Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HUNTERS MOOR 928 LIMITED
Company Information for

HUNTERS MOOR 928 LIMITED

1 SUFFOLK WAY, SEVENOAKS, KENT, TN13 1YL,
Company Registration Number
08384616
Private Limited Company
Active

Company Overview

About Hunters Moor 928 Ltd
HUNTERS MOOR 928 LIMITED was founded on 2013-02-01 and has its registered office in Sevenoaks. The organisation's status is listed as "Active". Hunters Moor 928 Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
HUNTERS MOOR 928 LIMITED
 
Legal Registered Office
1 SUFFOLK WAY
SEVENOAKS
KENT
TN13 1YL
Other companies in NN1
 
Previous Names
STILLNESS 928 LIMITED13/01/2020
Filing Information
Company Number 08384616
Company ID Number 08384616
Date formed 2013-02-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 01/02/2016
Return next due 01/03/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-06 23:27:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HUNTERS MOOR 928 LIMITED
The accountancy firm based at this address is TOMA ENTERPRISES 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 HUNTERS MOOR 928 LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL PHILIP BARNES
Director 2013-07-31
SUNIL KUMAR JAIN
Director 2013-04-26
PAUL RICHARD PRESTON
Director 2013-04-26
Previous Officers
Officer Role Date Appointed Date Resigned
MH SECRETARIES LIMITED
Company Secretary 2013-07-31 2018-08-24
MICHAEL PAUL DENNING
Company Secretary 2017-07-18 2017-07-18
JAMES NATHAN PROUDLOCK
Company Secretary 2013-04-26 2017-07-18
DAVID JOHN ROTH
Director 2013-02-01 2015-04-01
DOMINIC STEFAN DALLI
Director 2013-04-26 2014-01-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL PHILIP BARNES MINERVA NEUROLOGICAL CONSULTANCY LTD Director 2018-05-31 CURRENT 2018-05-31 Active
MICHAEL PHILIP BARNES MEDCAN INVESTMENTS LTD Director 2018-05-09 CURRENT 2018-05-09 Active - Proposal to Strike off
MICHAEL PHILIP BARNES CHRISTCHURCH COURT (UK) LIMITED Director 2017-09-01 CURRENT 2009-10-20 Active
MICHAEL PHILIP BARNES HAMSARD 3232 LIMITED Director 2017-09-01 CURRENT 2010-12-17 Active
MICHAEL PHILIP BARNES CHRISTCHURCH COURT LIMITED Director 2017-09-01 CURRENT 1997-06-12 Active
MICHAEL PHILIP BARNES CONTEMPORARY GLASS SOCIETY Director 2016-09-16 CURRENT 2004-03-03 Active
MICHAEL PHILIP BARNES VICTOR M. A. PROPERTY LIMITED Director 2016-06-01 CURRENT 2016-06-01 Active
MICHAEL PHILIP BARNES NATIONAL NEUROLOGICAL REHABILITATION CHAMBERS LTD Director 2015-09-25 CURRENT 2015-09-24 Active
MICHAEL PHILIP BARNES INDEPENDENT NEUROREHABILITATION PROVIDERS ALLIANCE (INPA) LTD Director 2015-05-20 CURRENT 2015-05-20 Active
MICHAEL PHILIP BARNES HUNTERS MOOR 930 LIMITED Director 2013-08-02 CURRENT 2013-07-19 Active
MICHAEL PHILIP BARNES HUNTERS MOOR 929 LIMITED Director 2013-08-01 CURRENT 2013-02-01 Active
MICHAEL PHILIP BARNES THEROS PHARMA LTD Director 2012-04-24 CURRENT 2012-04-24 Active - Proposal to Strike off
MICHAEL PHILIP BARNES GLOCARE LIMITED Director 2010-10-12 CURRENT 2009-08-18 Active
MICHAEL PHILIP BARNES NUGO CARE LIMITED Director 2010-10-12 CURRENT 2009-09-25 Active
MICHAEL PHILIP BARNES HUNTERS MOOR RESIDENTIAL PROPERTY LIMITED Director 2008-10-14 CURRENT 2008-10-14 Active
MICHAEL PHILIP BARNES HUNTERS MOOR RESIDENTIAL SERVICES LIMITED Director 2008-10-14 CURRENT 2008-10-14 Active
MICHAEL PHILIP BARNES HUNTERS MOOR RESIDENTIAL LIMITED Director 2008-10-13 CURRENT 2008-10-13 Active
MICHAEL PHILIP BARNES HUNTERS MOOR NEUROREHAB LIMITED Director 2006-10-02 CURRENT 2006-10-02 Dissolved 2013-12-03
SUNIL KUMAR JAIN GONDO NO.2 LIMITED Director 2015-03-19 CURRENT 2015-03-19 Dissolved 2016-02-23
SUNIL KUMAR JAIN GONDO NO.3 LIMITED Director 2015-03-19 CURRENT 2015-03-19 Dissolved 2016-02-16
SUNIL KUMAR JAIN GONDO NO.1 LIMITED Director 2015-03-19 CURRENT 2014-09-24 Dissolved 2016-03-15
SUNIL KUMAR JAIN CHRISTCHURCH COURT HOLDINGS LIMITED Director 2013-04-23 CURRENT 2009-12-21 Active
SUNIL KUMAR JAIN HAMSARD 3267 LIMITED Director 2013-04-23 CURRENT 2011-09-26 Active
PAUL RICHARD PRESTON HAMSARD 3232 LIMITED Director 2017-06-29 CURRENT 2010-12-17 Active
PAUL RICHARD PRESTON NEWCO A 13 LIMITED Director 2014-07-02 CURRENT 2013-12-12 Active
PAUL RICHARD PRESTON HUNTERS MOOR 930 LIMITED Director 2013-08-01 CURRENT 2013-07-19 Active
PAUL RICHARD PRESTON HUNTERS MOOR RESIDENTIAL PROPERTY LIMITED Director 2013-07-31 CURRENT 2008-10-14 Active
