Company NameHunters Walk Management Company Limited
Company StatusActive
Company Number02408932
CategoryPrivate Limited Company
Incorporation Date28 July 1989(34 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Sharon Angela Cox
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 1993(4 years after company formation)
Appointment Duration30 years, 8 months
RoleTransport Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressDingle Barn Bradley
Frodsham
Warrington
Cheshire
WA6 7EP
Director NameMr Simon Christopher Herbert
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2020(30 years, 5 months after company formation)
Appointment Duration4 years, 3 months
RoleSolicitor
Country of ResidenceWales
Correspondence Address8 Hunters Walk
Canal Street
Chester
CH1 4EB
Wales
Director NameMr Vincent William Fairclough
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2020(31 years, 2 months after company formation)
Appointment Duration3 years, 6 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressJubilee Cottage Carden Park
Tilston
Malpas
SY14 7HP
Wales
Director NameLawrence James Stevens
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1992(2 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 August 1993)
RoleChartered Secretary
Correspondence Address17 Silverdale Gardens
Wordsley
Stourbridge
West Midlands
DY8 5NU
Director NameAlan William Cartwright
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1992(2 years, 5 months after company formation)
Appointment Duration11 months (resigned 18 December 1992)
RoleCompany Director
Correspondence Address63 Codsall Road
Tettenhall
Wolverhampton
West Midlands
WV6 9QG
Director NameDavid Michael Rhead
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1992(2 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 August 1993)
RoleCompany Director
Correspondence AddressCherry Trees 62 Little Sutton Lane
Four Oaks
Sutton Coldfield
West Midlands
B75 6PE
Secretary NameLawrence James Stevens
NationalityBritish
StatusResigned
Appointed21 January 1992(2 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 August 1993)
RoleCompany Director
Correspondence Address17 Silverdale Gardens
Wordsley
Stourbridge
West Midlands
DY8 5NU
Director NameMr Vincent William Fairclough
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1993(4 years after company formation)
Appointment Duration4 years, 2 months (resigned 10 November 1997)
RoleSolicitor
Correspondence AddressBryn Glas Middle Mill Road
Northop
Mold
Clwyd
CH7 6AQ
Wales
Director NameClifford Edward Mallows
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1993(4 years after company formation)
Appointment Duration9 years, 10 months (resigned 17 June 2003)
RoleChartered Surveyor
Correspondence Address3 New Cottages
Plough Lane Cotton Christleton
Chester
CH3 7PU
Wales
Secretary NameMr Vincent William Fairclough
NationalityBritish
StatusResigned
Appointed23 August 1993(4 years after company formation)
Appointment Duration2 years, 2 months (resigned 14 November 1995)
RoleSolicitor
Correspondence AddressBryn Glas Middle Mill Road
Northop
Mold
Clwyd
CH7 6AQ
Wales
Secretary NameMrs Sharon Cox
NationalityBritish
StatusResigned
Appointed14 November 1995(6 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 June 1997)
RoleCompany Director
Correspondence Address13 Bradley Lane
Frodsham
Warrington
Cheshire
WA6 6QA
Secretary NameVincent William Fairclough
NationalityBritish
StatusResigned
Appointed03 June 1997(7 years, 10 months after company formation)
Appointment Duration5 months, 1 week (resigned 10 November 1997)
RoleCompany Director
Correspondence Address3 Hunters Walk
Chester
Cheshire
CH1 4EB
Wales
Secretary NameClifford Edward Mallows
NationalityBritish
StatusResigned
Appointed11 November 1997(8 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 17 June 2003)
RoleChartered Surveyor
Correspondence Address3 New Cottages
Plough Lane Cotton Christleton
Chester
CH3 7PU
Wales
Director NameDr John Stephen Hood
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2003(13 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 July 2005)
RoleMedical Practitioner
Correspondence Address7 Garden Court
Canal Street
Chester
Cheshire
CH1 4HA
Wales
Secretary NameDr John Stephen Hood
NationalityBritish
StatusResigned
Appointed17 June 2003(13 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 July 2005)
RoleMedical Practitioner
Correspondence Address7 Garden Court
Canal Street
Chester
Cheshire
CH1 4HA
Wales
Director NameMr Elwyn Vaughan Jones
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2005(16 years, 4 months after company formation)
Appointment Duration14 years, 10 months (resigned 05 October 2020)
RoleArchitect
Country of ResidenceEngland
Correspondence Address18 Argyll Avenue
Chester
Cheshire
CH4 8AL
Wales
Secretary NameMr Elwyn Vaughan Jones
NationalityBritish
StatusResigned
Appointed25 December 2005(16 years, 5 months after company formation)
Appointment Duration14 years, 9 months (resigned 05 October 2020)
RoleArchitect
Country of ResidenceEngland
Correspondence Address18 Argyll Avenue
Chester
Cheshire
CH4 8AL
Wales

