Background WavePink WaveYellow Wave

HUNTERS PROPERTY GROUP LIMITED (03947557)

HUNTERS PROPERTY GROUP LIMITED (03947557) is an active UK company. incorporated on 14 March 2000. with registered office in Bournemouth. The company operates in the Real Estate Activities sector, engaged in real estate agencies. HUNTERS PROPERTY GROUP LIMITED has been registered for 26 years. Current directors include DODDS, Benjamin Peter, SAMPLES, Gareth Meirion.

Company Number
03947557
Status
active
Type
ltd
Incorporated
14 March 2000
Age
26 years
Address
2 St Stephens Court, Bournemouth, BH2 6LA
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
DODDS, Benjamin Peter, SAMPLES, Gareth Meirion
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUNTERS PROPERTY GROUP LIMITED

HUNTERS PROPERTY GROUP LIMITED is an active company incorporated on 14 March 2000 with the registered office located in Bournemouth. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. HUNTERS PROPERTY GROUP LIMITED was registered 26 years ago.(SIC: 68310)

Status

active

Active since 26 years ago

Company No

03947557

LTD Company

Age

26 Years

Incorporated 14 March 2000

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 1 October 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 14 March 2026 (1 month ago)
Submitted on 18 March 2026 (1 month ago)

Next Due

Due by 28 March 2027
For period ending 14 March 2027

Previous Company Names

HUNTERS (YORKSHIRE) LIMITED
From: 14 March 2000To: 25 May 2004
Contact
Address

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

Previous Addresses

Apollo House Eboracum Way Heworth Green York North Yorkshire YO31 7RE England
From: 4 December 2014To: 17 June 2022
18 & 19 Colliergate York North Yorkshire YO1 8BN
From: 14 March 2000To: 4 December 2014
Timeline

27 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Mar 00
Director Left
Jan 12
Funding Round
Apr 12
Funding Round
Apr 12
Loan Secured
Aug 13
Loan Cleared
Jan 14
Loan Cleared
Feb 14
Funding Round
Apr 14
Funding Round
Apr 14
Funding Round
Apr 15
Director Joined
Jun 15
Funding Round
Jun 15
Share Issue
May 16
Funding Round
May 16
Director Left
Aug 19
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Apr 21
Loan Secured
May 21
Director Left
Jun 21
Loan Cleared
Aug 22
Loan Cleared
Oct 22
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
8
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 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

BROOKSHAW, Oliver Chitty

Resigned
Friar Lane, LeicesterLE1 5RB
Secretary
Appointed 01 May 2015
Resigned 25 May 2016

HOLLINRAKE, Keith Michael

Resigned
The Mount, EasingwoldYO61 3BJ
Secretary
Appointed 28 Mar 2000
Resigned 07 Dec 2006

JONES, Edward Anthony

Resigned
Muncastergate, YorkYO31 9JX
Secretary
Appointed 31 Mar 2008
Resigned 31 May 2021

TREZISE, Alexa Jayne

Resigned
51 Sycamore Close, YorkYO30 1YU
Secretary
Appointed 07 Dec 2006
Resigned 31 Mar 2008

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 14 Mar 2000
Resigned 28 Mar 2000

FREW, Glynis Joan

Resigned
Crayke Hall, YorkYO61 4TA
Born December 1956
Director
Appointed 15 Jun 2005
Resigned 02 Jan 2025

FREW, Robert Alexander

Resigned
Crayke Hall, YorkYO61 4TA
Born February 1958
Director
Appointed 15 Jun 2005
Resigned 31 Dec 2011

HILL, Harry Douglas

Resigned
Eboracum Way, YorkYO31 7RE
Born April 1948
Director
Appointed 02 Mar 2015
Resigned 05 Aug 2019

HOLLINRAKE, Keith Michael

Resigned
The Mount, EasingwoldYO61 3BJ
Born February 1962
Director
Appointed 28 Mar 2000
Resigned 31 May 2008

HOLLINRAKE, Kevin Paul

Resigned
The Nookin, YorkYO61 4PY
Born September 1963
Director
Appointed 28 Mar 2000
Resigned 19 Mar 2021

