Company NameHunter Capital Group Ltd
DirectorAshik-Ullah Hussain
Company StatusActive
Company Number11076596
CategoryPrivate Limited Company
Incorporation Date22 November 2017(6 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Director

Director NameMr Ashik-Ullah Hussain
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address139 - 143 Union Street
Oldham
OL1 1TE

Location

Registered AddressC/O Seftons 135 - 143
Union Street
Oldham
OL1 1TE
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return20 March 2024 (1 month ago)
Next Return Due3 April 2025 (11 months, 2 weeks from now)

Charges

10 March 2023Delivered on: 10 March 2023
Persons entitled: Charles Street Commercial Investments Limited

Classification: A registered charge
Particulars: 7 piercy street, failsworth, manchester, M35 0FS.
Outstanding
10 March 2023Delivered on: 10 March 2023
Persons entitled: Charles Street Commercial Investments Limited

Classification: A registered charge
Particulars: 7 piercy street, failsworth, manchester, M35 0FS.
Outstanding
18 November 2022Delivered on: 18 November 2022
Persons entitled: Landbay Partners Limited

Classification: A registered charge
Particulars: 49 cathedral road. Chadderton. Oldham. OL9 0RR.
Outstanding
18 May 2022Delivered on: 7 June 2022
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: All that property known as 49 cathedral road, chadderton OL9 0RR registered under title number LA19711 and referred to in schedule 1.
Outstanding
16 May 2022Delivered on: 26 May 2022
Persons entitled: Landbay Partners Limited

Classification: A registered charge
Particulars: 46 sands avenue. Chadderton. OL9 0NU.
Outstanding
6 May 2022Delivered on: 6 May 2022
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 49 cathedral road, chadderton, oldham, OL9 0RR.
Outstanding
1 March 2022Delivered on: 1 March 2022
Persons entitled: Landbay Partners Limited

Classification: A registered charge
Particulars: 12 st thomas's road. Chorley. Lancs. PR7 1HR.
Outstanding
23 July 2021Delivered on: 10 August 2021
Persons entitled: Charles Street Commercial Investments Limited

Classification: A registered charge
Particulars: 12 st thomas's road chorley.
Outstanding
22 June 2023Delivered on: 27 June 2023
Persons entitled: Landbay Partners Limited

Classification: A registered charge
Particulars: 7 piercy street. Failsworth. Manchester. M35 0FS.
Outstanding
25 May 2023Delivered on: 25 May 2023
Persons entitled: Charles Street Commercial Investments Limited

Classification: A registered charge
Particulars: 158 rochdale road, royton, oldham, OL2 6QF.
Outstanding
25 May 2023Delivered on: 25 May 2023
Persons entitled: Charles Street Commercial Investments Limited

Classification: A registered charge
Particulars: 158 rochdale road, royton, oldham, OL2 6QF.
Outstanding
29 March 2023Delivered on: 3 April 2023
Persons entitled: Allica Bank Limited

Classification: A registered charge
Particulars: The freehold land known as 2 barker street, oldham, OL1 2AD also known on hm land registry as land adjoining 2 barker street, oldham (OL1 2AD). Title number: GM936849. The freehold land known as 2 barker street, oldham, OL1 2AD also known on hm land registry as 2 barker street, oldham (OL1 2AD). Title number: GM708630.
Outstanding
20 July 2020Delivered on: 12 August 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 147 union street oldham.
Outstanding

Filing History

27 June 2023Registration of charge 110765960013, created on 22 June 2023 (14 pages)
7 June 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
25 May 2023Registration of charge 110765960012, created on 25 May 2023 (12 pages)
25 May 2023Registration of charge 110765960011, created on 25 May 2023 (10 pages)
3 April 2023Registration of charge 110765960010, created on 29 March 2023 (41 pages)
28 March 2023Confirmation statement made on 20 March 2023 with no updates (3 pages)
28 March 2023Registered office address changed from 139 - 143 Union Street Oldham OL1 1TE England to C/O Seftons 135 - 143 Union Street Oldham OL1 1TE on 28 March 2023 (1 page)
10 March 2023Registration of charge 110765960009, created on 10 March 2023 (12 pages)
10 March 2023Registration of charge 110765960008, created on 10 March 2023 (10 pages)
18 November 2022Registration of charge 110765960007, created on 18 November 2022 (17 pages)
7 June 2022Registration of charge 110765960006, created on 18 May 2022 (12 pages)
26 May 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
26 May 2022Registration of charge 110765960005, created on 16 May 2022 (17 pages)
6 May 2022Registration of charge 110765960004, created on 6 May 2022 (9 pages)
21 March 2022Confirmation statement made on 20 March 2022 with no updates (3 pages)
1 March 2022Registration of charge 110765960003, created on 1 March 2022 (17 pages)
10 August 2021Registration of charge 110765960002, created on 23 July 2021 (12 pages)
4 June 2021Confirmation statement made on 20 March 2021 with no updates (3 pages)
30 March 2021Micro company accounts made up to 31 December 2020 (2 pages)
23 March 2021Director's details changed for Mr Ashik-Ullah Hussain on 23 March 2021 (2 pages)
23 March 2021Change of details for Mr Ashik-Ullah Hussain as a person with significant control on 23 March 2021 (2 pages)
12 August 2020Registration of charge 110765960001, created on 20 July 2020 (10 pages)
20 March 2020Micro company accounts made up to 31 December 2019 (2 pages)
20 March 2020Confirmation statement made on 20 March 2020 with updates (3 pages)
26 November 2019Change of details for Mr Ashik-Ullah Husain as a person with significant control on 26 November 2019 (2 pages)
26 November 2019Confirmation statement made on 21 November 2019 with no updates (3 pages)
22 August 2019Micro company accounts made up to 31 December 2018 (3 pages)
19 August 2019Previous accounting period extended from 30 November 2018 to 31 December 2018 (1 page)
19 August 2019Registered office address changed from 147 Union Street Oldham OL1 1TD United Kingdom to 139 - 143 Union Street Oldham OL1 1TE on 19 August 2019 (1 page)
15 December 2018Confirmation statement made on 21 November 2018 with no updates (3 pages)
22 November 2017Incorporation
Statement of capital on 2017-11-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
22 November 2017Incorporation
Statement of capital on 2017-11-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)