Background WavePink WaveYellow Wave

HUNTERS MOON HOTEL LIMITED (06763040)

HUNTERS MOON HOTEL LIMITED (06763040) is an active UK company. incorporated on 2 December 2008. with registered office in Exmouth. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. HUNTERS MOON HOTEL LIMITED has been registered for 17 years. Current directors include FISHER, Julie Anne, FISHER, Martyn Rowe, FISHER, Sara Grace.

Company Number
06763040
Status
active
Type
ltd
Incorporated
2 December 2008
Age
17 years
Address
28 Alexandra Terrace, Exmouth, EX8 1BD
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
FISHER, Julie Anne, FISHER, Martyn Rowe, FISHER, Sara Grace
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUNTERS MOON HOTEL LIMITED

HUNTERS MOON HOTEL LIMITED is an active company incorporated on 2 December 2008 with the registered office located in Exmouth. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. HUNTERS MOON HOTEL LIMITED was registered 17 years ago.(SIC: 55100)

Status

active

Active since 17 years ago

Company No

06763040

LTD Company

Age

17 Years

Incorporated 2 December 2008

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 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 2 December 2025 (4 months ago)
Submitted on 22 December 2025 (4 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026
Contact
Address

28 Alexandra Terrace Exmouth, EX8 1BD,

Timeline

3 key events • 2008 - 2017

Funding Officers Ownership
Company Founded
Dec 08
New Owner
Nov 17
New Owner
Nov 17
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

FISHER, Julie Anne

Active
Alexandra Terrace, ExmouthEX8 1BD
Born December 1967
Director
Appointed 02 Dec 2008

FISHER, Martyn Rowe

Active
Alexandra Terrace, ExmouthEX8 1BD
Born March 1961
Director
Appointed 02 Dec 2008

FISHER, Sara Grace

Active
Alexandra Terrace, ExmouthEX8 1BD
Born June 1960
Director
Appointed 02 Dec 2008

STEPHENS, Graham Robertson

Resigned
Churchill Way, CardiffCF10 2DX
Born January 1950
Director
Appointed 02 Dec 2008
Resigned 02 Dec 2008

Persons with significant control

3

Mrs Sara Grace Fisher

Active
Alexandra Terrace, ExmouthEX8 1BD
Born June 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Oct 2017

Mr Martyn Rowe Fisher

Active
Alexandra Terrace, ExmouthEX8 1BD
Born March 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Oct 2017

Mrs Julie Anne Fisher

Active
Alexandra Terrace, ExmouthEX8 1BD
Born December 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With Updates
22 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
2 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2020
CH01Change of Director Details
Change To A Person With Significant Control
2 December 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
2 December 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
2 December 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
21 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2017
CS01Confirmation Statement
Change To A Person With Significant Control
20 December 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 December 2017
CH01Change of Director Details
Change To A Person With Significant Control
29 November 2017
PSC04Change of PSC Details
Notification Of A Person With Significant Control
29 November 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 November 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
13 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2010
AR01AR01
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Legacy
24 February 2009
395Particulars of Mortgage or Charge
Legacy
4 February 2009
395Particulars of Mortgage or Charge
Legacy
17 December 2008
288aAppointment of Director or Secretary
Legacy
17 December 2008
288aAppointment of Director or Secretary
Legacy
17 December 2008
288aAppointment of Director or Secretary
Legacy
17 December 2008
88(2)Return of Allotment of Shares
Legacy
3 December 2008
288bResignation of Director or Secretary
Incorporation Company
2 December 2008
NEWINCIncorporation