Company NameHunter & Belle Limited
DirectorChristopher Neil Oakes
Company StatusActive
Company Number08587717
CategoryPrivate Limited Company
Incorporation Date27 June 2013(10 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Christopher Neil Oakes
Date of BirthMarch 1967 (Born 57 years ago)
NationalityEnglish
StatusCurrent
Appointed27 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Sawmill Elizabeth Street
Macclesfield
Cheshire
SK11 6QL
Director NameMs Anna Kathryn Marczynski
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Sawmill Elizabeth Street
Macclesfield
Cheshire
SK11 6QL

Location

Registered AddressPrimary House Primary House
Spring Gardens
Macclesfield
Cheshire
SK10 2DX
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Tytherington
Built Up AreaMacclesfield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Christopher Neil Oakes
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return23 November 2023 (5 months ago)
Next Return Due7 December 2024 (7 months, 2 weeks from now)

Filing History

23 November 2023Confirmation statement made on 23 November 2023 with updates (4 pages)
23 November 2023Statement of capital following an allotment of shares on 1 October 2023
  • GBP 100
(3 pages)
23 November 2023Change of details for Luxury Personal Holdings Limited as a person with significant control on 1 October 2023 (2 pages)
25 July 2023Notification of Luxury Team Personal Limited as a person with significant control on 1 August 2022 (2 pages)
25 July 2023Confirmation statement made on 18 July 2023 with updates (4 pages)
25 July 2023Change of details for Luxury Team Personal Limited as a person with significant control on 25 July 2023 (2 pages)
24 July 2023Cessation of Luxury Team Holdings Limited as a person with significant control on 24 July 2023 (1 page)
21 March 2023Registered office address changed from Waterfall House 33a Macclesfield Road Wilmslow SK9 2AF England to Primary House Primary House Spring Gardens Macclesfield Cheshire SK10 2DX on 21 March 2023 (1 page)
16 March 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
12 October 2022Cessation of Christopher Neil Oakes as a person with significant control on 12 October 2022 (1 page)
12 October 2022Notification of Luxury Team Holdings Limited as a person with significant control on 12 October 2022 (2 pages)
12 October 2022Change of details for Luxury Team Holdings Limited as a person with significant control on 12 October 2022 (2 pages)
18 July 2022Confirmation statement made on 18 July 2022 with no updates (3 pages)
27 October 2021Registered office address changed from 4 - 6 Bank Square Wilmslow SK9 1AN England to Waterfall House 33a Macclesfield Road Wilmslow SK9 2AF on 27 October 2021 (1 page)
12 October 2021Accounts for a dormant company made up to 30 June 2021 (6 pages)
21 July 2021Confirmation statement made on 18 July 2021 with no updates (3 pages)
15 January 2021Accounts for a dormant company made up to 30 June 2020 (6 pages)
31 July 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
20 August 2019Accounts for a dormant company made up to 30 June 2019 (6 pages)
23 July 2019Confirmation statement made on 18 July 2019 with updates (4 pages)
19 January 2019Accounts for a dormant company made up to 30 June 2018 (6 pages)
24 July 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
19 March 2018Registered office address changed from Rear Suite 50 Alderley Road Wilmslow Cheshire SK9 1NY England to 4 - 6 Bank Square Wilmslow SK9 1AN on 19 March 2018 (1 page)
10 January 2018Accounts for a dormant company made up to 30 June 2017 (6 pages)
31 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
1 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
1 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
18 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
18 July 2016Registered office address changed from Primary House Spring Gardens Macclesfield Cheshire SK10 2DX to Rear Suite 50 Alderley Road Wilmslow Cheshire SK9 1NY on 18 July 2016 (1 page)
18 July 2016Registered office address changed from Primary House Spring Gardens Macclesfield Cheshire SK10 2DX to Rear Suite 50 Alderley Road Wilmslow Cheshire SK9 1NY on 18 July 2016 (1 page)
18 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(3 pages)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(3 pages)
9 March 2016Termination of appointment of Anna Kathryn Marczynski as a director on 9 March 2016 (1 page)
9 March 2016Termination of appointment of Anna Kathryn Marczynski as a director on 9 March 2016 (1 page)
2 March 2016Accounts for a dormant company made up to 30 June 2015 (7 pages)
2 March 2016Accounts for a dormant company made up to 30 June 2015 (7 pages)
29 June 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
(4 pages)
29 June 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
(4 pages)
27 February 2015Accounts for a dormant company made up to 30 June 2014 (7 pages)
27 February 2015Accounts for a dormant company made up to 30 June 2014 (7 pages)
21 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
(4 pages)
21 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
(4 pages)
21 July 2014Registered office address changed from The Old Sawmill Elizabeth Street Macclesfield Cheshire SK11 6QL United Kingdom to Primary House Spring Gardens Macclesfield Cheshire SK10 2DX on 21 July 2014 (1 page)
21 July 2014Registered office address changed from The Old Sawmill Elizabeth Street Macclesfield Cheshire SK11 6QL United Kingdom to Primary House Spring Gardens Macclesfield Cheshire SK10 2DX on 21 July 2014 (1 page)
27 June 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-27
(23 pages)
27 June 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-27
(23 pages)