Background WavePink WaveYellow Wave

PEERS HUNT LIMITED (03118369)

PEERS HUNT LIMITED (03118369) is an active UK company. incorporated on 20 October 1995. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. PEERS HUNT LIMITED has been registered for 30 years. Current directors include MCDONALD, James Mark, MCDONALD, Robert Kean.

Company Number
03118369
Status
active
Type
ltd
Incorporated
20 October 1995
Age
30 years
Address
Oaklands 68 Crofts Bank Road, Manchester, M41 0UH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MCDONALD, James Mark, MCDONALD, Robert Kean
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEERS HUNT LIMITED

PEERS HUNT LIMITED is an active company incorporated on 20 October 1995 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. PEERS HUNT LIMITED was registered 30 years ago.(SIC: 68209)

Status

active

Active since 30 years ago

Company No

03118369

LTD Company

Age

30 Years

Incorporated 20 October 1995

Size

N/A

Accounts

ARD: 5/12

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 27 March 2026 (1 month ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 5 September 2026
Period: 1 December 2024 - 5 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 20 October 2025 (6 months ago)
Submitted on 21 October 2025 (6 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026

Previous Company Names

PEERS HUNT PLC
From: 30 August 2002To: 16 July 2010
TEXAS GROUP PLC
From: 20 October 1995To: 30 August 2002
Contact
Address

Oaklands 68 Crofts Bank Road Urmston Manchester, M41 0UH,

Previous Addresses

Barton Hall Hardy Street Eccles Manchester M30 7NB
From: 20 October 1995To: 15 May 2023
Timeline

7 key events • 1995 - 2023

Funding Officers Ownership
Company Founded
Oct 95
Director Joined
Jul 10
New Owner
Nov 17
Owner Exit
Nov 17
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Owner Exit
Sept 23
0
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

MOLLEKIN, Stuart James

Active
68 Crofts Bank Road, ManchesterM41 0UH
Secretary
Appointed 27 Jun 2008

MCDONALD, James Mark

Active
68 Crofts Bank Road, ManchesterM41 0UH
Born June 1973
Director
Appointed 30 Jul 2010

MCDONALD, Robert Kean

Active
68 Crofts Bank Road, ManchesterM41 0UH
Born October 1963
Director
Appointed 11 Oct 2003

JOYCE, John Gerard

Resigned
2 Park Bank, ManchesterM46 9QQ
Secretary
Appointed 20 Oct 1995
Resigned 02 Jan 1996

MITCHELMORE, Gayle Sonia

Resigned
22 Chestnut Avenue, ManchesterM44 5ZG
Secretary
Appointed 30 Jun 2003
Resigned 27 Jun 2008

TURNBULL, Laurence Andrew

Resigned
Penarwel House, PwllheliLL55 7NN
Secretary
Appointed 02 Jan 1996
Resigned 11 Apr 2001

WORSLEY, David

Resigned
Grimeford Farm, ChorleyPR6 9HP
Secretary
Appointed 11 Apr 2001
Resigned 30 Jun 2003

BARNES, Gerard Anthony

Resigned
8 James Brindley Basin, ManchesterM1 2NL
Born November 1971
Director
Appointed 20 Oct 1995
Resigned 02 Jan 1996

GREEN, Charles Alexander

Resigned
Oak Tree Farm, WetheringhamLN4 3BJ
Born May 1953
Director
Appointed 22 Oct 1998
Resigned 12 Oct 1999

JOYCE, John Gerard

Resigned
2 Park Bank, ManchesterM46 9QQ
Born November 1963
Director
Appointed 20 Oct 1995
Resigned 02 Jan 1996

MANNING, Paul Hurton

Resigned
4 Fawns Keep Mottram Rise, StalybridgeSK15 2UL
Born September 1960
Director
Appointed 11 Apr 2001
Resigned 01 May 2008

MCDONALD, Anthony Michael

Resigned
Glenwood Cottage 25 Andrew Lane, StockportSK6 8HX
Born February 1943
Director
Appointed 02 Jan 1996
Resigned 31 Jul 2000

TURNBULL, Laurence Andrew

Resigned
Penarwel House, PwllheliLL55 7NN
Born January 1950
Director
Appointed 02 Jan 1996
Resigned 20 Mar 2002

WILLMOTT, Brian John

Resigned
6 Westmoreland Close, PeterboroughPE8 6QR
Born January 1939
Director
Appointed 21 Apr 1999
Resigned 31 Dec 2000

WORSLEY, David

Resigned
Grimeford Farm, ChorleyPR6 9HP
Born March 1946
Director
Appointed 01 Jul 1996
Resigned 30 Jun 2003

