Background WavePink WaveYellow Wave

HODGSON-JONES PROPERTY LIMITED (03739400)

HODGSON-JONES PROPERTY LIMITED (03739400) is an active UK company. incorporated on 24 March 1999. with registered office in Huntingdon. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. HODGSON-JONES PROPERTY LIMITED has been registered for 27 years. Current directors include HODGSON-JONES, Paul James, HODGSON-JONES, Sarah Louise.

Company Number
03739400
Status
active
Type
ltd
Incorporated
24 March 1999
Age
27 years
Address
Bluntisham House Rectory Road, Huntingdon, PE28 3LN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HODGSON-JONES, Paul James, HODGSON-JONES, Sarah Louise
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HODGSON-JONES PROPERTY LIMITED

HODGSON-JONES PROPERTY LIMITED is an active company incorporated on 24 March 1999 with the registered office located in Huntingdon. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. HODGSON-JONES PROPERTY LIMITED was registered 27 years ago.(SIC: 68209)

Status

active

Active since 27 years ago

Company No

03739400

LTD Company

Age

27 Years

Incorporated 24 March 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 24 March 2026 (1 month ago)
Submitted on 25 March 2026 (1 month ago)

Next Due

Due by 7 April 2027
For period ending 24 March 2027
Contact
Address

Bluntisham House Rectory Road Bluntisham Huntingdon, PE28 3LN,

Previous Addresses

32 Mount Grace Road Potters Bar Hertfordshire EN6 1rd
From: 24 March 1999To: 8 April 2021
Timeline

17 key events • 1999 - 2021

Funding Officers Ownership
Company Founded
Mar 99
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Secured
Nov 15
Loan Secured
Dec 15
Loan Secured
Dec 15
Loan Secured
Jan 16
Funding Round
May 17
Loan Secured
May 19
Loan Secured
Mar 21
Loan Secured
Mar 21
Loan Secured
Mar 21
Loan Secured
Mar 21
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

HODGSON-JONES, Paul James

Active
Rectory Road, HuntingdonPE28 3LN
Born June 1959
Director
Appointed 24 Mar 1999

HODGSON-JONES, Sarah Louise

Active
Rectory Road, HuntingdonPE28 3LN
Born July 1965
Director
Appointed 24 Mar 1999

HODGSON-JONES, Katie Louise

Resigned
Rectory Road, HuntingdonPE28 3LN
Secretary
Appointed 11 Oct 2024
Resigned 12 Oct 2025

HODGSON-JONES, Sarah Louise

Resigned
Rectory Road, HuntingdonPE28 3LN
Secretary
Appointed 24 Mar 1999
Resigned 11 Oct 2024

Persons with significant control

2

Mrs Sarah Louise Hodgson-Jones

Active
Rectory Road, HuntingdonPE28 3LN
Born July 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Paul James Hodgson-Jones

Active
Rectory Road, HuntingdonPE28 3LN
Born June 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

110

Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
25 October 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 October 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 October 2024
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
17 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 November 2023
AAAnnual Accounts
Change To A Person With Significant Control
17 August 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
17 August 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 August 2023
CH03Change of Secretary Details
Confirmation Statement With Updates
26 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 April 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
15 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2019
MR01Registration of a Charge
Confirmation Statement With Updates
11 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2017
AAAnnual Accounts
Capital Allotment Shares
13 May 2017
SH01Allotment of Shares
Confirmation Statement With Updates
9 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 February 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
28 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 January 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 June 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
5 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 December 2012
AAAnnual Accounts
Legacy
30 October 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
13 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2010
AR01AR01
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Legacy
15 January 2010
MG01MG01
Accounts With Accounts Type Total Exemption Full
4 January 2010
AAAnnual Accounts
Legacy
7 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
13 January 2009
AAAnnual Accounts
Legacy
11 April 2008
363aAnnual Return
Legacy
11 April 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
16 January 2008
AAAnnual Accounts
Legacy
10 October 2007
395Particulars of Mortgage or Charge
Legacy
6 October 2007
395Particulars of Mortgage or Charge
Legacy
19 April 2007
363aAnnual Return
Legacy
19 April 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
17 January 2007
AAAnnual Accounts
Legacy
7 November 2006
395Particulars of Mortgage or Charge
Legacy
10 October 2006
122122
Legacy
10 October 2006
122122
Legacy
19 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
12 January 2006
AAAnnual Accounts
Legacy
7 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 January 2005
AAAnnual Accounts
Legacy
31 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 December 2003
AAAnnual Accounts
Legacy
30 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 December 2002
AAAnnual Accounts
Legacy
11 April 2002
363sAnnual Return (shuttle)
Legacy
20 March 2002
395Particulars of Mortgage or Charge
Legacy
19 February 2002
287Change of Registered Office
Legacy
9 October 2001
395Particulars of Mortgage or Charge
Legacy
12 September 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
12 September 2001
AAAnnual Accounts
Legacy
30 March 2001
363sAnnual Return (shuttle)
Legacy
1 March 2001
395Particulars of Mortgage or Charge
Legacy
27 February 2001
395Particulars of Mortgage or Charge
Legacy
13 January 2001
395Particulars of Mortgage or Charge
Legacy
8 December 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
15 September 2000
AAAnnual Accounts
Legacy
12 April 2000
363sAnnual Return (shuttle)
Legacy
25 January 2000
395Particulars of Mortgage or Charge
Legacy
11 December 1999
395Particulars of Mortgage or Charge
Legacy
26 October 1999
395Particulars of Mortgage or Charge
Legacy
20 October 1999
395Particulars of Mortgage or Charge
Legacy
2 September 1999
88(2)R88(2)R
Legacy
2 September 1999
88(2)R88(2)R
Legacy
17 August 1999
395Particulars of Mortgage or Charge
Legacy
17 August 1999
395Particulars of Mortgage or Charge
Legacy
29 July 1999
395Particulars of Mortgage or Charge
Legacy
14 July 1999
395Particulars of Mortgage or Charge
Legacy
3 July 1999
395Particulars of Mortgage or Charge
Legacy
9 April 1999
88(2)R88(2)R
Incorporation Company
24 March 1999
NEWINCIncorporation