 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 9
(5 pages)
24 September 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 9
(5 pages)
9 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
9 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
12 November 2012Annual return made up to 22 September 2012 with a full list of shareholders (5 pages)
12 November 2012Annual return made up to 22 September 2012 with a full list of shareholders (5 pages)
2 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
2 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
15 November 2011Annual return made up to 22 September 2011 with a full list of shareholders (5 pages)
15 November 2011Annual return made up to 22 September 2011 with a full list of shareholders (5 pages)
14 June 2011Registered office address changed from Suite 5 Gledhow Mount Mansion Roxholme Grove Leeds West Yorkshire LS7 4JJ on 14 June 2011 (1 page)
14 June 2011Registered office address changed from Suite 5 Gledhow Mount Mansion Roxholme Grove Leeds West Yorkshire LS7 4JJ on 14 June 2011 (1 page)
14 February 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
14 February 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
2 November 2010Annual return made up to 22 September 2010 with a full list of shareholders (5 pages)
2 November 2010Annual return made up to 22 September 2010 with a full list of shareholders (5 pages)
2 November 2010Director's details changed for Peter Richard Smith on 22 September 2010 (2 pages)
2 November 2010Director's details changed for John Richard Senior on 22 September 2010 (2 pages)
2 November 2010Termination of appointment of Arthur Howarth as a director (1 page)
2 November 2010Director's details changed for Peter Richard Smith on 22 September 2010 (2 pages)
2 November 2010Director's details changed for John Richard Senior on 22 September 2010 (2 pages)
2 November 2010Termination of appointment of Arthur Howarth as a director (1 page)
24 May 2010Termination of appointment of Arthur Howarth as a secretary (2 pages)
24 May 2010Termination of appointment of Arthur Howarth as a secretary (2 pages)
24 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
24 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
15 October 2009Annual return made up to 22 September 2009 with a full list of shareholders (8 pages)
15 October 2009Annual return made up to 22 September 2009 with a full list of shareholders (8 pages)
1 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
1 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
11 November 2008Return made up to 22/09/08; full list of members (8 pages)
11 November 2008Return made up to 22/09/08; full list of members (8 pages)
25 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
25 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
5 November 2007Return made up to 22/09/07; no change of members (7 pages)
5 November 2007Return made up to 22/09/07; no change of members (7 pages)
25 April 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
25 April 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
3 October 2006Return made up to 22/09/06; full list of members (11 pages)
3 October 2006Return made up to 22/09/06; full list of members (11 pages)
7 April 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
7 April 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
11 October 2005Return made up to 22/09/05; full list of members (12 pages)
11 October 2005Return made up to 22/09/05; full list of members (12 pages)
27 May 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
27 May 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
27 October 2004Return made up to 22/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
27 October 2004Return made up to 22/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
7 June 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
7 June 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
2 December 2003Return made up to 22/09/03; change of members (7 pages)
2 December 2003Return made up to 22/09/03; change of members (7 pages)
13 May 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
13 May 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
18 October 2002Return made up to 22/09/02; full list of members (11 pages)
18 October 2002Return made up to 22/09/02; full list of members (11 pages)
29 June 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
29 June 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
17 October 2001Ad 04/12/00--------- £ si 7@1=7 £ ic 2/9 (3 pages)
17 October 2001Ad 04/12/00--------- £ si 7@1=7 £ ic 2/9 (3 pages)
17 October 2001Return made up to 22/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
17 October 2001Return made up to 22/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
13 August 2001New director appointed (2 pages)
13 August 2001New director appointed (2 pages)
20 July 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
20 July 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
14 June 2001Registered office changed on 14/06/01 from: hunmanby hall hall park road, hunmanby filey north yorkshire YO14 0HZ (1 page)
14 June 2001Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
14 June 2001Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
14 June 2001Registered office changed on 14/06/01 from: hunmanby hall hall park road, hunmanby filey north yorkshire YO14 0HZ (1 page)
12 December 2000New director appointed (2 pages)
12 December 2000New secretary appointed;new director appointed (2 pages)
12 December 2000New secretary appointed;new director appointed (2 pages)
12 December 2000New director appointed (2 pages)
11 December 2000Secretary resigned;director resigned (1 page)
11 December 2000Director resigned (1 page)
11 December 2000Director resigned (1 page)
11 December 2000Secretary resigned;director resigned (1 page)
5 October 2000Return made up to 22/09/00; full list of members (6 pages)
5 October 2000Return made up to 22/09/00; full list of members (6 pages)
24 September 1999Secretary resigned (1 page)
24 September 1999Secretary resigned (1 page)
22 September 1999Incorporation (20 pages)
22 September 1999Incorporation (20 pages)