Background WavePink WaveYellow Wave

HUNTERS SURVEY & VALUATION LIMITED (02602087)

HUNTERS SURVEY & VALUATION LIMITED (02602087) is an active UK company. incorporated on 17 April 1991. with registered office in Bournemouth. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. HUNTERS SURVEY & VALUATION LIMITED has been registered for 34 years. Current directors include DODDS, Benjamin Peter, SAMPLES, Gareth Meirion.

Company Number
02602087
Status
active
Type
ltd
Incorporated
17 April 1991
Age
34 years
Address
2 St Stephens Court, Bournemouth, BH2 6LA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
DODDS, Benjamin Peter, SAMPLES, Gareth Meirion
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUNTERS SURVEY & VALUATION LIMITED

HUNTERS SURVEY & VALUATION LIMITED is an active company incorporated on 17 April 1991 with the registered office located in Bournemouth. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. HUNTERS SURVEY & VALUATION LIMITED was registered 34 years ago.(SIC: 74990)

Status

active

Active since 34 years ago

Company No

02602087

LTD Company

Age

34 Years

Incorporated 17 April 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 17 April 2025 (11 months ago)
Submitted on 23 April 2025 (11 months ago)

Next Due

Due by 1 May 2026
For period ending 17 April 2026

Previous Company Names

RADARCH LIMITED
From: 17 April 1991To: 3 June 1991
Contact
Address

2 St Stephens Court St. Stephens Road Bournemouth, BH2 6LA,

Previous Addresses

Apollo House Eboracum Way York YO31 7RE England
From: 23 April 2020To: 17 June 2022
1626 High Street Knowle Solihull West Midlands B93 0JU
From: 17 April 1991To: 23 April 2020
Timeline

18 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Apr 91
Director Left
Apr 10
Director Joined
Jun 14
Director Joined
Aug 14
Director Joined
Aug 14
Loan Secured
Aug 14
Director Left
Dec 15
Director Left
Jan 17
Director Left
Jun 18
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Jun 21
Loan Cleared
Aug 22
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

DODDS, Benjamin Peter

Active
St. Stephens Road, BournemouthBH2 6LA
Born January 1988
Director
Appointed 02 Jan 2025

SAMPLES, Gareth Meirion

Active
St. Stephens Road, BournemouthBH2 6LA
Born April 1968
Director
Appointed 19 Mar 2021

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Nominee secretary
Appointed 17 Apr 1991
Resigned 09 May 1991

JONES, Edward Anothony

Resigned
Eboracum Way, YorkYO31 7RE
Secretary
Appointed 31 May 2018
Resigned 31 May 2021

LEWIS, Lynda Evelyn

Resigned
Three Gates House, WarwickCV35 9DE
Secretary
Appointed 09 May 1991
Resigned 03 Mar 1995

OZWELL, Madeline

Resigned
1626 High Street, SolihullB93 0JU
Secretary
Appointed 03 Mar 1995
Resigned 31 May 2018

BERRY, Simon

Resigned
44 Bishops Meadow, Sutton ColdfieldB75 5PQ
Born May 1955
Director
Appointed 30 Jun 1997
Resigned 25 Apr 2009

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Born April 1941
Nominee director
Appointed 17 Apr 1991
Resigned 09 May 1991

FREW, Glynis Joan

Resigned
Eboracum Way, YorkYO31 7RE
Born December 1956
Director
Appointed 19 Mar 2021
Resigned 02 Jan 2025

HARBOUR, David Michael

Resigned
1626 High Street, SolihullB93 0JU
Born August 1961
Director
Appointed 13 Jun 2014
Resigned 12 Jan 2017

HOLLINRAKE, Kevin Paul

Resigned
The Nookin, YorkYO61 4PY
Born September 1963
Director
Appointed 25 Jul 2014
Resigned 19 Mar 2021

JONES, Edward Anthony

Resigned
Muncastergate, YorkYO31 9JX
Born September 1970
Director
Appointed 25 Jul 2014
Resigned 31 May 2021

