Background WavePink WaveYellow Wave

HUNT & NASH ESTATE AGENTS LTD (06654047)

HUNT & NASH ESTATE AGENTS LTD (06654047) is an active UK company. incorporated on 23 July 2008. with registered office in Bourne End. The company operates in the Real Estate Activities sector, engaged in real estate agencies. HUNT & NASH ESTATE AGENTS LTD has been registered for 17 years. Current directors include SANDERS, Jonathan Stuart.

Company Number
06654047
Status
active
Type
ltd
Incorporated
23 July 2008
Age
17 years
Address
12 The Parade, Bourne End, SL8 5SY
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
SANDERS, Jonathan Stuart
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUNT & NASH ESTATE AGENTS LTD

HUNT & NASH ESTATE AGENTS LTD is an active company incorporated on 23 July 2008 with the registered office located in Bourne End. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. HUNT & NASH ESTATE AGENTS LTD was registered 17 years ago.(SIC: 68310)

Status

active

Active since 17 years ago

Company No

06654047

LTD Company

Age

17 Years

Incorporated 23 July 2008

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 3 February 2026 (1 month ago)
Submitted on 13 February 2026 (1 month ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027

Previous Company Names

HUNT & NASH LETTINGS LTD
From: 23 July 2008To: 4 August 2015
Contact
Address

12 The Parade Bourne End, SL8 5SY,

Previous Addresses

36 Lower Cookham Road Maidenhead SL6 8JU England
From: 30 November 2020To: 3 February 2025
C/O S4B (Uk) Ltd Burlington House 1-13 York Road Maidenhead Berkshire SL6 1SQ England
From: 25 April 2016To: 30 November 2020
Burlington House 1-13 York Road Maidenhead Berkshire SL1 1SQ
From: 21 May 2012To: 25 April 2016
5 Fairmile Henley -on -Thames Oxon RG9 2JR
From: 23 July 2008To: 21 May 2012
Timeline

8 key events • 2008 - 2019

Funding Officers Ownership
Company Founded
Jul 08
Director Left
Apr 14
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Left
Apr 19
Owner Exit
Apr 19
Owner Exit
Apr 19
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

SANDERS, Jonathan Stuart

Active
The Parade, Bourne EndSL8 5SY
Born August 1973
Director
Appointed 01 Jun 2016

CONIE, Patience Anne

Resigned
Hammer Lane, WarboroughOX10 7DJ
Secretary
Appointed 23 Jul 2008
Resigned 31 May 2016

CONIE, Nigel Malcolm

Resigned
Violet Farm, WarboroughOX10 7DJ
Born January 1953
Director
Appointed 23 Jul 2008
Resigned 14 Jan 2014

CONIE, Patience Anne

Resigned
Hammer Lane, WarboroughOX10 7DJ
Born March 1953
Director
Appointed 23 Jul 2008
Resigned 31 May 2016

MEALING, Gary David Steinbach

Resigned
29 Purfield Drive, WargraveRG10 8AP
Born March 1953
Director
Appointed 23 Jul 2008
Resigned 30 Apr 2019

MEALING, Joan Thelma

Resigned
Purfield Drive, WargraveRG10 8AP
Born November 1952
Director
Appointed 23 Jul 2008
Resigned 31 May 2016

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate director
Appointed 23 Jul 2008
Resigned 23 Jul 2008

Persons with significant control

3

1 Active
2 Ceased

Jonathan Stuart Sanders

Active
The Parade, Bourne EndSL8 5SY
Born August 1973

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 May 2016

Mr Gary David Steinbach Mealing

Ceased
1-13 York Road, MaidenheadSL6 1SQ
Born March 1953

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Apr 2019

Mrs Joan Thelma Mealing

Ceased
1-13 York Road, MaidenheadSL6 1SQ
Born November 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Apr 2019
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With Updates
13 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 February 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 August 2020
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
7 August 2020
RP04CS01RP04CS01
Accounts With Accounts Type Micro Entity
6 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2019
CS01Confirmation Statement
Change To A Person With Significant Control
30 April 2019
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
30 April 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
30 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2018
CS01Confirmation Statement
Change To A Person With Significant Control
2 August 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
5 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 August 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
11 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Certificate Change Of Name Company
4 August 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 August 2015
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
19 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2014
AR01AR01
Termination Director Company With Name
21 April 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
21 May 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 April 2010
AAAnnual Accounts
Legacy
29 July 2009
363aAnnual Return
Legacy
15 December 2008
288aAppointment of Director or Secretary
Legacy
15 December 2008
288aAppointment of Director or Secretary
Legacy
15 December 2008
288aAppointment of Director or Secretary
Legacy
15 December 2008
288aAppointment of Director or Secretary
Legacy
23 July 2008
288bResignation of Director or Secretary
Incorporation Company
23 July 2008
NEWINCIncorporation