Persons with significant control

3

1 Active
2 Ceased
Oaklands, UrmstonM41 0UH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 12 Sept 2023

Mr Anthony Michael Mcdonald

Ceased
68 Crofts Bank Road, ManchesterM41 0UH
Born February 1943

Nature of Control

Significant influence or control
Notified 20 Oct 2017
Ceased 12 Sept 2023

Mr Robert Kean Mcdonald

Ceased
Barton Hall, EcclesM30 7NB
Born October 1963

Nature of Control

Significant influence or control
Notified 20 Oct 2016
Ceased 20 Oct 2017
Fundings
Financials
Latest Activities

Filing History

111

Change Account Reference Date Company Previous Extended
27 March 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
26 October 2023
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
12 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 September 2023
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
1 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 July 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
27 June 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
21 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
21 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
2 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
27 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
27 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2019
CH01Change of Director Details
Accounts With Accounts Type Small
10 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
22 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 November 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
23 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
13 June 2016
AAAnnual Accounts
Change Person Director Company With Change Date
18 February 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 February 2016
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
22 October 2015
AR01AR01
Accounts With Accounts Type Full
6 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2014
AR01AR01
Accounts With Accounts Type Full
2 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Accounts With Accounts Type Full
4 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2012
AR01AR01
Accounts With Accounts Type Full
8 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2011
AR01AR01
Accounts With Accounts Type Full
6 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2010
AR01AR01
Legacy
2 November 2010
MG01MG01
Legacy
28 October 2010
MG01MG01
Appoint Person Director Company With Name
30 July 2010
AP01Appointment of Director
Certificate Re Registration Public Limited Company To Private
16 July 2010
CERT10CERT10
Re Registration Memorandum Articles
16 July 2010
MARMAR
Resolution
16 July 2010
RESOLUTIONSResolutions
Reregistration Public To Private Company
16 July 2010
RR02RR02
Accounts With Accounts Type Full
27 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2009
AR01AR01
Accounts With Accounts Type Full
19 May 2009
AAAnnual Accounts
Auditors Resignation Company
30 January 2009
AUDAUD
Legacy
16 December 2008
225Change of Accounting Reference Date
Legacy
28 October 2008
363aAnnual Return
Legacy
11 July 2008
288bResignation of Director or Secretary
Legacy
11 July 2008
288aAppointment of Director or Secretary
Legacy
22 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 April 2008
AAAnnual Accounts
Legacy
7 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 October 2007
AAAnnual Accounts
Legacy
17 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
29 March 2006
AAAnnual Accounts
Legacy
11 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 February 2005
AAAnnual Accounts
Legacy
6 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
2 June 2004
AAAnnual Accounts
Legacy
26 October 2003
363sAnnual Return (shuttle)
Legacy
25 October 2003
288aAppointment of Director or Secretary
Legacy
1 August 2003
288bResignation of Director or Secretary
Legacy
1 August 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
27 November 2002
AAAnnual Accounts
Legacy
27 October 2002
363sAnnual Return (shuttle)
Certificate Change Of Name Company
30 August 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 April 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
8 April 2002
AAAnnual Accounts
Legacy
26 October 2001
363sAnnual Return (shuttle)
Legacy
23 April 2001
288bResignation of Director or Secretary
Legacy
23 April 2001
288bResignation of Director or Secretary
Legacy
23 April 2001
288aAppointment of Director or Secretary
Legacy
23 April 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
27 February 2001
AAAnnual Accounts
Legacy
20 November 2000
363sAnnual Return (shuttle)
Legacy
7 September 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
4 April 2000
AAAnnual Accounts
Legacy
16 November 1999
363sAnnual Return (shuttle)
Legacy
18 October 1999
288bResignation of Director or Secretary
Legacy
12 May 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
1 February 1999
AAAnnual Accounts
Legacy
24 December 1998
288aAppointment of Director or Secretary
Legacy
2 December 1998
363sAnnual Return (shuttle)
Legacy
4 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 January 1998
AAAnnual Accounts
Accounts With Accounts Type Full Group
2 April 1997
AAAnnual Accounts
Legacy
7 November 1996
363sAnnual Return (shuttle)
Legacy
20 August 1996
395Particulars of Mortgage or Charge
Legacy
16 July 1996
288288
Legacy
28 May 1996
287Change of Registered Office
Statement Of Affairs
21 May 1996
SASA
Legacy
21 May 1996
88(2)O88(2)O
Legacy
28 April 1996
88(2)P88(2)P
Legacy
25 April 1996
288288
Legacy
25 April 1996
288288
Legacy
23 April 1996
288288
Legacy
23 April 1996
288288
Legacy
23 April 1996
224224
Certificate Authorisation To Commence Business Borrow
26 March 1996
CERT8CERT8
Application To Commence Business
26 March 1996
117117
Incorporation Company
20 October 1995
NEWINCIncorporation