HUGHES PROPERTY CORPORATION LIMITED

41 Chester Street 41 Chester Street, Flintshire, CH6 5BL
StatusACTIVE
Company No.05150735
CategoryPrivate Limited Company
Incorporated10 Jun 2004
Age19 years, 11 months, 21 days
JurisdictionEngland Wales

SUMMARY

HUGHES PROPERTY CORPORATION LIMITED is an active private limited company with number 05150735. It was incorporated 19 years, 11 months, 21 days ago, on 10 June 2004. The company address is 41 Chester Street 41 Chester Street, Flintshire, CH6 5BL.



Company Fillings

Accounts with accounts type micro entity

Date: 21 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jun 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2023

Action Date: 10 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-10

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jun 2023

Action Date: 01 Jun 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-06-01

Psc name: Josh Hughes

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2022

Action Date: 10 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2021

Action Date: 10 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Aug 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2020

Action Date: 10 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-10

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2019

Action Date: 10 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2018

Action Date: 10 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2017

Action Date: 10 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-10

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jun 2017

Action Date: 10 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-06-10

Psc name: Leslie Hughes

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Jun 2017

Action Date: 10 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Georgieff Jones

Termination date: 2017-06-10

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2017

Action Date: 10 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-10

Officer name: Michael Georgieff Jones

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2016

Action Date: 10 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Mar 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Feb 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Feb 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 051507350006

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Feb 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Feb 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jan 2016

Action Date: 29 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-29

Officer name: Mrs Lucille Green

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Aug 2015

Action Date: 10 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Dec 2014

Action Date: 26 Nov 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 051507350006

Charge creation date: 2014-11-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Aug 2014

Action Date: 10 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-10

Documents

View document PDF

Appoint person director company with name

Date: 04 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Georgieff Jones

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Aug 2013

Action Date: 10 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-10

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Jul 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jul 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Gazette notice compulsary

Date: 02 Jul 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2012

Action Date: 10 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-10

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Jul 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 03 Jul 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Legacy

Date: 29 Nov 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Legacy

Date: 18 Nov 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2011

Action Date: 10 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2010

Action Date: 10 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-10

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2010

Action Date: 10 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Leslie Hughes

Change date: 2010-06-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2010

Action Date: 10 Jun 2009

Category: Annual-return

Type: AR01

Made up date: 2009-06-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 25 Mar 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jan 2009

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 15 Jul 2008

Category: Annual-return

Type: 363s

Description: Return made up to 10/06/08; no change of members

Documents

View document PDF

Legacy

Date: 15 Apr 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 27 Mar 2008

Category: Capital

Type: 88(2)

Description: Ad 25/02/08\gbp si 3@1=3\gbp ic 1/4\

Documents

View document PDF

Legacy

Date: 12 Mar 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 09 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 10/06/07; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Apr 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 13 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 10/06/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jan 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 24 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 10/06/05; full list of members

Documents

View document PDF

Legacy

Date: 20 Jun 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Jun 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 10 Jun 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOOLEAN KNOT LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:08136649
Status:ACTIVE
Category:Private Limited Company

CADOGAN ASSET VENTURES LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10006666
Status:ACTIVE
Category:Private Limited Company

DEMANGLE DETANGLE LIMITED

NUMBER SIXTY ONE,LOWESTOFT,NR32 1PL

Number:10548557
Status:ACTIVE
Category:Private Limited Company

JACULUM MANAGEMENT LIMITED

JASMINE FAIR LAWN,WHITSTABLE,CT5 3JZ

Number:08840067
Status:ACTIVE
Category:Private Limited Company

PROPER-VIEW LTD

UNIT C2A COMET STUDIOS DE HAVILLAND COURT,AMERSHAM,HP7 0PX

Number:10353165
Status:ACTIVE
Category:Private Limited Company

SIMON KENNEDY MEDIA LIMITED

50 MOLYNEUX ROAD,LIVERPOOL,L22 4QZ

Number:11106819
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source