Background WavePink WaveYellow Wave

HAYLOCK AND HUNTER LTD (03773251)

HAYLOCK AND HUNTER LTD (03773251) is an active UK company. incorporated on 19 May 1999. with registered office in Nottingham. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. HAYLOCK AND HUNTER LTD has been registered for 26 years. Current directors include HUNTER, Geoffrey Robert, WALKER HUNTER, Fenella Grace.

Company Number
03773251
Status
active
Type
ltd
Incorporated
19 May 1999
Age
26 years
Address
Grafton House, 67 Loughborough R, Nottingham, NG2 7LA
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
HUNTER, Geoffrey Robert, WALKER HUNTER, Fenella Grace
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAYLOCK AND HUNTER LTD

HAYLOCK AND HUNTER LTD is an active company incorporated on 19 May 1999 with the registered office located in Nottingham. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. HAYLOCK AND HUNTER LTD was registered 26 years ago.(SIC: 68320)

Status

active

Active since 26 years ago

Company No

03773251

LTD Company

Age

26 Years

Incorporated 19 May 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 30 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

4 days left

Last Filed

Made up to 12 March 2025 (1 year ago)
Submitted on 17 March 2025 (1 year ago)

Next Due

Due by 26 March 2026
For period ending 12 March 2026

Previous Company Names

GRAFTON HOUSE PROPERTIES LIMITED
From: 20 September 1999To: 10 April 2016
ARENASMART LIMITED
From: 19 May 1999To: 20 September 1999
Contact
Address

Grafton House, 67 Loughborough R West Bridgford Nottingham, NG2 7LA,

Timeline

14 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
May 99
Director Left
Apr 16
Director Joined
Jun 16
Loan Secured
Nov 16
Loan Secured
Dec 17
Loan Secured
Oct 19
Loan Secured
Oct 21
Loan Secured
Oct 21
Loan Secured
Oct 21
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Secured
Sept 23
Funding Round
Sept 25
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

HUNTER, Geoffrey Robert

Active
Grafton House, 67 Loughborough R, NottinghamNG2 7LA
Born June 1957
Director
Appointed 16 Jun 1999

WALKER HUNTER, Fenella Grace

Active
Grafton House, 67 Loughborough R, NottinghamNG2 7LA
Born February 1990
Director
Appointed 23 Jun 2016

HUNTER, Robert Henry Edward

Resigned
67 Loughborough Road, NottinghamNG2 7LA
Secretary
Appointed 16 Jun 1999
Resigned 28 Dec 2015

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 19 May 1999
Resigned 16 Jun 1999

HUNTER, Robert Henry Edward

Resigned
Avon Court 20 Village Street, NottinghamNG12 4AB
Born April 1926
Director
Appointed 16 Jun 1999
Resigned 28 Dec 2015

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 19 May 1999
Resigned 16 Jun 1999

Persons with significant control

1

Mr Geoffrey Robert Hunter

Active
67 Loughborough R, NottinghamNG2 7LA
Born June 1957

Nature of Control

Significant influence or control
Notified 19 May 2017
Fundings
Financials
Latest Activities

Filing History

79

Capital Allotment Shares
18 September 2025
SH01Allotment of Shares
Confirmation Statement With Updates
17 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
17 March 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 September 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
17 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 March 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
26 November 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2021
MR01Registration of a Charge
Confirmation Statement With Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2019
MR01Registration of a Charge
Confirmation Statement With Updates
12 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2017
AAAnnual Accounts
Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date
15 December 2017
MR01Registration of a Charge
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Resolution
10 April 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
9 April 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 April 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Change Person Director Company With Change Date
20 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 July 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
21 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2013
AR01AR01
Change Person Director Company With Change Date
20 May 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 January 2010
AAAnnual Accounts
Legacy
29 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 November 2008
AAAnnual Accounts
Legacy
30 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 January 2008
AAAnnual Accounts
Legacy
20 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 January 2007
AAAnnual Accounts
Legacy
30 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 February 2006
AAAnnual Accounts
Legacy
15 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 February 2005
AAAnnual Accounts
Legacy
1 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 December 2003
AAAnnual Accounts
Legacy
27 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 December 2002
AAAnnual Accounts
Legacy
27 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 June 2001
AAAnnual Accounts
Accounts With Accounts Type Full
28 June 2001
AAAnnual Accounts
Legacy
28 June 2001
225Change of Accounting Reference Date
Legacy
25 May 2001
363sAnnual Return (shuttle)
Legacy
13 June 2000
363sAnnual Return (shuttle)
Certificate Change Of Name Company
17 September 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 July 1999
288aAppointment of Director or Secretary
Legacy
1 July 1999
288bResignation of Director or Secretary
Legacy
1 July 1999
288bResignation of Director or Secretary
Legacy
30 June 1999
288aAppointment of Director or Secretary
Legacy
30 June 1999
287Change of Registered Office
Incorporation Company
19 May 1999
NEWINCIncorporation