Background WavePink WaveYellow Wave

HUNT DEVELOPMENTS HOLDINGS LTD (10338507)

HUNT DEVELOPMENTS HOLDINGS LTD (10338507) is an active UK company. incorporated on 19 August 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. HUNT DEVELOPMENTS HOLDINGS LTD has been registered for 9 years. Current directors include HUNT, Jonathan Stuart William, HUNT, Nicholas Anthony.

Company Number
10338507
Status
active
Type
ltd
Incorporated
19 August 2016
Age
9 years
Address
19 Parkside Business Centre, Hoddesdon, EN11 0ES
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HUNT, Jonathan Stuart William, HUNT, Nicholas Anthony
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUNT DEVELOPMENTS HOLDINGS LTD

HUNT DEVELOPMENTS HOLDINGS LTD is an active company incorporated on 19 August 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. HUNT DEVELOPMENTS HOLDINGS LTD was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10338507

LTD Company

Age

9 Years

Incorporated 19 August 2016

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 6 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 18 August 2025 (8 months ago)
Submitted on 19 August 2025 (8 months ago)

Next Due

Due by 1 September 2026
For period ending 18 August 2026

Previous Company Names

HUNT DEVELOPMENTS GROUP LTD
From: 19 August 2016To: 11 October 2016
Contact
Address

19 Parkside Business Centre Plumpton Road Hoddesdon, EN11 0ES,

Previous Addresses

17 Parkside Business Centre Plumpton Road Hoddesdon EN11 0ES England
From: 6 July 2017To: 15 March 2022
C/O Vanderpump & Sykes Llp Lough Point 2 Gladbeck Way Enfield EN2 7JA England
From: 19 August 2016To: 6 July 2017
Timeline

17 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
Aug 16
Director Joined
Sept 16
Funding Round
Sept 16
Director Left
Oct 16
Funding Round
Oct 16
Director Joined
Jul 17
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
Owner Exit
Jul 17
New Owner
Aug 17
Owner Exit
Aug 22
New Owner
Aug 22
Owner Exit
Aug 22
New Owner
Aug 22
Owner Exit
Aug 22
New Owner
Aug 22
2
Funding
3
Officers
11
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

HUNT, Jonathan Stuart William

Active
Parkside Business Centre, HoddesdonEN11 0ES
Born June 1977
Director
Appointed 05 Jul 2017

HUNT, Nicholas Anthony

Active
Plumpton Road, HoddesdonEN11 0LB
Born June 1948
Director
Appointed 19 Aug 2016

HUNT, Philip Andrew

Resigned
Plumpton Road, HoddesdonEN11 0LB
Born September 1952
Director
Appointed 20 Sept 2016
Resigned 03 Oct 2016

Persons with significant control

7

3 Active
4 Ceased

Miss Suzanne Claire Hunt

Active
Parkside Business Centre, HoddesdonEN11 0ES
Born February 1981

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 21 Jan 2022

Mrs Katherine Louise Wells

Active
Parkside Business Centre, HoddesdonEN11 0ES
Born July 1975

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 20 Jan 2022

Mr Jonathan Stuart William Hunt

Active
Parkside Business Centre, HoddesdonEN11 0ES
Born June 1977

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 19 Jan 2022

Mrs Christine Houghton Hunt

Ceased
Parkside Business Centre, HoddesdonEN11 0ES
Born July 1950

Nature of Control

Significant influence or control as trust
Notified 21 Sept 2016
Ceased 21 Jan 2022

Mr Kim David King

Ceased
Parkside Business Centre, HoddesdonEN11 0ES
Born March 1951

Nature of Control

Significant influence or control as trust
Notified 21 Sept 2016
Ceased 20 Jan 2022

Mr Grant Alan Fletcher

Ceased
Parkside Business Centre, HoddesdonEN11 0ES
Born June 1961

Nature of Control

Significant influence or control as trust
Notified 21 Sept 2016
Ceased 19 Jan 2022

Mr Nicholas Anthony Hunt

Ceased
Plumpton Road, HoddesdonEN11 0LB
Born June 1948

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Aug 2016
Ceased 21 Sept 2016
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Total Exemption Full
6 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 August 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 August 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 August 2022
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
15 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 August 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
6 July 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 July 2017
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
6 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 July 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Resolution
8 November 2016
RESOLUTIONSResolutions
Certificate Change Of Name Company
11 October 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
11 October 2016
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
4 October 2016
TM01Termination of Director
Change Account Reference Date Company Current Shortened
4 October 2016
AA01Change of Accounting Reference Date
Capital Allotment Shares
4 October 2016
SH01Allotment of Shares
Capital Allotment Shares
21 September 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 September 2016
AP01Appointment of Director
Incorporation Company
19 August 2016
NEWINCIncorporation