Background WavePink WaveYellow Wave

HUNTERVILLE LTD (06274487)

HUNTERVILLE LTD (06274487) is an active UK company. incorporated on 11 June 2007. with registered office in Gtr Manchester. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. HUNTERVILLE LTD has been registered for 18 years. Current directors include ADLER, Pearl, MILLER, Mark Jeremy, NEUWIRTH, David.

Company Number
06274487
Status
active
Type
ltd
Incorporated
11 June 2007
Age
18 years
Address
7 Brantwood Road, Gtr Manchester, M7 4EN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ADLER, Pearl, MILLER, Mark Jeremy, NEUWIRTH, David
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUNTERVILLE LTD

HUNTERVILLE LTD is an active company incorporated on 11 June 2007 with the registered office located in Gtr Manchester. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. HUNTERVILLE LTD was registered 18 years ago.(SIC: 99999)

Status

active

Active since 18 years ago

Company No

06274487

LTD Company

Age

18 Years

Incorporated 11 June 2007

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 9 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 14 September 2025 (7 months ago)
Submitted on 15 September 2025 (7 months ago)

Next Due

Due by 28 September 2026
For period ending 14 September 2026
Contact
Address

7 Brantwood Road Salford Gtr Manchester, M7 4EN,

Timeline

17 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Jun 07
New Owner
Jul 17
New Owner
Jul 17
Loan Secured
Dec 17
Director Joined
Dec 19
Director Joined
Dec 19
Loan Cleared
Feb 20
Loan Cleared
Jul 20
Director Left
Sept 21
Director Left
Sept 21
Director Joined
Sept 21
Director Left
Sept 21
Director Joined
May 22
Loan Cleared
Jun 22
Director Joined
Nov 23
New Owner
Jan 26
Owner Exit
Jan 26
0
Funding
8
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

ADLER, Jacob

Active
7 Brantwood Road, SalfordM7 4EN
Secretary
Appointed 10 Dec 2007

MILLER, Mark Jeremy

Active
7 Brantwood Road, Gtr ManchesterM7 4EN
Secretary
Appointed 20 Nov 2023

ADLER, Pearl

Active
7 Brantwood Road, ManchesterM7 4EN
Born December 1968
Director
Appointed 10 Dec 2007

MILLER, Mark Jeremy

Active
7 Brantwood Road, Gtr ManchesterM7 4EN
Born June 1974
Director
Appointed 24 May 2022

NEUWIRTH, David

Active
7 Brantwood Road, Gtr ManchesterM7 4EN
Born November 1970
Director
Appointed 20 Nov 2023

COUNTRYWIDE COMPANY SECRETARIES LTD

Resigned
386 Palatine Road, ManchesterM22 4FZ
Corporate secretary
Appointed 11 Jun 2007
Resigned 10 Dec 2007

GOLDBERG, Isaac

Resigned
7 Brantwood Road, Gtr ManchesterM7 4EN
Born September 1971
Director
Appointed 11 Dec 2019
Resigned 13 Sept 2021

MILLER, Mark Jeremy

Resigned
7 Brantwood Road, Gtr ManchesterM7 4EN
Born June 1974
Director
Appointed 19 Sept 2021
Resigned 30 Sept 2021

MILLER, Mark Jeremy

Resigned
7 Brantwood Road, Gtr ManchesterM7 4EN
Born June 1974
Director
Appointed 11 Dec 2019
Resigned 13 Sept 2021

COUNTRYWIDE COMPANY DIRECTORS LTD

Resigned
386 Palatine Road, ManchesterM22 4FZ
Corporate director
Appointed 11 Jun 2007
Resigned 10 Dec 2007

Persons with significant control

3

2 Active
1 Ceased

Mr Jacob Adler

Active
7 Brantwood Road, Gtr ManchesterM7 4EN
Born June 1969

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Jan 2026

Mr Jacob Adler

Ceased
7 Brantwood Road, Gtr ManchesterM7 4EN
Born January 1969

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 26 Jan 2026

Mr Aubrey Weis

Active
7 Brantwood Road, Gtr ManchesterM7 4EN
Born December 1949

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Dormant
9 March 2026
AAAnnual Accounts
Notification Of A Person With Significant Control
26 January 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 November 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
21 November 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 June 2022
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
25 May 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
19 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
14 September 2021
TM01Termination of Director
Confirmation Statement With Updates
14 September 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 April 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 July 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 March 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 March 2020
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
11 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 March 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2017
MR01Registration of a Charge
Confirmation Statement With Updates
24 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
6 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2016
AR01AR01
Accounts With Accounts Type Dormant
14 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2015
AR01AR01
Accounts With Accounts Type Dormant
4 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2014
AR01AR01
Accounts With Accounts Type Dormant
2 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2013
AR01AR01
Accounts With Accounts Type Dormant
3 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Accounts With Accounts Type Dormant
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2011
AR01AR01
Accounts With Accounts Type Dormant
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2010
AR01AR01
Accounts With Accounts Type Dormant
1 April 2010
AAAnnual Accounts
Legacy
27 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
6 June 2009
AAAnnual Accounts
Legacy
19 August 2008
395Particulars of Mortgage or Charge
Legacy
19 August 2008
395Particulars of Mortgage or Charge
Legacy
19 August 2008
395Particulars of Mortgage or Charge
Legacy
15 July 2008
363aAnnual Return
Legacy
23 January 2008
395Particulars of Mortgage or Charge
Legacy
23 January 2008
395Particulars of Mortgage or Charge
Legacy
23 January 2008
395Particulars of Mortgage or Charge
Legacy
23 January 2008
395Particulars of Mortgage or Charge
Legacy
23 January 2008
395Particulars of Mortgage or Charge
Legacy
23 January 2008
395Particulars of Mortgage or Charge
Legacy
23 January 2008
395Particulars of Mortgage or Charge
Legacy
22 January 2008
395Particulars of Mortgage or Charge
Legacy
18 December 2007
287Change of Registered Office
Legacy
18 December 2007
288bResignation of Director or Secretary
Legacy
18 December 2007
288bResignation of Director or Secretary
Legacy
18 December 2007
288aAppointment of Director or Secretary
Legacy
18 December 2007
288aAppointment of Director or Secretary
Incorporation Company
11 June 2007
NEWINCIncorporation