Background WavePink WaveYellow Wave

HUNTERS PROPERTY LIMITED (09448465)

HUNTERS PROPERTY LIMITED (09448465) is an active UK company. incorporated on 19 February 2015. with registered office in Bournemouth. The company operates in the Real Estate Activities sector, engaged in real estate agencies. HUNTERS PROPERTY LIMITED has been registered for 11 years. Current directors include DODDS, Benjamin Peter, SAMPLES, Gareth Meirion.

Company Number
09448465
Status
active
Type
ltd
Incorporated
19 February 2015
Age
11 years
Address
2 St Stephens Court, Bournemouth, BH2 6LA
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
DODDS, Benjamin Peter, SAMPLES, Gareth Meirion
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUNTERS PROPERTY LIMITED

HUNTERS PROPERTY LIMITED is an active company incorporated on 19 February 2015 with the registered office located in Bournemouth. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. HUNTERS PROPERTY LIMITED was registered 11 years ago.(SIC: 68310)

Status

active

Active since 11 years ago

Company No

09448465

LTD Company

Age

11 Years

Incorporated 19 February 2015

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 1 October 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 19 February 2026 (2 months ago)
Submitted on 19 February 2026 (2 months ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027

Previous Company Names

HUNTERS PROPERTY PLC
From: 2 March 2015To: 26 March 2021
HUNTERS TOPCO PLC
From: 19 February 2015To: 2 March 2015
Contact
Address

2 St Stephens Court St. Stephens Road Bournemouth, BH2 6LA,

Previous Addresses

Apollo House Eboracum Way Heworth Green York North Yorkshire YO31 7RE United Kingdom
From: 19 February 2015To: 17 June 2022
Timeline

37 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Feb 15
Funding Round
May 15
Funding Round
May 15
Funding Round
May 15
Share Issue
May 15
Funding Round
May 15
Director Joined
May 15
Director Joined
May 15
Funding Round
Jun 15
Funding Round
Jun 15
Director Joined
Jun 15
Loan Secured
Jul 15
Funding Round
Aug 15
Funding Round
Dec 15
Funding Round
Jan 16
Funding Round
Nov 16
Funding Round
Jan 17
Funding Round
Apr 17
Funding Round
May 17
Funding Round
Jul 17
Funding Round
Oct 17
Funding Round
Jun 18
Funding Round
Jun 19
Funding Round
Sept 19
Funding Round
Jun 20
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Funding Round
Apr 21
Director Left
Apr 21
Loan Secured
May 21
Director Left
Jun 21
Loan Cleared
Aug 22
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
21
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

DODDS, Benjamin Peter

Active
St. Stephens Road, BournemouthBH2 6LA
Born January 1988
Director
Appointed 02 Jan 2025

SAMPLES, Gareth Meirion

Active
St. Stephens Road, BournemouthBH2 6LA
Born April 1968
Director
Appointed 19 Mar 2021

BROOKSHAW, Oliver Chitty

Resigned
Friar Lane, LeicesterLE1 5RB
Secretary
Appointed 26 Feb 2015
Resigned 25 Jun 2015

JONES, Edward Anthony

Resigned
Eboracum Way, YorkYO31 7RE
Secretary
Appointed 19 Feb 2015
Resigned 31 May 2021

FIELDING, Dean Andrew

Resigned
Eboracum Way, YorkYO31 7RE
Born October 1965
Director
Appointed 15 Apr 2015
Resigned 19 Mar 2021

FREW, Glynis Joan

Resigned
St. Stephens Road, BournemouthBH2 6LA
Born December 1956
Director
Appointed 27 Mar 2015
Resigned 02 Jan 2025

HILL, Harry Douglas

Resigned
Eboracum Way, YorkYO31 7RE
Born April 1948
Director
Appointed 27 Mar 2015
Resigned 19 Mar 2021

HOLLINRAKE, Kevin Paul

Resigned
Eboracum Way, YorkYO31 7RE
Born September 1963
Director
Appointed 19 Feb 2015
Resigned 19 Mar 2021

JONES, Edward Anthony

Resigned
Eboracum Way, YorkYO31 7RE
Born September 1970
Director
Appointed 19 Feb 2015
Resigned 31 May 2021

RAGGETT, David Arthur

Resigned
St. Stephens Road, BournemouthBH2 6LA
Born June 1966
Director
Appointed 19 Mar 2021
Resigned 02 Jan 2025

Persons with significant control

1

St. Stephens Road, BournemouthBH2 6LA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Mar 2021
Fundings
Financials
Latest Activities