PAUL RICHARD PRESTON GLOCARE LIMITED Director 2013-07-31 CURRENT 2009-08-18 Active
PAUL RICHARD PRESTON NUGO CARE LIMITED Director 2013-07-31 CURRENT 2009-09-25 Active
PAUL RICHARD PRESTON HUNTERS MOOR RESIDENTIAL SERVICES LIMITED Director 2013-07-31 CURRENT 2008-10-14 Active
PAUL RICHARD PRESTON HUNTERS MOOR RESIDENTIAL LIMITED Director 2013-07-31 CURRENT 2008-10-13 Active
PAUL RICHARD PRESTON HUNTERS MOOR 929 LIMITED Director 2013-04-26 CURRENT 2013-02-01 Active
PAUL RICHARD PRESTON HAMSARD 3267 LIMITED Director 2012-01-03 CURRENT 2011-09-26 Active
PAUL RICHARD PRESTON CHRISTCHURCH COURT HOLDINGS LIMITED Director 2010-09-14 CURRENT 2009-12-21 Active
PAUL RICHARD PRESTON CHRISTCHURCH COURT (UK) LIMITED Director 2010-09-14 CURRENT 2009-10-20 Active
PAUL RICHARD PRESTON CHRISTCHURCH COURT LIMITED Director 2010-09-14 CURRENT 1997-06-12 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
2024-02-07CONFIRMATION STATEMENT MADE ON 01/02/24, WITH NO UPDATES
2023-08-17Audit exemption statement of guarantee by parent company for period ending 30/09/22
2023-08-17Audit exemption subsidiary accounts made up to 2022-09-30
2023-08-04APPOINTMENT TERMINATED, DIRECTOR WARREN MARTY IRVING
2023-08-04Audit exemption statement of guarantee by parent company for period ending 30/09/22
2023-08-04Notice of agreement to exemption from audit of accounts for period ending 30/09/22
2023-08-04Consolidated accounts of parent company for subsidiary company period ending 30/09/22
2023-08-04Audit exemption subsidiary accounts made up to 2022-09-30
2023-07-17Notice of agreement to exemption from audit of accounts for period ending 30/09/22
2023-07-17Consolidated accounts of parent company for subsidiary company period ending 30/09/22
2023-07-06DIRECTOR APPOINTED KEITH BROWNER
2023-06-28APPOINTMENT TERMINATED, DIRECTOR SYLVIA TANG SIP SHIONG
2023-02-03CONFIRMATION STATEMENT MADE ON 01/02/23, WITH NO UPDATES
2022-07-26CH01Director's details changed for Miss Katy Lineker on 2022-06-13
2022-05-13AA01Current accounting period extended from 31/03/22 TO 30/09/22
2022-02-09CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2022-02-09CS01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2022-02-03Consolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-02-03Audit exemption subsidiary accounts made up to 2021-03-31
2022-02-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-01-12Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-01-12Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-01-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-01-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-04-28AP01DIRECTOR APPOINTED SYLVIA TANG SIP SHIONG
2021-04-08TM01APPOINTMENT TERMINATED, DIRECTOR RUTH REBECCA SMITH
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 01/02/21, WITH NO UPDATES
2021-03-24AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-02-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 083846160006
2020-09-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAM HAMLETT
2020-06-26TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA KINKADE
2020-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/20 FROM 2 Christchurch Road Abington Northampton Northamptonshire NN1 5LL
2020-03-18TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GERARD NELSON
2020-03-18AP01DIRECTOR APPOINTED ANDREA KINKADE
2020-02-25CS01CONFIRMATION STATEMENT MADE ON 01/02/20, WITH UPDATES
2020-02-03AA01Current accounting period shortened from 30/04/20 TO 31/03/20
2020-02-03PSC07CESSATION OF SC MANAGEMENT III LP AS A PERSON OF SIGNIFICANT CONTROL
2020-01-31MEM/ARTSARTICLES OF ASSOCIATION
2020-01-31RES13Resolutions passed:
  • Facility agreement/company documents/company business 06/01/2020
  • ALTER ARTICLES
2020-01-28RES13Resolutions passed:
  • Company business/company documents 06/01/2020
  • ALTER ARTICLES
2020-01-13RES15CHANGE OF COMPANY NAME 13/01/20
2020-01-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PHILIP BARNES
2020-01-02PSC02Notification of Prism Bidco Limited as a person with significant control on 2019-12-14
2020-01-02AP01DIRECTOR APPOINTED MR PAUL GERARD NELSON
2019-12-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083846160005
2019-12-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/19
2019-06-14AP01DIRECTOR APPOINTED MRS RUTH REBECCA SMITH
2019-03-06AP01DIRECTOR APPOINTED MR DONALD WEIR MUIR
2019-02-04CS01CONFIRMATION STATEMENT MADE ON 01/02/19, WITH NO UPDATES
