UKBizDB.co.uk

HODSONS ESTATE AGENTS HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hodsons Estate Agents Holdings Limited. The company was founded 8 years ago and was given the registration number 09944581. The firm's registered office is in WAKEFIELD. You can find them at 37 - 39 George Street, , Wakefield, West Yorkshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:HODSONS ESTATE AGENTS HOLDINGS LIMITED
Company Number:09944581
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 January 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:37 - 39 George Street, Wakefield, West Yorkshire, United Kingdom, WF1 1LX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
37 - 39 George Street, Wakefield, United Kingdom, WF1 1LX

Director11 January 2016Active
37 - 39 George Street, Wakefield, United Kingdom, WF1 1LX

Director11 January 2016Active
37 - 39 George Street, Wakefield, United Kingdom, WF1 1LX

Director11 January 2016Active
37 - 39 George Street, Wakefield, United Kingdom, WF1 1LX

Director11 January 2016Active

People with Significant Control

Mr James Allan Clarke
Notified on:05 May 2021
Status:Active
Date of birth:April 1971
Nationality:British
Country of residence:United Kingdom
Address:37 - 39 George Street, Wakefield, United Kingdom, WF1 1LX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Phillip Hodson
Notified on:06 April 2016
Status:Active
Date of birth:April 1951
Nationality:British
Country of residence:United Kingdom
Address:37 - 39 George Street, Wakefield, United Kingdom, WF1 1LX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Sally Ann Hodson
Notified on:06 April 2016
Status:Active
Date of birth:November 1953
Nationality:British
Country of residence:United Kingdom
Address:37 - 39 George Street, Wakefield, United Kingdom, WF1 1LX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-16Confirmation statement

Confirmation statement with no updates.

Download
2023-09-25Accounts

Accounts with accounts type total exemption full.

Download
2023-02-01Confirmation statement

Confirmation statement with updates.

Download
2022-10-13Accounts

Accounts with accounts type total exemption full.

Download
2022-01-11Confirmation statement

Confirmation statement with updates.

Download
2021-08-03Accounts

Accounts with accounts type total exemption full.

Download
2021-06-09Persons with significant control

Notification of a person with significant control.

Download
2021-01-19Confirmation statement

Confirmation statement with updates.

Download
2020-10-14Accounts

Accounts with accounts type total exemption full.

Download
2020-01-14Confirmation statement

Confirmation statement with updates.

Download
2020-01-08Persons with significant control

Change to a person with significant control.

Download
2020-01-08Persons with significant control

Change to a person with significant control.

Download
2020-01-08Officers

Change person director company with change date.

Download
2020-01-08Officers

Change person director company with change date.

Download
2020-01-08Officers

Change person director company with change date.

Download
2020-01-08Officers

Change person director company with change date.

Download
2020-01-08Address

Change registered office address company with date old address new address.

Download
2019-04-01Accounts

Accounts with accounts type total exemption full.

Download
2019-01-14Confirmation statement

Confirmation statement with updates.

Download
2018-09-19Accounts

Accounts with accounts type total exemption full.

Download
2018-01-16Confirmation statement

Confirmation statement with updates.

Download
2017-08-04Accounts

Accounts with accounts type total exemption full.

Download
2017-01-13Confirmation statement

Confirmation statement with updates.

Download
2016-06-01Capital

Capital allotment shares.

Download
2016-02-09Accounts

Change account reference date company current shortened.

Download

Copyright © 2024. All rights reserved.