JONES, Edward Anthony

Resigned
Muncastergate, YorkYO31 9JX
Born September 1970
Director
Appointed 14 May 2007
Resigned 31 May 2021

RAGGETT, David Arthur

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

ROBINSON, Martin John

Resigned
Jack Hole, YorkYO61 1RT
Born September 1962
Director
Appointed 08 May 2002
Resigned 19 Mar 2021

WATERHOUSE, John Frederick

Resigned
The Barn, SelbyYO8 7DH
Born April 1946
Director
Appointed 28 Mar 2000
Resigned 31 Mar 2021

WRIGHT, Jon

Resigned
Cobblestones, YorkYO61 4TE
Born January 1963
Director
Appointed 14 May 2002
Resigned 31 Jul 2008

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 14 Mar 2000
Resigned 28 Mar 2000

Persons with significant control

1

St. Stephens Road, BournemouthBH2 6LA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Mar 2017
Fundings
Financials
Latest Activities

Filing History

161

Confirmation Statement With Updates
18 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
16 March 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
1 October 2025
AAAnnual Accounts
Legacy
1 October 2025
PARENT_ACCPARENT_ACC
Legacy
19 September 2025
GUARANTEE2GUARANTEE2
Legacy
19 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
27 March 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 Audit Exemption Subsiduary
14 October 2024
AAAnnual Accounts
Legacy
14 October 2024
PARENT_ACCPARENT_ACC
Legacy
14 October 2024
GUARANTEE2GUARANTEE2
Legacy
14 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 October 2023
AAAnnual Accounts
Legacy
21 October 2023
PARENT_ACCPARENT_ACC
Legacy
21 October 2023
GUARANTEE2GUARANTEE2
Legacy
21 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Part
29 October 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
5 October 2022
AAAnnual Accounts
Legacy
5 October 2022
PARENT_ACCPARENT_ACC
Legacy
5 October 2022
AGREEMENT2AGREEMENT2
Legacy
5 October 2022
GUARANTEE2GUARANTEE2
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
16 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
10 June 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
7 June 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 June 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2021
TM01Termination of Director
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
Accounts With Accounts Type Full
2 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 August 2019
TM01Termination of Director
Accounts With Accounts Type Full
4 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Resolution
6 October 2016
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
6 July 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
3 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Capital Alter Shares Consolidation
18 May 2016
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
18 May 2016
SH01Allotment of Shares
Resolution
5 August 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Group
2 July 2015
AAAnnual Accounts
Capital Name Of Class Of Shares
15 June 2015
SH08Notice of Name/Rights of Class of Shares
Appoint Person Secretary Company With Name Date
2 June 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 June 2015
AP01Appointment of Director
Capital Allotment Shares
2 June 2015
SH01Allotment of Shares
Resolution
2 June 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Capital Allotment Shares
10 April 2015
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
4 December 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Group
5 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2014
AR01AR01
Capital Allotment Shares
25 April 2014
SH01Allotment of Shares
Capital Allotment Shares
25 April 2014
SH01Allotment of Shares
Mortgage Satisfy Charge Full
24 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 January 2014
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
9 December 2013
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
6 August 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
26 April 2013
AR01AR01
Change Person Director Company With Change Date
4 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 March 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2012
AR01AR01
Capital Allotment Shares
13 April 2012
SH01Allotment of Shares
Capital Allotment Shares
13 April 2012
