Background WavePink WaveYellow Wave

HUNTSMOOR NOMINEES LIMITED (00637246)

HUNTSMOOR NOMINEES LIMITED (00637246) is an active UK company. incorporated on 16 September 1959. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. HUNTSMOOR NOMINEES LIMITED has been registered for 66 years. Current directors include BURSBY, Richard Michael, GRAHAM, Ronald Stewart, HAZELL, Nicholas Philip and 1 others.

Company Number
00637246
Status
active
Type
ltd
Incorporated
16 September 1959
Age
66 years
Address
5 New Street Square, London, EC4A 3TW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BURSBY, Richard Michael, GRAHAM, Ronald Stewart, HAZELL, Nicholas Philip, PALMER, Timothy Howard
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUNTSMOOR NOMINEES LIMITED

HUNTSMOOR NOMINEES LIMITED is an active company incorporated on 16 September 1959 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. HUNTSMOOR NOMINEES LIMITED was registered 66 years ago.(SIC: 70100)

Status

active

Active since 66 years ago

Company No

00637246

LTD Company

Age

66 Years

Incorporated 16 September 1959

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 24 February 2026 (1 month ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 4 December 2025 (3 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026
Contact
Address

5 New Street Square London, EC4A 3TW,

Timeline

7 key events • 1959 - 2012

Funding Officers Ownership
Company Founded
Sept 59
Director Joined
Jun 10
Director Left
Jun 10
Director Left
Mar 11
Director Joined
Jun 11
Director Joined
May 12
Director Left
May 12
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

WELLCOME, Grant Peter

Active
New Street Square, LondonEC4A 3TW
Secretary
Appointed 18 Oct 2001

BURSBY, Richard Michael

Active
New Street Square, LondonEC4A 3TW
Born December 1967
Director
Appointed 15 Jun 2009

GRAHAM, Ronald Stewart

Active
New Street Square, LondonEC4A 3TW
Born May 1969
Director
Appointed 02 May 2012

HAZELL, Nicholas Philip

Active
New Street Square, LondonEC4A 3TW
Born September 1972
Director
Appointed 02 Jun 2011

PALMER, Timothy Howard

Active
New Street Square, LondonEC4A 3TW
Born February 1968
Director
Appointed 20 Feb 2008

BLAKLEY, Wendy Ann

Resigned
33 Portesbery Road, CamberleyGU15 3TA
Secretary
Appointed 09 Jul 1999
Resigned 16 Feb 2001

BUCKENHAM, Kerry Marie

Resigned
New Street Square, LondonEC4A 3TW
Secretary
Appointed 29 Jan 2009
Resigned 31 Jan 2018

CUMMINS, Diarmuid

Resigned
Westfieldbury, Little HadhamSG11 2AL
Secretary
Appointed 01 Mar 1993
Resigned 28 Nov 1997

DOORNENBAL, Emily Jane

Resigned
New Street Square, LondonEC4A 3TW
Secretary
Appointed 06 Jan 2017
Resigned 31 Jan 2018

EAST, Michaela Frances

Resigned
10 Spring Gardens, West MoleseyKT8 2JA
Secretary
Appointed 13 Feb 2001
Resigned 15 Jun 2001

FISHER, Charlotte Anita

Resigned
180 Fleet Street, LondonEC4A 2NT
Secretary
Appointed N/A
Resigned 01 Mar 1993

JENKINS, Clare Louise

Resigned
400 Merton Road, LondonSW18 5AD
Secretary
Appointed 28 Nov 1997
Resigned 09 Jul 1999

KERSHAW, Charlotte

Resigned
5 New Street Square, LondonEC4A 3TW
Secretary
Appointed 13 Feb 2001
Resigned 23 Dec 2011

NANFAN, Stefania Ilona

Resigned
24 Bishops Green, BromleyBR1 3HS
Secretary
Appointed 18 Oct 2001
Resigned 23 Aug 2002

TANG, Shirley

Resigned
149 Marlborough Road, RomfordRM7 8AP
Secretary
Appointed 15 Oct 2004
Resigned 31 Dec 2007

WARD, Elizabeth

Resigned
Flat 8, LondonSW1P 4RL
Secretary
Appointed 09 Jul 1999
Resigned 27 Sept 1999

BAKER, Andrew Martin

Resigned
Carmelite, LondonEC4Y 0DX
Born April 1951
Director
Appointed N/A
Resigned 16 Feb 2001

