HUNTERS HEREDITAMENTS LIMITED
YORK

Hellopages » North Yorkshire » York » YO1 7DN
Company number 01769994
Status Active
Incorporation Date 15 November 1983
Company Type Private Limited Company
Address CLUB CHAMBERS, MUSEUM STREET, YORK, ENGLAND, YO1 7DN
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Registered office address changed from 54 Newhall Street Birmingham B3 3QG to Club Chambers Museum Street York YO1 7DN on 20 December 2016; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 12 March 2016 with full list of shareholders Statement of capital on 2016-04-15 GBP 100 . The most likely internet sites of HUNTERS HEREDITAMENTS LIMITED are www.huntershereditaments.co.uk, and www.hunters-hereditaments.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and three months. Hunters Hereditaments Limited is a Private Limited Company. The company registration number is 01769994. Hunters Hereditaments Limited has been working since 15 November 1983. The present status of the company is Active. The registered address of Hunters Hereditaments Limited is Club Chambers Museum Street York England Yo1 7dn. . HUNTER, Iris Mary is a Secretary of the company. ARNOLD, Stuart is a Director of the company. HUNTER, Iris Mary is a Director of the company. Director HUNTER, David Carlisle has been resigned. The company operates in "Other letting and operating of own or leased real estate".


hunters hereditaments Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors


Director
ARNOLD, Stuart
Appointed Date: 07 April 2011
62 years old

Director
HUNTER, Iris Mary

93 years old

Resigned Directors

Director
HUNTER, David Carlisle
Resigned: 25 May 2008
86 years old

HUNTERS HEREDITAMENTS LIMITED Events

20 Dec 2016
Registered office address changed from 54 Newhall Street Birmingham B3 3QG to Club Chambers Museum Street York YO1 7DN on 20 December 2016
24 Jun 2016
Total exemption small company accounts made up to 30 September 2015
15 Apr 2016
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100

30 Jun 2015
Total exemption small company accounts made up to 30 September 2014
07 Apr 2015
Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100

...
... and 65 more events
28 Sep 1988
Accounting reference date shortened from 31/12 to 30/09

02 Nov 1987
Return made up to 15/10/87; full list of members

02 Nov 1987
Accounts for a small company made up to 31 December 1986

06 Aug 1986
Accounts for a small company made up to 31 December 1985

06 Aug 1986
Return made up to 15/07/86; full list of members

HUNTERS HEREDITAMENTS LIMITED Charges

3 September 2004
Legal mortgage
Delivered: 8 September 2004
Status: Satisfied on 3 September 2014
Persons entitled: Hsbc Bank PLC
Description: The f/h property at 24 rose street york,. With the benefit…
16 August 2004
Debenture
Delivered: 19 August 2004
Status: Satisfied on 3 September 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 December 1985
Legal charge
Delivered: 20 December 1985
Status: Satisfied on 15 November 1993
Persons entitled: Midland Bank PLC
Description: F/H lands & premises being f/h property k/a three rivers 3…