Company NameHunters Corner Management Company Limited
Company StatusActive
Company Number01641799
CategoryPrivate Limited Company
Incorporation Date8 June 1982(41 years, 11 months ago)
Previous NameArincroft Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameDenise Edge
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2013(31 years, 5 months after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Exchange 64 West Stockwell Street
Colchester
Essex
CO1 1HE
Director NameKatrina Hopkins
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2013(31 years, 5 months after company formation)
Appointment Duration10 years, 6 months
RoleClerical Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Exchange 64 West Stockwell Street
Colchester
Essex
CO1 1HE
Director NameJanice Deane
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2013(31 years, 5 months after company formation)
Appointment Duration10 years, 6 months
RoleLearning Support Assistant Ecc
Country of ResidenceBritain
Correspondence AddressThe Old Exchange 64 West Stockwell Street
Colchester
Essex
CO1 1HE
Director NameAnthony Desmond McCready
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(8 years, 6 months after company formation)
Appointment Duration1 day (resigned 01 January 1991)
RoleRetired
Correspondence Address6 Hunters Corner
Colchester
Essex
CO3 5DA
Director NameRalph Cecil Gould
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(8 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 21 April 1994)
RoleCompany Director
Correspondence Address193 Lexden Road
Colchester
Essex
CO3 4BH
Secretary NameRalph Cecil Gould
NationalityBritish
StatusResigned
Appointed31 December 1990(8 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 21 April 1994)
RoleCompany Director
Correspondence Address193 Lexden Road
Colchester
Essex
CO3 4BH
Director NameJanet Mary Coleman
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1991(8 years, 6 months after company formation)
Appointment Duration1 year (resigned 02 January 1992)
RoleLocal Government Officericer
Correspondence Address11 Hunters Corner
Straight Road
Colchester
Essex
CO3 5DA
Director NameRoland Nicolas Collins
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1992(9 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 October 1996)
RoleRetired
Correspondence Address12 Hunters Corner
Straight Road Lexden
Colchester
Essex
CO3 5DA
Director NameKevin Ketley
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1994(11 years, 10 months after company formation)
Appointment Duration11 months (resigned 20 March 1995)
RoleInsurance
Correspondence Address5 Hunters Corner
Straight Road Lexden
Colchester
Essex
CO3 5DA
Secretary NameRoland Nicolas Collins
NationalityBritish
StatusResigned
Appointed21 April 1994(11 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 October 1996)
RoleRetired
Correspondence Address12 Hunters Corner
Straight Road Lexden
Colchester
Essex
CO3 5DA
Director NameJudith Mary Locke
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1995(12 years, 9 months after company formation)
Appointment Duration26 years, 5 months (resigned 09 September 2021)
RoleOffice Administrator
Country of ResidenceEngland
Correspondence AddressThe Gables Rose Green
Chappel
Colchester
Essex
CO6 2AA
Director NameJanet Mary Coleman
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1996(14 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 October 1999)
RoleRetired
Correspondence Address11 Hunters Corner
Straight Road
Colchester
Essex
CO3 5DA
Secretary NameJanet Mary Coleman
NationalityBritish
StatusResigned
Appointed30 October 1996(14 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 October 1999)
RoleRetired
Correspondence Address11 Hunters Corner
Straight Road
Colchester
Essex
CO3 5DA
Director NameDavid John Morriss
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1999(17 years, 4 months after company formation)
Appointment Duration14 years (resigned 04 November 2013)
RoleElectrician
Country of ResidenceEngland
Correspondence Address9 Hunters Corner
Straight Road
Colchester
Essex
CO3 5DA
Secretary NameDavid John Morriss
NationalityBritish
StatusResigned
Appointed11 October 1999(17 years, 4 months after company formation)
Appointment Duration19 years, 10 months (resigned 10 August 2019)
RoleElectrician
Country of ResidenceEngland
Correspondence Address9 Hunters Corner
Straight Road
Colchester
Essex
CO3 5DA
Director NameIris Rose Amos
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2010(28 years, 5 months after company formation)
Appointment Duration3 years (resigned 04 November 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address5 Hunters Corner
Straight Road Lexden
Colchester
Essex
CO3 9DA
Director NameGeorgina Winifred Taylor
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2010(28 years, 5 months after company formation)
Appointment Duration3 years (resigned 04 November 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address7 Hunters Corner Straight Road
Lexden
Colchester
Essex
CO3 9EA

