HUDSONS (PROPERTIES) LIMITED
WALL HEATH

Hellopages » Staffordshire » South Staffordshire » DY6 0AU

Company number 03073527
Status Active
Incorporation Date 28 June 1995
Company Type Private Limited Company
Address MILE FLAT FARM, MILE FLAT, WALL HEATH, WEST MIDLANDS, DY6 0AU
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Annual return made up to 28 June 2016 with full list of shareholders Statement of capital on 2016-07-06 GBP 4 ; Total exemption full accounts made up to 29 February 2016; Total exemption full accounts made up to 28 February 2015. The most likely internet sites of HUDSONS (PROPERTIES) LIMITED are www.hudsonsproperties.co.uk, and www.hudsons-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. Hudsons Properties Limited is a Private Limited Company. The company registration number is 03073527. Hudsons Properties Limited has been working since 28 June 1995. The present status of the company is Active. The registered address of Hudsons Properties Limited is Mile Flat Farm Mile Flat Wall Heath West Midlands Dy6 0au. . HUDSON, Julie Ann is a Secretary of the company. HUDSON, Matthew Gregg is a Director of the company. HUDSON, Maurice Adrian is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director HUDSON, Craig Maurice has been resigned. Director HUDSON, Dean Lawrence has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
HUDSON, Julie Ann
Appointed Date: 30 June 1995

Director
HUDSON, Matthew Gregg
Appointed Date: 30 June 1995
53 years old

Director
HUDSON, Maurice Adrian
Appointed Date: 30 June 1995
62 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 30 June 1995
Appointed Date: 28 June 1995

Director
HUDSON, Craig Maurice
Resigned: 02 August 2005
Appointed Date: 30 June 1995
61 years old

Director
HUDSON, Dean Lawrence
Resigned: 24 November 2008
Appointed Date: 30 June 1995
57 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 30 June 1995
Appointed Date: 28 June 1995

HUDSONS (PROPERTIES) LIMITED Events

06 Jul 2016
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
  • GBP 4

01 Jun 2016
Total exemption full accounts made up to 29 February 2016
02 Oct 2015
Total exemption full accounts made up to 28 February 2015
01 Jul 2015
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 4

24 Oct 2014
Total exemption full accounts made up to 28 February 2014
...
... and 44 more events
07 Aug 1995
Secretary resigned;director resigned;new director appointed

07 Aug 1995
Secretary resigned;director resigned;new director appointed

07 Aug 1995
New secretary appointed

07 Aug 1995
Registered office changed on 07/08/95 from: 84 temple chambers temple avenue london EC4Y 0HP

28 Jun 1995
Incorporation