Location

Registered Address5-6 Hunters Walk
Canal Street
Chester
Cheshire
CH1 4EB
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £10Chester Diocesan Board Of Finance
7.69%
Ordinary
1 at £10Elwin Vaughan Jones
7.69%
Ordinary
1 at £10Esp Ventures LTD
7.69%
Ordinary
1 at £10Mr A.e. Elsom & Mrs M.g. Elsom
7.69%
Ordinary
1 at £10Mr Vincent William Fairclough
7.69%
Ordinary
1 at £10S J Binyon Properties LTD
7.69%
Ordinary
1 at £10S.r. Williams & W.h. Midwood
7.69%
Ordinary
1 at £10Sun Life Pensions Management LTD
7.69%
Ordinary
3 at £10Chester City Council
23.08%
Ordinary
2 at £10Meda Frost & Sharon Angela Cox & Michael Geoffrey Garrett
15.38%
Ordinary

Financials

Year2014
Net Worth£13,475
Cash£15,035
Current Liabilities£2,082

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 February 2024 (2 months, 2 weeks ago)
Next Return Due4 March 2025 (10 months from now)

Filing History

29 December 2023Total exemption full accounts made up to 31 March 2023 (5 pages)
23 February 2023Confirmation statement made on 18 February 2023 with no updates (3 pages)
24 November 2022Total exemption full accounts made up to 31 March 2022 (5 pages)
2 March 2022Confirmation statement made on 18 February 2022 with updates (4 pages)
15 December 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
6 April 2021Confirmation statement made on 18 February 2021 with updates (4 pages)
22 March 2021Total exemption full accounts made up to 31 March 2020 (5 pages)
14 October 2020Notification of a person with significant control statement (2 pages)
8 October 2020Termination of appointment of Elwyn Vaughan Jones as a director on 5 October 2020 (1 page)
8 October 2020Appointment of Mr Vincent William Fairclough as a director on 8 October 2020 (2 pages)
8 October 2020Cessation of Elwyn Vaughan Jones as a person with significant control on 5 October 2020 (1 page)
8 October 2020Termination of appointment of Elwyn Vaughan Jones as a secretary on 5 October 2020 (1 page)
25 February 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
17 January 2020Appointment of Mr Simon Christopher Herbert as a director on 6 January 2020 (2 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
25 February 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
5 June 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
7 March 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
1 March 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
26 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 130
(6 pages)
26 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 130
(6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 130
(6 pages)
24 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 130
(6 pages)
28 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 130
(6 pages)
18 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 130
(6 pages)
16 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (6 pages)
19 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (6 pages)
17 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (6 pages)
22 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (6 pages)
19 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 March 2011Annual return made up to 21 January 2011 with a full list of shareholders (6 pages)
10 March 2011Annual return made up to 21 January 2011 with a full list of shareholders (6 pages)
21 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (9 pages)
24 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (9 pages)
23 February 2010Director's details changed for Mrs Sharon Cox on 21 January 2010 (2 pages)
23 February 2010Director's details changed for Mrs Sharon Cox on 21 January 2010 (2 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
24 February 2009Return made up to 21/01/09; change of members (5 pages)
24 February 2009Return made up to 21/01/09; change of members (5 pages)
1 December 2008Return made up to 21/01/08; no change of members (4 pages)
1 December 2008Return made up to 21/01/08; no change of members (4 pages)
9 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
9 October 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
9 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
9 October 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
20 February 2007Return made up to 21/01/07; full list of members (5 pages)
20 February 2007Return made up to 21/01/07; full list of members (5 pages)
9 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
9 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
1 September 2006Return made up to 21/01/06; full list of members (11 pages)
1 September 2006Return made up to 21/01/06; full list of members (11 pages)
8 June 2006New secretary appointed (2 pages)
8 June 2006New secretary appointed (2 pages)
15 May 2006New director appointed (2 pages)
15 May 2006New director appointed (2 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
