This company is commonly known as The Hudson Building Management Company Limited. The company was founded 20 years ago and was given the registration number 04957740. The firm's registered office is in BLACKBURN. You can find them at 11 Preston New Road, , Blackburn, Lancashire. This company's SIC code is 98000 - Residents property management.
Name | : | THE HUDSON BUILDING MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 04957740 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 November 2003 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 11 Preston New Road, Blackburn, Lancashire, BB2 1AR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor, Suite 2, 1 King Street, Manchester, England, M2 6AW | Secretary | 10 November 2003 | Active |
10 Hudson Building, 29/37 Great Ancoats Street, Manchester, England, M4 5AE | Director | 21 August 2018 | Active |
10 Hudson Building, 29/37 Great Ancoats Street, Manchester, England, M4 5AE | Director | 21 August 2018 | Active |
15 Hudson Building, Great Ancoats Street, Manchester, England, M4 5AE | Director | 01 August 2020 | Active |
187 Pierpoint Building Millennium, Harbour 16-18 Westferry Road, London, E14 8NQ | Secretary | 10 November 2003 | Active |
50 Iron Mill Place, Crayford, DA1 4RT | Nominee Secretary | 10 November 2003 | Active |
16 Rotterdam Drive, Isle Of Dogs, London, E14 3JA | Director | 10 November 2003 | Active |
46, Elthorne Road, Uxbridge, UB8 2PS | Director | 10 November 2003 | Active |
15 Hudson Buildings, Great Ancoats Street, Manchester, England, M4 5AE | Director | 10 December 2010 | Active |
St Johns House, 22 Wellington Street St Johns, Blackburn, BB1 8AF | Director | 10 December 2010 | Active |
4 Geary House, Georges Road, London, N7 8EZ | Nominee Director | 10 November 2003 | Active |
Mr John Parker Swindell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3rd Floor, Suite 2, 1 King Street, Manchester, England, M2 6AW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-16 | Persons with significant control | Notification of a person with significant control statement. | Download |
2023-11-10 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-10 | Address | Change registered office address company with date old address new address. | Download |
2023-07-14 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-31 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-02 | Address | Change registered office address company with date old address new address. | Download |
2021-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-04 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-05 | Officers | Change person director company with change date. | Download |
2020-09-05 | Officers | Change person director company with change date. | Download |
2020-09-05 | Officers | Change person director company with change date. | Download |
2020-08-03 | Officers | Appoint person director company with name date. | Download |
2020-02-13 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-25 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-14 | Officers | Termination director company with name termination date. | Download |
2018-08-22 | Officers | Appoint person director company with name date. | Download |
2018-08-22 | Officers | Appoint person director company with name date. | Download |
2018-03-23 | Address | Change registered office address company with date old address new address. | Download |
2018-02-28 | Accounts | Accounts with accounts type micro entity. | Download |
2017-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.