Company number 06982422
Status Active
Incorporation Date 5 August 2009
Company Type Private Limited Company
Address 4 GAINSBOROUGH PLACE, DUDLEY, WEST MIDLANDS, DY1 2TW
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration nineteen events have happened. The last three records are Registration of charge 069824220003, created on 21 December 2016; Confirmation statement made on 5 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of HUGHES ASSET MANAGEMENT LIMITED are www.hughesassetmanagement.co.uk, and www.hughes-asset-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and seven months. Hughes Asset Management Limited is a Private Limited Company.
The company registration number is 06982422. Hughes Asset Management Limited has been working since 05 August 2009.
The present status of the company is Active. The registered address of Hughes Asset Management Limited is 4 Gainsborough Place Dudley West Midlands Dy1 2tw. The company`s financial liabilities are £187.7k. It is £-4.8k against last year. The cash in hand is £74.7k. It is £69.9k against last year. And the total assets are £75.99k, which is £70.17k against last year. HUGHES, Gary Justin is a Director of the company. HUGHES, Jason Mark is a Director of the company. HUGHES, Marlene Elaine is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".
hughes asset management Key Finiance
LIABILITIES
£187.7k
-3%
CASH
£74.7k
+1455%
TOTAL ASSETS
£75.99k
+1205%
All Financial Figures
Current Directors
Persons With Significant Control
Mrs Marlene Elaine Hughes
Notified on: 5 August 2016
84 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
HUGHES ASSET MANAGEMENT LIMITED Events
06 Jan 2017
Registration of charge 069824220003, created on 21 December 2016
10 Oct 2016
Confirmation statement made on 5 August 2016 with updates
27 May 2016
Total exemption small company accounts made up to 31 August 2015
30 Oct 2015
Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-10-30
29 May 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 9 more events
05 May 2011
Total exemption small company accounts made up to 31 August 2010
31 Aug 2010
Annual return made up to 5 August 2010 with full list of shareholders
31 Aug 2010
Director's details changed for Marlene Elaine Hughes on 5 August 2010
31 Aug 2010
Director's details changed for Gary Justin Hughes on 5 August 2010
05 Aug 2009
Incorporation
21 December 2016
Charge code 0698 2422 0003
Delivered: 6 January 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Apartment 1628 the cube west 197 wharfside street…
30 December 2011
Debenture deed
Delivered: 5 January 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
1 December 2011
Mortgage deed
Delivered: 3 December 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 17 bourne avenue tipton t/n SF17800…