General information

Name:

Hunts Spv Two Limited

Office Address:

Suite 2 Chancery Court 34 West Street DN22 6ES Retford

Number: 08539543

Incorporation date: 2013-05-22

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Hunts Spv Two Ltd can be reached at Retford at Suite 2 Chancery Court. You can find the company using the postal code - DN22 6ES. This company has been in the field on the British market for 11 years. This company is registered under the number 08539543 and their current status is active. Even though recently referred to as Hunts Spv Two Ltd, it previously was known under a different name. This firm was known under the name App Solved until 2016/03/17, then the company name was changed to Dj Hunts. The definitive switch took place on 2017/04/21. This business's SIC and NACE codes are 68100, that means Buying and selling of own real estate. The latest annual accounts were submitted for the period up to 2022-05-31 and the most current annual confirmation statement was released on 2023-03-19.

In the company, the full scope of director's tasks have so far been met by Stefania M. who was designated to this position in 2017. Since 2015 David H., had been functioning as a director for this company up to the moment of the resignation on 2023/10/01. What is more a different director, namely Jacob L. gave up the position on 2014/10/10.

  • Previous company's names
  • Hunts Spv Two Ltd 2017-04-21
  • Dj Hunts Ltd 2016-03-17
  • App Solved Limited 2013-05-22

Financial data based on annual reports

Company staff

Stefania M.

Role: Director

Appointed: 01 November 2017

Latest update: 15 March 2024

Stefania M.

Role: Secretary

Appointed: 10 March 2016

Latest update: 15 March 2024

People with significant control

David H. is the individual who controls this firm, has substantial control or influence over the company.

David H.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 02 April 2024
Confirmation statement last made up date 19 March 2023
Annual Accounts 19 February 2015
Start Date For Period Covered By Report 22 May 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 19 February 2015
Annual Accounts 23 December 2015
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 23 December 2015
Annual Accounts 2 November 2016
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 2 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Director's appointment was terminated on 2023-10-01 (TM01)
filed on: 18th, October 2023
officers
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
10
Company Age

Similar companies nearby

Closest companies