LEWIS, Brian

Resigned
Three Gates House Fosse Way, WarwickCV35 9DE
Born June 1949
Director
Appointed 09 May 1991
Resigned 03 Mar 1995

LLOYD, Samuel George Alan

Resigned
13 Harley Court, WansteadE11 2QG
Born March 1960
Nominee director
Appointed 17 Apr 1991
Resigned 09 May 1991

OZWELL, John Henry

Resigned
High Street, SolihullB93 0JU
Born September 1946
Director
Appointed 09 May 1991
Resigned 31 May 2018

RAGGETT, David Arthur

Resigned
St. Stephens Road, BournemouthBH2 6LA
Born June 1966
Director
Appointed 19 Mar 2021
Resigned 02 Jan 2025

WATKINS, Gregory

Resigned
1626 High Street, SolihullB93 0JU
Born November 1958
Director
Appointed 09 May 1991
Resigned 30 Nov 2015

Persons with significant control

1

High Street, SolihullB93 0JU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

109

Accounts With Accounts Type Dormant
15 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 August 2022
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
17 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 June 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 June 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
29 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 April 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
22 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 June 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 June 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 June 2018
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
13 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 January 2017
TM01Termination of Director
Resolution
6 October 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
8 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Termination Director Company With Name Termination Date
10 December 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
2 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Accounts With Accounts Type Small
23 September 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2014
MR01Registration of a Charge
Appoint Person Director Company With Name Date
13 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name
17 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Accounts With Accounts Type Full
29 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2013
AR01AR01
Accounts With Accounts Type Full
13 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2012
AR01AR01
Accounts With Accounts Type Full
26 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2011
AR01AR01
Accounts With Accounts Type Dormant
15 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2010
AR01AR01
Change Person Secretary Company With Change Date
28 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Termination Director Company With Name
27 April 2010
TM01Termination of Director
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Legacy
12 May 2009
363aAnnual Return
Accounts With Accounts Type Full
2 October 2008
AAAnnual Accounts
Legacy
15 May 2008
363aAnnual Return
Accounts With Accounts Type Full
2 August 2007
AAAnnual Accounts
Legacy
30 April 2007
363aAnnual Return
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
10 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 2005
AAAnnual Accounts
Legacy
18 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 July 2004
AAAnnual Accounts
Legacy
20 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 July 2003
AAAnnual Accounts
Legacy
13 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 June 2002
AAAnnual Accounts
Legacy
24 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 May 2001
AAAnnual Accounts
Legacy
10 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 June 2000
AAAnnual Accounts
Legacy
18 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 1999
AAAnnual Accounts
Legacy
4 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 September 1998
AAAnnual Accounts
Legacy
29 April 1998
363sAnnual Return (shuttle)
Legacy
2 September 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 July 1997
AAAnnual Accounts
Legacy
20 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 July 1996
AAAnnual Accounts
Accounts With Accounts Type Full
1 November 1995
AAAnnual Accounts
Legacy
28 April 1995
363sAnnual Return (shuttle)
Legacy
9 March 1995
288288
Legacy
9 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
1 August 1994
225(1)225(1)
Accounts With Accounts Type Full
27 June 1994
AAAnnual Accounts
Legacy
17 May 1994
363sAnnual Return (shuttle)
Legacy
14 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 February 1993
AAAnnual Accounts
Legacy
27 August 1992
363sAnnual Return (shuttle)
Legacy
3 April 1992
225(1)225(1)
Memorandum Articles
2 August 1991
MEM/ARTSMEM/ARTS
Resolution
29 July 1991
RESOLUTIONSResolutions
Resolution
29 July 1991
RESOLUTIONSResolutions
Legacy
29 July 1991
288288
Legacy
29 July 1991
288288
Legacy
29 July 1991
288288
Legacy
29 July 1991
288288
Legacy
29 July 1991
287Change of Registered Office
Certificate Change Of Name Company
31 May 1991
CERTNMCertificate of Incorporation on Change of Name
Resolution
22 May 1991
RESOLUTIONSResolutions
Incorporation Company
17 April 1991
NEWINCIncorporation