2019-01-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/18
2018-12-10AP01DIRECTOR APPOINTED MR RICHARD WILLIAM JAMES MCKENZIE
2018-12-10TM01APPOINTMENT TERMINATED, DIRECTOR SUNIL KUMAR JAIN
2018-10-24AP01DIRECTOR APPOINTED MR DAVID JACKSON
2018-08-24AD04Register(s) moved to registered office address 2 Christchurch Road Abington Northampton Northamptonshire NN1 5LL
2018-08-24TM02Termination of appointment of Mh Secretaries Limited on 2018-08-24
2018-04-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083846160002
2018-04-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083846160001
2018-04-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 083846160005
2018-02-02CS01CONFIRMATION STATEMENT MADE ON 01/02/18, WITH NO UPDATES
2018-01-31AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-09-01TM02Termination of appointment of Michael Paul Denning on 2017-07-18
2017-07-24TM02Termination of appointment of James Nathan Proudlock on 2017-07-18
2017-07-24AP03Appointment of Michael Paul Denning as company secretary on 2017-07-18
2017-07-05PSC02Notification of Sc Management Iii Lp as a person with significant control on 2017-06-26
2017-07-05PSC07CESSATION OF MANAGEMENT OPPORTUNITIES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-02-02LATEST SOC02/02/17 STATEMENT OF CAPITAL;GBP 1062.33
2017-02-02CS01CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES
2016-11-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16
2016-08-12RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2016-08-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-07-28SH0108/07/16 STATEMENT OF CAPITAL GBP 1062.33
2016-02-08AR0101/02/16 ANNUAL RETURN FULL LIST
2016-01-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15
2015-04-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN ROTH
2015-02-02LATEST SOC02/02/15 STATEMENT OF CAPITAL;GBP 1032.69
2015-02-02AR0101/02/15 FULL LIST
2014-10-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14
2014-03-03TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC DALLI
2014-02-03LATEST SOC03/02/14 STATEMENT OF CAPITAL;GBP 1032.69
2014-02-03AR0101/02/14 FULL LIST
2013-09-19AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2013-09-19AD02SAIL ADDRESS CREATED
2013-08-27AP04CORPORATE SECRETARY APPOINTED MH SECRETARIES LIMITED
2013-08-20SH0131/07/13 STATEMENT OF CAPITAL GBP 1032.69
2013-08-20SH0109/05/13 STATEMENT OF CAPITAL GBP 920
2013-08-15AP01DIRECTOR APPOINTED PROFESSOR MICHAEL PHILIP BARNES
2013-08-15RES01ADOPT ARTICLES 31/07/2013
2013-08-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-08-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-08-15RES13SUB DIVISION OF SHARES 09/05/2013
2013-08-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 083846160004
2013-08-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 083846160003
2013-08-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 083846160002
2013-08-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 083846160001
2013-05-15AP03SECRETARY APPOINTED JAMES NATHAN PROUDLOCK
2013-05-15AP01DIRECTOR APPOINTED PAUL RICHARD PRESTON
2013-05-15AP01DIRECTOR APPOINTED MR DOMINIC STEFAN DALLI
2013-05-15AP01DIRECTOR APPOINTED SUNIL KUMAR JAIN
2013-02-26AA01CURREXT FROM 28/02/2014 TO 30/04/2014
2013-02-01NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to HUNTERS MOOR 928 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 HUNTERS MOOR 928 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-08-15 Outstanding SOVEREIGN CAPITAL PARTNERS LLP AS SECURITY AGENT
2013-08-15 Outstanding SOVEREIGN CAPITAL PARTNERS LLP AS SECURITY AGENT
2013-08-09 Outstanding BANK OF LONDON AND THE MIDDLE EAST PLC
2013-08-02 Outstanding BANK OF LONDON AND THE MIDDLE EAST PLC
Intangible Assets
Patents
We have not found any records of HUNTERS MOOR 928 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HUNTERS MOOR 928 LIMITED
Trademarks
We have not found any records of HUNTERS MOOR 928 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HUNTERS MOOR 928 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 (86900 - Other human health activities) as HUNTERS MOOR 928 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HUNTERS MOOR 928 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 HUNTERS MOOR 928 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 HUNTERS MOOR 928 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.