Background WavePink WaveYellow Wave

HUNT DEVELOPMENTS GROUP LTD (01311246)

HUNT DEVELOPMENTS GROUP LTD (01311246) is an active UK company. incorporated on 28 April 1977. with registered office in Hoddesdon. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. HUNT DEVELOPMENTS GROUP LTD has been registered for 48 years. Current directors include HUNT, Jonathan Stuart William, HUNT, Nicholas Anthony.

Company Number
01311246
Status
active
Type
ltd
Incorporated
28 April 1977
Age
48 years
Address
19 Parkside Business Centre, Hoddesdon, EN11 0ES
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HUNT, Jonathan Stuart William, HUNT, Nicholas Anthony
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUNT DEVELOPMENTS GROUP LTD

HUNT DEVELOPMENTS GROUP LTD is an active company incorporated on 28 April 1977 with the registered office located in Hoddesdon. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. HUNT DEVELOPMENTS GROUP LTD was registered 48 years ago.(SIC: 68209)

Status

active

Active since 48 years ago

Company No

01311246

LTD Company

Age

48 Years

Incorporated 28 April 1977

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 6 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 18 March 2026 (1 month ago)
Submitted on 9 April 2026 (Just now)

Next Due

Due by 1 April 2027
For period ending 18 March 2027

Previous Company Names

CHARLES HUNT (HOLDINGS) LIMITED
From: 30 May 1985To: 11 October 2016
CHARLES HUNT (CONTRACTORS) LIMITED
From: 28 April 1977To: 30 May 1985
Contact
Address

19 Parkside Business Centre Plumpton Road Hoddesdon, EN11 0ES,

Previous Addresses

17 Parkside Business Centre Plumpton Road Hoddesdon EN11 0ES England
From: 6 July 2017To: 15 March 2022
Cavendish House Plumpton Road Hoddesdon Hertfordshire EN11 0LB
From: 20 March 2012To: 6 July 2017
Cavendish House Plumpton Road Hoddesdon Hertfordshire EN11 0EP
From: 28 April 1977To: 20 March 2012
Timeline

9 key events • 2009 - 2016

Funding Officers Ownership
Director Left
Nov 09
Capital Update
Sept 16
Capital Update
Sept 16
Funding Round
Sept 16
Funding Round
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Loan Secured
Oct 16
Loan Secured
Oct 16
4
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

HUNT, Nicholas Anthony

Active
Parkside Business Centre, HoddesdonEN11 0ES
Secretary
Appointed N/A

HUNT, Jonathan Stuart William

Active
Parkside Business Centre, HoddesdonEN11 0ES
Born June 1977
Director
Appointed 04 Oct 2016

HUNT, Nicholas Anthony

Active
Parkside Business Centre, HoddesdonEN11 0ES
Born June 1948
Director
Appointed N/A

HUNT, Kathleen Ada

Resigned
11 Borodale, HarpendenAL5 2QW
Born July 1916
Director
Appointed N/A
Resigned 19 Apr 2009

HUNT, Philip Andrew

Resigned
Plumpton Road, HoddesdonEN11 0LB
Born September 1952
Director
Appointed N/A
Resigned 03 Oct 2016

Persons with significant control

1

Gladbeck Way, EnfieldEN2 7JA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Sept 2016
Fundings
Financials
Latest Activities

