Background WavePink WaveYellow Wave

HUNTINGDON GROUP LIMITED (00613234)

HUNTINGDON GROUP LIMITED (00613234) is an active UK company. incorporated on 20 October 1958. with registered office in Maidenhead. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. HUNTINGDON GROUP LIMITED has been registered for 67 years. Current directors include KELLY, Hilary Jean, KELLY, Matthew Patrick, MARRIOTT, Stephen.

Company Number
00613234
Status
active
Type
ltd
Incorporated
20 October 1958
Age
67 years
Address
Whitchurch House, Maidenhead, SL6 1PR
Industry Sector
Construction
Business Activity
Development of building projects
Directors
KELLY, Hilary Jean, KELLY, Matthew Patrick, MARRIOTT, Stephen
SIC Codes
41100, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUNTINGDON GROUP LIMITED

HUNTINGDON GROUP LIMITED is an active company incorporated on 20 October 1958 with the registered office located in Maidenhead. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. HUNTINGDON GROUP LIMITED was registered 67 years ago.(SIC: 41100, 96090)

Status

active

Active since 67 years ago

Company No

00613234

LTD Company

Age

67 Years

Incorporated 20 October 1958

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 23 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026

Previous Company Names

HUNTINGDON DEVELOPMENTS LIMITED
From: 20 January 1988To: 16 September 1988
MELDAY PROPERTY COMPANY LIMITED
From: 20 October 1958To: 20 January 1988
Contact
Address

Whitchurch House 2-4 Albert Street Maidenhead, SL6 1PR,

Previous Addresses

Regency House 45-51 Chorley New Road Bolton BL1 4QR United Kingdom
From: 15 May 2018To: 4 August 2020
Bedford House 60 Chorley New Road Bolton Lancs BL1 4DA
From: 20 October 1958To: 15 May 2018
Timeline

11 key events • 2012 - 2022

Funding Officers Ownership
Director Joined
Feb 12
Director Joined
Feb 12
Funding Round
Jan 15
Funding Round
May 15
Loan Secured
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Director Joined
Aug 18
Director Left
Sept 18
Director Joined
Mar 21
Director Left
Jun 22
2
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

MARRIOTT, Stephen

Active
2-4 Albert Street, MaidenheadSL6 1PR
Secretary
Appointed 16 Mar 2021

KELLY, Hilary Jean

Active
2-4 Albert Street, MaidenheadSL6 1PR
Born October 1944
Director
Appointed 01 Feb 2012

KELLY, Matthew Patrick

Active
2-4 Albert Street, MaidenheadSL6 1PR
Born February 1969
Director
Appointed 01 Feb 2012

MARRIOTT, Stephen

Active
2-4 Albert Street, MaidenheadSL6 1PR
Born January 1956
Director
Appointed 16 Mar 2021

KELLY, Hilary Jean

Resigned
2-4 Albert Street, MaidenheadSL6 1PR
Secretary
Appointed 07 Oct 2008
Resigned 16 Mar 2021

KELLY, Patrick Thomas

Resigned
Aston Rise, Henley On ThamesRG9 3DE
Secretary
Appointed N/A
Resigned 07 Oct 2008

KELLY, Patrick Thomas

Resigned
Aston Rise, Henley On ThamesRG9 3DE
Born March 1939
Director
Appointed N/A
Resigned 21 Sept 2018

LYDON, Patrick Anthony

Resigned
2-4 Albert Street, MaidenheadSL6 1PR
Born June 1955
Director
Appointed 19 Jun 2018
Resigned 21 Jun 2022

PROFIT, Christopher Thomas

Resigned
Higher Copthurst Farm, ChorleyPR6 8LP
Born July 1944
Director
Appointed N/A
Resigned 02 Apr 2008

Persons with significant control

1

2-4 Albert Street, MaidenheadSL6 1PR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

