Background WavePink WaveYellow Wave

HUNTER PROPERTY INVESTMENTS LIMITED (02199816)

HUNTER PROPERTY INVESTMENTS LIMITED (02199816) is an active UK company. incorporated on 27 November 1987. with registered office in Kingston-Upon-Thames. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. HUNTER PROPERTY INVESTMENTS LIMITED has been registered for 38 years. Current directors include FRY, David, FRY, John Henry, GREAVES, Justin Piers Leonard.

Company Number
02199816
Status
active
Type
ltd
Incorporated
27 November 1987
Age
38 years
Address
Lindisfarne Lindisfarne, Kingston-Upon-Thames, KT2 7HS
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
FRY, David, FRY, John Henry, GREAVES, Justin Piers Leonard
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUNTER PROPERTY INVESTMENTS LIMITED

HUNTER PROPERTY INVESTMENTS LIMITED is an active company incorporated on 27 November 1987 with the registered office located in Kingston-Upon-Thames. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. HUNTER PROPERTY INVESTMENTS LIMITED was registered 38 years ago.(SIC: 68100)

Status

active

Active since 38 years ago

Company No

02199816

LTD Company

Age

38 Years

Incorporated 27 November 1987

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 19 November 2025 (5 months ago)
Submitted on 19 November 2025 (5 months ago)

Next Due

Due by 3 December 2026
For period ending 19 November 2026

Previous Company Names

HUNTER BUILDERS LIMITED
From: 27 November 1987To: 1 March 1999
Contact
Address

Lindisfarne Lindisfarne Warren Cutting Kingston-Upon-Thames, KT2 7HS,

Previous Addresses

132 Balham High Road London SW12 9AA
From: 9 January 2012To: 10 November 2020
44 Clapham High Street London SW4 7UR
From: 27 November 1987To: 9 January 2012
Timeline

12 key events • 1987 - 2022

Funding Officers Ownership
Company Founded
Nov 87
Loan Secured
Jun 15
Loan Cleared
Jul 15
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

GREAVES, Justin Piers Leonard

Active
Lindisfarne Warren Cutting, Kingston Upon ThamesKT2 7HS
Secretary
Appointed 19 Nov 1996

FRY, David

Active
Copse End, KingswoodKT20 6BB
Born February 1974
Director
Appointed 22 Dec 2001

FRY, John Henry

Active
Copse End Alcocks Lane, TadworthKT20 6BB
Born March 1947
Director
Appointed 14 May 1997

GREAVES, Justin Piers Leonard

Active
Lindisfarne Warren Cutting, Kingston Upon ThamesKT2 7HS
Born December 1947
Director
Appointed 19 Nov 1996

APPLEBY, Caroline

Resigned
Flat 1, LondonSW4 9DA
Secretary
Appointed 01 Sept 1993
Resigned 19 Nov 1996

GREAVES, Marion

Resigned
47 Lytton Grove, LondonSW15 2HD
Secretary
Appointed N/A
Resigned 01 Sept 1993

GREAVES, Justin Piers Leonard

Resigned
47 Lytton Grove, LondonSW15 2HD
Born December 1947
Director
Appointed N/A
Resigned 01 Sept 1993

GREAVES, Marion

Resigned
Lindisfarne Warren Cutting, Kingston Upon ThamesKT2 7HS
Born October 1950
Director
Appointed 01 Sept 1993
Resigned 01 Oct 1998

