Hunter Camp Homes Limited ROYSTON


Hunter Camp Homes Limited is a private limited company registered at 14 Church End, Arrington, Royston SG8 0BH. Its total net worth is valued to be 0 pounds, while the fixed assets belonging to the company come to 0 pounds. Incorporated on 2017-10-12, this 6-year-old company is run by 1 director.
Director Stuart H., appointed on 12 October 2017.
The company is officially categorised as "other letting and operating of own or leased real estate" (Standard Industrial Classification code: 68209), "buying and selling of own real estate" (Standard Industrial Classification code: 68100).
The last confirmation statement was sent on 2022-10-11 and the deadline for the following filing is 2023-10-25. What is more, the accounts were filed on 31 October 2021 and the next filing is due on 31 July 2023.

Hunter Camp Homes Limited Address / Contact

Office Address 14 Church End
Office Address2 Arrington
Town Royston
Post code SG8 0BH
Country of origin United Kingdom

Company Information / Profile

Registration Number 11009562
Date of Incorporation Thu, 12th Oct 2017
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 31st October
Company age 7 years old
Account next due date Mon, 31st Jul 2023 (278 days after)
Account last made up date Sun, 31st Oct 2021
Next confirmation statement due date Wed, 25th Oct 2023 (2023-10-25)
Last confirmation statement dated Tue, 11th Oct 2022

Company staff

Stuart H.

Position: Director

Appointed: 12 October 2017

Charles C.

Position: Director

Appointed: 12 October 2017

Resigned: 31 March 2022

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As BizStats established, there is Stuart H. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Charles C. This PSC owns 25-50% shares and has 25-50% voting rights.

Stuart H.

Notified on 22 June 2018
Nature of control: 25-50% voting rights
25-50% shares

Charles C.

Notified on 22 June 2018
Ceased on 31 March 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-10-312019-10-312020-10-312021-10-31
Balance Sheet
Cash Bank On Hand6 48357 7561 11349 272
Current Assets 57 7562 71348 172
Debtors  1 600-1 100
Net Assets Liabilities-18 450-25 570-28 910-10 012
Other Debtors  2 000 
Property Plant Equipment 2 0141 419723
Other
Version Production Software 2 0212 0212 023
Accrued Liabilities270375375600
Accumulated Depreciation Impairment Property Plant Equipment 6711 3672 063
Additions Other Than Through Business Combinations Investment Property Fair Value Model68 93285 123171 58114 100
Additions Other Than Through Business Combinations Property Plant Equipment 2 685101 
Bank Borrowings47 843132 070174 570174 144
Bank Borrowings Overdrafts1 800 3 619225
Creditors20 29536 92941 24610 651
Fixed Assets68 932172 014343 000174 993
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model 15 945  
Increase From Depreciation Charge For Year Property Plant Equipment 671696696
Investment Property68 932170 000341 581174 270
Investment Property Fair Value Model68 932170 000341 581 
Loans From Directors18 22535 95436 3528 976
Net Current Assets Liabilities-13 81220 827-38 53337 521
Nominal Value Allotted Share Capital100100100100
Nominal Value Shares Issued In Period100   
Number Shares Allotted100100100100
Number Shares Issued In Period- Gross100   
Other Creditors25 727600900850
Other Disposals Investment Property Fair Value Model   181 411
Par Value Share1111
Property Plant Equipment Gross Cost 2 6852 7862 786
Taxation Including Deferred Taxation Balance Sheet Subtotal 3 0303 0303 030
Total Assets Less Current Liabilities55 120192 841304 467212 514
Trade Debtors Trade Receivables  -400-1 100

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
First Gazette notice for compulsory strike-off
filed on: 26th, September 2023
Free Download (1 page)

Company search