Background WavePink WaveYellow Wave

HUNGERFORD ESTATES LIMITED (07844208)

HUNGERFORD ESTATES LIMITED (07844208) is an active UK company. incorporated on 11 November 2011. with registered office in Hungerford. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. HUNGERFORD ESTATES LIMITED has been registered for 14 years. Current directors include GRIEVSON, Richard James.

Company Number
07844208
Status
active
Type
ltd
Incorporated
11 November 2011
Age
14 years
Address
Totterdown House Sadlers Road, Hungerford, RG17 9EA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GRIEVSON, Richard James
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUNGERFORD ESTATES LIMITED

HUNGERFORD ESTATES LIMITED is an active company incorporated on 11 November 2011 with the registered office located in Hungerford. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. HUNGERFORD ESTATES LIMITED was registered 14 years ago.(SIC: 68100)

Status

active

Active since 14 years ago

Company No

07844208

LTD Company

Age

14 Years

Incorporated 11 November 2011

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 22 October 2024 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 8 October 2025 (6 months ago)
Submitted on 8 October 2025 (6 months ago)

Next Due

Due by 22 October 2026
For period ending 8 October 2026
Contact
Address

Totterdown House Sadlers Road Inkpen Hungerford, RG17 9EA,

Previous Addresses

Ship House 35 Battersea Square London SW11 3RA
From: 10 April 2014To: 14 February 2022
Ship House 35 Battersea Square London Sw11 Ra
From: 11 November 2011To: 10 April 2014
Timeline

6 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Nov 11
Director Joined
Jun 13
Funding Round
Jun 13
Capital Update
Jul 15
Owner Exit
Dec 23
Director Left
Dec 23
2
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

GRIEVSON, Richard James

Active
35 Battersea Square, LondonSW11 RA
Born March 1950
Director
Appointed 11 Nov 2011

GRIEVSON, Jane

Resigned
35 Battersea Square, LondonSW11 RA
Secretary
Appointed 11 Nov 2011
Resigned 14 Feb 2022

NEVILL, Richard Janion

Resigned
Sadlers Road, HungerfordRG17 9EA
Born May 1948
Director
Appointed 30 May 2013
Resigned 15 Apr 2023

Persons with significant control

2

1 Active
1 Ceased

Mr Richard Janion Nevill

Ceased
Battersea Square, LondonSW11 3RA
Born May 1948

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Apr 2023

Mr Richard James Grievson

Active
Battersea Square, LondonSW11 3RA
Born March 1950

Nature of Control

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

Filing History

41

Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
24 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 June 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
12 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 February 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
14 February 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
29 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2015
AR01AR01
Capital Statement Capital Company With Date Currency Figure
9 July 2015
SH19Statement of Capital
Legacy
26 June 2015
SH20SH20
Legacy
26 June 2015
CAP-SSCAP-SS
Resolution
26 June 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
16 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 April 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 November 2013
AR01AR01
Accounts With Accounts Type Dormant
17 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
11 June 2013
AP01Appointment of Director
Capital Allotment Shares
11 June 2013
SH01Allotment of Shares
Resolution
11 June 2013
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
11 June 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 December 2012
AR01AR01
Incorporation Company
11 November 2011
NEWINCIncorporation