6 December 2005New director appointed (2 pages)
6 December 2005New director appointed (2 pages)
20 October 2005Secretary resigned;director resigned (1 page)
20 October 2005Secretary resigned;director resigned (1 page)
20 October 2005Registered office changed on 20/10/05 from: the steam mill steam mill street chester cheshire CH3 5AN (1 page)
20 October 2005Registered office changed on 20/10/05 from: the steam mill steam mill street chester cheshire CH3 5AN (1 page)
17 February 2005Return made up to 21/01/05; full list of members (11 pages)
17 February 2005Return made up to 21/01/05; full list of members (11 pages)
15 June 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
15 June 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
29 January 2004Return made up to 21/01/04; full list of members (10 pages)
29 January 2004Return made up to 21/01/04; full list of members (10 pages)
20 October 2003Secretary resigned;director resigned (1 page)
20 October 2003New secretary appointed;new director appointed (2 pages)
20 October 2003Secretary resigned;director resigned (1 page)
20 October 2003New secretary appointed;new director appointed (2 pages)
30 July 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
30 July 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
30 May 2003Return made up to 21/01/03; full list of members (10 pages)
30 May 2003Return made up to 21/01/03; full list of members (10 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
29 April 2002Registered office changed on 29/04/02 from: durwen house 7 stanley place chester cheshire CH1 2LU (1 page)
29 April 2002Registered office changed on 29/04/02 from: durwen house 7 stanley place chester cheshire CH1 2LU (1 page)
25 February 2002Return made up to 21/01/02; full list of members (8 pages)
25 February 2002Return made up to 21/01/02; full list of members (8 pages)
3 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
3 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
21 January 2001Return made up to 21/01/01; full list of members (8 pages)
21 January 2001Return made up to 21/01/01; full list of members (8 pages)
25 May 2000Accounts for a small company made up to 31 March 2000 (5 pages)
25 May 2000Accounts for a small company made up to 31 March 2000 (5 pages)
14 April 2000Return made up to 21/01/00; full list of members (8 pages)
14 April 2000Return made up to 21/01/00; full list of members (8 pages)
29 April 1999Accounts for a small company made up to 31 March 1999 (5 pages)
29 April 1999Accounts for a small company made up to 31 March 1999 (5 pages)
20 January 1999Return made up to 21/01/99; full list of members (6 pages)
20 January 1999Return made up to 21/01/99; full list of members (6 pages)
2 September 1998Full accounts made up to 31 March 1998 (9 pages)
2 September 1998Full accounts made up to 31 March 1998 (9 pages)
6 February 1998Return made up to 21/01/98; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 February 1998Return made up to 21/01/98; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 December 1997New secretary appointed (2 pages)
11 December 1997New secretary appointed (2 pages)
4 December 1997Secretary resigned;director resigned (1 page)
4 December 1997Secretary resigned;director resigned (1 page)
26 June 1997New secretary appointed (2 pages)
26 June 1997Secretary resigned (1 page)
26 June 1997Secretary resigned (1 page)
26 June 1997New secretary appointed (2 pages)
26 June 1997Accounts for a small company made up to 31 March 1997 (5 pages)
26 June 1997Accounts for a small company made up to 31 March 1997 (5 pages)
20 January 1997Return made up to 21/01/97; no change of members (4 pages)
20 January 1997Return made up to 21/01/97; no change of members (4 pages)
27 November 1996Accounts for a small company made up to 31 March 1996 (5 pages)
27 November 1996Accounts for a small company made up to 31 March 1996 (5 pages)
27 February 1996Return made up to 21/01/96; full list of members (6 pages)
27 February 1996Return made up to 21/01/96; full list of members (6 pages)
29 December 1995Registered office changed on 29/12/95 from: 3 hunters walk canal street chester CH1 4ED (1 page)
29 December 1995Return made up to 21/01/95; no change of members (4 pages)
29 December 1995Registered office changed on 29/12/95 from: 3 hunters walk canal street chester CH1 4ED (1 page)
29 December 1995Return made up to 21/01/95; no change of members (4 pages)
29 December 1995Secretary resigned;new secretary appointed (2 pages)
29 December 1995Secretary resigned;new secretary appointed (2 pages)
29 December 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
29 December 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
21 December 1990Memorandum and Articles of Association (5 pages)
21 December 1990Memorandum and Articles of Association (5 pages)
28 July 1989Incorporation (16 pages)
28 July 1989Incorporation (16 pages)