Background WavePink WaveYellow Wave

HUNTERS MEWS RESIDENTS LIMITED (03335931)

HUNTERS MEWS RESIDENTS LIMITED (03335931) is an active UK company. incorporated on 19 March 1997. with registered office in Royston. The company operates in the Real Estate Activities sector, engaged in residents property management. HUNTERS MEWS RESIDENTS LIMITED has been registered for 29 years. Current directors include BARNES, Carmel Mary, BRICKLES, Steven Neil.

Company Number
03335931
Status
active
Type
ltd
Incorporated
19 March 1997
Age
29 years
Address
33 Dog Kennel Lane, Royston, SG8 7AB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BARNES, Carmel Mary, BRICKLES, Steven Neil
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUNTERS MEWS RESIDENTS LIMITED

HUNTERS MEWS RESIDENTS LIMITED is an active company incorporated on 19 March 1997 with the registered office located in Royston. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HUNTERS MEWS RESIDENTS LIMITED was registered 29 years ago.(SIC: 98000)

Status

active

Active since 29 years ago

Company No

03335931

LTD Company

Age

29 Years

Incorporated 19 March 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 July 2025 (9 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

12 weeks left

Last Filed

Made up to 3 July 2025 (9 months ago)
Submitted on 3 July 2025 (9 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026

Previous Company Names

HEATHGATE RESIDENTS LIMITED
From: 19 March 1997To: 8 June 1999
Contact
Address

33 Dog Kennel Lane Royston, SG8 7AB,

Previous Addresses

52a Grantley Street Grantham NG31 6BW England
From: 31 August 2021To: 25 November 2022
52 Grantley Street Grantley Street Grantham NG31 6BW England
From: 25 July 2019To: 31 August 2021
33 Hunters Mews Dog Kennel Lane Royston Herts SG8 7AB
From: 2 September 2013To: 25 July 2019
33 Dog Kennel Lane Royston Hertfordshire SG8 7AB England
From: 29 August 2013To: 2 September 2013
33 Dog Kennel Lane Royston Hertfordshire SG8 7AB England
From: 29 August 2013To: 29 August 2013
13 Hawthorn Close Royston Hertfordshire SG8 7JR
From: 19 March 1997To: 29 August 2013
Timeline

3 key events • 1997 - 2013

Funding Officers Ownership
Company Founded
Mar 97
Director Left
Sept 13
Director Joined
Sept 13
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

BRICKLES, Anne Rowena

Active
Dog Kennel Lane, RoystonSG8 7AB
Secretary
Appointed 08 Feb 2013

BARNES, Carmel Mary

Active
31 Hunters' Mews, RoystonSP8 7AB
Born August 1943
Director
Appointed 24 May 2007

BRICKLES, Steven Neil

Active
Dog Kennel Lane, RoystonSG8 7AB
Born December 1966
Director
Appointed 08 Feb 2013

FRENCH, John Beaumont

Resigned
3 Acacia Walk, HarpendenAL5 1SH
Secretary
Appointed 24 Apr 1997
Resigned 24 May 2007

SHARMAN, Timothy Andrew

Resigned
Hawthorn Close, RoystonSG8 7JR
Secretary
Appointed 24 May 2007
Resigned 08 Feb 2013

ALPHA SECRETARIAL LIMITED

Resigned
2nd Floor, LondonEC1R 5AR
Corporate nominee secretary
Appointed 19 Mar 1997
Resigned 24 Apr 1997

CHAPMAN, Colin Arthur

Resigned
59 The Avenue, HertfordSG14 3DS
Born August 1949
Director
Appointed 08 Jun 1999
Resigned 24 May 2007

HATCH, James Cyril

Resigned
24 Station Road, RoystonSG8 6PZ
Born March 1950
Director
Appointed 24 Apr 1997
Resigned 08 Jun 1999

SHARMAN, Rosemary Jane

Resigned
Hawthorn Close, RoystonSG8 7JR
Born September 1963
Director
Appointed 24 May 2007
Resigned 08 Feb 2013

SHELTON, Christopher Robert

Resigned
9 Wicklands Road, HunsdonSG12 8PD
Born February 1950
Director
Appointed 24 Apr 1997
Resigned 24 May 2007

ALPHA DIRECT LIMITED

Resigned
2nd Floor, LondonEC1R 5AR
Corporate nominee director
Appointed 19 Mar 1997
Resigned 24 Apr 1997

Persons with significant control

1

Mr Steven Neil Brickles

Active
Dog Kennel Lane, RoystonSG8 7AB
Born December 1966

Nature of Control

Right to appoint and remove directors
Notified 11 Apr 2016
Fundings
Financials
Latest Activities

Filing History

92

Confirmation Statement With Updates
3 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 July 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
30 November 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
25 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
25 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 August 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2020
CS01Confirmation Statement
Confirmation Statement With Updates
25 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 July 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
25 July 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2018
CS01Confirmation Statement
Confirmation Statement With Updates
14 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 August 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Accounts With Accounts Type Dormant
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2014
AR01AR01
Termination Secretary Company With Name
2 September 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
2 September 2013
AP03Appointment of Secretary
Termination Director Company With Name
2 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
2 September 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
2 September 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 August 2013
AR01AR01
Change Person Director Company With Change Date
29 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
29 August 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 August 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
29 August 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
29 August 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
26 September 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2009
AR01AR01
Accounts With Accounts Type Dormant
4 November 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 October 2008
AAAnnual Accounts
Legacy
9 September 2008
363sAnnual Return (shuttle)
Legacy
1 September 2008
287Change of Registered Office
Legacy
4 September 2007
363sAnnual Return (shuttle)
Legacy
4 August 2007
288aAppointment of Director or Secretary
Legacy
18 July 2007
287Change of Registered Office
Legacy
18 July 2007
288aAppointment of Director or Secretary
Legacy
18 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
16 July 2007
AAAnnual Accounts
Legacy
6 June 2007
288bResignation of Director or Secretary
Legacy
6 June 2007
288bResignation of Director or Secretary
Legacy
6 June 2007
288bResignation of Director or Secretary
Legacy
24 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 April 2006
AAAnnual Accounts
Legacy
31 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 July 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 October 2004
AAAnnual Accounts
Legacy
17 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 October 2003
AAAnnual Accounts
Legacy
2 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 October 2002
AAAnnual Accounts
Legacy
10 September 2002
363sAnnual Return (shuttle)
Legacy
10 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 July 2001
AAAnnual Accounts
Legacy
21 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 May 2000
AAAnnual Accounts
Accounts With Accounts Type Full
24 November 1999
AAAnnual Accounts
Legacy
11 October 1999
363aAnnual Return
Legacy
24 August 1999
88(2)R88(2)R
Legacy
1 July 1999
288bResignation of Director or Secretary
Legacy
17 June 1999
288aAppointment of Director or Secretary
Resolution
9 June 1999
RESOLUTIONSResolutions
Certificate Change Of Name Company
7 June 1999
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
28 September 1998
AAAnnual Accounts
Legacy
15 September 1998
363aAnnual Return
Legacy
2 April 1998
363aAnnual Return
Legacy
5 February 1998
225Change of Accounting Reference Date
Legacy
2 May 1997
288aAppointment of Director or Secretary
Legacy
2 May 1997
288aAppointment of Director or Secretary
Legacy
2 May 1997
288aAppointment of Director or Secretary
Legacy
2 May 1997
287Change of Registered Office
Legacy
2 May 1997
288bResignation of Director or Secretary
Legacy
2 May 1997
288bResignation of Director or Secretary
Incorporation Company
19 March 1997
NEWINCIncorporation