Background WavePink WaveYellow Wave

HUNTER HOUSE MANAGEMENT COMPANY LIMITED (09855281)

HUNTER HOUSE MANAGEMENT COMPANY LIMITED (09855281) is an active UK company. incorporated on 3 November 2015. with registered office in York. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. HUNTER HOUSE MANAGEMENT COMPANY LIMITED has been registered for 10 years. Current directors include MAIN, Christopher John, Professor, MAYLED, Andrew, SALES, Jeremy Charles and 2 others.

Company Number
09855281
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 November 2015
Age
10 years
Address
1 Bootham, York, YO30 7BN
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
MAIN, Christopher John, Professor, MAYLED, Andrew, SALES, Jeremy Charles, TAIT, Nicolas John, UNDERWOOD, Daniel Thomas
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUNTER HOUSE MANAGEMENT COMPANY LIMITED

HUNTER HOUSE MANAGEMENT COMPANY LIMITED is an active company incorporated on 3 November 2015 with the registered office located in York. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. HUNTER HOUSE MANAGEMENT COMPANY LIMITED was registered 10 years ago.(SIC: 68320)

Status

active

Active since 10 years ago

Company No

09855281

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 3 November 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 23 January 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 18 October 2025 (6 months ago)
Submitted on 23 October 2025 (6 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026
Contact
Address

1 Bootham York, YO30 7BN,

Previous Addresses

5 High Petergate York North Yorkshire YO1 7EN England
From: 25 April 2025To: 7 May 2025
11 Walmgate York YO1 9TX United Kingdom
From: 3 February 2025To: 25 April 2025
Stanley Harrison House Bishopthorpe Road York North Yorkshire YO23 1DE
From: 3 November 2015To: 3 February 2025
Timeline

11 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Nov 15
Owner Exit
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Mar 26
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

MULBERRY PM LTD

Active
Bootham, YorkYO30 7BN
Corporate secretary
Appointed 01 Jan 2025

MAIN, Christopher John, Professor

Active
Bootham, YorkYO30 7BN
Born June 1947
Director
Appointed 31 Oct 2024

MAYLED, Andrew

Active
Bootham, YorkYO30 7BN
Born May 1966
Director
Appointed 31 Oct 2024

SALES, Jeremy Charles

Active
Bootham, YorkYO30 7BN
Born February 1951
Director
Appointed 31 Oct 2024

TAIT, Nicolas John

Active
Bootham, YorkYO30 7BN
Born January 1981
Director
Appointed 31 Oct 2024

UNDERWOOD, Daniel Thomas

Active
Bootham, YorkYO30 7BN
Born March 1995
Director
Appointed 31 Oct 2024

CLANCY, David William

Resigned
Bishopthorpe Road, YorkYO23 1DE
Born July 1962
Director
Appointed 03 Nov 2015
Resigned 31 Oct 2024

SCOTT, Ann Pearce

Resigned
Bishopthorpe Road, YorkYO23 1DE
Born August 1962
Director
Appointed 03 Nov 2015
Resigned 31 Oct 2024

WILSON, Glen

Resigned
Bootham, YorkYO30 7BN
Born March 1960
Director
Appointed 31 Oct 2024
Resigned 12 Mar 2026

Persons with significant control

1

0 Active
1 Ceased
Bishopthorpe Road, YorkYO23 1DE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 Oct 2024
Fundings
Financials
Latest Activities

Filing History

44

Termination Director Company With Name Termination Date
27 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
23 October 2025
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
8 May 2025
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
7 May 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 April 2025
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
3 February 2025
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
3 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
23 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 November 2024
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
13 November 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
13 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
18 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 July 2023
AAAnnual Accounts
Change Person Director Company With Change Date
9 March 2023
CH01Change of Director Details
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 August 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
8 December 2015
AA01Change of Accounting Reference Date
Incorporation Company
3 November 2015
NEWINCIncorporation