Background WavePink WaveYellow Wave

SECOND HUNTBOURNE MANAGEMENT COMPANY LIMITED (00813591)

SECOND HUNTBOURNE MANAGEMENT COMPANY LIMITED (00813591) is an active UK company. incorporated on 23 July 1964. with registered office in Maidstone. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. SECOND HUNTBOURNE MANAGEMENT COMPANY LIMITED has been registered for 61 years. Current directors include GHIUTA, Cristina Geanina, JOLLY, Graham Peter, KNIGHT, Leonora Margaretha Jeannette and 2 others.

Company Number
00813591
Status
active
Type
private-limited-guarant-nsc
Incorporated
23 July 1964
Age
61 years
Address
Flat 1 Mulberry Court, Maidstone, ME14 5LX
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
GHIUTA, Cristina Geanina, JOLLY, Graham Peter, KNIGHT, Leonora Margaretha Jeannette, LOZANOVA, Reneta, WHITE, Barbara
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SECOND HUNTBOURNE MANAGEMENT COMPANY LIMITED

SECOND HUNTBOURNE MANAGEMENT COMPANY LIMITED is an active company incorporated on 23 July 1964 with the registered office located in Maidstone. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. SECOND HUNTBOURNE MANAGEMENT COMPANY LIMITED was registered 61 years ago.(SIC: 68320)

Status

active

Active since 61 years ago

Company No

00813591

PRIVATE-LIMITED-GUARANT-NSC Company

Age

61 Years

Incorporated 23 July 1964

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 5m left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 4 February 2026 (1 month ago)
Period: 1 December 2024 - 30 November 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2027
Period: 1 December 2025 - 30 November 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 20 July 2025 (8 months ago)
Submitted on 13 August 2025 (7 months ago)

Next Due

Due by 3 August 2026
For period ending 20 July 2026
Contact
Address

Flat 1 Mulberry Court Ardenlee Drive Maidstone, ME14 5LX,

Previous Addresses

Suite 3 Falcon Court College Road Maidstone Kent ME15 6TF England
From: 26 November 2018To: 4 June 2024
The Apple Barn Langley Park Sutton Road Maidstone Kent ME17 3NQ England
From: 14 September 2016To: 26 November 2018
Flat 1 Mulberry Court Ardenlee Drive Maidstone Kent ME14 5LX
From: 12 June 2013To: 14 September 2016
1 Office Langley Park Sutton Road Maidstone Kent ME17 3NQ
From: 23 July 1964To: 12 June 2013
Timeline

22 key events • 1964 - 2025

Funding Officers Ownership
Company Founded
Jul 64
Director Left
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Joined
Apr 12
Director Left
Apr 12
Director Left
Mar 17
Director Joined
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Jan 22
Director Joined
Jan 22
Owner Exit
Aug 22
New Owner
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Aug 22
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Jul 25
0
Funding
19
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

23

5 Active
18 Resigned

GHIUTA, Cristina Geanina

Active
Flat 4 Mulberry Court, MaidstoneME14 5LX
Born March 1984
Director
Appointed 27 Jun 2025

JOLLY, Graham Peter

Active
Mulberry Court, MaidstoneME14 5LX
Born December 1961
Director
Appointed 06 Jul 2021

KNIGHT, Leonora Margaretha Jeannette

Active
Mulberry Court, MaidstoneME14 5LX
Born March 1956
Director
Appointed 31 May 2011

LOZANOVA, Reneta

Active
Ardenlee Drive, MaidstoneME14 5LX
Born January 1995
Director
Appointed 03 Jun 2024

WHITE, Barbara

Active
Mulberry Court, MaidstoneME14 5LX
Born February 1957
Director
Appointed 07 Jan 2022

DAKING, Richard Anthony

Resigned
Dunnian House, AshfordTN27 9SJ
Secretary
Appointed 23 Jun 2006
Resigned 01 Jun 2013

HEARNE, Yvonne Christine Monica

Resigned
3 Mulberry Court, MaidstoneME14 5LX
Secretary
Appointed N/A
Resigned 23 Jun 2006

KNIGHT, Trevor John

Resigned
Mulberry Court, MaidstoneME14 5LX
Secretary
Appointed 01 Jun 2013
Resigned 06 Jul 2021

ALDWAY, David

Resigned
Mulberry Court, MaidstoneME14 5LX
Born March 1935
Director
Appointed 22 May 2008
Resigned 12 May 2011

BOARD, Joan

Resigned
1 Mulberry Court, MaidstoneME14 5LX
Born May 1931
Director
Appointed 25 May 1994
Resigned 19 Feb 2003

BOARD, Maurice Arthur

Resigned
1 Mulberry Court, MaidstoneME14 5LX
Born June 1923
Director
Appointed N/A
Resigned 11 Mar 1994

BRUMER, Issie

Resigned
Mulberry Court, MaidstoneME14 5LX
Born October 1951
Director
Appointed 18 Nov 2016
Resigned 27 Feb 2024

COUPLAND, Megan Vera

Resigned
1 Mulberry Court, MaidstoneME14 5LX
Born August 1919
Director
Appointed 04 May 2004
Resigned 07 May 2008

CRAIG, John Mcintosh Innes

Resigned
2 Mulberry Court, MaidstoneME14 5LX
Born June 1916
Director
Appointed N/A
Resigned 08 Apr 2011

CRUMPTON, Doris Emily

Resigned
5 Mulberry Court, MaidstoneME14 5LX
Born January 1916
Director
Appointed N/A
Resigned 30 Nov 2016

