Hunter & Partners Limited LONDON


Founded in 1988, Hunter & Partners, classified under reg no. 02290829 is an active company. Currently registered at Space One W6 0EA, London the company has been in the business for 36 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

At the moment there are 10 directors in the the firm, namely Morgan P., Guy C. and Amardeep M. and others. In addition one secretary - James W. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Hunter & Partners Limited Address / Contact

Office Address Space One
Office Address2 Beadon Road
Town London
Post code W6 0EA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02290829
Date of Incorporation Tue, 30th Aug 1988
Industry Architectural activities
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 25th Dec 2023 (2023-12-25)
Last confirmation statement dated Sun, 11th Dec 2022

Company staff

Morgan P.

Position: Director

Appointed: 03 July 2023

James W.

Position: Secretary

Appointed: 15 June 2023

Guy C.

Position: Director

Appointed: 01 April 2023

Amardeep M.

Position: Director

Appointed: 07 June 2021

David C.

Position: Director

Appointed: 01 January 2020

Peter G.

Position: Director

Appointed: 01 June 2018

James W.

Position: Director

Appointed: 01 January 2007

Kate H.

Position: Director

Appointed: 01 January 2007

Timothy A.

Position: Director

Appointed: 01 January 2007

Mark B.

Position: Director

Appointed: 01 January 2007

Graham A.

Position: Director

Appointed: 29 January 1999

Edward K.

Position: Director

Resigned: 31 January 2018

Cornelius M.

Position: Secretary

Appointed: 31 January 2018

Resigned: 15 June 2023

Toby J.

Position: Director

Appointed: 01 January 2014

Resigned: 15 March 2017

Alan B.

Position: Director

Appointed: 01 January 2007

Resigned: 31 December 2011

Alan D.

Position: Director

Appointed: 23 August 2004

Resigned: 08 October 2009

Brian P.

Position: Director

Appointed: 01 January 2004

Resigned: 30 June 2009

David S.

Position: Director

Appointed: 01 January 2001

Resigned: 21 August 2003

Cornelius M.

Position: Director

Appointed: 01 January 2000

Resigned: 31 May 2023

Paul W.

Position: Director

Appointed: 01 January 2000

Resigned: 15 July 2020

Paul P.

Position: Director

Appointed: 29 January 1999

Resigned: 28 February 2001

Alan J.

Position: Director

Appointed: 29 January 1999

Resigned: 14 December 2010

John C.

Position: Director

Appointed: 29 January 1999

Resigned: 31 March 2016

Clinton G.

Position: Director

Appointed: 29 January 1999

Resigned: 31 December 2012

Huw M.

Position: Director

Appointed: 29 January 1999

Resigned: 12 August 2003

Susan P.

Position: Director

Appointed: 29 January 1999

Resigned: 31 May 2023

Ian H.

Position: Director

Appointed: 15 May 1998

Resigned: 31 January 2018

Jane D.

Position: Secretary

Appointed: 01 January 1997

Resigned: 15 May 1998

Andrew W.

Position: Director

Appointed: 01 August 1995

Resigned: 31 January 1997

Simon J.

Position: Director

Appointed: 01 December 1991

Resigned: 01 January 1997

Richard S.

Position: Director

Appointed: 30 August 1991

Resigned: 31 October 2012

Simon J.

Position: Secretary

Appointed: 30 August 1991

Resigned: 01 January 1997

David G.

Position: Director

Appointed: 30 August 1991

Resigned: 31 May 1996

Howard E.

Position: Director

Appointed: 30 August 1991

Resigned: 12 August 2003

Robert H.

Position: Director

Appointed: 30 August 1991

Resigned: 31 December 1991

Michael A.

Position: Director

Appointed: 30 August 1991

Resigned: 31 October 1992

Frazer G.

Position: Director

Appointed: 30 August 1991

Resigned: 31 March 1996

Digby T.

Position: Director

Appointed: 30 August 1991

Resigned: 10 July 1992

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As BizStats established, there is Mhm (Hammersmith) Limited from London, United Kingdom. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Hunter & Partners Group Limited that put London, England as the address. This PSC has a legal form of "a limited liability company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Mhm (Hammersmith) Limited

Space One Beadon Road, London, W6 0EA, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 10991826
Notified on 7 February 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Hunter & Partners Group Limited