132

Accounts With Accounts Type Total Exemption Full
23 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
4 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
12 December 2023
RP04CS01RP04CS01
Accounts With Accounts Type Small
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 June 2022
TM01Termination of Director
Accounts With Accounts Type Small
17 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
28 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 March 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 March 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 March 2021
TM02Termination of Secretary
Change Person Director Company With Change Date
5 August 2020
CH01Change of Director Details
Change To A Person With Significant Control
4 August 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
4 August 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 August 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 August 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
29 April 2020
AAAnnual Accounts
Accounts With Accounts Type Small
11 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
2 October 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
22 August 2018
AP01Appointment of Director
Accounts With Accounts Type Small
6 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 May 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Small
10 July 2017
AAAnnual Accounts
Confirmation Statement
5 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
1 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Mortgage Satisfy Charge Full
27 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 May 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Small
22 May 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2015
MR01Registration of a Charge
Capital Allotment Shares
17 May 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Capital Allotment Shares
29 January 2015
SH01Allotment of Shares
Resolution
29 January 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
28 May 2014
AR01AR01
Accounts With Accounts Type Small
9 May 2014
AAAnnual Accounts
Accounts With Accounts Type Small
14 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 May 2012
AR01AR01
Accounts With Accounts Type Small
30 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
29 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
29 February 2012
AP01Appointment of Director
Accounts With Accounts Type Small
9 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 June 2010
AR01AR01
Accounts With Accounts Type Small
15 April 2010
AAAnnual Accounts
Accounts With Accounts Type Small
11 July 2009
AAAnnual Accounts
Legacy
2 June 2009
363aAnnual Return
Legacy
31 October 2008
403aParticulars of Charge Subject to s859A
Legacy
31 October 2008
403aParticulars of Charge Subject to s859A
Legacy
16 October 2008
288bResignation of Director or Secretary
Legacy
16 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
31 July 2008
AAAnnual Accounts
Legacy
3 June 2008
363aAnnual Return
Legacy
3 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
22 June 2007
AAAnnual Accounts
Legacy
6 June 2007
363aAnnual Return
Accounts With Accounts Type Small
3 August 2006
AAAnnual Accounts
Legacy
25 May 2006
363aAnnual Return
Accounts With Accounts Type Small
9 August 2005
AAAnnual Accounts
Legacy
18 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 July 2004
AAAnnual Accounts
Legacy
19 May 2004
363sAnnual Return (shuttle)
Legacy
18 March 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Small
26 July 2003
AAAnnual Accounts
Legacy
14 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 July 2002
AAAnnual Accounts
Legacy
22 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 July 2001
AAAnnual Accounts
Legacy
21 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 July 2000
AAAnnual Accounts
Legacy
23 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 July 1999
AAAnnual Accounts
Legacy
7 July 1999
395Particulars of Mortgage or Charge
Legacy
15 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 July 1998
AAAnnual Accounts
Legacy
24 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 July 1997
AAAnnual Accounts
Legacy
9 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 July 1996
AAAnnual Accounts
Legacy
3 July 1996
363sAnnual Return (shuttle)
Legacy
25 June 1996
403aParticulars of Charge Subject to s859A
Legacy
15 June 1996
403aParticulars of Charge Subject to s859A
Legacy
1 December 1995
403aParticulars of Charge Subject to s859A
Legacy
1 December 1995
403aParticulars of Charge Subject to s859A
Legacy
5 October 1995
395Particulars of Mortgage or Charge
Legacy
5 October 1995
395Particulars of Mortgage or Charge
Legacy
5 October 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
8 August 1995
AAAnnual Accounts
Legacy
5 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
2 June 1994
AAAnnual Accounts
Legacy
1 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small Group
27 July 1993
AAAnnual Accounts
Legacy
19 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 August 1992
AAAnnual Accounts
Legacy
4 August 1992
363sAnnual Return (shuttle)
Legacy
22 August 1991
395Particulars of Mortgage or Charge
Legacy
9 July 1991
88(2)R88(2)R
Accounts With Accounts Type Full Group
22 May 1991
AAAnnual Accounts
Legacy
22 May 1991
363aAnnual Return
Legacy
21 May 1991
395Particulars of Mortgage or Charge
Resolution
17 May 1991
RESOLUTIONSResolutions
Legacy
17 May 1991
123Notice of Increase in Nominal Capital
Legacy
26 October 1990
363363
Accounts With Accounts Type Full Group
26 October 1990
AAAnnual Accounts
Legacy
30 March 1990
395Particulars of Mortgage or Charge
Legacy
30 October 1989
403aParticulars of Charge Subject to s859A
Legacy
15 September 1989
363363
Legacy
26 August 1989
395Particulars of Mortgage or Charge
Legacy
26 July 1989
288288
Legacy
24 July 1989
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
10 May 1989
AAAnnual Accounts
Legacy
10 March 1989
403aParticulars of Charge Subject to s859A
Legacy
4 October 1988
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
15 September 1988
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
15 June 1988
AAAnnual Accounts
Legacy
15 June 1988
363363
Certificate Change Of Name Company
19 January 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 November 1987
363363
Accounts With Accounts Type Small
6 April 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
25 July 1986
AAAnnual Accounts
Legacy
25 July 1986
363363