Persons with significant control

1

Mr Justin Piers Leonard Greaves

Active
Lindisfarne, Kingston-Upon-ThamesKT2 7HS
Born December 1947

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

143

Accounts With Accounts Type Total Exemption Full
2 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 October 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
15 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 November 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 July 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
9 January 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2010
AR01AR01
Accounts With Accounts Type Full
22 November 2010
AAAnnual Accounts
Accounts With Accounts Type Full
15 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2010
AR01AR01
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Legacy
17 July 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
9 April 2009
AAAnnual Accounts
Legacy
24 March 2009
287Change of Registered Office
Legacy
16 December 2008
363aAnnual Return
Legacy
30 May 2008
287Change of Registered Office
Legacy
2 May 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
29 April 2008
AAAnnual Accounts
Legacy
4 February 2008
287Change of Registered Office
Legacy
5 December 2007
363aAnnual Return
Legacy
22 September 2007
403aParticulars of Charge Subject to s859A
Legacy
22 September 2007
403aParticulars of Charge Subject to s859A
Legacy
22 September 2007
403aParticulars of Charge Subject to s859A
Legacy
22 September 2007
403aParticulars of Charge Subject to s859A
Legacy
22 September 2007
403aParticulars of Charge Subject to s859A
Legacy
22 September 2007
403aParticulars of Charge Subject to s859A
Legacy
22 September 2007
403aParticulars of Charge Subject to s859A
Legacy
22 September 2007
403aParticulars of Charge Subject to s859A
Legacy
22 September 2007
403aParticulars of Charge Subject to s859A
Legacy
22 September 2007
403aParticulars of Charge Subject to s859A
Legacy
22 September 2007
403aParticulars of Charge Subject to s859A
Legacy
22 September 2007
403aParticulars of Charge Subject to s859A
Legacy
22 September 2007
403aParticulars of Charge Subject to s859A
Legacy
22 September 2007
403aParticulars of Charge Subject to s859A
Legacy
29 August 2007
395Particulars of Mortgage or Charge
Legacy
29 August 2007
395Particulars of Mortgage or Charge
Legacy
29 August 2007
395Particulars of Mortgage or Charge
Legacy
29 August 2007
395Particulars of Mortgage or Charge
Legacy
29 August 2007
395Particulars of Mortgage or Charge
Legacy
29 August 2007
395Particulars of Mortgage or Charge
Legacy
16 August 2007
395Particulars of Mortgage or Charge
Legacy
26 June 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
21 March 2007
AAAnnual Accounts
Legacy
28 February 2007
287Change of Registered Office
Legacy
7 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 February 2006
AAAnnual Accounts
Legacy
23 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 January 2005
AAAnnual Accounts
Legacy
13 December 2004
363sAnnual Return (shuttle)
Legacy
6 March 2004
395Particulars of Mortgage or Charge
Legacy
14 February 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
2 February 2004
AAAnnual Accounts
Legacy
11 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 February 2003
AAAnnual Accounts
Legacy
20 November 2002
363sAnnual Return (shuttle)
Legacy
3 May 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
3 April 2002
AAAnnual Accounts
Legacy
17 January 2002
288aAppointment of Director or Secretary
Legacy
15 November 2001
363sAnnual Return (shuttle)
Legacy
16 August 2001
395Particulars of Mortgage or Charge
Legacy
9 May 2001
395Particulars of Mortgage or Charge
Legacy
9 May 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 April 2001
AAAnnual Accounts
Legacy
6 December 2000
395Particulars of Mortgage or Charge
Legacy
14 November 2000
363sAnnual Return (shuttle)
Legacy
1 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 December 1999
AAAnnual Accounts
Legacy
9 September 1999
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
26 February 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 February 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 February 1999
AAAnnual Accounts
Legacy
18 December 1998
395Particulars of Mortgage or Charge
Legacy
2 December 1998
363sAnnual Return (shuttle)
Legacy
12 October 1998
288bResignation of Director or Secretary
Legacy
29 July 1998
395Particulars of Mortgage or Charge
Legacy
7 March 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
9 December 1997
AAAnnual Accounts
Legacy
8 December 1997
363sAnnual Return (shuttle)
Legacy
15 October 1997
395Particulars of Mortgage or Charge
Legacy
3 September 1997
395Particulars of Mortgage or Charge
Legacy
3 September 1997
395Particulars of Mortgage or Charge
Legacy
30 May 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
25 November 1996
AAAnnual Accounts
Legacy
22 November 1996
363sAnnual Return (shuttle)
Legacy
22 November 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
24 January 1996
AAAnnual Accounts
Legacy
11 December 1995
363sAnnual Return (shuttle)
Legacy
4 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 July 1994
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 September 1993
AAAnnual Accounts
Legacy
28 September 1993
288288
Legacy
28 September 1993
288288
Accounts With Accounts Type Dormant
10 February 1993
AAAnnual Accounts
Resolution
10 February 1993
RESOLUTIONSResolutions
Legacy
11 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 January 1992
AAAnnual Accounts
Legacy
22 November 1991
363b363b
Accounts With Accounts Type Full
9 April 1991
AAAnnual Accounts
Legacy
6 December 1990
363aAnnual Return
Accounts With Accounts Type Full
30 November 1989
AAAnnual Accounts
Legacy
4 July 1989
363363
Resolution
3 February 1988
RESOLUTIONSResolutions
Legacy
26 January 1988
288288
Legacy
26 January 1988
287Change of Registered Office
Incorporation Company
27 November 1987
NEWINCIncorporation