Filing History

152

Confirmation Statement With No Updates
9 April 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
9 April 2026
RP01AP01RP01AP01
Accounts With Accounts Type Total Exemption Full
6 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 July 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
25 January 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
24 January 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
24 January 2017
RESOLUTIONSResolutions
Resolution
8 November 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
1 November 2016
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
1 November 2016
SH10Notice of Particulars of Variation
Accounts With Accounts Type Total Exemption Full
17 October 2016
AAAnnual Accounts
Resolution
13 October 2016
RESOLUTIONSResolutions
Resolution
11 October 2016
RESOLUTIONSResolutions
Change Of Name Notice
11 October 2016
CONNOTConfirmation Statement Notification
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
4 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2016
TM01Termination of Director
Capital Allotment Shares
3 October 2016
SH01Allotment of Shares
Capital Allotment Shares
30 September 2016
SH01Allotment of Shares
Legacy
29 September 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
29 September 2016
SH19Statement of Capital
Legacy
29 September 2016
CAP-SSCAP-SS
Resolution
29 September 2016
RESOLUTIONSResolutions
Legacy
28 September 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
28 September 2016
SH19Statement of Capital
Legacy
28 September 2016
CAP-SSCAP-SS
Resolution
28 September 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Change Person Director Company With Change Date
25 March 2013
CH01Change of Director Details
Accounts With Accounts Type Full
21 December 2012
AAAnnual Accounts
Legacy
4 December 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
20 March 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
20 March 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
24 January 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
18 October 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 March 2011
AR01AR01
Accounts With Accounts Type Full
23 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Accounts With Accounts Type Full
26 January 2010
AAAnnual Accounts
Termination Director Company With Name
23 November 2009
TM01Termination of Director
Legacy
20 March 2009
363aAnnual Return
Accounts With Accounts Type Full
26 February 2009
AAAnnual Accounts
Legacy
3 April 2008
363aAnnual Return
Accounts With Accounts Type Full
15 February 2008
AAAnnual Accounts
Legacy
13 July 2007
403aParticulars of Charge Subject to s859A
Legacy
13 July 2007
403aParticulars of Charge Subject to s859A
Legacy
13 July 2007
403aParticulars of Charge Subject to s859A
Legacy
13 July 2007
403aParticulars of Charge Subject to s859A
Legacy
13 July 2007
403aParticulars of Charge Subject to s859A
Legacy
13 July 2007
403aParticulars of Charge Subject to s859A
Legacy
13 July 2007
403aParticulars of Charge Subject to s859A
Legacy
13 July 2007
403aParticulars of Charge Subject to s859A
Legacy
13 July 2007
403aParticulars of Charge Subject to s859A
Legacy
31 May 2007
395Particulars of Mortgage or Charge
Legacy
31 May 2007
395Particulars of Mortgage or Charge
Legacy
31 May 2007
395Particulars of Mortgage or Charge
Legacy
31 May 2007
395Particulars of Mortgage or Charge
Legacy
31 May 2007
395Particulars of Mortgage or Charge
Legacy
31 May 2007
395Particulars of Mortgage or Charge
Legacy
31 May 2007
395Particulars of Mortgage or Charge
Legacy
19 March 2007
363aAnnual Return
Accounts With Accounts Type Full
8 March 2007
AAAnnual Accounts
Legacy
2 March 2007
395Particulars of Mortgage or Charge
Legacy
21 October 2006
395Particulars of Mortgage or Charge
Legacy
21 October 2006
395Particulars of Mortgage or Charge
Legacy
28 March 2006
363aAnnual Return
Accounts With Accounts Type Full
28 February 2006
AAAnnual Accounts
Legacy
9 September 2005
395Particulars of Mortgage or Charge
Legacy
9 September 2005
395Particulars of Mortgage or Charge
Legacy
12 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 February 2005
AAAnnual Accounts
Legacy
24 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 January 2004
AAAnnual Accounts
Legacy
12 April 2003
395Particulars of Mortgage or Charge
Legacy
26 March 2003
363sAnnual Return (shuttle)
Resolution
31 January 2003
RESOLUTIONSResolutions
Resolution
31 January 2003
RESOLUTIONSResolutions
Resolution
31 January 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 January 2003
AAAnnual Accounts
Legacy
13 September 2002
403aParticulars of Charge Subject to s859A
Legacy
29 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 March 2002
AAAnnual Accounts
Legacy
23 November 2001
395Particulars of Mortgage or Charge
Legacy
1 June 2001
395Particulars of Mortgage or Charge
Legacy
1 June 2001
395Particulars of Mortgage or Charge
Legacy
4 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 2001
AAAnnual Accounts
Legacy
27 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 September 1999
AAAnnual Accounts
Legacy
25 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 December 1998
AAAnnual Accounts
Legacy
2 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 1998
AAAnnual Accounts
Legacy
1 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 February 1997
AAAnnual Accounts
Legacy
1 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 February 1996
AAAnnual Accounts
Legacy
20 November 1995
287Change of Registered Office
Legacy
5 September 1995
395Particulars of Mortgage or Charge
Legacy
5 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 January 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
31 May 1994
AAAnnual Accounts
Legacy
24 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 March 1993
AAAnnual Accounts
Legacy
6 May 1992
287Change of Registered Office
Legacy
16 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 April 1992
AAAnnual Accounts
Legacy
13 December 1991
395Particulars of Mortgage or Charge
Legacy
17 May 1991
363aAnnual Return
Accounts With Accounts Type Full
30 April 1991
AAAnnual Accounts
Legacy
28 March 1990
363363
Accounts With Accounts Type Full Group
28 March 1990
AAAnnual Accounts
Accounts With Accounts Type Full
5 February 1989
AAAnnual Accounts
Legacy
5 February 1989
363363
Legacy
8 November 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
5 February 1988
AAAnnual Accounts
Legacy
5 February 1988
363363
Legacy
26 January 1988
225(1)225(1)
Legacy
4 November 1987
363363
Accounts With Made Up Date
20 October 1987
AAAnnual Accounts
Legacy
8 July 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87