Background WavePink WaveYellow Wave

HUNTERS REST MANAGEMENT COMPANY LTD (09201762)

HUNTERS REST MANAGEMENT COMPANY LTD (09201762) is an active UK company. incorporated on 3 September 2014. with registered office in Arundel. The company operates in the Real Estate Activities sector, engaged in residents property management. HUNTERS REST MANAGEMENT COMPANY LTD has been registered for 11 years. Current directors include BELGRAVE, Bernard Ashton, BLASH, Michael Andrew, LADDS, Philip Dawson and 2 others.

Company Number
09201762
Status
active
Type
ltd
Incorporated
3 September 2014
Age
11 years
Address
Kts Estate Management Limited, Arundel, BN18 0AG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BELGRAVE, Bernard Ashton, BLASH, Michael Andrew, LADDS, Philip Dawson, SMITH, Linda Mary, Dr, TITE, Catherine
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUNTERS REST MANAGEMENT COMPANY LTD

HUNTERS REST MANAGEMENT COMPANY LTD is an active company incorporated on 3 September 2014 with the registered office located in Arundel. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HUNTERS REST MANAGEMENT COMPANY LTD was registered 11 years ago.(SIC: 98000)

Status

active

Active since 11 years ago

Company No

09201762

LTD Company

Age

11 Years

Incorporated 3 September 2014

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 31 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 3 September 2025 (7 months ago)
Submitted on 3 September 2025 (7 months ago)

Next Due

Due by 17 September 2026
For period ending 3 September 2026

Previous Company Names

ROMAN FIELDS MANAGEMENT COMPANY LIMITED
From: 3 September 2014To: 17 March 2021
Contact
Address

Kts Estate Management Limited Chichester Road Arundel, BN18 0AG,

Previous Addresses

Southdown House St. Johns Street Chichester PO19 1XQ England
From: 22 February 2017To: 27 June 2025
Metro House Northgate Chichester West Sussex PO19 1BE
From: 3 September 2014To: 22 February 2017
Timeline

30 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Sept 14
Director Left
Feb 17
Director Left
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Jun 20
Director Joined
Jan 21
Director Joined
Jan 21
Funding Round
Feb 21
Funding Round
Feb 21
Funding Round
Feb 21
Funding Round
Feb 21
Funding Round
Feb 21
Funding Round
Feb 21
Funding Round
Mar 21
Funding Round
Mar 21
Funding Round
Mar 21
Director Left
Apr 21
Funding Round
Jun 21
Funding Round
Jun 21
Director Left
Jul 21
Director Joined
Sept 21
Funding Round
May 22
Director Joined
Nov 22
Director Left
Jun 24
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Feb 25
12
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

6 Active
8 Resigned

KTS ESTATE MANAGEMENT LIMITED

Active
Chichester Road, ArundelBN18 0AG
Corporate secretary
Appointed 27 Jun 2025

BELGRAVE, Bernard Ashton

Active
St. Johns Street, ChichesterPO19 1XQ
Born February 1950
Director
Appointed 25 Jun 2024

BLASH, Michael Andrew

Active
Chichester Road, ArundelBN18 0AG
Born September 1948
Director
Appointed 13 Jan 2021

LADDS, Philip Dawson

Active
Chichester Road, ArundelBN18 0AG
Born February 1945
Director
Appointed 23 Jan 2017

SMITH, Linda Mary, Dr

Active
Chichester Road, ArundelBN18 0AG
Born August 1947
Director
Appointed 23 Jan 2017

TITE, Catherine

Active
St. Johns Street, ChichesterPO19 1XQ
Born April 1957
Director
Appointed 25 Jun 2024

STRIDE & SON LTD

Resigned
St. Johns Street, ChichesterPO19 1XQ
Corporate secretary
Appointed 23 Jan 2017
Resigned 27 Jun 2025

DOREY, Gregory John

Resigned
St. Johns Street, ChichesterPO19 1XQ
Born May 1956
Director
Appointed 23 Jan 2017
Resigned 07 Apr 2018

LINES, Peter James

Resigned
St. Johns Street, ChichesterPO19 1XQ
Born April 1949
Director
Appointed 23 Jan 2017
Resigned 13 Apr 2021

LINES, Susan

Resigned
St. Johns Street, ChichesterPO19 1XQ
Born May 1950
Director
Appointed 07 Sept 2021
Resigned 25 Jun 2024

MOSS, Nicola Allison

Resigned
St. Johns Street, ChichesterPO19 1XQ
Born April 1973
Director
Appointed 27 Oct 2022
Resigned 25 Jun 2024

SIMMONS, David

Resigned
St. Johns Street, ChichesterPO19 1XQ
Born December 1937
Director
Appointed 13 Jan 2021
Resigned 09 Jul 2021

WEST, David Michael James

Resigned
Northgate, ChichesterPO19 1BE
Born February 1955
Director
Appointed 03 Sept 2014
Resigned 23 Jan 2017

SEAWARD PROPERTIES LIMITED

Resigned
Northgate, ChichesterPO19 1BE
Corporate director
Appointed 03 Sept 2014
Resigned 23 Jan 2017
Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With Updates
3 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2025
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
27 June 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
27 June 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
27 June 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2025
TM01Termination of Director
Confirmation Statement With Updates
16 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 June 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
19 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 November 2022
AP01Appointment of Director
Confirmation Statement With Updates
13 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 June 2022
AAAnnual Accounts
Capital Allotment Shares
1 June 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
17 September 2021
AP01Appointment of Director
Confirmation Statement With Updates
17 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 July 2021
TM01Termination of Director
Capital Allotment Shares
30 June 2021
SH01Allotment of Shares
Capital Allotment Shares
30 June 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
20 April 2021
TM01Termination of Director
Capital Allotment Shares
29 March 2021
SH01Allotment of Shares
Resolution
17 March 2021
RESOLUTIONSResolutions
Capital Allotment Shares
9 March 2021
SH01Allotment of Shares
Capital Allotment Shares
9 March 2021
SH01Allotment of Shares
Capital Allotment Shares
25 February 2021
SH01Allotment of Shares
Capital Allotment Shares
25 February 2021
SH01Allotment of Shares
Capital Allotment Shares
25 February 2021
SH01Allotment of Shares
Capital Allotment Shares
25 February 2021
SH01Allotment of Shares
Capital Allotment Shares
25 February 2021
SH01Allotment of Shares
Capital Allotment Shares
25 February 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
25 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2021
AP01Appointment of Director
Second Filing Of Director Termination With Name
17 October 2020
RP04TM01RP04TM01
Confirmation Statement With No Updates
25 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 June 2020
TM01Termination of Director
Memorandum Articles
13 January 2020
MAMA
Resolution
13 January 2020
RESOLUTIONSResolutions
Memorandum Articles
7 January 2020
MAMA
Confirmation Statement With No Updates
13 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 August 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
2 June 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
22 February 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
22 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2017
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
22 February 2017
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2015
AR01AR01
Incorporation Company
3 September 2014
NEWINCIncorporation