HUNT & NASH ESTATE AGENTS LTD

Register to unlock more data on OkredoRegister

HUNT & NASH ESTATE AGENTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06654047

Incorporation date

23/07/2008

Size

Micro Entity

Contacts

Registered address

Registered address

12 The Parade, Bourne End SL8 5SYCopy
copy info iconCopy
See on map
Latest events (Record since 23/07/2008)
dot icon13/02/2026
Confirmation statement made on 2026-02-03 with updates
dot icon30/04/2025
Micro company accounts made up to 2024-07-31
dot icon03/02/2025
Registered office address changed from 36 Lower Cookham Road Maidenhead SL6 8JU England to 12 the Parade Bourne End SL8 5SY on 2025-02-03
dot icon03/02/2025
Confirmation statement made on 2025-02-03 with no updates
dot icon30/07/2024
Confirmation statement made on 2024-07-23 with no updates
dot icon25/01/2024
Micro company accounts made up to 2023-07-31
dot icon10/08/2023
Confirmation statement made on 2023-07-23 with no updates
dot icon20/12/2022
Micro company accounts made up to 2022-07-31
dot icon04/08/2022
Confirmation statement made on 2022-07-23 with no updates
dot icon10/11/2021
Micro company accounts made up to 2021-07-31
dot icon03/08/2021
Confirmation statement made on 2021-07-23 with no updates
dot icon02/03/2021
Micro company accounts made up to 2020-07-31
dot icon30/11/2020
Registered office address changed from C/O S4B (Uk) Ltd Burlington House 1-13 York Road Maidenhead Berkshire SL6 1SQ England to 36 Lower Cookham Road Maidenhead SL6 8JU on 2020-11-30
dot icon26/08/2020
Confirmation statement made on 2020-07-23 with no updates
dot icon07/08/2020
Second filing of Confirmation Statement dated 2019-07-23
dot icon06/03/2020
Micro company accounts made up to 2019-07-31
dot icon18/09/2019
Confirmation statement made on 2019-07-23 with no updates
dot icon30/04/2019
Change of details for Mr Jonathan Stuart Sanders as a person with significant control on 2019-04-30
dot icon30/04/2019
Termination of appointment of Gary David Steinbach Mealing as a director on 2019-04-30
dot icon30/04/2019
Cessation of Joan Thelma Mealing as a person with significant control on 2019-04-30
dot icon30/04/2019
Cessation of Gary David Steinbach Mealing as a person with significant control on 2019-04-30
dot icon28/11/2018
Total exemption full accounts made up to 2018-07-31
dot icon03/08/2018
Confirmation statement made on 2018-07-23 with updates
dot icon02/08/2018
Change of details for Mr Gary David Steinbach Mealing as a person with significant control on 2017-08-01
dot icon05/03/2018
Total exemption full accounts made up to 2017-07-31
dot icon05/08/2017
Confirmation statement made on 2017-07-23 with no updates
dot icon28/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon04/08/2016
Confirmation statement made on 2016-07-23 with updates
dot icon01/08/2016
Termination of appointment of Patience Anne Conie as a secretary on 2016-05-31
dot icon01/08/2016
Appointment of Mr Jonathan Stuart Sanders as a director on 2016-06-01
dot icon01/08/2016
Termination of appointment of Joan Thelma Mealing as a director on 2016-05-31
dot icon01/08/2016
Termination of appointment of Patience Anne Conie as a director on 2016-05-31
dot icon25/04/2016
Registered office address changed from Burlington House 1-13 York Road Maidenhead Berkshire SL1 1SQ to C/O S4B (Uk) Ltd Burlington House 1-13 York Road Maidenhead Berkshire SL6 1SQ on 2016-04-25
dot icon11/03/2016
Total exemption small company accounts made up to 2015-07-31
dot icon19/08/2015
Annual return made up to 2015-07-23 with full list of shareholders
dot icon04/08/2015
Certificate of change of name
dot icon04/08/2015
Change of name notice
dot icon19/01/2015
Total exemption small company accounts made up to 2014-07-31
dot icon22/08/2014
Annual return made up to 2014-07-23 with full list of shareholders
dot icon21/04/2014
Termination of appointment of Nigel Conie as a director
dot icon21/03/2014
Total exemption small company accounts made up to 2013-07-31
dot icon12/08/2013
Annual return made up to 2013-07-23 with full list of shareholders
dot icon05/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon25/07/2012
Annual return made up to 2012-07-23 with full list of shareholders
dot icon21/05/2012
Registered office address changed from 5 Fairmile Henley -on -Thames Oxon RG9 2JR on 2012-05-21
dot icon24/01/2012
Total exemption small company accounts made up to 2011-07-31
dot icon27/07/2011
Annual return made up to 2011-07-23 with full list of shareholders
dot icon07/03/2011
Total exemption small company accounts made up to 2010-07-31
dot icon28/07/2010
Annual return made up to 2010-07-23 with full list of shareholders
dot icon22/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon29/07/2009
Return made up to 23/07/09; full list of members
dot icon15/12/2008
Director appointed nigel malcolm conie
dot icon15/12/2008
Director appointed gary david steinbach mealing
dot icon15/12/2008
Director and secretary appointed patience anne conie
dot icon15/12/2008
Director appointed joan thelma mealing
dot icon23/07/2008
Appointment terminated director form 10 directors fd LTD
dot icon23/07/2008
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
03/02/2027
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
15.58K
-
0.00
-
-
2022
8
12.72K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mealing, Joan Thelma
Director
23/07/2008 - 31/05/2016
1
Conie, Nigel Malcolm
Director
23/07/2008 - 14/01/2014
3
Mealing, Gary David Steinbach
Director
23/07/2008 - 30/04/2019
3
Sanders, Jonathan Stuart
Director
01/06/2016 - Present
15
Conie, Patience Anne
Director
23/07/2008 - 31/05/2016
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HUNT & NASH ESTATE AGENTS LTD

HUNT & NASH ESTATE AGENTS LTD is an(a) Active company incorporated on 23/07/2008 with the registered office located at 12 The Parade, Bourne End SL8 5SY. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HUNT & NASH ESTATE AGENTS LTD?

toggle

HUNT & NASH ESTATE AGENTS LTD is currently Active. It was registered on 23/07/2008 .

Where is HUNT & NASH ESTATE AGENTS LTD located?

toggle

HUNT & NASH ESTATE AGENTS LTD is registered at 12 The Parade, Bourne End SL8 5SY.

What does HUNT & NASH ESTATE AGENTS LTD do?

toggle

HUNT & NASH ESTATE AGENTS LTD operates in the Real estate agencies (68.31 - SIC 2007) sector.

What is the latest filing for HUNT & NASH ESTATE AGENTS LTD?

toggle

The latest filing was on 13/02/2026: Confirmation statement made on 2026-02-03 with updates.