Background WavePink WaveYellow Wave

HUNTERS CROFT MANAGEMENT COMPANY LIMITED (04972517)

HUNTERS CROFT MANAGEMENT COMPANY LIMITED (04972517) is an active UK company. incorporated on 21 November 2003. with registered office in Windermere. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. HUNTERS CROFT MANAGEMENT COMPANY LIMITED has been registered for 22 years. Current directors include BERRESFORD, Alice Jane, LEE, Douglas.

Company Number
04972517
Status
active
Type
ltd
Incorporated
21 November 2003
Age
22 years
Address
C/O Jacksons (Cumbria) Ltd, Windermere, LA23 1AD
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BERRESFORD, Alice Jane, LEE, Douglas
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUNTERS CROFT MANAGEMENT COMPANY LIMITED

HUNTERS CROFT MANAGEMENT COMPANY LIMITED is an active company incorporated on 21 November 2003 with the registered office located in Windermere. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. HUNTERS CROFT MANAGEMENT COMPANY LIMITED was registered 22 years ago.(SIC: 68320)

Status

active

Active since 22 years ago

Company No

04972517

LTD Company

Age

22 Years

Incorporated 21 November 2003

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 23 June 2025 (10 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 21 November 2025 (5 months ago)
Submitted on 16 December 2025 (4 months ago)

Next Due

Due by 5 December 2026
For period ending 21 November 2026
Contact
Address

C/O Jacksons (Cumbria) Ltd 3 Victoria Street Windermere, LA23 1AD,

Previous Addresses

3 Victoria Street Windermere LA23 1AD England
From: 5 December 2019To: 7 February 2022
197 Birchfield Road Widnes Cheshire WA8 9ES
From: 10 June 2014To: 5 December 2019
197 Birchfield Road Birchfield Road Widnes Cheshire WA8 9ES England
From: 10 June 2014To: 10 June 2014
C/O Mr J Hardy 7 Gilthwaiterigg Lane Kendal Cumbria LA9 6NT England
From: 7 March 2014To: 10 June 2014
Milne Moser Solicitors 100 Highgate Kendal Cumbria LA9 4HE
From: 2 December 2010To: 7 March 2014
7 Gilthwaiterigg Lane Kendal Cumbria LA9 6NT
From: 21 November 2003To: 2 December 2010
Timeline

6 key events • 2003 - 2021

Funding Officers Ownership
Company Founded
Nov 03
Director Joined
May 19
Owner Exit
Aug 19
Director Left
Feb 21
Director Joined
Feb 21
Director Left
Nov 21
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

JACKSON, Christopher

Active
3 Victoria Street, WindermereLA23 1AD
Secretary
Appointed 03 Oct 2019

BERRESFORD, Alice Jane

Active
3 Victoria Street, WindermereLA23 1AD
Born October 1981
Director
Appointed 16 Feb 2021

LEE, Douglas

Active
3 Victoria Street, WindermereLA23 1AD
Born December 1979
Director
Appointed 21 May 2019

BENSON, Colin

Resigned
Plough Farm, KendalLA8 9JY
Secretary
Appointed 21 Nov 2003
Resigned 17 Mar 2005

BRIGGS, Peter Edward Stephenson

Resigned
52 Kendal Green, KendalLA9 5PT
Secretary
Appointed 17 Mar 2005
Resigned 12 Jul 2005

FELL, Naomi Jane

Resigned
The Vicarage, SedberghLA10 5SQ
Secretary
Appointed 17 Mar 2005
Resigned 12 Jul 2005

HARDY, Jamie Joseph

Resigned
7 Gilthwaiterigg Lane, KendalLA9 6NT
Secretary
Appointed 12 Jul 2005
Resigned 23 Jul 2009

JENKINSON, Ian

Resigned
Highgate, KendalLA9 4HE
Secretary
Appointed 06 Jul 2009
Resigned 05 Mar 2014

SMITH, Catherine Margaret

Resigned
Victoria Street, WindermereLA23 1AD
Secretary
Appointed 14 Aug 2019
Resigned 03 Oct 2019

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 21 Nov 2003
Resigned 21 Nov 2003