Location

Registered AddressAston House
57-59 Crouch Street
Colchester
CO3 3EY
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Craig Walker Barker
7.14%
Ordinary
1 at £1David John Morriss & Betty Ann Morriss
7.14%
Ordinary
1 at £1Denise Elizabeth Edge
7.14%
Ordinary
1 at £1Georgina Winifred Taylor
7.14%
Ordinary
1 at £1Halo Properties LTD
7.14%
Ordinary
1 at £1J. Deane
7.14%
Ordinary
1 at £1Judith Payne
7.14%
Ordinary
1 at £1L.m. Hopkins
7.14%
Ordinary
1 at £1Miss H.v. Mansfield
7.14%
Ordinary
1 at £1Mr Alfred Heinz Bruckner
7.14%
Ordinary
1 at £1Mr N. Allen & Mrs V.k. Allen
7.14%
Ordinary
1 at £1Mrs Iris Rose Amos
7.14%
Ordinary
1 at £1Mrs J.w. Pitteway
7.14%
Ordinary
1 at £1Mrs K. Hopkins
7.14%
Ordinary

Financials

Year2014
Turnover£8,960
Net Worth£10,002
Cash£9,116
Current Liabilities£4,982

Accounts

Latest Accounts23 June 2023 (10 months, 2 weeks ago)
Next Accounts Due23 March 2025 (10 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End23 June

Returns

Latest Return31 December 2023 (4 months ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Filing History

