Background WavePink WaveYellow Wave

HUNTERS TRUSTEES LIMITED (01552357)

HUNTERS TRUSTEES LIMITED (01552357) is an active UK company. incorporated on 24 March 1981. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. HUNTERS TRUSTEES LIMITED has been registered for 45 years. Current directors include BARTON, Lara Jane Christabel.

Company Number
01552357
Status
active
Type
ltd
Incorporated
24 March 1981
Age
45 years
Address
9 New Square, London, WC2A 3QN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BARTON, Lara Jane Christabel
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUNTERS TRUSTEES LIMITED

HUNTERS TRUSTEES LIMITED is an active company incorporated on 24 March 1981 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. HUNTERS TRUSTEES LIMITED was registered 45 years ago.(SIC: 74990)

Status

active

Active since 45 years ago

Company No

01552357

LTD Company

Age

45 Years

Incorporated 24 March 1981

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

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

Next Due

Due by 27 August 2026
For period ending 13 August 2026

Previous Company Names

HUNTERS SOLICITORS TRUSTEES LIMITED
From: 27 December 2001To: 16 August 2021
ALEXANDERS SOLICITORS TRUSTEES LIMITED
From: 24 March 1981To: 27 December 2001
Contact
Address

9 New Square Lincolns Inn London, WC2A 3QN,

Timeline

13 key events • 2011 - 2025

Funding Officers Ownership
Director Left
Apr 11
Director Joined
Apr 11
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Left
Jan 21
Owner Exit
Jan 21
Director Left
Apr 23
Owner Exit
Dec 23
Director Joined
Jul 25
Director Left
Jul 25
0
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

1 Active
13 Resigned

BARTON, Lara Jane Christabel

Active
New Square, LondonWC2A 3QN
Born June 1976
Director
Appointed 01 Apr 2025

HOLLOWAY, Gillian

Resigned
9 New Square, LondonWC2A 3QN
Secretary
Appointed 01 Dec 1995
Resigned 16 Dec 2016

MOIR, Caroline

Resigned
30 Heath Rise, BromleyBR2 7PD
Secretary
Appointed 21 Mar 1995
Resigned 01 Dec 1995

PRICE-DAVIES, Edward Alun

Resigned
Dormers 13 Beechwood Avenue, RickmansworthWD3 5RL
Secretary
Appointed N/A
Resigned 21 Mar 1995

BUZZONI, Mark

Resigned
39 Courts Hill Road, HaslemereGU27 2PN
Born September 1955
Director
Appointed 12 Jun 1996
Resigned 25 Feb 2000

DALDORPH, Martyn John

Resigned
Claremont Place Church Road, EsherKT10 0JD
Born December 1945
Director
Appointed 10 Nov 1992
Resigned 30 Mar 2011

GODWIN-AUSTEN, Jonathan Reade

Resigned
9 New Square, LondonWC2A 3QN
Born August 1962
Director
Appointed 15 Dec 2014
Resigned 25 Dec 2020

JOHNSON, James

Resigned
Borwick Fold, HawksheadLA22 0PU
Born July 1932
Director
Appointed 10 Nov 1992
Resigned 12 Jun 1996

JUPP, Elisabeth Anne

Resigned
Braddan House High Street, StamfordPE9 3QE
Born April 1944
Director
Appointed N/A
Resigned 27 Jul 2001

MELLOWS, Anthony Roger, Professor

Resigned
22 Devereux Court, LondonWC2R 3JJ
Born July 1936
Director
Appointed N/A
Resigned 31 Oct 1999

MORRALL, John Stephen

Resigned
9 New Square, LondonWC2A 3QN
Born March 1954
Director
Appointed 15 Dec 2014
Resigned 31 Mar 2023

O'HALLORAN, Richard David

Resigned
9 New Square, LondonWC2A 3QN
Born February 1948
Director
Appointed N/A
Resigned 15 Dec 2014

OGILVIE, Graham Drummond

Resigned
9 New Square, LondonWC2A 3QN
Born September 1951
Director
Appointed N/A
Resigned 15 Dec 2014

TITE, Lucinda Jane

Resigned
9 New Square, LondonWC2A 3QN
Born November 1959
Director
Appointed 30 Mar 2011
Resigned 01 Apr 2025

