Background WavePink WaveYellow Wave

HUNTERS WALK MANAGEMENT COMPANY LIMITED (02408932)

HUNTERS WALK MANAGEMENT COMPANY LIMITED (02408932) is an active UK company. incorporated on 28 July 1989. with registered office in Chester. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. HUNTERS WALK MANAGEMENT COMPANY LIMITED has been registered for 36 years. Current directors include COX, Sharon Angela, FAIRCLOUGH, Vincent William, HERBERT, Simon Christopher.

Company Number
02408932
Status
active
Type
ltd
Incorporated
28 July 1989
Age
36 years
Address
5-6 Hunters Walk, Chester, CH1 4EB
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
COX, Sharon Angela, FAIRCLOUGH, Vincent William, HERBERT, Simon Christopher
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUNTERS WALK MANAGEMENT COMPANY LIMITED

HUNTERS WALK MANAGEMENT COMPANY LIMITED is an active company incorporated on 28 July 1989 with the registered office located in Chester. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. HUNTERS WALK MANAGEMENT COMPANY LIMITED was registered 36 years ago.(SIC: 96090)

Status

active

Active since 36 years ago

Company No

02408932

LTD Company

Age

36 Years

Incorporated 28 July 1989

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 19 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

11 months left

Last Filed

Made up to 18 February 2026 (2 months ago)
Submitted on 18 February 2026 (2 months ago)

Next Due

Due by 4 March 2027
For period ending 18 February 2027
Contact
Address

5-6 Hunters Walk Canal Street Chester, CH1 4EB,

Timeline

5 key events • 1989 - 2020

Funding Officers Ownership
Company Founded
Jul 89
Director Joined
Jan 20
Owner Exit
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

COX, Sharon Angela

Active
Dingle Barn Bradley, WarringtonWA6 7EP
Born September 1957
Director
Appointed 23 Aug 1993

FAIRCLOUGH, Vincent William

Active
Carden Park, MalpasSY14 7HP
Born June 1950
Director
Appointed 08 Oct 2020

HERBERT, Simon Christopher

Active
Hunters Walk, ChesterCH1 4EB
Born June 1972
Director
Appointed 06 Jan 2020

COX, Sharon

Resigned
13 Bradley Lane, WarringtonWA6 6QA
Secretary
Appointed 14 Nov 1995
Resigned 03 Jun 1997

FAIRCLOUGH, Vincent William

Resigned
3 Hunters Walk, ChesterCH1 4EB
Secretary
Appointed 03 Jun 1997
Resigned 10 Nov 1997

FAIRCLOUGH, Vincent William

Resigned
Bryn Glas Middle Mill Road, MoldCH7 6AQ
Secretary
Appointed 23 Aug 1993
Resigned 14 Nov 1995

HOOD, John Stephen, Dr

Resigned
7 Garden Court, ChesterCH1 4HA
Secretary
Appointed 17 Jun 2003
Resigned 22 Jul 2005

JONES, Elwyn Vaughan

Resigned
18 Argyll Avenue, ChesterCH4 8AL
Secretary
Appointed 25 Dec 2005
Resigned 05 Oct 2020

MALLOWS, Clifford Edward

Resigned
3 New Cottages, ChesterCH3 7PU
Secretary
Appointed 11 Nov 1997
Resigned 17 Jun 2003

STEVENS, Lawrence James

Resigned
17 Silverdale Gardens, StourbridgeDY8 5NU
Secretary
Appointed N/A
Resigned 23 Aug 1993

CARTWRIGHT, Alan William

Resigned
63 Codsall Road, WolverhamptonWV6 9QG
Born March 1936
Director
Appointed N/A
Resigned 18 Dec 1992

FAIRCLOUGH, Vincent William

Resigned
Bryn Glas Middle Mill Road, MoldCH7 6AQ
Born June 1950
Director
Appointed 23 Aug 1993
Resigned 10 Nov 1997

HOOD, John Stephen, Dr

Resigned
7 Garden Court, ChesterCH1 4HA
Born July 1954
Director
Appointed 17 Jun 2003
Resigned 22 Jul 2005

JONES, Elwyn Vaughan

Resigned
18 Argyll Avenue, ChesterCH4 8AL
Born November 1955
Director
Appointed 25 Nov 2005
Resigned 05 Oct 2020

