Background WavePink WaveYellow Wave

HUNTERSWOOD MC LTD (12315899)

HUNTERSWOOD MC LTD (12315899) is an active UK company. incorporated on 14 November 2019. with registered office in Guildford. The company operates in the Real Estate Activities sector, engaged in residents property management. HUNTERSWOOD MC LTD has been registered for 6 years. Current directors include BALDWIN, Hannah Elizabeth Maitland, DOLPHIN, Paul Alexander, MANNING, Peter Charles Ellis and 1 others.

Company Number
12315899
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 November 2019
Age
6 years
Address
4a Quarry Street, Guildford, GU1 3TY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BALDWIN, Hannah Elizabeth Maitland, DOLPHIN, Paul Alexander, MANNING, Peter Charles Ellis, STEVENS, Gemma Anne Elizabeth
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUNTERSWOOD MC LTD

HUNTERSWOOD MC LTD is an active company incorporated on 14 November 2019 with the registered office located in Guildford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HUNTERSWOOD MC LTD was registered 6 years ago.(SIC: 98000)

Status

active

Active since 6 years ago

Company No

12315899

PRIVATE-LIMITED-GUARANT-NSC Company

Age

6 Years

Incorporated 14 November 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 11 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 November 2025 (5 months ago)
Submitted on 13 November 2025 (5 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026
Contact
Address

4a Quarry Street Guildford, GU1 3TY,

Previous Addresses

Wey Court West Union Road Farnham Surrey GU9 7PT United Kingdom
From: 15 February 2021To: 5 March 2025
Fourth Floor Abbots House Abbey Street Reading Berkshire RG1 3BD United Kingdom
From: 14 November 2019To: 15 February 2021
Timeline

11 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Nov 19
Director Joined
Aug 24
Director Left
Aug 24
Owner Exit
Aug 24
Director Left
Aug 24
Owner Exit
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Left
Mar 25
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

CLARKE GAMMON ESTATES LTD

Active
Quarry Street, GuildfordGU1 3TY
Corporate secretary
Appointed 02 Feb 2025

BALDWIN, Hannah Elizabeth Maitland

Active
Hunterswood, LiphookGU30 7ZF
Born January 1986
Director
Appointed 07 Aug 2024

DOLPHIN, Paul Alexander

Active
Hunterswood, LiphookGU30 7ZF
Born June 1978
Director
Appointed 07 Aug 2024

MANNING, Peter Charles Ellis

Active
Hunterswood, LiphookGU30 7ZF
Born December 1944
Director
Appointed 07 Aug 2024

STEVENS, Gemma Anne Elizabeth

Active
Town View House, HaslemereGU27 2JS
Born February 1990
Director
Appointed 07 Aug 2024

DESTECROIX, Daniel George

Resigned
35 St Marys Road, LissGU33 7AH
Born December 1983
Director
Appointed 14 Nov 2019
Resigned 07 Aug 2024

ETHERINGTON, Katherine Alys

Resigned
Hunterswood, LiphookGU30 7ZF
Born September 1979
Director
Appointed 07 Aug 2024
Resigned 05 Mar 2025

HARGREAVES, James

Resigned
Warren Road, LissGU33 7DD
Born April 1984
Director
Appointed 14 Nov 2019
Resigned 07 Aug 2024

Persons with significant control

2

0 Active
2 Ceased

Mr Daniel George Destecroix

Ceased
35 St Marys Road, LissGU33 7AH
Born December 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Nov 2019
Ceased 07 Aug 2024

Mr James Hargreaves

Ceased
Warren Road, LissGU33 7DD
Born April 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Nov 2019
Ceased 07 Aug 2024
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
11 August 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
7 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 March 2025
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
5 March 2025
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
5 March 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2024
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
8 August 2024
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
7 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
7 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 August 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
7 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2022
AAAnnual Accounts
Change To A Person With Significant Control
18 January 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 January 2022
CH01Change of Director Details
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
17 May 2021
CH01Change of Director Details
Change To A Person With Significant Control
17 May 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
15 February 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Incorporation Company
14 November 2019
NEWINCIncorporation