BELK, Christopher Thomas Summerhayes

Resigned
The White House, OxtedRH8 0DT
Born October 1937
Director
Appointed N/A
Resigned 15 Jan 1998

BELL, Christopher James Corrin

Resigned
Dolphin House, ShacklefordGU8 6AH
Born March 1949
Director
Appointed 17 Aug 1993
Resigned 16 Feb 2001

BOND, Peter Robert Michael

Resigned
61 Grays Inn Road, LondonWC1X 8TH
Born April 1935
Director
Appointed N/A
Resigned 30 Apr 1995

BRIANT, Nicholas Adrian

Resigned
24 Neville Avenue, New MaldenKT3 4SN
Born May 1953
Director
Appointed N/A
Resigned 16 Feb 2001

BURKE, Paul Simon

Resigned
New Street Square, LondonEC4A 3TW
Born January 1969
Director
Appointed 22 Oct 2007
Resigned 30 Apr 2010

CHRYSTIE, Graham Gray, Cllr

Resigned
Almora Elmstead Road, West ByfleetKT14 6JB
Born May 1947
Director
Appointed N/A
Resigned 30 Nov 1994

COOPER, Nicholas James Burcombe

Resigned
5 College Fields, BristolBS8 3HP
Born November 1941
Director
Appointed N/A
Resigned 18 May 1993

DALLY, Brian John Michael

Resigned
180 Fleet Street, LondonEC4A 2NT
Born October 1930
Director
Appointed N/A
Resigned 26 May 1992

DILLON, Martin Luke Gerald

Resigned
The Red House, Much HadhamSG10 6BU
Born November 1942
Director
Appointed N/A
Resigned 16 Feb 2001

EYLES, Timothy George

Resigned
29 Nicosia Road, LondonSW18
Born November 1956
Director
Appointed N/A
Resigned 16 Feb 2001

FITZPATRICK, Dominic Justin Connor

Resigned
Carmelite, LondonEC4Y 0DX
Born April 1964
Director
Appointed 01 May 1998
Resigned 19 Mar 2008

FLETCHER, Mark Walter

Resigned
30 Musgrave Crescent, LondonSW6 4QE
Born October 1942
Director
Appointed N/A
Resigned 03 May 2005

GAYFORD, Robert Maurice

Resigned
6 Palgrave Road, LondonW12 9NB
Born October 1949
Director
Appointed N/A
Resigned 14 Dec 1999

GRIEVE, Alan Thomas

Resigned
Brimpton House, ReadingRG7 4TJ
Born January 1928
Director
Appointed N/A
Resigned 04 Jan 1993

HARRISON, Paul

Resigned
38 Middle Lane, LondonN8 8PG
Born March 1956
Director
Appointed N/A
Resigned 16 Feb 2001

JACKSON, Gordon Ackroyd

Resigned
Common Close, WokingGU24 0JY
Born March 1952
Director
Appointed N/A
Resigned 16 Feb 2001

KEMPE, Peter Benjamin

Resigned
Carmelite, LondonEC4Y 0DX
Born June 1961
Director
Appointed N/A
Resigned 22 Oct 2007

KENT, David Norman

Resigned
Whiteways, TadworthKT20 5DL
Born May 1952
Director
Appointed N/A
Resigned 16 Feb 2001

Persons with significant control

1

New Street Square, LondonEC4A 3TW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

