UKBizDB.co.uk

HUGHES GROUP LIMITED

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

This company is commonly known as Hughes Group Limited. The company was founded 20 years ago and was given the registration number 04957116. The firm's registered office is in LONDON. You can find them at 43 Berkeley Square, Mayfair, London, . This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:HUGHES GROUP LIMITED
Company Number:04957116
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 November 2003
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings
  • 41202 - Construction of domestic buildings
  • 43210 - Electrical installation
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:43 Berkeley Square, Mayfair, London, England, W1J 5AP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
52, Berkeley Square, London, England, W1J 5BT

Secretary20 September 2017Active
Unit 7, Wellington Business Park, Dukes Ride, Crowthorne, England, RG45 6LS

Director07 November 2003Active
52, Berkeley Square, London, England, W1J 5BT

Director01 August 2017Active
Unit 7, Wellington Business Park, Dukes Ride, Crowthorne, England, RG45 6LS

Director01 August 2018Active
48 Springfield, Blockliey, GL56 9EE

Secretary07 November 2003Active
43, Berkeley Square, Mayfair, London, England, W1J 5AP

Secretary28 October 2009Active
The Bristol Office, 2 Southfield Road, Westbury On Trym, BS9 3BH

Corporate Nominee Secretary07 November 2003Active
Hindsight 11, The Rushes, Maidenhead, SL6 1UW

Director28 October 2009Active
Fairways, Winkfield Row, Winkfield Row, Bracknell, RG42 6LX

Director01 February 2009Active
2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH

Corporate Nominee Director07 November 2003Active

People with Significant Control

Mrs Lyn Marie Hughes
Notified on:01 August 2017
Status:Active
Date of birth:August 1972
Nationality:British
Country of residence:England
Address:Unit 7, Wellington Business Park, Crowthorne, England, RG45 6LS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jon Hughes
Notified on:11 November 2016
Status:Active
Date of birth:September 1971
Nationality:British
Country of residence:England
Address:Orchard Lea Cottage, Winkfield Lane, Windsor, England, SL4 4RU
Nature of control:
  • Ownership of shares 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-08Address

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

Download
2023-10-06Confirmation statement

Confirmation statement with no updates.

Download
2023-07-28Accounts

Accounts with accounts type total exemption full.

Download
2022-10-27Accounts

Accounts with accounts type total exemption full.

Download
2022-10-10Confirmation statement

Confirmation statement with updates.

Download
2022-10-10Officers

Change person director company with change date.

Download
2022-10-10Officers

Change person secretary company with change date.

Download
2022-10-10Persons with significant control

Change to a person with significant control.

Download
2022-03-25Persons with significant control

Change to a person with significant control.

Download
2021-09-29Confirmation statement

Confirmation statement with no updates.

Download
2021-07-16Accounts

Accounts with accounts type total exemption full.

Download
2021-06-11Address

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

Download
2020-09-29Confirmation statement

Confirmation statement with no updates.

Download
2020-07-13Accounts

Accounts with accounts type total exemption full.

Download
2019-10-09Confirmation statement

Confirmation statement with no updates.

Download
2019-04-08Accounts

Accounts with accounts type total exemption full.

Download
2018-10-15Officers

Appoint person director company with name date.

Download
2018-10-02Confirmation statement

Confirmation statement with updates.

Download
2018-07-31Accounts

Accounts with accounts type unaudited abridged.

Download
2017-11-21Confirmation statement

Confirmation statement with no updates.

Download
2017-09-20Officers

Appoint person secretary company with name date.

Download
2017-09-20Officers

Termination secretary company with name termination date.

Download
2017-09-20Officers

Termination director company with name termination date.

Download
2017-09-20Address

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

Download
2017-08-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.