Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HUNTER DEVELOPMENT HOLDINGS LIMITED
Company Information for

HUNTER DEVELOPMENT HOLDINGS LIMITED

AMELIA HOUSE, CRESCENT ROAD, WORTHING, WEST SUSSEX, BN11 1QR,
Company Registration Number
03606898
Private Limited Company
Active

Company Overview

About Hunter Development Holdings Ltd
HUNTER DEVELOPMENT HOLDINGS LIMITED was founded on 1998-07-30 and has its registered office in Worthing. The organisation's status is listed as "Active". Hunter Development Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HUNTER DEVELOPMENT HOLDINGS LIMITED
 
Legal Registered Office
AMELIA HOUSE
CRESCENT ROAD
WORTHING
WEST SUSSEX
BN11 1QR
Other companies in BN11
 
Filing Information
Company Number 03606898
Company ID Number 03606898
Date formed 1998-07-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/07/2015
Return next due 27/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-08 12:21:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HUNTER DEVELOPMENT HOLDINGS LIMITED
The accountancy firm based at this address is SHEILA M LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HUNTER DEVELOPMENT HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
VANESA BEVERLY GOOSSENS
Company Secretary 2010-03-25
LEE GOOSSENS
Director 2004-05-25
VANESA BEVERLY GOOSSENS
Director 2017-01-06
Previous Officers
Officer Role Date Appointed Date Resigned
JANE MARY GOOSSENS
Company Secretary 2005-05-18 2010-03-25
VANESA BEVERLY GOOSSENS
Company Secretary 1998-09-07 2005-05-18
VANESA BEVERLY GOOSSENS
Director 1998-09-07 2005-05-18
SAI HONG TAY
Director 2000-01-13 2005-05-18
LEE GOOSSENS
Director 1998-09-07 2004-03-24
STARTCO LIMITED
Nominated Secretary 1998-07-30 1998-09-07
NEWCO LIMITED
Nominated Director 1998-07-30 1998-09-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LEE GOOSSENS MARLANDS PARK LIMITED Director 2013-08-02 CURRENT 2013-08-02 Active
LEE GOOSSENS COUNTRY CLUBS (UK) LIMITED Director 2010-03-02 CURRENT 2009-12-15 Active
LEE GOOSSENS COUNTRY CLUB AND LEISURE LIMITED Director 2010-03-02 CURRENT 2009-12-10 Active
LEE GOOSSENS HUNTER DEVELOPMENTS (SOUTHERN) LIMITED Director 2005-01-04 CURRENT 1994-06-30 Active
LEE GOOSSENS GO ASSETS LIMITED Director 2004-12-02 CURRENT 2004-12-02 Dissolved 2015-01-06
LEE GOOSSENS STONEHOUSE FARM DEVELOPMENTS LIMITED Director 2004-05-25 CURRENT 1997-11-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-27REGISTRATION OF A CHARGE / CHARGE CODE 036068980003
2023-09-04CONFIRMATION STATEMENT MADE ON 30/07/23, WITH UPDATES
2023-08-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-06-29NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VANESA BEVERLY GOOSSENS
2023-06-29Change of details for Mr Lee Goossens as a person with significant control on 2023-06-12
2022-12-09AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-10CS01CONFIRMATION STATEMENT MADE ON 30/07/22, WITH NO UPDATES
2022-08-10CH01Director's details changed for Mr Lee Goossens on 2021-07-22
2022-08-10PSC04Change of details for Mr Lee Goossens as a person with significant control on 2021-07-22
2021-11-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036068980002
2021-08-05CS01CONFIRMATION STATEMENT MADE ON 30/07/21, WITH NO UPDATES
2021-07-16AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-01AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-04CS01CONFIRMATION STATEMENT MADE ON 30/07/20, WITH NO UPDATES
2019-12-06AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-01CS01CONFIRMATION STATEMENT MADE ON 30/07/19, WITH NO UPDATES
2018-11-01MR07Alteration to mortgage charge 1 created on 2003-02-14
2018-10-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 036068980002
2018-09-18AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-31CS01CONFIRMATION STATEMENT MADE ON 30/07/18, WITH NO UPDATES
2017-11-17AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-10LATEST SOC10/08/17 STATEMENT OF CAPITAL;GBP 100
2017-08-10CS01CONFIRMATION STATEMENT MADE ON 30/07/17, WITH UPDATES
2017-01-24AP01DIRECTOR APPOINTED VANESA BEVERLY GOOSSENS
2016-11-28AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-31LATEST SOC31/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-31CS01CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES
2015-12-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-08LATEST SOC08/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-08AR0130/07/15 ANNUAL RETURN FULL LIST
2014-11-11AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-01LATEST SOC01/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-01AR0130/07/14 ANNUAL RETURN FULL LIST
