Huntswood Associates Limited READING


Founded in 2009, Huntswood Associates, classified under reg no. 06804256 is an active company. Currently registered at 2nd Floor Abbey Gardens RG1 3BA, Reading the company has been in the business for 15 years. Its financial year was closed on September 30 and its latest financial statement was filed on Fri, 30th Sep 2022. Since Fri, 25th Sep 2009 Huntswood Associates Limited is no longer carrying the name Group Paradis.

At present there are 2 directors in the the firm, namely Benjamin R. and David B.. In addition one secretary - Seyed H. - is with the company. At present 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.

Huntswood Associates Limited Address / Contact

Office Address 2nd Floor Abbey Gardens
Office Address2 Abbey Street
Town Reading
Post code RG1 3BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 06804256
Date of Incorporation Wed, 28th Jan 2009
Industry Activities of other holding companies n.e.c.
End of financial Year 30th September
Company age 15 years old
Account next due date Sun, 30th Jun 2024 (50 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 11th Feb 2024 (2024-02-11)
Last confirmation statement dated Sat, 28th Jan 2023

Company staff

Seyed H.

Position: Secretary

Appointed: 17 June 2019

Benjamin R.

Position: Director

Appointed: 22 December 2017

David B.

Position: Director

Appointed: 28 January 2009

Noman A.

Position: Secretary

Appointed: 12 January 2018

Resigned: 17 June 2019

Donna K.

Position: Director

Appointed: 17 May 2017

Resigned: 22 December 2017

David K.

Position: Director

Appointed: 11 March 2016

Resigned: 22 December 2017

Ian E.

Position: Director

Appointed: 21 October 2015

Resigned: 22 December 2017

Philip F.

Position: Director

Appointed: 17 December 2014

Resigned: 21 December 2016

Paul S.

Position: Director

Appointed: 17 December 2014

Resigned: 22 December 2017

Sara R.

Position: Director

Appointed: 09 July 2014

Resigned: 22 December 2017

Mark H.

Position: Director

Appointed: 09 July 2014

Resigned: 31 October 2017

Stephen M.

Position: Director

Appointed: 09 July 2014

Resigned: 22 December 2017

Paul S.

Position: Director

Appointed: 14 May 2013

Resigned: 09 July 2014

Philip F.

Position: Director

Appointed: 18 April 2013

Resigned: 09 July 2014

Matthew B.

Position: Director

Appointed: 29 July 2010

Resigned: 22 December 2017

Timothy M.

Position: Director

Appointed: 29 July 2010

Resigned: 20 September 2017

Craig C.

Position: Director

Appointed: 29 July 2010

Resigned: 22 December 2017

Angela L.

Position: Director

Appointed: 08 January 2010

Resigned: 22 December 2017

Charles O.

Position: Director

Appointed: 10 December 2009

Resigned: 20 September 2017

Mark W.

Position: Director

Appointed: 28 January 2009

Resigned: 17 March 2010

Philip E.

Position: Director

Appointed: 28 January 2009

Resigned: 23 September 2011

Mark W.

Position: Secretary

Appointed: 28 January 2009

Resigned: 17 March 2010

People with significant control

The list of PSCs who own or control the company consists of 1 name. As we researched, there is David B. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

David B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Group Paradis September 25, 2009

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
On Mon, 1st Apr 2024 secretary's details were changed
filed on: 5th, April 2024
Free Download (1 page)

Company search

Advertisements