ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Hunter House Management Company Limited

Hunter House Management Company Limited is an active company incorporated on 3 November 2015 with the registered office located in York, North Yorkshire. Hunter House Management Company Limited was registered 10 years ago.
Status
Active
Active since incorporation
Company No
09855281
Private limited by guarantee without share capital
Age
10 years
Incorporated 3 November 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 18 October 2025 (21 days ago)
Next confirmation dated 18 October 2026
Due by 1 November 2026 (11 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
1 Bootham
York
North Yorkshire
YO30 7BN
England
Address changed on 7 May 2025 (6 months ago)
Previous address was 5 High Petergate York North Yorkshire YO1 7EN England
Telephone
01904635389
Email
Unreported
Website
Unreported
People
Officers
10
Shareholders
-
Controllers (PSC)
1
Secretary • Secretary
Director • British • Lives in England • Born in Jan 1981
Director • British • Lives in England • Born in Aug 1962
Director • British • Lives in England • Born in May 1966
Director • British • Lives in UK • Born in Feb 1951
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
S. Harrison Developments Limited
David William Clancy and ANN Pearce Scott are mutual people.
Active
Harrison Homes Limited
ANN Pearce Scott is a mutual person.
Active
Businesstance Limited
ANN Pearce Scott is a mutual person.
Active
S Harrison Group Limited
ANN Pearce Scott is a mutual person.
Active
Grays Wharf Limited
ANN Pearce Scott is a mutual person.
Active
Eden Rock Estates Limited
ANN Pearce Scott is a mutual person.
Active
Osborne House Edinburgh Limited
David William Clancy and ANN Pearce Scott are mutual people.
Active
S Harrison Developments Manchester Limited
David William Clancy and ANN Pearce Scott are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Decreased by £44.83K (-100%)
Employees
Unreported
Same as previous period
Total Assets
£66.95K
Increased by £9.74K (+17%)
Total Liabilities
-£66.95K
Increased by £9.74K (+17%)
Net Assets
£0
Same as previous period
Debt Ratio (%)
100%
Same as previous period
Latest Activity
Confirmation Submitted
16 Days Ago on 23 Oct 2025
Registered Address Changed
6 Months Ago on 7 May 2025
Professor Christopher John Main Details Changed
6 Months Ago on 2 May 2025
Mr Daniel Thomas Underwood Details Changed
6 Months Ago on 2 May 2025
Mr Nicolas John Tait Details Changed
6 Months Ago on 2 May 2025
Mr Glen Wilson Details Changed
6 Months Ago on 2 May 2025
Mr Andrew Mayled Details Changed
6 Months Ago on 2 May 2025
Mr Jeremy Charles Sales Details Changed
6 Months Ago on 2 May 2025
Mulberry Pm Ltd Details Changed
6 Months Ago on 29 Apr 2025
Registered Address Changed
6 Months Ago on 25 Apr 2025
Get Credit Report
Discover Hunter House Management Company Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 18 October 2025 with no updates
Submitted on 23 Oct 2025
Secretary's details changed for Mulberry Pm Ltd on 29 April 2025
Submitted on 8 May 2025
Registered office address changed from 5 High Petergate York North Yorkshire YO1 7EN England to 1 Bootham York North Yorkshire YO30 7BN on 7 May 2025
Submitted on 7 May 2025
Director's details changed for Mr Daniel Thomas Underwood on 2 May 2025
Submitted on 2 May 2025
Director's details changed for Professor Christopher John Main on 2 May 2025
Submitted on 2 May 2025
Director's details changed for Mr Jeremy Charles Sales on 2 May 2025
Submitted on 2 May 2025
Director's details changed for Mr Andrew Mayled on 2 May 2025
Submitted on 2 May 2025
Director's details changed for Mr Glen Wilson on 2 May 2025
Submitted on 2 May 2025
Director's details changed for Mr Nicolas John Tait on 2 May 2025
Submitted on 2 May 2025
Registered office address changed from 11 Walmgate York YO1 9TX United Kingdom to 5 High Petergate York North Yorkshire YO1 7EN on 25 April 2025
Submitted on 25 Apr 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year