Background WavePink WaveYellow Wave

HUFCO (PROPERTIES) LIMITED (01366550)

HUFCO (PROPERTIES) LIMITED (01366550) is an active UK company. incorporated on 4 May 1978. with registered office in Conwy. The company operates in the Construction sector, engaged in development of building projects. HUFCO (PROPERTIES) LIMITED has been registered for 47 years. Current directors include CLARKE, Tanya Jane.

Company Number
01366550
Status
active
Type
ltd
Incorporated
4 May 1978
Age
47 years
Address
Nebo Road, Conwy, LL26 0SE
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CLARKE, Tanya Jane
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUFCO (PROPERTIES) LIMITED

HUFCO (PROPERTIES) LIMITED is an active company incorporated on 4 May 1978 with the registered office located in Conwy. The company operates in the Construction sector, specifically engaged in development of building projects. HUFCO (PROPERTIES) LIMITED was registered 47 years ago.(SIC: 41100)

Status

active

Active since 47 years ago

Company No

01366550

LTD Company

Age

47 Years

Incorporated 4 May 1978

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 17 February 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

Nebo Road Llanrwst Conwy, LL26 0SE,

Timeline

1 key events • 1978 - 1978

Funding Officers Ownership
Company Founded
May 78
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

HUFTON, Margaret

Active
80 Pen Y Bryn Road, Colwyn BayLL29 6AL
Secretary
Appointed N/A

CLARKE, Tanya Jane

Active
98 Victoria Road, LiverpoolL37 1LP
Born November 1969
Director
Appointed 23 Jun 1999

HORTON, Jean Ann

Resigned
37 Old Fort RoadFOREIGN
Born August 1928
Director
Appointed N/A
Resigned 29 Sept 2008

HORTON, John Perrine, Dr

Resigned
37 Old Fort Road
Born February 1925
Director
Appointed N/A
Resigned 20 Aug 1997

HUFTON, Peter Brian

Resigned
Pipers Hill, Glan ConwyLL28 5TD
Born May 1930
Director
Appointed N/A
Resigned 17 Jun 1999

Persons with significant control

1

Mrs Tanya Jane Clarke

Active
Nebo Road, ConwyLL26 0SE
Born November 1969

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

94

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2011
AR01AR01
Change Person Director Company With Change Date
22 February 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2010
AR01AR01
Legacy
2 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 May 2009
AAAnnual Accounts
Legacy
24 November 2008
288bResignation of Director or Secretary
Legacy
21 April 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 February 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 May 2007
AAAnnual Accounts
Legacy
30 January 2007
363sAnnual Return (shuttle)
Legacy
31 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 January 2006
AAAnnual Accounts
Legacy
4 October 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
3 March 2005
AAAnnual Accounts
Legacy
2 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 May 2004
AAAnnual Accounts
Legacy
13 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 May 2003
AAAnnual Accounts
Legacy
3 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 March 2002
AAAnnual Accounts
Legacy
25 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 March 2001
AAAnnual Accounts
Legacy
1 February 2001
363sAnnual Return (shuttle)
Legacy
1 November 2000
403aParticulars of Charge Subject to s859A
Legacy
1 November 2000
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
12 April 2000
AAAnnual Accounts
Legacy
21 January 2000
363sAnnual Return (shuttle)
Legacy
5 July 1999
288aAppointment of Director or Secretary
Legacy
5 July 1999
288bResignation of Director or Secretary
Legacy
26 April 1999
363aAnnual Return
Accounts With Accounts Type Small
23 April 1999
AAAnnual Accounts
Legacy
5 March 1998
363sAnnual Return (shuttle)
Legacy
5 March 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
22 December 1997
AAAnnual Accounts
Accounts With Accounts Type Full
7 January 1997
AAAnnual Accounts
Legacy
7 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 April 1996
AAAnnual Accounts
Legacy
5 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 April 1995
AAAnnual Accounts
Legacy
10 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
28 April 1994
AAAnnual Accounts
Legacy
31 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 April 1993
AAAnnual Accounts
Legacy
13 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 May 1992
AAAnnual Accounts
Legacy
11 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 March 1991
AAAnnual Accounts
Legacy
24 January 1991
363aAnnual Return
Legacy
31 January 1990
363363
Accounts With Accounts Type Full
31 January 1990
AAAnnual Accounts
Accounts With Accounts Type Full
10 February 1989
AAAnnual Accounts
Legacy
10 February 1989
363363
Accounts With Accounts Type Full
12 February 1988
AAAnnual Accounts
Legacy
25 January 1988
363363
Legacy
29 January 1987
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 January 1987
AAAnnual Accounts
Legacy
23 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
28 May 1986
AAAnnual Accounts
Legacy
1 May 1986
363363
Incorporation Company
4 May 1978
NEWINCIncorporation