UKBizDB.co.uk

THE HUDSON BUILDING MANAGEMENT COMPANY LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:11 Preston New Road, Blackburn, Lancashire, BB2 1AR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, Suite 2, 1 King Street, Manchester, England, M2 6AW

Secretary10 November 2003Active
10 Hudson Building, 29/37 Great Ancoats Street, Manchester, England, M4 5AE

Director21 August 2018Active
10 Hudson Building, 29/37 Great Ancoats Street, Manchester, England, M4 5AE

Director21 August 2018Active
15 Hudson Building, Great Ancoats Street, Manchester, England, M4 5AE

Director01 August 2020Active
187 Pierpoint Building Millennium, Harbour 16-18 Westferry Road, London, E14 8NQ

Secretary10 November 2003Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary10 November 2003Active
16 Rotterdam Drive, Isle Of Dogs, London, E14 3JA

Director10 November 2003Active
46, Elthorne Road, Uxbridge, UB8 2PS

Director10 November 2003Active
15 Hudson Buildings, Great Ancoats Street, Manchester, England, M4 5AE

Director10 December 2010Active
St Johns House, 22 Wellington Street St Johns, Blackburn, BB1 8AF

Director10 December 2010Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director10 November 2003Active

People with Significant Control

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:
  • Significant influence or control

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 (6 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
2023-11-16Persons with significant control

Notification of a person with significant control statement.

Download
2023-11-10Confirmation statement

Confirmation statement with updates.

Download
2023-11-10Persons with significant control

Cessation of a person with significant control.

Download
2023-11-10Address

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

Download
2023-07-14Accounts

Accounts with accounts type micro entity.

Download
2022-11-23Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Accounts

Accounts with accounts type micro entity.

Download
2022-06-02Address

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

Download
2021-11-14Confirmation statement

Confirmation statement with no updates.

Download
2021-03-04Accounts

Accounts with accounts type micro entity.

Download
2020-11-16Confirmation statement

Confirmation statement with updates.

Download
2020-09-05Officers

Change person director company with change date.

Download
2020-09-05Officers

Change person director company with change date.

Download
2020-09-05Officers

Change person director company with change date.

Download
2020-08-03Officers

Appoint person director company with name date.

Download
2020-02-13Accounts

Accounts with accounts type micro entity.

Download
2019-11-10Confirmation statement

Confirmation statement with no updates.

Download
2019-02-25Accounts

Accounts with accounts type micro entity.

Download
2018-11-15Confirmation statement

Confirmation statement with no updates.

Download
2018-10-14Officers

Termination director company with name termination date.

Download
2018-08-22Officers

Appoint person director company with name date.

Download
2018-08-22Officers

Appoint person director company with name date.

Download
2018-03-23Address

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

Download
2018-02-28Accounts

Accounts with accounts type micro entity.

Download
2017-11-11Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.