Space One Beadon Road, London, W6 0EA, England

Legal authority Companies Act
Legal form Limited Liability Company
Country registered England
Place registered England
Registration number 02288274
Notified on 6 April 2016
Ceased on 7 February 2023
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 012 646946 8681 036 0041 072 244
Current Assets6 045 1345 005 3465 114 5405 010 087
Debtors5 032 4884 058 4784 078 5363 937 843
Net Assets Liabilities4 238 3473 056 0171 996 4412 180 851
Other Debtors83 78681 73677 25380 152
Property Plant Equipment108 219200 273134 55586 508
Other
Audit Fees Expenses9 2509 2509 89521 095
Accrued Liabilities Deferred Income113 11184 54994 91549 668
Accumulated Depreciation Impairment Property Plant Equipment1 278 618709 703543 180561 051
Additions Other Than Through Business Combinations Property Plant Equipment 176 87041 13142 776
Administrative Expenses2 163 7562 374 3272 509 4952 523 264
Amounts Owed By Group Undertakings 100  
Amounts Owed To Group Undertakings1 341141830 141340 000
Amounts Recoverable On Contracts2 966 7732 331 3602 280 0981 909 588
Average Number Employees During Period70666675
Cash Cash Equivalents Cash Flow Value1 012 646946 8681 036 0041 072 244
Comprehensive Income Expense1 516 628717 670840 5241 104 410
Corporation Tax Payable2 46465 319129 942198 679
Cost Sales4 915 6284 707 9654 996 0545 751 630
Creditors1 915 00688 38729 4292 915 744
Current Tax For Period198 34264 858129 942198 678
Deferred Tax Asset Debtors22 9991 5191 5191 519
Deferred Tax Expense Credit From Unrecognised Timing Difference From Prior Period-1 157-2 527  
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences9 83721 480  
Depreciation Expense Property Plant Equipment88 36084 816106 84990 823
Depreciation Impairment Expense Property Plant Equipment88 36084 816106 84990 823
Dividends Paid1 000 0411 900 0001 900 100920 000
Dividends Paid Classified As Financing Activities-1 000 041-1 900 000-1 900 100-920 000
Dividends Paid On Shares Final1 000 0411 900 0001 900 100920 000
Finance Lease Liabilities Present Value Total 88 38729 42929 429
Finance Lease Payments Owing Minimum Gross 147 34588 38729 429
Further Item Tax Increase Decrease Component Adjusting Items-254 934-68 2927 487-55 215
Future Minimum Lease Payments Under Non-cancellable Operating Leases634 760453 400338 512890 070
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables -24 396-1 097 387346 689
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables -952 53020 058-140 693
Gain Loss On Disposals Property Plant Equipment19 1563791 184-1 170
Government Grant Income 82 519  
Gross Profit Loss3 759 2043 136 6403 496 1263 848 359
Income Taxes Paid Refund Classified As Operating Activities-165 278-2 003-64 857-130 403
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation-93 01265 778-89 136-36 240
Increase Decrease In Current Tax From Adjustment For Prior Periods-157 309 -462462
Increase From Depreciation Charge For Year Property Plant Equipment 84 816106 84990 823
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings27 95040 82416 62721 545
Interest Payable Similar Charges Finance Costs27 95040 82416 62721 545
Net Cash Flows From Used In Financing Activities1 000 0411 929 5251 959 058978 958
Net Cash Flows From Used In Investing Activities88 545176 49139 94743 946
Net Cash Flows From Used In Operating Activities-1 181 598-1 863 368-2 088 141-1 059 144
Net Cash Generated From Operations-1 374 826-1 906 195-2 169 625-1 211 092
Net Current Assets Liabilities4 130 1282 944 1311 891 3152 094 343
Net Interest Paid Received Classified As Operating Activities-27 950-40 824-16 627-21 545
Operating Profit Loss1 595 448844 832986 6311 325 095
Other Creditors46 83632 41642 55618 035
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 653 731273 37272 952
Other Disposals Property Plant Equipment 653 731273 37272 952
Other Operating Income Format1 82 519  
Other Taxation Social Security Payable473 878808 936515 806563 813
Payments Finance Lease Liabilities Classified As Financing Activities -29 525-58 958-58 958
Payments Received On Account1 106 057955 7891 358 8311 362 936
Pension Other Post-employment Benefit Costs Other Pension Costs171 593178 726182 970198 568
Prepayments Accrued Income354 939223 994373 838464 148
Proceeds From Sales Property Plant Equipment-27 586-379-1 1841 170
Profit Loss1 516 628717 670840 5241 104 410
Profit Loss On Ordinary Activities Before Tax1 567 498804 008970 0041 303 550
Property Plant Equipment Gross Cost1 386 837909 976677 735647 559
Purchase Property Plant Equipment-116 131-176 870-41 131-42 776
Social Security Costs470 032478 321460 690581 181
Tax Expense Credit Applicable Tax Rate297 825152 762184 301247 675
Tax Increase Decrease Arising From Group Relief Tax Reconciliation-38-38-67-654
Tax Increase Decrease From Effect Capital Allowances Depreciation  -606-2 438
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss9 1744 4334 98510 898
Tax Tax Credit On Profit Or Loss On Ordinary Activities50 87086 338129 480199 140
Total Assets Less Current Liabilities4 238 3473 144 4042 025 8702 180 851
Total Current Tax Expense Credit41 03364 858129 480199 140
Total Operating Lease Payments174 464163 061163 586163 174
Trade Creditors Trade Payables171 31955 107192 076353 184
Trade Debtors Trade Receivables1 603 9911 419 7691 345 8281 482 436
Transfers To From Retained Earnings Increase Decrease In Equity   620 000
Turnover Revenue8 674 8327 844 6058 492 1809 599 989
Company Contributions To Defined Benefit Plans Directors52 79157 25359 47562 263
Director Remuneration1 105 0631 174 8871 189 4961 276 797
Director Remuneration Benefits Including Payments To Third Parties 1 232 1401 278 6731 339 060

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 5th, July 2023
Free Download (28 pages)

Company search

Advertisements