The Hunting Lodge Mews Limited KETTERING


The Hunting Lodge Mews started in year 2014 as Private Limited Company with registration number 09293957. The The Hunting Lodge Mews company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Kettering at Perfecta Works. Postal code: NN16 8NQ.

At the moment there are 5 directors in the the company, namely Jacqualine M., Fiona F. and Kevin J. and others. In addition one secretary - Jane H. - is with the firm. As of 26 April 2024, there were 7 ex directors - David R., Veitch M. and others listed below. There were no ex secretaries.

The Hunting Lodge Mews Limited Address / Contact

Office Address Perfecta Works
Office Address2 Bath Road
Town Kettering
Post code NN16 8NQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09293957
Date of Incorporation Tue, 4th Nov 2014
Industry Management of real estate on a fee or contract basis
End of financial Year 30th November
Company age 10 years old
Account next due date Sat, 31st Aug 2024 (127 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Mon, 13th Nov 2023 (2023-11-13)
Last confirmation statement dated Sun, 30th Oct 2022

Company staff

Jacqualine M.

Position: Director

Appointed: 01 September 2021

Fiona F.

Position: Director

Appointed: 21 January 2021

Kevin J.

Position: Director

Appointed: 21 January 2021

Audrey T.

Position: Director

Appointed: 15 January 2019

Jane H.

Position: Director

Appointed: 24 October 2016

Jane H.

Position: Secretary

Appointed: 04 November 2014

David R.

Position: Director

Appointed: 01 May 2022

Resigned: 26 May 2023

Veitch M.

Position: Director

Appointed: 01 August 2019

Resigned: 01 May 2022

Susan S.

Position: Director

Appointed: 22 October 2016

Resigned: 21 January 2021

Stuart A.

Position: Director

Appointed: 22 October 2016

Resigned: 21 January 2021

Clifford M.

Position: Director

Appointed: 22 October 2016

Resigned: 01 August 2019

Barry P.

Position: Director

Appointed: 22 October 2016

Resigned: 21 January 2021

Peter W.

Position: Director

Appointed: 04 November 2014

Resigned: 25 October 2016

People with significant control

The register of PSCs who own or have control over the company consists of 5 names. As we identified, there is Audrey T. The abovementioned PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is Susan S. This PSC has significiant influence or control over the company,. The third one is Barry P., who also meets the Companies House criteria to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Audrey T.

Notified on 29 October 2021
Nature of control: significiant influence or control

Susan S.

Notified on 22 October 2016
Ceased on 1 May 2022
Nature of control: significiant influence or control

Barry P.

Notified on 22 October 2016
Ceased on 29 October 2021
Nature of control: significiant influence or control

Clifford M.

Notified on 22 October 2016
Ceased on 29 October 2021
Nature of control: significiant influence or control

Stuart A.

Notified on 22 October 2016
Ceased on 29 October 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth1818      
Balance Sheet
Cash Bank On Hand  4 9007 157    
Current Assets1821 61823 03611 89827 8984 76834544 468
Debtors 15 86418 1364 741    
Net Assets Liabilities  1819    
Other Debtors  2 9823 227    
Cash Bank In Hand185 754      
Net Assets Liabilities Including Pension Asset Liability1818      
Reserves/Capital
Called Up Share Capital1818      
Shareholder Funds1818      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   1 06021 3621 7201 14038 759
Creditors  23 01810 81910 7743 8081 2425 970
Net Current Assets Liabilities1818181 07921 3811 7391 15938 778
Other Creditors  17 6732 821    
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   3 2274 2577792 056280
Total Assets Less Current Liabilities1818181921 3811 7391 15938 778
Trade Debtors Trade Receivables  15 1541 514    
Creditors Due Within One Year 21 600      
Number Shares Allotted1818      
Par Value Share11      
Share Capital Allotted Called Up Paid1818      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Registered office address changed from Perfecta Works Bath Road Kettering Northamptonshire NN16 8NQ England to Unit 18 Enterprise Centre East Northants Michael Way Warth Park Raunds Wellingborough Northamptonshire NN9 6GR on 2024-02-27
filed on: 27th, February 2024
Free Download (1 page)

Company search

Advertisements