Filing History

115

Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
19 February 2026
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Audit Exemption Subsiduary
1 October 2025
AAAnnual Accounts
Legacy
1 October 2025
PARENT_ACCPARENT_ACC
Legacy
19 September 2025
GUARANTEE2GUARANTEE2
Legacy
19 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
14 October 2024
AAAnnual Accounts
Legacy
14 October 2024
PARENT_ACCPARENT_ACC
Legacy
14 October 2024
GUARANTEE2GUARANTEE2
Legacy
14 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 October 2023
AAAnnual Accounts
Legacy
7 October 2023
PARENT_ACCPARENT_ACC
Legacy
7 October 2023
AGREEMENT2AGREEMENT2
Legacy
7 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 November 2022
AAAnnual Accounts
Legacy
15 November 2022
PARENT_ACCPARENT_ACC
Legacy
15 November 2022
AGREEMENT2AGREEMENT2
Legacy
15 November 2022
GUARANTEE2GUARANTEE2
Legacy
10 October 2022
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
13 August 2022
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
17 June 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
17 March 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
17 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
24 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 June 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 June 2021
TM02Termination of Secretary
Memorandum Articles
18 May 2021
MAMA
Resolution
18 May 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2021
MR01Registration of a Charge
Capital Allotment Shares
2 April 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
2 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2021
AP01Appointment of Director
Resolution
31 March 2021
RESOLUTIONSResolutions
Certificate Re Registration Public Limited Company To Private
26 March 2021
CERT10CERT10
Re Registration Memorandum Articles
26 March 2021
MARMAR
Resolution
26 March 2021
RESOLUTIONSResolutions
Reregistration Public To Private Company
26 March 2021
RR02RR02
Resolution
22 March 2021
RESOLUTIONSResolutions
Court Order
22 March 2021
OCOC
Memorandum Articles
15 March 2021
MAMA
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
2 July 2020
AAAnnual Accounts
Capital Allotment Shares
1 July 2020
SH01Allotment of Shares
Resolution
1 July 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Capital Allotment Shares
1 October 2019
SH01Allotment of Shares
Capital Allotment Shares
21 June 2019
SH01Allotment of Shares
Resolution
17 June 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Group
12 June 2019
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
4 March 2019
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
1 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
11 June 2018
AAAnnual Accounts
Capital Allotment Shares
4 June 2018
SH01Allotment of Shares
Resolution
1 June 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
28 February 2018
CS01Confirmation Statement
Capital Allotment Shares
2 October 2017
SH01Allotment of Shares
Second Filing Capital Allotment Shares
23 August 2017
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
23 August 2017
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
23 August 2017
RP04SH01RP04SH01
Capital Allotment Shares
21 July 2017
SH01Allotment of Shares
Second Filing Capital Allotment Shares
6 July 2017
RP04SH01RP04SH01
Resolution
14 June 2017
RESOLUTIONSResolutions
Resolution
14 June 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Group
4 June 2017
AAAnnual Accounts
Capital Allotment Shares
25 May 2017
SH01Allotment of Shares
Accounts With Accounts Type Interim
15 May 2017
AAAnnual Accounts
Capital Allotment Shares
9 April 2017
SH01Allotment of Shares
Accounts With Accounts Type Initial
7 April 2017
AAAnnual Accounts
Accounts With Accounts Type Interim
30 March 2017
AAAnnual Accounts
Accounts With Accounts Type Initial
30 March 2017
AAAnnual Accounts
Accounts With Accounts Type Interim
30 March 2017
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2017
CS01Confirmation Statement
Capital Allotment Shares
6 January 2017
SH01Allotment of Shares
Capital Allotment Shares
3 November 2016
SH01Allotment of Shares
Accounts With Accounts Type Group
13 June 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 April 2016
AA01Change of Accounting Reference Date
Second Filing Of Form With Form Type
18 March 2016
RP04RP04
Second Filing Of Form With Form Type
18 March 2016
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
18 March 2016
AR01AR01
Move Registers To Sail Company With New Address
9 March 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
9 March 2016
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
15 January 2016
SH01Allotment of Shares
Capital Allotment Shares
9 December 2015
SH01Allotment of Shares
Second Filing Of Form With Form Type
18 September 2015
RP04RP04
Termination Secretary Company With Name Termination Date
21 August 2015
TM02Termination of Secretary
Capital Allotment Shares
3 August 2015
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
30 June 2015
AP01Appointment of Director
Capital Allotment Shares
7 June 2015
SH01Allotment of Shares
Capital Allotment Shares
7 June 2015
SH01Allotment of Shares
Memorandum Articles
3 June 2015
MAMA
Appoint Person Director Company With Name Date
27 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2015
AP01Appointment of Director
Capital Allotment Shares
26 May 2015
SH01Allotment of Shares
Capital Allotment Shares
26 May 2015
SH01Allotment of Shares
Capital Allotment Shares
26 May 2015
SH01Allotment of Shares
Capital Alter Shares Consolidation
26 May 2015
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
26 May 2015
SH01Allotment of Shares
Resolution
26 May 2015
RESOLUTIONSResolutions
Resolution
26 May 2015
RESOLUTIONSResolutions
Legacy
19 May 2015
CERT8ACERT8A
Application Trading Certificate
19 May 2015
SH50SH50
Appoint Person Secretary Company With Name Date
13 April 2015
AP03Appointment of Secretary
Resolution
12 March 2015
RESOLUTIONSResolutions
Certificate Change Of Name Company
2 March 2015
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 February 2015
NEWINCIncorporation