211

Accounts With Accounts Type Dormant
24 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
1 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 June 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 November 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 February 2018
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
1 February 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
5 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2017
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
14 December 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
14 December 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
9 January 2017
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
6 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Accounts With Accounts Type Dormant
29 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Accounts With Accounts Type Dormant
23 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2013
AR01AR01
Change Person Secretary Company With Change Date
28 August 2013
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
30 January 2013
AAAnnual Accounts
Change Person Director Company With Change Date
21 December 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Appoint Person Director Company With Name
15 May 2012
AP01Appointment of Director
Termination Director Company With Name
15 May 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
27 January 2012
AAAnnual Accounts
Termination Secretary Company With Name
20 January 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 December 2011
AR01AR01
Appoint Person Director Company With Name
7 June 2011
AP01Appointment of Director
Termination Director Company With Name
31 March 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2010
AR01AR01
Appoint Person Director Company With Name
18 June 2010
AP01Appointment of Director
Termination Director Company With Name
18 June 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
27 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Change Person Secretary Company With Change Date
24 November 2009
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
12 October 2009
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
9 October 2009
CH03Change of Secretary Details
Legacy
23 June 2009
288aAppointment of Director or Secretary
Legacy
31 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
1 February 2009
AAAnnual Accounts
Legacy
29 January 2009
288aAppointment of Director or Secretary
Legacy
4 December 2008
287Change of Registered Office
Legacy
3 December 2008
363aAnnual Return
Legacy
26 November 2008
288cChange of Particulars
Legacy
26 November 2008
288cChange of Particulars
Legacy
26 November 2008
288cChange of Particulars
Legacy
26 November 2008
288cChange of Particulars
Legacy
25 November 2008
287Change of Registered Office
Legacy
27 March 2008
288bResignation of Director or Secretary
Legacy
28 February 2008
288aAppointment of Director or Secretary
Legacy
15 January 2008
288bResignation of Director or Secretary
Legacy
7 December 2007
363aAnnual Return
Legacy
6 November 2007
288aAppointment of Director or Secretary
Legacy
6 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
25 October 2007
AAAnnual Accounts
Legacy
25 October 2007
288bResignation of Director or Secretary
Legacy
25 October 2007
288bResignation of Director or Secretary
Legacy
27 September 2007
288cChange of Particulars
Legacy
27 September 2007
288cChange of Particulars
Legacy
27 September 2007
288cChange of Particulars
Legacy
27 September 2007
288cChange of Particulars
Legacy
1 June 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
5 February 2007
AAAnnual Accounts
Legacy
30 November 2006
363aAnnual Return
Legacy
18 January 2006
288aAppointment of Director or Secretary
Legacy
18 January 2006
288bResignation of Director or Secretary
Legacy
30 November 2005
363aAnnual Return
Legacy
29 November 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
2 November 2005
AAAnnual Accounts
Legacy
7 June 2005
288cChange of Particulars
Legacy
11 May 2005
288aAppointment of Director or Secretary
Legacy
11 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
21 February 2005
AAAnnual Accounts
Legacy
9 February 2005
288cChange of Particulars
Legacy
17 December 2004
363aAnnual Return
Legacy
21 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
10 May 2004
AAAnnual Accounts
Legacy
18 December 2003
363aAnnual Return
Accounts With Accounts Type Dormant
27 August 2003
AAAnnual Accounts
Legacy
27 August 2003
225Change of Accounting Reference Date
Legacy
13 December 2002
363aAnnual Return
Accounts With Accounts Type Dormant
2 November 2002
AAAnnual Accounts
Legacy
6 September 2002
288bResignation of Director or Secretary
Legacy
23 August 2002
288cChange of Particulars
Legacy
4 December 2001
363aAnnual Return
Legacy
4 December 2001
288cChange of Particulars
Legacy
26 October 2001
288aAppointment of Director or Secretary
Legacy
26 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
10 September 2001
AAAnnual Accounts
Legacy
22 June 2001
288bResignation of Director or Secretary
Legacy
31 May 2001
288cChange of Particulars
Legacy
4 April 2001
288cChange of Particulars
Legacy
15 March 2001
288aAppointment of Director or Secretary