3 January 2024Confirmation statement made on 31 December 2023 with updates (5 pages)
8 September 2023Micro company accounts made up to 23 June 2023 (3 pages)
24 January 2023Confirmation statement made on 31 December 2022 with updates (5 pages)
25 November 2022Registered office address changed from C/O Whittles the Old Exchange 64 West Stockwell Street Colchester Essex CO1 1HE England to Aston House 57-59 Crouch Street Colchester CO3 3EY on 25 November 2022 (1 page)
8 August 2022Total exemption full accounts made up to 23 June 2022 (7 pages)
5 January 2022Confirmation statement made on 31 December 2021 with updates (5 pages)
9 September 2021Termination of appointment of Judith Mary Locke as a director on 9 September 2021 (1 page)
7 September 2021Total exemption full accounts made up to 23 June 2021 (7 pages)
19 January 2021Confirmation statement made on 31 December 2020 with updates (5 pages)
4 September 2020Total exemption full accounts made up to 23 June 2020 (8 pages)
6 January 2020Confirmation statement made on 31 December 2019 with updates (5 pages)
21 August 2019Termination of appointment of David John Morriss as a secretary on 10 August 2019 (1 page)
21 August 2019Total exemption full accounts made up to 23 June 2019 (8 pages)
2 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
7 September 2018Total exemption full accounts made up to 23 June 2018 (8 pages)
9 January 2018Confirmation statement made on 31 December 2017 with updates (5 pages)
3 August 2017Total exemption full accounts made up to 23 June 2017 (8 pages)
3 August 2017Total exemption full accounts made up to 23 June 2017 (8 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
30 August 2016Total exemption small company accounts made up to 23 June 2016 (9 pages)
30 August 2016Total exemption small company accounts made up to 23 June 2016 (9 pages)
11 July 2016Registered office address changed from C/O Whittles Century House South North Station Road Colchester CO1 1RE to C/O Whittles the Old Exchange 64 West Stockwell Street Colchester Essex CO1 1HE on 11 July 2016 (1 page)
11 July 2016Registered office address changed from C/O Whittles Century House South North Station Road Colchester CO1 1RE to C/O Whittles the Old Exchange 64 West Stockwell Street Colchester Essex CO1 1HE on 11 July 2016 (1 page)
14 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 14
(6 pages)
14 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 14
(6 pages)
26 August 2015Total exemption full accounts made up to 23 June 2015 (9 pages)
26 August 2015Total exemption full accounts made up to 23 June 2015 (9 pages)
20 May 2015Registered office address changed from C/O Whittle & Co Century House South North Station Road Colchester Essex CO1 1RE to C/O Whittles Century House South North Station Road Colchester CO1 1RE on 20 May 2015 (1 page)
20 May 2015Registered office address changed from C/O Whittle & Co Century House South North Station Road Colchester Essex CO1 1RE to C/O Whittles Century House South North Station Road Colchester CO1 1RE on 20 May 2015 (1 page)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 14
(6 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 14
(6 pages)
9 September 2014Total exemption full accounts made up to 23 June 2014 (10 pages)
9 September 2014Total exemption full accounts made up to 23 June 2014 (10 pages)
20 June 2014Termination of appointment of Iris Amos as a director (2 pages)
20 June 2014Termination of appointment of David Morriss as a director (2 pages)
20 June 2014Termination of appointment of Iris Amos as a director (2 pages)
20 June 2014Termination of appointment of Georgina Taylor as a director (2 pages)
20 June 2014Termination of appointment of Georgina Taylor as a director (2 pages)
20 June 2014Termination of appointment of David Morriss as a director (2 pages)
21 February 2014Total exemption full accounts made up to 23 June 2013 (9 pages)
21 February 2014Total exemption full accounts made up to 23 June 2013 (9 pages)
12 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 14
(9 pages)
12 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 14
(9 pages)
13 December 2013Appointment of Denise Edge as a director (3 pages)
13 December 2013Appointment of Denise Edge as a director (3 pages)
13 December 2013Appointment of Janice Deane as a director (3 pages)
13 December 2013Appointment of Janice Deane as a director (3 pages)
4 December 2013Termination of appointment of David Morriss as a director (2 pages)
4 December 2013Appointment of Katrina Hopkins as a director (3 pages)
4 December 2013Termination of appointment of David Morriss as a director (2 pages)
4 December 2013Appointment of Katrina Hopkins as a director (3 pages)
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
14 December 2012Total exemption full accounts made up to 23 June 2012 (9 pages)
14 December 2012Total exemption full accounts made up to 23 June 2012 (9 pages)
24 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
24 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
23 January 2012Director's details changed for Iris Rose Amos on 31 December 2011 (2 pages)
23 January 2012Director's details changed for Iris Rose Amos on 31 December 2011 (2 pages)
7 December 2011Total exemption full accounts made up to 23 June 2011 (9 pages)
7 December 2011Total exemption full accounts made up to 23 June 2011 (9 pages)
26 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (9 pages)
26 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (9 pages)
10 November 2010Appointment of Iris Rose Amos as a director (3 pages)
10 November 2010Appointment of Georgina Winifred Taylor as a director (3 pages)
10 November 2010Appointment of Georgina Winifred Taylor as a director (3 pages)
10 November 2010Appointment of Iris Rose Amos as a director (3 pages)
4 November 2010Total exemption full accounts made up to 23 June 2010 (8 pages)
4 November 2010Total exemption full accounts made up to 23 June 2010 (8 pages)
8 March 2010Director's details changed for Judith Mary Locke on 31 December 2009 (2 pages)
8 March 2010Director's details changed for David John Morriss on 31 December 2009 (2 pages)
8 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (10 pages)
