HUNGERFORD PARK LIMITED

Hungerford Park Estate Office Hungerford Park Estate Office, Hungerford, RG17 0UU, United Kingdom
StatusACTIVE
Company No.03081314
CategoryPrivate Limited Company
Incorporated19 Jul 1995
Age28 years, 9 months, 25 days
JurisdictionEngland Wales

SUMMARY

HUNGERFORD PARK LIMITED is an active private limited company with number 03081314. It was incorporated 28 years, 9 months, 25 days ago, on 19 July 1995. The company address is Hungerford Park Estate Office Hungerford Park Estate Office, Hungerford, RG17 0UU, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 05 Mar 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Feb 2024

Action Date: 07 Feb 2024

Category: Address

Type: AD01

Old address: Shepherds Cottage Hungerford Park Hungerford Berkshire RG17 0UU

Change date: 2024-02-07

New address: Hungerford Park Estate Office Hungerford Park Hungerford RG17 0UU

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2023

Action Date: 19 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2022

Action Date: 19 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Aug 2021

Action Date: 19 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2020

Action Date: 19 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Oct 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 09 Oct 2019

Action Date: 19 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-19

Documents

View document PDF

Gazette notice compulsory

Date: 08 Oct 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Apr 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Dec 2018

Action Date: 30 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-03-31

New date: 2018-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2018

Action Date: 19 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2017

Action Date: 19 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Nov 2016

Action Date: 21 Nov 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-11-21

Charge number: 030813140016

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Sep 2016

Action Date: 19 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Feb 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2015

Action Date: 19 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Mar 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 8

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Mar 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 12

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Mar 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 13

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Mar 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2014

Action Date: 19 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-19

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Apr 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Apr 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Gazette notice compulsary

Date: 01 Apr 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2013

Action Date: 19 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-19

Documents

View document PDF

Accounts with accounts type small

Date: 04 Apr 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Aug 2012

Action Date: 19 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-19

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Legacy

Date: 06 Sep 2011

Category: Mortgage

Type: MG01

Description: Duplicate mortgage certificatecharge no:15

Documents

Legacy

Date: 02 Sep 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 15

Documents

View document PDF

Legacy

Date: 30 Aug 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2011

Action Date: 19 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-19

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Apr 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type full

Date: 05 Apr 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Gazette notice compulsary

Date: 05 Apr 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2010

Action Date: 19 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-19

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2010

Action Date: 19 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Emma Louise Hunter

Change date: 2010-07-19

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2010

Action Date: 19 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-19

Officer name: Mr Charles Toby Hunter

Documents

View document PDF

Accounts with accounts type full

Date: 14 Sep 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 17 Aug 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA01

New date: 2010-03-31

Made up date: 2010-04-30

Documents

View document PDF

Legacy

Date: 01 Oct 2009

Category: Mortgage

Type: 395

Description: Duplicate mortgage certificatecharge no:13

Documents

Legacy

Date: 01 Oct 2009

Category: Mortgage

Type: 395

Description: Duplicate mortgage certificatecharge no:12

Documents

Legacy

Date: 12 Sep 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 12

Documents

View document PDF

Legacy

Date: 12 Sep 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 13

Documents

View document PDF

Legacy

Date: 11 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/07/09; full list of members

Documents

View document PDF

Legacy

Date: 11 Sep 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 11 Sep 2009

Category: Address

Type: 287

Description: Registered office changed on 11/09/2009 from shepherds cottage hungerford park hungerford berkshire RG17 0UU

Documents

View document PDF

Legacy

Date: 11 Sep 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 02 Jun 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9

Documents

View document PDF

Accounts with accounts type full

Date: 29 May 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 05 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary linda faulkner

Documents

View document PDF

Legacy

Date: 29 Apr 2009

Category: Address

Type: 287

Description: Registered office changed on 29/04/2009 from 308-314 kings road reading berkshire RG1 4HP

Documents

View document PDF

Legacy

Date: 23 Sep 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 11

Documents

View document PDF

Legacy

Date: 17 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/07/08; full list of members

Documents

View document PDF

Legacy

Date: 16 Sep 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 30 Apr 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 10

Documents

View document PDF

Accounts with accounts type full

Date: 11 Apr 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 05 Feb 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 05 Feb 2008

Category: Address

Type: 287

Description: Registered office changed on 05/02/08 from: 47 castle street reading berkshire RG1 7SR

Documents

View document PDF

Legacy

Date: 05 Nov 2007

Category: Annual-return

Type: 363s

Description: Return made up to 19/07/07; full list of members; amend

Documents

View document PDF

Accounts with accounts type full

Date: 29 Oct 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 03 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 19/07/07; full list of members

Documents

View document PDF

Legacy

Date: 23 Aug 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 Aug 2007

Category: Address

Type: 287

Description: Registered office changed on 23/08/07 from: 30 st james's street london SW1A 1HB

Documents

View document PDF

Legacy

Date: 23 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 19/07/06; full list of members

Documents

View document PDF

Legacy

Date: 23 Aug 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 23 Aug 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jul 2006

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 12 Jan 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Nov 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 19/07/05; full list of members

Documents

View document PDF

Legacy

Date: 26 Aug 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Certificate change of name company

Date: 14 Jul 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed village green homes LIMITED\certificate issued on 14/07/05

Documents

View document PDF

Legacy

Date: 31 May 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 02 Mar 2005

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 21 Dec 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 19/07/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 17 Jun 2004

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jun 2004

Action Date: 30 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-30

Documents

View document PDF

Legacy

Date: 14 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 19/07/03; full list of members

Documents

View document PDF

Legacy

Date: 25 Mar 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 19/07/02; full list of members

Documents

View document PDF

Legacy

Date: 29 Jun 2002

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 30 Apr 2002

Action Date: 30 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-30

Documents

View document PDF

Legacy

Date: 07 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 19/07/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 Mar 2001

Action Date: 30 Apr 2000

Category: Accounts

Type: AA

Made up date: 2000-04-30

Documents

View document PDF

Legacy

Date: 03 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 19/07/00; full list of members

Documents

View document PDF

Legacy

Date: 08 Apr 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 04 Mar 2000

Action Date: 30 Apr 1999

Category: Accounts

Type: AA

Made up date: 1999-04-30

Documents

View document PDF

Legacy

Date: 27 Jul 1999

Category: Annual-return

Type: 363s

Description: Return made up to 19/07/99; no change of members

Documents

View document PDF

Legacy

Date: 02 Jul 1999

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 29 Jun 1999

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF


Some Companies

AYN SERVICES LTD

17 FRANCES VILLE,CHOPPINGTON,NE62 5ST

Number:10447884
Status:ACTIVE
Category:Private Limited Company

CHARLOTTE FLOWERS LTD

270A PARK ROAD PARK ROAD,LIVERPOOL,L8 4UE

Number:11542056
Status:ACTIVE
Category:Private Limited Company

CITITEK LIMITED

SOMERVILLE,,LOWER KINGSWOOD,,KT20 6UU

Number:02584293
Status:ACTIVE
Category:Private Limited Company
Number:02335653
Status:ACTIVE
Category:Private Limited Company
Number:RC000313
Status:ACTIVE
Category:Royal Charter Company

ROFF FIT LTD

60 NORTHWOOD ROAD,NORTHAMPTON,NN3 2LR

Number:11346469
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source