HEARNE, Yvonne Christine Monica

Resigned
3 Mulberry Court, MaidstoneME14 5LX
Born May 1920
Director
Appointed N/A
Resigned 19 Jul 2011

HOWCUTT, Roy

Resigned
4 Mulberry Court, MaidstoneME14 5LX
Born September 1950
Director
Appointed N/A
Resigned 29 Jul 1996

KNIGHT, Trevor

Resigned
Mulberry Court, MaidstoneME14 5LX
Born June 1947
Director
Appointed 19 Jul 2011
Resigned 31 Aug 2023

MARTIN, Roy Henry

Resigned
Falcon Court, MaidstoneME15 6TF
Born March 1939
Director
Appointed 06 Jul 2021
Resigned 06 Jan 2022

POWERS, Alida

Resigned
6 Mulberry Court, MaidstoneME14 5LX
Born March 1911
Director
Appointed N/A
Resigned 11 Sept 2010

SHAW, Adrian

Resigned
Mulberry Court, MaidstoneME14 5LX
Born January 1954
Director
Appointed 07 Jan 2022
Resigned 30 Nov 2023

WHITE, Alan

Resigned
7 Ardenlee Drive, MaidstoneME14 5LU
Born August 1954
Director
Appointed 17 Aug 2000
Resigned 06 Jul 2021

WHITE, Ivy Ellen

Resigned
Flat 4 Mulberry Court, MaidstoneME14 5LX
Born February 1918
Director
Appointed 29 Jul 1996
Resigned 12 Jan 2000

Persons with significant control

2

1 Active
1 Ceased

Mr Grahame Jolly

Active
Mulberry Court, MaidstoneME14 5LX
Born December 1961

Nature of Control

Voting rights 25 to 50 percent
Notified 07 Jan 2022

Barbara White

Ceased
Ardenlee Drive, MaidstoneME14 5LU
Born February 1957

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Jan 2022
Fundings
Financials
Latest Activities

Filing History

134

Accounts With Accounts Type Micro Entity
4 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
4 July 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 July 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
1 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 June 2024
AAAnnual Accounts
Change Person Director Company With Change Date
12 June 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 June 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 June 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 August 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
8 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
20 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
21 July 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
21 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 July 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 July 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
15 June 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
2 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 November 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 March 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 September 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
12 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 July 2016
AR01AR01
Annual Return Company With Made Up Date No Member List
29 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 June 2014
AR01AR01
Annual Return Company With Made Up Date No Member List
2 July 2013
AR01AR01
Appoint Person Secretary Company With Name
12 June 2013
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
12 June 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
12 June 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
7 June 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 July 2012
AR01AR01
Appoint Person Director Company With Name
24 April 2012
AP01Appointment of Director
Termination Director Company With Name
24 April 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 September 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 July 2011
AR01AR01
Termination Director Company With Name
19 July 2011
TM01Termination of Director
Termination Director Company With Name
19 July 2011
TM01Termination of Director
Termination Director Company With Name
19 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 July 2010
AR01AR01
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Legacy
11 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 April 2009
AAAnnual Accounts
Legacy
15 July 2008
363aAnnual Return
Legacy
15 July 2008
288aAppointment of Director or Secretary
Legacy
15 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 May 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 July 2007
AAAnnual Accounts
Legacy
17 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 November 2006
AAAnnual Accounts
Legacy
3 July 2006
363sAnnual Return (shuttle)
Legacy
3 July 2006
288aAppointment of Director or Secretary
Legacy
3 July 2006
288bResignation of Director or Secretary
Legacy
4 August 2005
287Change of Registered Office
Legacy
14 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 June 2005
AAAnnual Accounts
Legacy
21 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 June 2004
AAAnnual Accounts
Legacy
14 May 2004
288aAppointment of Director or Secretary
Legacy
19 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 June 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 June 2002
AAAnnual Accounts
Legacy
15 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 June 2001
AAAnnual Accounts
Legacy
8 June 2001
363sAnnual Return (shuttle)
Legacy
23 August 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 July 2000
AAAnnual Accounts
Legacy
9 June 2000
363sAnnual Return (shuttle)
Legacy
15 February 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 June 1999
AAAnnual Accounts
Legacy
6 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 1998
AAAnnual Accounts
Legacy
29 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 June 1997
AAAnnual Accounts
Legacy
5 June 1997
363sAnnual Return (shuttle)
Legacy
9 August 1996
288288
Legacy
9 August 1996
288288
Accounts With Accounts Type Full
6 June 1996
AAAnnual Accounts
Legacy
26 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 June 1995
AAAnnual Accounts
Legacy
1 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
10 June 1994
AAAnnual Accounts
Legacy
2 June 1994
288288
Legacy
2 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 June 1993
AAAnnual Accounts
Legacy
15 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 June 1992
AAAnnual Accounts
Legacy
16 June 1992
363sAnnual Return (shuttle)
Legacy
17 July 1991
363b363b
Legacy
17 July 1991
363(287)363(287)
Accounts With Accounts Type Full
26 June 1991
AAAnnual Accounts
Accounts With Accounts Type Full
25 June 1990
AAAnnual Accounts
Legacy
25 June 1990
363363
Accounts With Accounts Type Full
8 January 1990
AAAnnual Accounts
Legacy
3 April 1989
363363
Accounts With Accounts Type Full
21 June 1988
AAAnnual Accounts
Legacy
21 June 1988
363363
Legacy
25 June 1987
363363
Accounts With Accounts Type Full
16 May 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
11 June 1986
AAAnnual Accounts
Legacy
11 June 1986
363363
Incorporation Company
23 July 1964
NEWINCIncorporation