This company is commonly known as Hudsons (properties) Limited. The company was founded 28 years ago and was given the registration number 03073527. The firm's registered office is in STOURBRIDGE. You can find them at 2 Lawnswood Drive, , Stourbridge, West Midlands. This company's SIC code is 68201 - Renting and operating of Housing Association real estate.
Name | : | HUDSONS (PROPERTIES) LIMITED |
---|---|---|
Company Number | : | 03073527 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 June 1995 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Lawnswood Drive, Stourbridge, West Midlands, England, DY7 5QW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
15, Summit Place, Dudley, England, DY3 2TQ | Director | 30 June 1995 | Active |
2, Lawnswood Drive, Stourbridge, England, DY7 5QW | Director | 30 June 1995 | Active |
Hollow Mill Farm Hinksford, Kingswinford, DY6 0BJ | Secretary | 30 June 1995 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 28 June 1995 | Active |
4 Ludlow Way, Milking Bank, Dudley, DY1 2SU | Director | 30 June 1995 | Active |
18 Stratford Close, Dudley, DY1 2SZ | Director | 30 June 1995 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 28 June 1995 | Active |
Mr Matthew Gregg Hudson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 15, Summit Place, Dudley, England, DY3 2TQ |
Nature of control | : |
|
Mr Maurice Adrian Hudson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2, Lawnswood Drive, Stourbridge, England, DY7 5QW |
Nature of control | : |
|
Hudson Properties (Holdings) Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Mile Flat Farm, Enville Road, Kingswinford, England, DY6 0AU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-22 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-22 | Officers | Change person director company with change date. | Download |
2022-06-22 | Officers | Termination secretary company with name termination date. | Download |
2021-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-17 | Officers | Change person director company with change date. | Download |
2020-11-17 | Address | Change registered office address company with date old address new address. | Download |
2020-08-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-29 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-29 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-29 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-07-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-06-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-10-02 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.