2014-03-20AA01Current accounting period shortened from 30/06/14 TO 31/03/14
2013-11-08AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-23AR0130/07/13 ANNUAL RETURN FULL LIST
2013-04-09AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-16AR0130/07/12 ANNUAL RETURN FULL LIST
2012-02-02AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-02AR0130/07/11 ANNUAL RETURN FULL LIST
2011-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/11 FROM 15 Grafton Road Worthing West Sussex BN11 1QP
2011-01-14AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-13AR0111/08/10 ANNUAL RETURN FULL LIST
2010-09-10TM02APPOINTMENT TERMINATION COMPANY SECRETARY JANE GOOSSENS
2010-04-22AP03SECRETARY APPOINTED MRS VANESA BEVERLY GOOSSENS
2010-04-16SH0129/03/10 STATEMENT OF CAPITAL GBP 100
2010-03-30AA30/06/09 TOTAL EXEMPTION SMALL
2009-08-10363aRETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS
2009-02-24AA30/06/08 TOTAL EXEMPTION SMALL
2008-08-07288cDIRECTOR'S CHANGE OF PARTICULARS / LEE GOOSSENS / 07/08/2008
2008-08-07363aRETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS
2007-12-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-09-05363sRETURN MADE UP TO 30/07/07; NO CHANGE OF MEMBERS
2007-08-19288cSECRETARY'S PARTICULARS CHANGED
2007-04-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-11-02288cDIRECTOR'S PARTICULARS CHANGED
2006-09-19363(288)DIRECTOR'S PARTICULARS CHANGED
2006-09-19363sRETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS
2006-01-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-10-21288cDIRECTOR'S PARTICULARS CHANGED
2005-08-25363(288)DIRECTOR'S PARTICULARS CHANGED
2005-08-25363sRETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS
2005-06-28169£ IC 12/4 18/05/05 £ SR 8@1=8
2005-06-10288aNEW SECRETARY APPOINTED
2005-06-10288bDIRECTOR RESIGNED
2005-06-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-06-10RES13SECTION 320 18/05/05
2005-05-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-12-11288cDIRECTOR'S PARTICULARS CHANGED
2004-08-17363sRETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS
2004-06-14288aNEW DIRECTOR APPOINTED
2004-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2004-04-13288bDIRECTOR RESIGNED
2003-08-06363sRETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS
2003-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2003-02-21395PARTICULARS OF MORTGAGE/CHARGE
2003-01-09288cDIRECTOR'S PARTICULARS CHANGED
2003-01-09288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-11-06363sRETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS
2002-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2001-08-02363sRETURN MADE UP TO 30/07/01; FULL LIST OF MEMBERS
2001-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-11-16288aNEW DIRECTOR APPOINTED
2000-10-0288(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2000-10-0288(2)RAD 18/04/00--------- £ SI 10@1
2000-09-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-09-29363sRETURN MADE UP TO 30/07/00; FULL LIST OF MEMBERS
2000-04-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-08-27363sRETURN MADE UP TO 30/07/99; FULL LIST OF MEMBERS
1999-01-20288bDIRECTOR RESIGNED
1998-11-17225ACC. REF. DATE SHORTENED FROM 31/07/99 TO 30/06/99
1998-10-27288aNEW DIRECTOR APPOINTED
1998-10-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-09-18CERTNMCOMPANY NAME CHANGED COMITIAL CONSULTANTS LIMITED CERTIFICATE ISSUED ON 21/09/98
1998-09-16287REGISTERED OFFICE CHANGED ON 16/09/98 FROM: 18 THE STEYNE BOGNOR REGIS WEST SUSSEX PO21 1TP
1998-09-16288bSECRETARY RESIGNED
1998-07-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to HUNTER DEVELOPMENT HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HUNTER DEVELOPMENT HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-02-21 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HUNTER DEVELOPMENT HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of HUNTER DEVELOPMENT HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HUNTER DEVELOPMENT HOLDINGS LIMITED
Trademarks
We have not found any records of HUNTER DEVELOPMENT HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HUNTER DEVELOPMENT HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as HUNTER DEVELOPMENT HOLDINGS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where HUNTER DEVELOPMENT HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HUNTER DEVELOPMENT HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HUNTER DEVELOPMENT HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.