Background WavePink WaveYellow Wave

CHARLES HUNT (HOLDINGS) LTD (10230124)

CHARLES HUNT (HOLDINGS) LTD (10230124) is an active UK company. incorporated on 14 June 2016. with registered office in Hoddesdon. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CHARLES HUNT (HOLDINGS) LTD has been registered for 9 years. Current directors include HUNT, Philip Andrew, KAUFMAN, Sarah Elizabeth.

Company Number
10230124
Status
active
Type
ltd
Incorporated
14 June 2016
Age
9 years
Address
Cavendish House, Hoddesdon, EN11 0LB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HUNT, Philip Andrew, KAUFMAN, Sarah Elizabeth
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHARLES HUNT (HOLDINGS) LTD

CHARLES HUNT (HOLDINGS) LTD is an active company incorporated on 14 June 2016 with the registered office located in Hoddesdon. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CHARLES HUNT (HOLDINGS) LTD was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10230124

LTD Company

Age

9 Years

Incorporated 14 June 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 9 February 2026 (2 months ago)
Submitted on 10 February 2026 (2 months ago)

Next Due

Due by 23 February 2027
For period ending 9 February 2027

Previous Company Names

PHILIP HUNT (HOLDINGS) LIMITED
From: 14 June 2016To: 11 October 2016
Contact
Address

Cavendish House Plumpton Road Hoddesdon, EN11 0LB,

Previous Addresses

Lough Point Gladbeck Way Enfield Middlesex EN2 7JA United Kingdom
From: 14 June 2016To: 11 September 2017
Timeline

18 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
Jun 16
Director Joined
Sept 16
Loan Secured
Sept 16
Funding Round
Sept 16
Funding Round
Sept 16
Capital Update
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Loan Secured
Oct 16
Loan Secured
Oct 16
Loan Secured
Oct 16
Loan Secured
Oct 16
Loan Secured
Oct 16
Loan Secured
Oct 16
Loan Secured
Oct 16
Capital Update
Nov 16
Loan Secured
Jul 22
Loan Secured
Jul 22
4
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

HUNT, Philip Andrew

Active
Plumpton Road, HoddesdonEN11 0LB
Born September 1952
Director
Appointed 14 Jun 2016

KAUFMAN, Sarah Elizabeth

Active
Plumpton Road, HoddesdonEN11 0LB
Born November 1981
Director
Appointed 06 Oct 2016

HUNT, Nicholas Anthony

Resigned
Plumpton Road, HoddesdonEN11 0LB
Born June 1948
Director
Appointed 20 Sept 2016
Resigned 06 Oct 2016

Persons with significant control

2

Mrs Sarah Elizabeth Kaufman

Active
Plumpton Road, HoddesdonEN11 0LB
Born November 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Oct 2016

Miss Anna Louise Hunt

Active
Plumpton Road, HoddesdonEN11 0LB
Born June 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Oct 2016
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
1 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 September 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
25 January 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
25 January 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
24 January 2017
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
25 November 2016
SH19Statement of Capital
Legacy
25 November 2016
SH20SH20
Legacy
25 November 2016
CAP-SSCAP-SS
Resolution
25 November 2016
RESOLUTIONSResolutions
Resolution
8 November 2016
RESOLUTIONSResolutions
Resolution
11 October 2016
RESOLUTIONSResolutions
Change Of Name Notice
11 October 2016
CONNOTConfirmation Statement Notification
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2016
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
6 October 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
6 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2016
TM01Termination of Director
Legacy
3 October 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
3 October 2016
SH19Statement of Capital
Legacy
3 October 2016
CAP-SSCAP-SS
Resolution
3 October 2016
RESOLUTIONSResolutions
Capital Allotment Shares
30 September 2016
SH01Allotment of Shares
Capital Allotment Shares
29 September 2016
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
20 September 2016
AP01Appointment of Director
Incorporation Company
14 June 2016
NEWINCIncorporation