Background WavePink WaveYellow Wave

HUDSON PLACE MANAGEMENT LIMITED (02597591)

HUDSON PLACE MANAGEMENT LIMITED (02597591) is an active UK company. incorporated on 3 April 1991. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. HUDSON PLACE MANAGEMENT LIMITED has been registered for 34 years. Current directors include BRAGA FIRMINO ABU-NASR, Monica, HOUSSEMAYNE DU BOULAY, James Hardinge, LOWNDES, Rupert Alexander and 2 others.

Company Number
02597591
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 April 1991
Age
34 years
Address
The Studio, London, SW10 9PT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BRAGA FIRMINO ABU-NASR, Monica, HOUSSEMAYNE DU BOULAY, James Hardinge, LOWNDES, Rupert Alexander, MICHEL, Carl Heinrich, PREDA, Riccardo Andrea
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUDSON PLACE MANAGEMENT LIMITED

HUDSON PLACE MANAGEMENT LIMITED is an active company incorporated on 3 April 1991 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HUDSON PLACE MANAGEMENT LIMITED was registered 34 years ago.(SIC: 98000)

Status

active

Active since 34 years ago

Company No

02597591

PRIVATE-LIMITED-GUARANT-NSC Company

Age

34 Years

Incorporated 3 April 1991

Size

N/A

Accounts

ARD: 24/6

Up to Date

11 months left

Last Filed

Made up to 24 June 2025 (9 months ago)
Submitted on 9 March 2026 (Just now)
Period: 25 June 2024 - 24 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 24 March 2027
Period: 25 June 2025 - 24 June 2026

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to 3 April 2025 (11 months ago)
Submitted on 7 April 2025 (11 months ago)

Next Due

Due by 17 April 2026
For period ending 3 April 2026
Contact
Address

The Studio 16 Cavaye Place London, SW10 9PT,

Timeline

13 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Apr 91
Director Left
Mar 12
Director Joined
Jun 12
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
Apr 18
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Jan 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

6 Active
20 Resigned

PRINCIPIA ESTATE & ASSET MANAGEMENT LTD

Active
152 Fulham Road, LondonSW10 9PR
Corporate secretary
Appointed 16 Jul 2003

BRAGA FIRMINO ABU-NASR, Monica

Active
16 Cavaye Place, LondonSW10 9PT
Born January 1970
Director
Appointed 25 Dec 2024

HOUSSEMAYNE DU BOULAY, James Hardinge

Active
The Studio, LondonSW10 9PT
Born September 1972
Director
Appointed 04 Jan 2018

LOWNDES, Rupert Alexander

Active
16 Cavaye Place, LondonSW10 9PT
Born December 1983
Director
Appointed 11 Nov 2024

MICHEL, Carl Heinrich

Active
College Place, LondonSW10 0QZ
Born May 1963
Director
Appointed 15 May 2012

PREDA, Riccardo Andrea

Active
16 Cavaye Place, LondonSW10 9PT
Born May 1984
Director
Appointed 29 Feb 2024

BARNES YALLOWLEY, William

Resigned
45 Gunter Grove, LondonSW10 0UN
Secretary
Appointed 03 May 2002
Resigned 01 Oct 2003

EWART, Sally Caroline

Resigned
5 Gledhow Gardens, LondonSW5 0BL
Secretary
Appointed 10 May 1994
Resigned 03 May 2002

LIPSCOMB, Helen

Resigned
11 Herbert Road, LondonN11 2QN
Secretary
Appointed 31 Mar 1994
Resigned 10 May 1994

PALMER, Martin Trevor Digby

Resigned
Hill House, TonbridgeTN12 7BS
Secretary
Appointed 02 Jan 1992
Resigned 01 Oct 1993

WOOLLEY, Roderic Harry

Resigned
Clamara, OvertonRG25 3JB
Secretary
Appointed 01 Oct 1993
Resigned 31 Mar 1994

AUSTEN, Jonathan Martin

Resigned
68 Braxted Park, LondonSW16 3AU
Born June 1956
Director
Appointed 28 Jul 1993
Resigned 10 May 1994

BEAUCHAMP, David Fitzgerald

Resigned
Flat 9 Hudson House, LondonSW10 0QR
Born June 1940
Director
Appointed 10 Jan 2002
Resigned 20 Apr 2021

BECKWITH, Peter Michael

Resigned
Prospect House, LondonSW20 0JP
Born January 1945
Director
Appointed N/A
Resigned 05 Nov 1992

BOYLE, Andrew William David

Resigned
1 College Place, LondonSW10 0QZ
Born October 1962
Director
Appointed 26 Mar 2003
Resigned 04 Jan 2018

CAKEBREAD, Robert

Resigned
8 Pheasant Walk, Chalfont St PeterSL9 0PW
Born October 1949
Director
Appointed 10 May 1994
Resigned 28 Oct 1999

GLENN-HACHEM, Carol Lesley

Resigned
Flat 2, LondonSW7
Born April 1956
Director
Appointed 10 May 1994
Resigned 24 Jan 2002

GOSLAND, Alan David

Resigned
41 Mansionhouse Gardens, GlasgowG41 3DP
Born May 1942
Director
Appointed N/A
Resigned 23 Jun 1992

JEFFREY, John Robert

Resigned
19 Hudson House, LondonSW10 0QR
Born December 1922
Director
Appointed 27 Nov 1996
Resigned 26 Dec 2011

MACLEAN, Caroline Mary

Resigned
South Road, WeybridgeKT13 0NA
Born November 1983
Director
Appointed 11 Apr 2018
Resigned 29 Feb 2024