SH01Allotment of Shares
Termination Director Company With Name
10 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date
1 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 March 2011
AAAnnual Accounts
Legacy
24 January 2011
MG02MG02
Accounts With Accounts Type Total Exemption Small
9 August 2010
AAAnnual Accounts
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Annual Return Company With Made Up Date
24 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2009
AAAnnual Accounts
Legacy
20 April 2009
363aAnnual Return
Legacy
20 April 2009
288cChange of Particulars
Legacy
21 January 2009
88(2)Return of Allotment of Shares
Resolution
21 January 2009
RESOLUTIONSResolutions
Legacy
22 December 2008
225Change of Accounting Reference Date
Legacy
22 December 2008
225Change of Accounting Reference Date
Legacy
29 August 2008
288bResignation of Director or Secretary
Legacy
13 June 2008
288bResignation of Director or Secretary
Legacy
1 April 2008
363aAnnual Return
Legacy
1 April 2008
288aAppointment of Director or Secretary
Legacy
1 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 March 2008
AAAnnual Accounts
Legacy
16 January 2008
169169
Legacy
20 December 2007
88(2)R88(2)R
Legacy
11 July 2007
169169
Legacy
12 June 2007
288aAppointment of Director or Secretary
Legacy
27 March 2007
363aAnnual Return
Legacy
22 March 2007
88(2)R88(2)R
Legacy
15 December 2006
288aAppointment of Director or Secretary
Legacy
15 December 2006
288bResignation of Director or Secretary
Legacy
9 November 2006
88(2)R88(2)R
Accounts With Accounts Type Full
11 August 2006
AAAnnual Accounts
Legacy
20 March 2006
363aAnnual Return
Legacy
20 March 2006
288cChange of Particulars
Legacy
20 March 2006
288cChange of Particulars
Accounts With Accounts Type Full
3 March 2006
AAAnnual Accounts
Legacy
23 June 2005
88(2)R88(2)R
Resolution
23 June 2005
RESOLUTIONSResolutions
Resolution
23 June 2005
RESOLUTIONSResolutions
Legacy
22 June 2005
288aAppointment of Director or Secretary
Legacy
22 June 2005
288aAppointment of Director or Secretary
Legacy
6 June 2005
363sAnnual Return (shuttle)
Legacy
6 April 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
11 January 2005
AAAnnual Accounts
Certificate Change Of Name Company
25 May 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
1 March 2004
AAAnnual Accounts
Legacy
28 November 2003
395Particulars of Mortgage or Charge
Legacy
17 April 2003
363sAnnual Return (shuttle)
Legacy
10 April 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
21 January 2003
AAAnnual Accounts
Legacy
20 June 2002
363sAnnual Return (shuttle)
Legacy
2 June 2002
288aAppointment of Director or Secretary
Legacy
17 May 2002
288aAppointment of Director or Secretary
Legacy
10 April 2002
88(2)R88(2)R
Legacy
10 April 2002
123Notice of Increase in Nominal Capital
Resolution
10 April 2002
RESOLUTIONSResolutions
Legacy
30 March 2002
395Particulars of Mortgage or Charge
Legacy
9 January 2002
288cChange of Particulars
Accounts With Accounts Type Small
10 December 2001
AAAnnual Accounts
Legacy
5 November 2001
88(2)R88(2)R
Resolution
5 November 2001
RESOLUTIONSResolutions
Legacy
5 November 2001
122122
Legacy
5 November 2001
123Notice of Increase in Nominal Capital
Resolution
5 November 2001
RESOLUTIONSResolutions
Resolution
5 November 2001
RESOLUTIONSResolutions
Resolution
5 November 2001
RESOLUTIONSResolutions
Legacy
20 April 2001
363sAnnual Return (shuttle)
Legacy
22 February 2001
395Particulars of Mortgage or Charge
Legacy
9 January 2001
225Change of Accounting Reference Date
Memorandum Articles
9 August 2000
MEM/ARTSMEM/ARTS
Legacy
8 May 2000
318318
Resolution
25 April 2000
RESOLUTIONSResolutions
Resolution
25 April 2000
RESOLUTIONSResolutions
Resolution
25 April 2000
RESOLUTIONSResolutions
Legacy
25 April 2000
88(2)R88(2)R
Legacy
20 April 2000
288aAppointment of Director or Secretary
Legacy
15 April 2000
288aAppointment of Director or Secretary
Legacy
15 April 2000
288aAppointment of Director or Secretary
Legacy
15 April 2000
288aAppointment of Director or Secretary
Legacy
15 April 2000
288bResignation of Director or Secretary
Legacy
15 April 2000
288bResignation of Director or Secretary
Legacy
15 April 2000
287Change of Registered Office
Incorporation Company
14 March 2000
NEWINCIncorporation