Persons with significant control

3

1 Active
2 Ceased

Mr John Stephen Morrall

Ceased
9 New Square, LondonWC2A 3QN
Born March 1954

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Apr 2016
Ceased 31 Mar 2023

Mr Jonathan Reade Godwin-Austen

Ceased
9 New Square, LondonWC2A 3QN
Born August 1962

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
Ceased 24 Dec 2020

Mrs Lucinda Jane Tite

Active
9 New Square, LondonWC2A 3QN
Born November 1959

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

146

Accounts With Accounts Type Dormant
21 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
21 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 April 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 December 2021
AAAnnual Accounts
Resolution
16 August 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
13 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
4 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
30 December 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
21 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Accounts With Accounts Type Dormant
12 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Accounts With Accounts Type Dormant
22 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Accounts With Accounts Type Dormant
28 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2013
AR01AR01
Accounts With Accounts Type Dormant
5 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2012
AR01AR01
Change Person Director Company With Change Date
10 April 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 April 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2011
AR01AR01
Appoint Person Director Company With Name
8 April 2011
AP01Appointment of Director
Termination Director Company With Name
4 April 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
20 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2010
AR01AR01
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 November 2009
AAAnnual Accounts
Legacy
4 June 2009
363aAnnual Return
Legacy
15 May 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
17 March 2009
AAAnnual Accounts
Legacy
4 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
30 January 2008
AAAnnual Accounts
Legacy
9 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 January 2007
AAAnnual Accounts
Legacy
2 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 September 2005
AAAnnual Accounts
Legacy
18 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 October 2004
AAAnnual Accounts
Legacy
7 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 September 2003
AAAnnual Accounts
Legacy
10 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 January 2003
AAAnnual Accounts
Legacy
9 April 2002
363sAnnual Return (shuttle)
Legacy
14 March 2002
403aParticulars of Charge Subject to s859A
Legacy
14 March 2002
403aParticulars of Charge Subject to s859A
Legacy
14 March 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
10 January 2002
AAAnnual Accounts
Certificate Change Of Name Company
27 December 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 October 2001
288bResignation of Director or Secretary
Legacy
16 July 2001
287Change of Registered Office
Legacy
9 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 2001
AAAnnual Accounts
Legacy
3 May 2000
363sAnnual Return (shuttle)
Legacy
3 May 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 February 2000
AAAnnual Accounts
Resolution
19 November 1999
RESOLUTIONSResolutions
Legacy
12 November 1999
288bResignation of Director or Secretary
Legacy
26 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 1999
AAAnnual Accounts
Legacy
15 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1998
AAAnnual Accounts
Legacy
28 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1997
AAAnnual Accounts
Legacy
22 June 1996
288288
Legacy
22 June 1996
288288
Legacy
1 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 1996
AAAnnual Accounts
Legacy
6 December 1995
288288
Legacy
6 December 1995
288288
Legacy
21 April 1995
363sAnnual Return (shuttle)
Legacy
29 March 1995
288288
Legacy
29 March 1995
288288
Accounts With Accounts Type Small
30 November 1994
AAAnnual Accounts
Legacy
18 April 1994
363sAnnual Return (shuttle)
Legacy
1 March 1994
88(2)R88(2)R
Accounts With Accounts Type Small
10 February 1994
AAAnnual Accounts
Legacy
23 December 1993
403aParticulars of Charge Subject to s859A
Legacy
9 December 1993
403aParticulars of Charge Subject to s859A
Legacy
30 November 1993
403aParticulars of Charge Subject to s859A
Legacy
30 November 1993
403aParticulars of Charge Subject to s859A
Legacy
30 November 1993
403aParticulars of Charge Subject to s859A
Legacy
24 September 1993
395Particulars of Mortgage or Charge
Legacy
15 April 1993
363aAnnual Return
Accounts With Accounts Type Full
26 January 1993
AAAnnual Accounts
Legacy
10 January 1993
288288
Legacy
10 January 1993
288288
Legacy
10 January 1993
363sAnnual Return (shuttle)
Legacy
20 March 1992
395Particulars of Mortgage or Charge
Legacy
9 January 1992
363b363b
Accounts With Accounts Type Full
25 November 1991
AAAnnual Accounts
Legacy
9 May 1991
288288
Accounts With Accounts Type Full
9 January 1991
AAAnnual Accounts
Legacy
2 January 1991
363aAnnual Return
Legacy
4 April 1990
288288
Legacy
27 December 1989
395Particulars of Mortgage or Charge
Legacy
20 November 1989
363363
Accounts With Accounts Type Full
13 November 1989
AAAnnual Accounts
Legacy
31 October 1989
395Particulars of Mortgage or Charge
Legacy
31 October 1989
395Particulars of Mortgage or Charge
Legacy
20 October 1989
395Particulars of Mortgage or Charge
Legacy
11 October 1989
403aParticulars of Charge Subject to s859A
Legacy
11 October 1989
403aParticulars of Charge Subject to s859A
Memorandum Articles
19 September 1989
MEM/ARTSMEM/ARTS
Resolution
19 September 1989
RESOLUTIONSResolutions
Legacy
15 March 1989
288288
Legacy
16 January 1989
88(2)Return of Allotment of Shares
Legacy
9 January 1989
363363
Accounts With Accounts Type Full
12 December 1988
AAAnnual Accounts
Accounts With Accounts Type Full
4 February 1988
AAAnnual Accounts
Legacy
19 January 1988
363363
Legacy
25 June 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
7 November 1986
363363
Accounts With Accounts Type Full
24 October 1986
AAAnnual Accounts
Legacy
13 August 1986
403aParticulars of Charge Subject to s859A
Legacy
6 August 1986
395Particulars of Mortgage or Charge
Legacy
21 July 1986
GAZ(U)GAZ(U)