Background WavePink WaveYellow Wave

HUNTON HOUSE LIMITED (10932580)

HUNTON HOUSE LIMITED (10932580) is an active UK company. incorporated on 25 August 2017. with registered office in Uxbridge. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. HUNTON HOUSE LIMITED has been registered for 8 years. Current directors include ELLIOT, Colin David, MACKENZIE, Paula Jane, SANDHU, Mandeep Kaur.

Company Number
10932580
Status
active
Type
ltd
Incorporated
25 August 2017
Age
8 years
Address
Building 01 Arc Uxbridge, Uxbridge, UB8 1DH
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
ELLIOT, Colin David, MACKENZIE, Paula Jane, SANDHU, Mandeep Kaur
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUNTON HOUSE LIMITED

HUNTON HOUSE LIMITED is an active company incorporated on 25 August 2017 with the registered office located in Uxbridge. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. HUNTON HOUSE LIMITED was registered 8 years ago.(SIC: 56101)

Status

active

Active since 8 years ago

Company No

10932580

LTD Company

Age

8 Years

Incorporated 25 August 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 23 September 2025 (6 months ago)
Period: 1 January 2024 - 29 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 30 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 24 August 2025 (7 months ago)
Submitted on 26 August 2025 (7 months ago)

Next Due

Due by 7 September 2026
For period ending 24 August 2026
Contact
Address

Building 01 Arc Uxbridge Sanderson Road Uxbridge, UB8 1DH,

Previous Addresses

Hunton House Highbridge Industrial Estate Oxford Road Uxbridge Middlesex UB8 1LX United Kingdom
From: 25 August 2017To: 11 March 2024
Timeline

16 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Aug 17
Loan Secured
Jun 20
Loan Secured
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Director Joined
Mar 21
Director Left
Mar 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Director Joined
Oct 21
Director Left
Oct 21
Director Joined
Jun 22
Director Left
Apr 24
Director Joined
Jan 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

SANDHU, Mandeep Kaur

Active
Arc Uxbridge, UxbridgeUB8 1DH
Secretary
Appointed 06 Apr 2024

ELLIOT, Colin David

Active
Arc Uxbridge, UxbridgeUB8 1DH
Born July 1964
Director
Appointed 13 Jan 2025

MACKENZIE, Paula Jane

Active
Arc Uxbridge, UxbridgeUB8 1DH
Born April 1977
Director
Appointed 06 Jun 2022

SANDHU, Mandeep Kaur

Active
Arc Uxbridge, UxbridgeUB8 1DH
Born August 1976
Director
Appointed 21 Oct 2021

BENNETT, Joanne Clare

Resigned
Arc Uxbridge, UxbridgeUB8 1DH
Secretary
Appointed 01 Mar 2021
Resigned 06 Apr 2024

PELLINGTON, Andrew

Resigned
Highbridge Industrial Estate, UxbridgeUB8 1LX
Secretary
Appointed 25 Aug 2017
Resigned 28 Feb 2021

BENNETT, Joanne Clare

Resigned
Arc Uxbridge, UxbridgeUB8 1DH
Born September 1976
Director
Appointed 01 Mar 2021
Resigned 06 Apr 2024

CAMPBELL, David Lachlan

Resigned
Highbridge Industrial Estate, UxbridgeUB8 1LX
Born November 1959
Director
Appointed 13 Nov 2020
Resigned 13 Nov 2020

CAMPBELL, David Lachlan

Resigned
Highbridge Industrial Estate, UxbridgeUB8 1LX
Born September 1959
Director
Appointed 13 Nov 2020
Resigned 13 Oct 2021

PELLINGTON, Andrew David

Resigned
Highbridge Industrial Estate, UxbridgeUB8 1LX
Born January 1964
Director
Appointed 25 Aug 2017
Resigned 28 Feb 2021

WANG, Jinlong

Resigned
Highbridge Industrial Estate, UxbridgeUB8 1LX
Born March 1957
Director
Appointed 25 Aug 2017
Resigned 05 Nov 2020

Persons with significant control

1

Sanderson Road, UxbridgeUB8 1DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Aug 2017
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Full
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
30 January 2025
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
14 January 2025
AP01Appointment of Director
Accounts With Accounts Type Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control
13 August 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
9 April 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
9 April 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 April 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
11 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
10 August 2023
CH01Change of Director Details
Accounts With Accounts Type Full
4 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 June 2022
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
24 February 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
15 December 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
25 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
10 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 September 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
24 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 March 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
11 March 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
11 March 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 March 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
12 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
16 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Resolution
15 June 2020
RESOLUTIONSResolutions
Memorandum Articles
15 June 2020
MAMA
Memorandum Articles
15 June 2020
MAMA
Resolution
15 June 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
3 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
17 July 2019
CH01Change of Director Details
Accounts With Accounts Type Full
11 July 2019
AAAnnual Accounts
Accounts With Accounts Type Full
17 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
19 July 2018
CH01Change of Director Details
Withdrawal Of A Person With Significant Control Statement
25 January 2018
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
20 December 2017
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
20 October 2017
AA01Change of Accounting Reference Date
Incorporation Company
25 August 2017
NEWINCIncorporation