MALLOWS, Clifford Edward

Resigned
3 New Cottages, ChesterCH3 7PU
Born September 1954
Director
Appointed 23 Aug 1993
Resigned 17 Jun 2003

RHEAD, David Michael

Resigned
Cherry Trees 62 Little Sutton Lane, Sutton ColdfieldB75 6PE
Born March 1936
Director
Appointed N/A
Resigned 23 Aug 1993

STEVENS, Lawrence James

Resigned
17 Silverdale Gardens, StourbridgeDY8 5NU
Born September 1941
Director
Appointed N/A
Resigned 23 Aug 1993

Persons with significant control

1

0 Active
1 Ceased

Mr Elwyn Vaughan Jones

Ceased
5-6 Hunters Walk, ChesterCH1 4EB
Born November 1955

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 05 Oct 2020
Fundings
Financials
Latest Activities

Filing History

112

Confirmation Statement With Updates
18 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
4 March 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2021
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
14 October 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
8 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 October 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 January 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2010
AR01AR01
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 January 2010
AAAnnual Accounts
Legacy
24 February 2009
363aAnnual Return
Legacy
1 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 October 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 October 2008
AAAnnual Accounts
Legacy
20 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 February 2007
AAAnnual Accounts
Legacy
1 September 2006
363sAnnual Return (shuttle)
Legacy
8 June 2006
288aAppointment of Director or Secretary
Legacy
15 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 February 2006
AAAnnual Accounts
Legacy
6 December 2005
288aAppointment of Director or Secretary
Legacy
20 October 2005
287Change of Registered Office
Legacy
20 October 2005
288bResignation of Director or Secretary
Legacy
17 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 June 2004
AAAnnual Accounts
Legacy
29 January 2004
363sAnnual Return (shuttle)
Legacy
20 October 2003
288bResignation of Director or Secretary
Legacy
20 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 July 2003
AAAnnual Accounts
Legacy
30 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 February 2003
AAAnnual Accounts
Legacy
29 April 2002
287Change of Registered Office
Legacy
25 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 January 2002
AAAnnual Accounts
Legacy
21 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 May 2000
AAAnnual Accounts
Legacy
14 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 April 1999
AAAnnual Accounts
Legacy
20 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 September 1998
AAAnnual Accounts
Legacy
6 February 1998
363sAnnual Return (shuttle)
Legacy
11 December 1997
288aAppointment of Director or Secretary
Legacy
4 December 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
26 June 1997
AAAnnual Accounts
Legacy
26 June 1997
288aAppointment of Director or Secretary
Legacy
26 June 1997
288bResignation of Director or Secretary
Legacy
20 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 November 1996
AAAnnual Accounts
Legacy
27 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 December 1995
AAAnnual Accounts
Legacy
29 December 1995
363sAnnual Return (shuttle)
Legacy
29 December 1995
287Change of Registered Office
Legacy
29 December 1995
288288
Accounts With Accounts Type Dormant
31 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
27 April 1994
AAAnnual Accounts
Resolution
7 April 1994
RESOLUTIONSResolutions
Legacy
6 February 1994
363sAnnual Return (shuttle)
Auditors Resignation Company
1 September 1993
AUDAUD
Legacy
1 September 1993
288288
Legacy
1 September 1993
288288
Legacy
1 September 1993
288288
Legacy
1 September 1993
288288
Legacy
1 September 1993
287Change of Registered Office
Legacy
1 September 1993
288288
Legacy
5 April 1993
363aAnnual Return
Legacy
11 March 1993
88(2)R88(2)R
Legacy
6 March 1993
88(2)R88(2)R
Legacy
15 January 1993
288288
Accounts With Accounts Type Full
15 January 1993
AAAnnual Accounts
Legacy
24 January 1992
363b363b
Accounts With Accounts Type Full
23 December 1991
AAAnnual Accounts
Legacy
4 June 1991
288288
Accounts With Accounts Type Full
11 February 1991
AAAnnual Accounts
Legacy
11 February 1991
363aAnnual Return
Memorandum Articles
21 December 1990
MEM/ARTSMEM/ARTS
Resolution
21 December 1990
RESOLUTIONSResolutions
Legacy
19 January 1990
88(2)R88(2)R
Legacy
25 September 1989
288288
Incorporation Company
28 July 1989
NEWINCIncorporation