Legacy
14 March 2001
288aAppointment of Director or Secretary
Legacy
21 February 2001
288aAppointment of Director or Secretary
Legacy
21 February 2001
288bResignation of Director or Secretary
Legacy
21 February 2001
288bResignation of Director or Secretary
Legacy
21 February 2001
288bResignation of Director or Secretary
Legacy
21 February 2001
288bResignation of Director or Secretary
Legacy
21 February 2001
288bResignation of Director or Secretary
Legacy
21 February 2001
288bResignation of Director or Secretary
Legacy
21 February 2001
288bResignation of Director or Secretary
Legacy
21 February 2001
288bResignation of Director or Secretary
Legacy
21 February 2001
288bResignation of Director or Secretary
Legacy
21 February 2001
288bResignation of Director or Secretary
Legacy
21 February 2001
288bResignation of Director or Secretary
Legacy
21 February 2001
288bResignation of Director or Secretary
Legacy
21 February 2001
288bResignation of Director or Secretary
Legacy
21 February 2001
288bResignation of Director or Secretary
Legacy
21 February 2001
288bResignation of Director or Secretary
Legacy
21 February 2001
288bResignation of Director or Secretary
Legacy
21 February 2001
288bResignation of Director or Secretary
Legacy
12 December 2000
363aAnnual Return
Accounts With Accounts Type Dormant
27 October 2000
AAAnnual Accounts
Legacy
8 August 2000
288bResignation of Director or Secretary
Legacy
3 March 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
25 January 2000
AAAnnual Accounts
Legacy
11 January 2000
288bResignation of Director or Secretary
Legacy
6 January 2000
363aAnnual Return
Resolution
2 December 1999
RESOLUTIONSResolutions
Resolution
2 December 1999
RESOLUTIONSResolutions
Resolution
2 December 1999
RESOLUTIONSResolutions
Resolution
2 December 1999
RESOLUTIONSResolutions
Legacy
19 October 1999
244244
Legacy
5 October 1999
288bResignation of Director or Secretary
Legacy
19 July 1999
288bResignation of Director or Secretary
Legacy
19 July 1999
288aAppointment of Director or Secretary
Legacy
19 July 1999
288aAppointment of Director or Secretary
Legacy
12 May 1999
288cChange of Particulars
Accounts With Accounts Type Full
5 May 1999
AAAnnual Accounts
Legacy
9 December 1998
363aAnnual Return
Legacy
26 October 1998
288aAppointment of Director or Secretary
Legacy
11 August 1998
288bResignation of Director or Secretary
Legacy
12 May 1998
288aAppointment of Director or Secretary
Legacy
9 March 1998
288cChange of Particulars
Legacy
9 March 1998
288cChange of Particulars
Legacy
9 March 1998
288cChange of Particulars
Legacy
19 January 1998
363aAnnual Return
Legacy
19 January 1998
288aAppointment of Director or Secretary
Legacy
19 January 1998
288aAppointment of Director or Secretary
Legacy
19 January 1998
288bResignation of Director or Secretary
Legacy
19 January 1998
288bResignation of Director or Secretary
Legacy
10 December 1997
288bResignation of Director or Secretary
Legacy
10 December 1997
288aAppointment of Director or Secretary
Legacy
2 December 1997
288aAppointment of Director or Secretary
Legacy
24 November 1997
288cChange of Particulars
Legacy
20 November 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 November 1997
AAAnnual Accounts
Legacy
4 March 1997
288bResignation of Director or Secretary
Legacy
27 January 1997
363aAnnual Return
Legacy
27 January 1997
288cChange of Particulars
Accounts With Accounts Type Full
21 January 1997
AAAnnual Accounts
Legacy
4 April 1996
288288
Legacy
6 December 1995
363aAnnual Return
Accounts With Accounts Type Full
31 October 1995
AAAnnual Accounts
Legacy
14 July 1995
288288
Legacy
19 December 1994
363x363x
Accounts With Accounts Type Full
12 October 1994
AAAnnual Accounts
Legacy
13 January 1994
363x363x
Legacy
16 December 1993
288288
Legacy
16 December 1993
288288
Accounts With Accounts Type Full
7 November 1993
AAAnnual Accounts
Legacy
20 August 1993
288288
Legacy
21 May 1993
288288
Legacy
25 March 1993
287Change of Registered Office
Legacy
4 March 1993
288288
Resolution
8 January 1993
RESOLUTIONSResolutions
Resolution
8 January 1993
RESOLUTIONSResolutions
Legacy
3 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 November 1992
AAAnnual Accounts
Legacy
7 October 1992
288288
Legacy
3 June 1992
288288
Legacy
27 November 1991
363x363x
Accounts With Accounts Type Full
4 November 1991
AAAnnual Accounts
Legacy
8 February 1991
363x363x
Accounts With Accounts Type Full
7 January 1991
AAAnnual Accounts
Legacy
8 November 1990
288288
Legacy
8 August 1990
288288
Legacy
5 July 1990
288288
Legacy
30 May 1990
288288
Legacy
18 May 1990
288288
Accounts With Accounts Type Full
27 November 1989
AAAnnual Accounts
Legacy
24 November 1989
288288
Legacy
24 November 1989
363363
Legacy
23 December 1988
288288
Accounts With Accounts Type Full
16 December 1988
AAAnnual Accounts
Legacy
18 November 1988
363363
Legacy
8 August 1988
363363
Legacy
21 June 1988
288288
Legacy
13 May 1988
288288
Legacy
14 March 1988
288288
Accounts With Accounts Type Full
26 January 1988
AAAnnual Accounts
Accounts With Accounts Type Full
26 January 1988
AAAnnual Accounts
Legacy
17 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
14 July 1986
288288
Incorporation Company
16 September 1959
NEWINCIncorporation