MCDONALD, Peter Stuart

Resigned
4 St Stephens Terrace, LondonSW8 1DH
Born November 1943
Director
Appointed N/A
Resigned 30 Nov 1992

REYNOLDS, Paul

Resigned
The Studio, LondonSW10 9PT
Born November 1960
Director
Appointed 20 Apr 2021
Resigned 05 Nov 2024

ROLT, Stuart Roylance

Resigned
9b College Place, LondonSW10 0QR
Born April 1949
Director
Appointed 01 Nov 2001
Resigned 02 Jan 2003

SILL, David Alan

Resigned
2 Fiddicroft Avenue, BansteadSM7 3AD
Born March 1953
Director
Appointed 30 Nov 1992
Resigned 10 May 1994

SLOAN, Roderick David Gray

Resigned
47 Balmoral Gardens, WindsorSL4 3SG
Born October 1957
Director
Appointed 05 Nov 1992
Resigned 10 May 1994

WALKER, Derek Reid Howell

Resigned
Kinnoull, SouthwellNG25 0UG
Born March 1942
Director
Appointed N/A
Resigned 23 Jun 1992
Fundings
Financials
Latest Activities

Filing History

127

Accounts With Accounts Type Micro Entity
9 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
29 February 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
1 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
6 April 2021
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
6 April 2021
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
6 April 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
5 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
5 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2018
AP01Appointment of Director
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2017
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
20 February 2017
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date No Member List
18 April 2016
AR01AR01
Accounts With Accounts Type Dormant
18 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 May 2015
AR01AR01
Accounts With Accounts Type Dormant
11 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 April 2014
AR01AR01
Accounts With Accounts Type Dormant
3 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 April 2013
AR01AR01
Accounts With Accounts Type Dormant
22 March 2013
AAAnnual Accounts
Appoint Person Director Company With Name
14 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
23 April 2012
AR01AR01
Accounts With Accounts Type Dormant
21 March 2012
AAAnnual Accounts
Termination Director Company With Name
7 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
5 April 2011
AR01AR01
Accounts With Accounts Type Dormant
8 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 April 2010
AR01AR01
Change Sail Address Company
26 April 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
11 February 2010
AAAnnual Accounts
Legacy
13 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 March 2009
AAAnnual Accounts
Legacy
29 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 November 2007
AAAnnual Accounts
Legacy
9 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 April 2007
AAAnnual Accounts
Legacy
16 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 February 2006
AAAnnual Accounts
Legacy
31 October 2005
288bResignation of Director or Secretary
Legacy
21 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 November 2004
AAAnnual Accounts
Legacy
23 September 2004
288cChange of Particulars
Legacy
22 September 2004
287Change of Registered Office
Legacy
14 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 December 2003
AAAnnual Accounts
Legacy
23 August 2003
288bResignation of Director or Secretary
Legacy
4 August 2003
288aAppointment of Director or Secretary
Legacy
4 August 2003
288bResignation of Director or Secretary
Legacy
18 April 2003
363aAnnual Return
Legacy
9 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 October 2002
AAAnnual Accounts
Legacy
14 May 2002
288aAppointment of Director or Secretary
Legacy
14 May 2002
288bResignation of Director or Secretary
Legacy
16 April 2002
363sAnnual Return (shuttle)
Legacy
29 January 2002
288bResignation of Director or Secretary
Legacy
22 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
10 December 2001
AAAnnual Accounts
Legacy
21 November 2001
288aAppointment of Director or Secretary
Legacy
30 April 2001
287Change of Registered Office
Legacy
12 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 November 2000
AAAnnual Accounts
Legacy
2 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 December 1999
AAAnnual Accounts
Legacy
3 November 1999
288bResignation of Director or Secretary
Legacy
15 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 February 1999
AAAnnual Accounts
Legacy
22 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 December 1997
AAAnnual Accounts
Legacy
24 April 1997
363sAnnual Return (shuttle)
Legacy
11 December 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 December 1996
AAAnnual Accounts
Legacy
28 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 November 1995
AAAnnual Accounts
Legacy
10 July 1995
363x363x
Legacy
19 June 1995
288288
Accounts With Accounts Type Full
20 April 1995
AAAnnual Accounts
Accounts With Accounts Type Full
2 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
31 October 1994
244244
Legacy
5 July 1994
225(1)225(1)
Legacy
19 May 1994
287Change of Registered Office
Legacy
19 May 1994
288288
Legacy
19 May 1994
288288
Legacy
19 May 1994
288288
Legacy
19 May 1994
288288
Legacy
19 May 1994
288288
Legacy
19 May 1994
288288
Legacy
6 May 1994
363x363x
Legacy
6 May 1994
363x363x
Legacy
6 May 1994
363x363x
Legacy
25 April 1994
288288
Legacy
30 November 1993
288288
Accounts With Accounts Type Full
11 November 1993
AAAnnual Accounts
Legacy
22 October 1993
288288
Legacy
4 August 1993
288288
Resolution
13 July 1993
RESOLUTIONSResolutions
Legacy
19 April 1993
363x363x
Legacy
23 December 1992
288288
Legacy
23 December 1992
288288
Accounts With Accounts Type Full
29 October 1992
AAAnnual Accounts
Legacy
21 August 1992
288288
Legacy
21 August 1992
288288
Legacy
22 April 1992
363x363x
Legacy
19 January 1992
288288
Legacy
29 June 1991
224224
Legacy
17 April 1991
288288
Incorporation Company
3 April 1991
NEWINCIncorporation