This company is commonly known as Hudson Place Management Limited. The company was founded 33 years ago and was given the registration number 02597591. The firm's registered office is in LONDON. You can find them at The Studio, 16 Cavaye Place, London, . This company's SIC code is 98000 - Residents property management.
Name | : | HUDSON PLACE MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 02597591 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 April 1991 |
End of financial year | : | 24 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Studio, 16 Cavaye Place, London, SW10 9PT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
152 Fulham Road, London, SW10 9PR | Corporate Secretary | 16 July 2003 | Active |
The Studio, 16 Cavaye Place, London, SW10 9PT | Director | 04 January 2018 | Active |
2, College Place, Hortensia Road, London, United Kingdom, SW10 0QZ | Director | 15 May 2012 | Active |
The Studio, 16 Cavaye Place, London, United Kingdom, SW10 9PT | Director | 29 February 2024 | Active |
The Studio, 16 Cavaye Place, London, SW10 9PT | Director | 20 April 2021 | Active |
45 Gunter Grove, London, SW10 0UN | Secretary | 03 May 2002 | Active |
5 Gledhow Gardens, London, SW5 0BL | Secretary | 10 May 1994 | Active |
11 Herbert Road, London, N11 2QN | Secretary | 31 March 1994 | Active |
Hill House, Crook Road Brenchley, Tonbridge, TN12 7BS | Secretary | 02 January 1992 | Active |
Clamara, 62 Kingsclere Road, Overton, RG25 3JB | Secretary | 01 October 1993 | Active |
68 Braxted Park, London, SW16 3AU | Director | 28 July 1993 | Active |
Flat 9 Hudson House, Hortensia Road, London, SW10 0QR | Director | 10 January 2002 | Active |
Prospect House, 3 Prospect Place, London, SW20 0JP | Director | - | Active |
1 College Place, London, SW10 0QZ | Director | 26 March 2003 | Active |
8 Pheasant Walk, Chalfont St Peter, SL9 0PW | Director | 10 May 1994 | Active |
Flat 2, 45-47 Courtfield Road, London, SW7 | Director | 10 May 1994 | Active |
41 Mansionhouse Gardens, Langside, Glasgow, G41 3DP | Director | - | Active |
19 Hudson House, Hortensia Road, London, SW10 0QR | Director | 27 November 1996 | Active |
Ravine House, South Road, St. Georges Hill, Weybridge, England, KT13 0NA | Director | 11 April 2018 | Active |
4 St Stephens Terrace, London, SW8 1DH | Director | - | Active |
9b College Place, Hortensia Road, London, SW10 0QR | Director | 01 November 2001 | Active |
2 Fiddicroft Avenue, Banstead, SM7 3AD | Director | 30 November 1992 | Active |
47 Balmoral Gardens, Windsor, SL4 3SG | Director | 05 November 1992 | Active |
Kinnoull, Marlock Close Fiskerton, Southwell, NG25 0UG | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-01 | Officers | Termination director company with name termination date. | Download |
2024-02-29 | Officers | Appoint person director company with name date. | Download |
2024-02-01 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-03 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-14 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-09 | Officers | Appoint person director company with name date. | Download |
2021-06-08 | Officers | Termination director company with name termination date. | Download |
2021-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-06 | Officers | Change person director company with change date. | Download |
2021-04-06 | Officers | Change corporate secretary company with change date. | Download |
2021-04-06 | Officers | Change person director company with change date. | Download |
2021-02-05 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-11 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-07 | Accounts | Accounts with accounts type micro entity. | Download |
2018-04-18 | Officers | Appoint person director company with name date. | Download |
2018-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-14 | Accounts | Accounts with accounts type micro entity. | Download |
2018-02-28 | Officers | Termination director company with name termination date. | Download |
2018-02-28 | Officers | Appoint person director company with name date. | Download |
2017-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.