WESTWELL WATT LTD

Resigned
Birchfield Road, Widnes
Corporate secretary
Appointed 09 Jun 2014
Resigned 31 Jul 2019

BENSON, Colin

Resigned
Plough Farm, KendalLA8 9JY
Born October 1956
Director
Appointed 21 Nov 2003
Resigned 17 Mar 2005

FELL, Naomi Jane

Resigned
The Vicarage, SedberghLA10 5SQ
Born November 1957
Director
Appointed 21 Nov 2003
Resigned 12 Jul 2005

HARDY, James Joseph

Resigned
7 Gilthwaiterigg Lane, KendalLA9 6NT
Born July 1966
Director
Appointed 12 Jul 2005
Resigned 01 Jun 2021

SCOTT, Patricia

Resigned
8 Hunters Croft, KendalLA9 6SB
Born January 1949
Director
Appointed 12 Jul 2005
Resigned 23 Jul 2009

TUNNICLIFFE, Laura

Resigned
Hunters Croft, KendalLA9 6SB
Born November 1967
Director
Appointed 12 Jul 2005
Resigned 16 Feb 2021

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 21 Nov 2003
Resigned 21 Nov 2003

Persons with significant control

1

0 Active
1 Ceased

Mr Alexander Whitford Watt

Ceased
Birchfield Road, WidnesWA8 9ES
Born November 1960

Nature of Control

Significant influence or control
Notified 01 May 2016
Ceased 31 Jul 2019
Fundings
Financials
Latest Activities

Filing History

87

Confirmation Statement With Updates
16 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 June 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
25 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 February 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 November 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
9 July 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
23 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
16 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 December 2019
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
31 October 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 October 2019
TM02Termination of Secretary
Notification Of A Person With Significant Control Statement
28 August 2019
PSC08Cessation of Other Registrable Person PSC
Appoint Person Secretary Company With Name Date
16 August 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 August 2019
TM02Termination of Secretary
Cessation Of A Person With Significant Control
16 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 May 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
14 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2018
CS01Confirmation Statement
Confirmation Statement With Updates
2 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 August 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 November 2014
AR01AR01
Change Corporate Secretary Company With Change Date
21 November 2014
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
21 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 November 2014
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
10 June 2014
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
10 June 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
10 June 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
7 March 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name
5 March 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
AR01AR01
Change Person Director Company With Change Date
30 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2010
AR01AR01
Change Person Director Company With Change Date
8 December 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
2 December 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2009
AAAnnual Accounts
Legacy
28 July 2009
288bResignation of Director or Secretary
Legacy
28 July 2009
288bResignation of Director or Secretary
Legacy
20 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 March 2009
AAAnnual Accounts
Legacy
26 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 February 2008
AAAnnual Accounts
Legacy
15 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 January 2007
AAAnnual Accounts
Legacy
7 December 2006
363sAnnual Return (shuttle)
Legacy
29 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 August 2005
AAAnnual Accounts
Legacy
26 July 2005
288bResignation of Director or Secretary
Legacy
26 July 2005
288aAppointment of Director or Secretary
Legacy
26 July 2005
288bResignation of Director or Secretary
Legacy
26 July 2005
288aAppointment of Director or Secretary
Legacy
26 July 2005
288aAppointment of Director or Secretary
Legacy
22 July 2005
287Change of Registered Office
Legacy
28 June 2005
88(2)R88(2)R
Legacy
22 March 2005
288aAppointment of Director or Secretary
Legacy
22 March 2005
288aAppointment of Director or Secretary
Legacy
22 March 2005
288bResignation of Director or Secretary
Legacy
8 December 2004
363sAnnual Return (shuttle)
Legacy
9 March 2004
225Change of Accounting Reference Date
Legacy
3 December 2003
288bResignation of Director or Secretary
Legacy
3 December 2003
288bResignation of Director or Secretary
Legacy
3 December 2003
288aAppointment of Director or Secretary
Legacy
3 December 2003
288aAppointment of Director or Secretary
Legacy
3 December 2003
287Change of Registered Office
Incorporation Company
21 November 2003
NEWINCIncorporation