Background WavePink WaveYellow Wave

HUNGERFORD MANAGEMENT LIMITED (06675798)

HUNGERFORD MANAGEMENT LIMITED (06675798) is an active UK company. incorporated on 18 August 2008. with registered office in Hungerford. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. HUNGERFORD MANAGEMENT LIMITED has been registered for 17 years. Current directors include BARROW, Charles Peter, GRIEVSON, Richard James, RADBOURNE, Nigel Charles and 1 others.

Company Number
06675798
Status
active
Type
ltd
Incorporated
18 August 2008
Age
17 years
Address
Totterdown House Totterdown, Hungerford, RG17 9EA
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BARROW, Charles Peter, GRIEVSON, Richard James, RADBOURNE, Nigel Charles, WATERS, Patrick Harry
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUNGERFORD MANAGEMENT LIMITED

HUNGERFORD MANAGEMENT LIMITED is an active company incorporated on 18 August 2008 with the registered office located in Hungerford. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. HUNGERFORD MANAGEMENT LIMITED was registered 17 years ago.(SIC: 68320)

Status

active

Active since 17 years ago

Company No

06675798

LTD Company

Age

17 Years

Incorporated 18 August 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 18 August 2025 (8 months ago)
Submitted on 18 August 2025 (8 months ago)

Next Due

Due by 1 September 2026
For period ending 18 August 2026
Contact
Address

Totterdown House Totterdown Inkpen Hungerford, RG17 9EA,

Previous Addresses

Ship House 35 Battersea Square London SW11 3RA
From: 18 August 2008To: 2 December 2024
Timeline

8 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Aug 08
Funding Round
Mar 10
Funding Round
Mar 10
Director Left
Aug 11
Funding Round
Oct 11
Director Joined
Oct 11
Director Left
Dec 23
Share Buyback
May 25
4
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

RADBOURNE, Nigel

Active
Totterdown, HungerfordRG17 9EA
Secretary
Appointed 03 Oct 2011

BARROW, Charles Peter

Active
St James's House, HungerfordRG17 7JN
Born March 1951
Director
Appointed 18 Aug 2008

GRIEVSON, Richard James

Active
Totterdown House, HungerfordRG17 9EA
Born March 1950
Director
Appointed 18 Aug 2008

RADBOURNE, Nigel Charles

Active
Totterdown, HungerfordRG17 9EA
Born January 1970
Director
Appointed 03 Oct 2011

WATERS, Patrick Harry

Active
25 Kynance Mews, LondonSW7 4QR
Born December 1963
Director
Appointed 18 Aug 2008

SWAN, Emma Penelope

Resigned
66 Pretoria Road, LondonSW16 6RP
Secretary
Appointed 18 Aug 2008
Resigned 30 Sept 2011

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 18 Aug 2008
Resigned 18 Aug 2008

NEVILL, Richard Janion

Resigned
Sungrove Lodge, NewburyRG20 0AG
Born May 1948
Director
Appointed 18 Aug 2008
Resigned 15 Apr 2023

SCHWERDT, Peter Christopher George

Resigned
Newtown House, MarlboroughSN8 4LB
Born June 1958
Director
Appointed 03 Dec 2008
Resigned 04 Aug 2011

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 18 Aug 2008
Resigned 18 Aug 2008
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2025
CS01Confirmation Statement
Capital Return Purchase Own Shares
19 May 2025
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
3 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 December 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
18 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2011
AAAnnual Accounts
Capital Allotment Shares
13 October 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
13 October 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
3 October 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
30 September 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 September 2011
AR01AR01
Termination Director Company With Name
8 August 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2010
AR01AR01
Capital Allotment Shares
31 March 2010
SH01Allotment of Shares
Capital Allotment Shares
24 March 2010
SH01Allotment of Shares
Accounts With Accounts Type Dormant
8 December 2009
AAAnnual Accounts
Legacy
20 August 2009
88(2)Return of Allotment of Shares
Legacy
20 August 2009
363aAnnual Return
Legacy
8 December 2008
288aAppointment of Director or Secretary
Legacy
5 December 2008
225Change of Accounting Reference Date
Legacy
19 August 2008
288aAppointment of Director or Secretary
Legacy
19 August 2008
288aAppointment of Director or Secretary
Legacy
19 August 2008
288aAppointment of Director or Secretary
Legacy
19 August 2008
288aAppointment of Director or Secretary
Legacy
19 August 2008
287Change of Registered Office
Legacy
19 August 2008
288aAppointment of Director or Secretary
Legacy
19 August 2008
288bResignation of Director or Secretary
Legacy
19 August 2008
288bResignation of Director or Secretary
Incorporation Company
18 August 2008
NEWINCIncorporation