8 March 2010Director's details changed for David John Morriss on 31 December 2009 (2 pages)
8 March 2010Director's details changed for Judith Mary Locke on 31 December 2009 (2 pages)
8 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (10 pages)
12 November 2009Total exemption full accounts made up to 23 June 2009 (9 pages)
12 November 2009Total exemption full accounts made up to 23 June 2009 (9 pages)
26 February 2009Return made up to 31/12/08; full list of members (9 pages)
26 February 2009Return made up to 31/12/08; full list of members (9 pages)
26 February 2009Registered office changed on 26/02/2009 from century house south north station road colchester essex CO1 1RE (1 page)
26 February 2009Registered office changed on 26/02/2009 from century house south north station road colchester essex CO1 1RE (1 page)
5 December 2008Total exemption full accounts made up to 23 June 2008 (8 pages)
5 December 2008Total exemption full accounts made up to 23 June 2008 (8 pages)
28 January 2008Return made up to 31/12/07; full list of members (7 pages)
28 January 2008Return made up to 31/12/07; full list of members (7 pages)
7 December 2007Total exemption full accounts made up to 23 June 2007 (9 pages)
7 December 2007Total exemption full accounts made up to 23 June 2007 (9 pages)
29 March 2007Registered office changed on 29/03/07 from: hiscox house middlesborough colchester CO3 3XL (1 page)
29 March 2007Registered office changed on 29/03/07 from: hiscox house middlesborough colchester CO3 3XL (1 page)
6 February 2007Return made up to 31/12/06; full list of members (6 pages)
6 February 2007Return made up to 31/12/06; full list of members (6 pages)
10 December 2006Total exemption full accounts made up to 23 June 2006 (8 pages)
10 December 2006Total exemption full accounts made up to 23 June 2006 (8 pages)
22 February 2006Return made up to 31/12/05; full list of members (6 pages)
22 February 2006Return made up to 31/12/05; full list of members (6 pages)
2 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 November 2005Memorandum and Articles of Association (10 pages)
2 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 November 2005Memorandum and Articles of Association (10 pages)
28 October 2005Total exemption full accounts made up to 23 June 2005 (8 pages)
28 October 2005Total exemption full accounts made up to 23 June 2005 (8 pages)
30 December 2004Return made up to 31/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(13 pages)
30 December 2004Return made up to 31/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(13 pages)
29 December 2004Total exemption full accounts made up to 23 June 2004 (8 pages)
29 December 2004Total exemption full accounts made up to 23 June 2004 (8 pages)
27 May 2004Registered office changed on 27/05/04 from: abbey house st johns green colchester CO2 7EZ (1 page)
27 May 2004Registered office changed on 27/05/04 from: abbey house st johns green colchester CO2 7EZ (1 page)
14 January 2004Return made up to 31/12/03; full list of members (18 pages)
14 January 2004Return made up to 31/12/03; full list of members (18 pages)
28 October 2003Total exemption full accounts made up to 23 June 2003 (8 pages)
28 October 2003Total exemption full accounts made up to 23 June 2003 (8 pages)
23 January 2003Return made up to 31/12/02; change of members (7 pages)
23 January 2003Return made up to 31/12/02; change of members (7 pages)
22 October 2002Total exemption full accounts made up to 23 June 2002 (7 pages)
22 October 2002Total exemption full accounts made up to 23 June 2002 (7 pages)
27 March 2002Return made up to 31/12/01; change of members (6 pages)
27 March 2002Return made up to 31/12/01; change of members (6 pages)
19 November 2001Total exemption full accounts made up to 23 June 2001 (8 pages)
19 November 2001Total exemption full accounts made up to 23 June 2001 (8 pages)
8 March 2001Return made up to 31/12/00; full list of members (12 pages)
8 March 2001Return made up to 31/12/00; full list of members (12 pages)
18 October 2000Full accounts made up to 23 June 2000 (8 pages)
18 October 2000Full accounts made up to 23 June 2000 (8 pages)
19 January 2000Return made up to 31/12/99; full list of members (12 pages)
19 January 2000Return made up to 31/12/99; full list of members (12 pages)
15 December 1999Secretary resigned;director resigned (1 page)
15 December 1999New secretary appointed;new director appointed (2 pages)
15 December 1999New secretary appointed;new director appointed (2 pages)
15 December 1999Secretary resigned;director resigned (1 page)
19 October 1999Full accounts made up to 23 June 1999 (8 pages)
19 October 1999Full accounts made up to 23 June 1999 (8 pages)
31 December 1998Return made up to 31/12/98; no change of members (4 pages)
31 December 1998Return made up to 31/12/98; no change of members (4 pages)
26 October 1998Full accounts made up to 23 June 1998 (8 pages)
26 October 1998Full accounts made up to 23 June 1998 (8 pages)
18 February 1998Full accounts made up to 23 June 1997 (8 pages)
18 February 1998Full accounts made up to 23 June 1997 (8 pages)
13 January 1998Return made up to 31/12/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 13/01/98
(8 pages)
13 January 1998Return made up to 31/12/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 13/01/98
(8 pages)
9 January 1997Return made up to 31/12/96; change of members (6 pages)
9 January 1997Return made up to 31/12/96; change of members (6 pages)
3 December 1996New secretary appointed;new director appointed (2 pages)
3 December 1996Secretary resigned;director resigned (1 page)
3 December 1996Secretary resigned;director resigned (1 page)
3 December 1996New secretary appointed;new director appointed (2 pages)
11 November 1996Full accounts made up to 23 June 1996 (9 pages)
11 November 1996Full accounts made up to 23 June 1996 (9 pages)
22 December 1995Return made up to 31/12/95; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 December 1995Return made up to 31/12/95; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 November 1995Full accounts made up to 23 June 1995 (8 pages)
14 November 1995Full accounts made up to 23 June 1995 (8 pages)
23 March 1995Director resigned;new director appointed (2 pages)
23 March 1995Director resigned;new director appointed (2 pages)