Background WavePink WaveYellow Wave

HUNT DEVELOPMENTS (NAH) LTD (03513312)

HUNT DEVELOPMENTS (NAH) LTD (03513312) is an active UK company. incorporated on 19 February 1998. with registered office in Hoddesdon. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. HUNT DEVELOPMENTS (NAH) LTD has been registered for 28 years. Current directors include HUNT, Jonathan Stuart William, HUNT, Nicholas Anthony.

Company Number
03513312
Status
active
Type
ltd
Incorporated
19 February 1998
Age
28 years
Address
19 Parkside Business Centre, Hoddesdon, EN11 0ES
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HUNT, Jonathan Stuart William, HUNT, Nicholas Anthony
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUNT DEVELOPMENTS (NAH) LTD

HUNT DEVELOPMENTS (NAH) LTD is an active company incorporated on 19 February 1998 with the registered office located in Hoddesdon. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. HUNT DEVELOPMENTS (NAH) LTD was registered 28 years ago.(SIC: 68209)

Status

active

Active since 28 years ago

Company No

03513312

LTD Company

Age

28 Years

Incorporated 19 February 1998

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 6 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 February 2026 (2 months ago)
Submitted on 20 February 2026 (2 months ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027

Previous Company Names

HUNT DEVELOPMENTS LIMITED
From: 8 April 1998To: 4 October 2016
BESTOPTION LIMITED
From: 19 February 1998To: 8 April 1998
Contact
Address

19 Parkside Business Centre Plumpton Road Hoddesdon, EN11 0ES,

Previous Addresses

17 Parkside Business Centre Plumpton Road Hoddesdon EN11 0ES England
From: 6 July 2017To: 15 March 2022
Cavendish House Plumpton Road Hoddesdon Hertfordshire EN11 0LB
From: 25 February 2013To: 6 July 2017
Cavendish House Plumpton Road Hoddesdon Hertfordshire EN11 0EP United Kingdom
From: 19 February 1998To: 25 February 2013
Timeline

7 key events • 1998 - 2016

Funding Officers Ownership
Company Founded
Feb 98
Capital Update
Sept 16
Funding Round
Sept 16
Director Joined
Oct 16
Director Left
Oct 16
Loan Secured
Oct 16
Loan Secured
Oct 16
2
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

HUNT, Nicholas Anthony

Active
Parkside Business Centre, HoddesdonEN11 0ES
Secretary
Appointed 23 Feb 1998

HUNT, Jonathan Stuart William

Active
Parkside Business Centre, HoddesdonEN11 0ES
Born June 1977
Director
Appointed 04 Oct 2016

HUNT, Nicholas Anthony

Active
Parkside Business Centre, HoddesdonEN11 0ES
Born June 1948
Director
Appointed 20 Mar 1998

WING, Clifford Donald

Resigned
253 Bury Street West, LondonN9 9JN
Secretary
Appointed 19 Feb 1998
Resigned 23 Mar 1998

HUNT, Philip Andrew

Resigned
Plumpton Road, HoddesdonEN11 0LB
Born September 1952
Director
Appointed 20 Mar 1998
Resigned 03 Oct 2016

BONUSWORTH LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate director
Appointed 19 Feb 1998
Resigned 23 Mar 1998

Persons with significant control

1

Gladbeck Way, EnfieldEN2 7JA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 30 Sept 2016
Fundings
Financials
Latest Activities

Filing History

110

Confirmation Statement With No Updates
20 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 March 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 July 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
25 January 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
25 January 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
24 January 2017
RESOLUTIONSResolutions
Resolution
8 November 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
1 November 2016
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
1 November 2016
SH10Notice of Particulars of Variation
Accounts With Accounts Type Total Exemption Full
18 October 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2016
MR01Registration of a Charge
Resolution
4 October 2016
RESOLUTIONSResolutions
Change Of Name Notice
4 October 2016
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
4 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2016
TM01Termination of Director
Legacy
28 September 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
28 September 2016
SH19Statement of Capital
Legacy
28 September 2016
CAP-SSCAP-SS
Resolution
28 September 2016
RESOLUTIONSResolutions
Capital Allotment Shares
28 September 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2013
AR01AR01
Change Person Director Company With Change Date
25 February 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
25 February 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Accounts With Accounts Type Full
24 January 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
18 October 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 February 2011
AR01AR01
Accounts With Accounts Type Full
23 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2010
AR01AR01
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
26 January 2010
AAAnnual Accounts
Accounts With Accounts Type Full
26 February 2009
AAAnnual Accounts
Legacy
23 February 2009
363aAnnual Return
Legacy
23 February 2009
190190
Legacy
23 February 2009
287Change of Registered Office
Legacy
23 February 2009
353353
Legacy
20 February 2008
363aAnnual Return
Accounts With Accounts Type Full
15 February 2008
AAAnnual Accounts
Accounts With Accounts Type Full
8 March 2007
AAAnnual Accounts
Legacy
20 February 2007
363aAnnual Return
Legacy
14 October 2006
395Particulars of Mortgage or Charge
Legacy
3 May 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
28 February 2006
AAAnnual Accounts
Legacy
23 February 2006
363aAnnual Return
Legacy
25 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 February 2005
AAAnnual Accounts
Legacy
25 February 2004
363sAnnual Return (shuttle)
Legacy
14 January 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
28 October 2003
AAAnnual Accounts
Legacy
8 October 2003
395Particulars of Mortgage or Charge
Legacy
18 July 2003
395Particulars of Mortgage or Charge
Legacy
6 March 2003
363sAnnual Return (shuttle)
Legacy
2 March 2003
88(2)R88(2)R
Legacy
2 March 2003
123Notice of Increase in Nominal Capital
Resolution
2 March 2003
RESOLUTIONSResolutions
Resolution
2 March 2003
RESOLUTIONSResolutions
Legacy
20 February 2003
395Particulars of Mortgage or Charge
Resolution
30 January 2003
RESOLUTIONSResolutions
Resolution
30 January 2003
RESOLUTIONSResolutions
Resolution
30 January 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 January 2003
AAAnnual Accounts
Legacy
17 May 2002
395Particulars of Mortgage or Charge
Legacy
6 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 2002
AAAnnual Accounts
Legacy
12 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 2001
AAAnnual Accounts
Legacy
29 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 September 1999
AAAnnual Accounts
Legacy
11 March 1999
363sAnnual Return (shuttle)
Legacy
2 December 1998
225Change of Accounting Reference Date
Memorandum Articles
20 April 1998
MEM/ARTSMEM/ARTS
Resolution
20 April 1998
RESOLUTIONSResolutions
Legacy
18 April 1998
288bResignation of Director or Secretary
Legacy
18 April 1998
288bResignation of Director or Secretary
Legacy
18 April 1998
288aAppointment of Director or Secretary
Legacy
18 April 1998
287Change of Registered Office
Certificate Change Of Name Company
7 April 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 April 1998
88(2)R88(2)R
Legacy
2 April 1998
288aAppointment of Director or Secretary
Legacy
2 April 1998
288aAppointment of Director or Secretary
Incorporation Company
19 February 1998
NEWINCIncorporation