HUNTERS WOOD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

HUNTERS WOOD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12242557

Incorporation date

03/10/2019

Size

Micro Entity

Contacts

Registered address

Registered address

82a James Carter Road, Mildenhall, Suffolk IP28 7DECopy
copy info iconCopy
See on map
Latest events (Record since 18/10/2022)
dot icon05/02/2026
Micro company accounts made up to 2025-10-31
dot icon08/10/2025
Confirmation statement made on 2025-10-02 with no updates
dot icon02/10/2025
Appointment of Mrs Nicola Jane Ledgar as a director on 2025-10-02
dot icon01/10/2025
Termination of appointment of Malcolm John Ledgar as a director on 2025-09-30
dot icon20/02/2025
Director's details changed for Dr Sahar Mousavi on 2025-02-20
dot icon20/02/2025
Director's details changed for Kieran Desmond Kelly on 2025-02-20
dot icon19/02/2025
Director's details changed for Mr Malcolm John Ledgar on 2025-02-19
dot icon18/02/2025
Director's details changed for Jonathan Richard David Kerry on 2025-02-18
dot icon17/02/2025
Director's details changed for Marc Andrew Edwards on 2025-02-17
dot icon17/02/2025
Director's details changed for Anne Teresa Verner on 2025-02-17
dot icon14/02/2025
Director's details changed for Mr Gareth Lewis on 2025-02-13
dot icon14/02/2025
Director's details changed for Mr Deryck Everton Shepherd on 2025-02-13
dot icon13/02/2025
Director's details changed for Hannah Louise Shepherd on 2025-02-13
dot icon11/02/2025
Director's details changed for Kay Fish on 2025-02-11
dot icon10/02/2025
Director's details changed for Miss Natalie Joanne Brown on 2025-02-10
dot icon06/02/2025
Director's details changed for Mr Gareth Lewis on 2025-02-05
dot icon06/02/2025
Director's details changed for Mr Deryck Everton Shepherd on 2025-02-05
dot icon06/02/2025
Director's details changed for Mr Gareth Lewis on 2025-02-05
dot icon05/02/2025
Director's details changed for Miss Nina Clare Turner on 2025-01-28
dot icon05/02/2025
Director's details changed for Miss Natalie Joanne Brown on 2025-02-05
dot icon05/02/2025
Director's details changed for Marc Andrew Edwards on 2025-02-05
dot icon05/02/2025
Director's details changed for Kay Fish on 2025-02-05
dot icon05/02/2025
Director's details changed for Kieran Desmond Kelly on 2025-02-05
dot icon05/02/2025
Director's details changed for Jonathan Richard David Kerry on 2025-02-05
dot icon05/02/2025
Director's details changed for Mr Malcolm John Ledgar on 2025-02-05
dot icon05/02/2025
Director's details changed for Dr Sahar Mousavi on 2025-02-05
dot icon05/02/2025
Director's details changed for Hannah Louise Shepherd on 2025-02-05
dot icon05/02/2025
Director's details changed for Anne Teresa Verner on 2025-02-05
dot icon30/01/2025
Registered office address changed from 9 Blackburn Close Gedling Nottingham Nottinghamshire NG4 4AX England to 82a 82 James Carter Road Mildenhall Suffolk IP28 7DE on 2025-01-30
dot icon30/01/2025
Registered office address changed from 82a 82 James Carter Road Mildenhall Suffolk IP28 7DE England to 82a James Carter Road Mildenhall Suffolk IP28 7DE on 2025-01-30
dot icon26/01/2025
Micro company accounts made up to 2024-10-31
dot icon02/10/2024
Confirmation statement made on 2024-10-02 with no updates
dot icon12/02/2024
Micro company accounts made up to 2023-10-31
dot icon02/10/2023
Director's details changed for Miss Nina Clare Turner on 2023-10-02
dot icon02/10/2023
Confirmation statement made on 2023-10-02 with no updates
dot icon08/01/2023
Accounts for a dormant company made up to 2022-10-31
dot icon20/10/2022
Confirmation statement made on 2022-10-02 with no updates
dot icon18/10/2022
Cessation of Peter James Homes Limited as a person with significant control on 2022-08-26
dot icon18/10/2022
Notification of a person with significant control statement
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
31/10/2025
dot iconNext confirmation date
02/10/2026
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
-
0.00
-
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mousavi, Sahar, Dr
Director
26/08/2022 - Present
-
Gardiner, Simon David Furse
Director
03/10/2019 - 26/08/2022
11
Shepherd, Hannah Louise
Director
01/09/2022 - Present
-
Mr Malcolm John Ledgar
Director
26/08/2022 - 30/09/2025
3
Kerry, Jonathan Richard David
Director
26/08/2022 - Present
-

Persons with Significant Control

0

No PSC data available.

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 HUNTERS WOOD MANAGEMENT LIMITED

HUNTERS WOOD MANAGEMENT LIMITED is an(a) Active company incorporated on 03/10/2019 with the registered office located at 82a James Carter Road, Mildenhall, Suffolk IP28 7DE. There are currently 14 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HUNTERS WOOD MANAGEMENT LIMITED?

toggle

HUNTERS WOOD MANAGEMENT LIMITED is currently Active. It was registered on 03/10/2019 .

Where is HUNTERS WOOD MANAGEMENT LIMITED located?

toggle

HUNTERS WOOD MANAGEMENT LIMITED is registered at 82a James Carter Road, Mildenhall, Suffolk IP28 7DE.

What does HUNTERS WOOD MANAGEMENT LIMITED do?

toggle

HUNTERS WOOD MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for HUNTERS WOOD MANAGEMENT LIMITED?

toggle

The latest filing was on 05/02/2026: Micro company accounts made up to 2025-10-31.