Background WavePink WaveYellow Wave

HUGHES ELLARD LIMITED (03986603)

HUGHES ELLARD LIMITED (03986603) is an active UK company. incorporated on 5 May 2000. with registered office in Fareham. The company operates in the Real Estate Activities sector, engaged in real estate agencies and 1 other business activities. HUGHES ELLARD LIMITED has been registered for 25 years. Current directors include COX, Nicholas Mark, JEFFRIES, Gary Stephen, MOGRIDGE, Russell Winston and 1 others.

Company Number
03986603
Status
active
Type
ltd
Incorporated
5 May 2000
Age
25 years
Address
C/O Azets Carnac Place, Fareham, PO16 8UY
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
COX, Nicholas Mark, JEFFRIES, Gary Stephen, MOGRIDGE, Russell Winston, WALKER, Carl Edmund John
SIC Codes
68310, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUGHES ELLARD LIMITED

HUGHES ELLARD LIMITED is an active company incorporated on 5 May 2000 with the registered office located in Fareham. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies and 1 other business activity. HUGHES ELLARD LIMITED was registered 25 years ago.(SIC: 68310, 68320)

Status

active

Active since 25 years ago

Company No

03986603

LTD Company

Age

25 Years

Incorporated 5 May 2000

Size

N/A

Accounts

ARD: 29/5

Up to Date

10 months left

Last Filed

Made up to 29 May 2025 (11 months ago)
Submitted on 25 February 2026 (2 months ago)
Period: 30 May 2024 - 29 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 30 May 2025 - 29 May 2026

Confirmation Statement

Up to Date

30 days left

Last Filed

Made up to 5 May 2025 (11 months ago)
Submitted on 19 May 2025 (11 months ago)

Next Due

Due by 19 May 2026
For period ending 5 May 2026
Contact
Address

C/O Azets Carnac Place Cams Hall Estate Fareham, PO16 8UY,

Previous Addresses

C/O Wilkins Kennedy Carnac Place Cams Hall Estate Fareham Hampshire PO16 8UY United Kingdom
From: 31 October 2018To: 7 September 2020
The Malthouse Cams Hall Fareham Hampshire PO16 8UT
From: 5 May 2000To: 31 October 2018
Timeline

8 key events • 2000 - 2020

Funding Officers Ownership
Company Founded
May 00
Director Joined
Nov 10
Share Buyback
Jan 17
Funding Round
Feb 17
Capital Reduction
Feb 17
Director Left
May 18
Loan Cleared
Jun 18
Loan Secured
Mar 20
3
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

JEFFRIES, Gary Stephen

Active
32 William Close, FarehamPO14 2PQ
Secretary
Appointed 01 May 2006

COX, Nicholas Mark

Active
Carnac Place, FarehamPO16 8UY
Born December 1969
Director
Appointed 15 Nov 2010

JEFFRIES, Gary Stephen

Active
32 William Close, FarehamPO14 2PQ
Born May 1969
Director
Appointed 05 May 2000

MOGRIDGE, Russell Winston

Active
7 Bramble Close, FarehamPO14 3NR
Born April 1970
Director
Appointed 01 Nov 2001

WALKER, Carl Edmund John

Active
Biddenfield Lane, ShedfieldSO32 2HP
Born January 1961
Director
Appointed 05 May 2000

HACKETT, Christopher

Resigned
Nametrak House 8 Greenfields, LissGU33 7EH
Secretary
Appointed 05 May 2000
Resigned 05 May 2000

HUGHES, David Stanley

Resigned
Springfield Lumley Gardens, EmsworthPO10 8AG
Secretary
Appointed 05 May 2000
Resigned 30 Apr 2006

DOWNHAM, Stephen

Resigned
28 Rimington Road, WaterloovillePO8 8UA
Born December 1950
Director
Appointed 01 Nov 2000
Resigned 03 May 2018

ELLARD, Roger

Resigned
13 Lower Bere Wood, WaterloovillePO7 7NQ
Born March 1945
Director
Appointed 05 May 2000
Resigned 30 Apr 2006

HUGHES, David Stanley

Resigned
Springfield Lumley Gardens, EmsworthPO10 8AG
Born June 1945
Director
Appointed 05 May 2000
Resigned 01 May 2005

SEALEY, Paul Geoffrey

Resigned
62 Collins Road, SouthseaPO4 9NZ
Born March 1964
Director
Appointed 01 Nov 2000
Resigned 31 Dec 2001

CHICHESTER DIRECTORS LIMITED

Resigned
Nametrak House 8 Greenfields, LissGU33 7EH
Corporate director
Appointed 05 May 2000
Resigned 05 May 2000

Persons with significant control

2

Mr Gary Stephen Jeffries

Active
Carnac Place, FarehamPO16 8UY
Born May 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Carl Edmund John Walker

Active
Carnac Place, FarehamPO16 8UY
Born January 1961

Nature of Control

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

Filing History

97

Accounts With Accounts Type Total Exemption Full
25 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Change To A Person With Significant Control
7 September 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
7 September 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 September 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2020
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
26 February 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 February 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 January 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
31 October 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
11 June 2018
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
4 June 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 May 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Capital Allotment Shares
8 February 2017
SH01Allotment of Shares
Capital Cancellation Shares
8 February 2017
SH06Cancellation of Shares
Resolution
23 January 2017
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
23 January 2017
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
17 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2011
AR01AR01
Appoint Person Director Company With Name
16 November 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
6 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2010
AR01AR01
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 July 2009
AAAnnual Accounts
Legacy
12 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 August 2008
AAAnnual Accounts
Legacy
13 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 February 2008
AAAnnual Accounts
Legacy
20 November 2007
169169
Legacy
5 November 2007
122122
Resolution
5 November 2007
RESOLUTIONSResolutions
Legacy
5 November 2007
123Notice of Increase in Nominal Capital
Resolution
5 November 2007
RESOLUTIONSResolutions
Resolution
5 November 2007
RESOLUTIONSResolutions
Legacy
30 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 February 2007
AAAnnual Accounts
Legacy
17 May 2006
363sAnnual Return (shuttle)
Legacy
2 May 2006
288bResignation of Director or Secretary
Legacy
2 May 2006
288bResignation of Director or Secretary
Legacy
2 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 March 2006
AAAnnual Accounts
Legacy
6 June 2005
363sAnnual Return (shuttle)
Legacy
26 May 2005
288bResignation of Director or Secretary
Legacy
16 November 2004
123Notice of Increase in Nominal Capital
Resolution
16 November 2004
RESOLUTIONSResolutions
Legacy
8 November 2004
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
1 November 2004
AAAnnual Accounts
Legacy
8 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 October 2003
AAAnnual Accounts
Legacy
30 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 January 2003
AAAnnual Accounts
Legacy
5 June 2002
363sAnnual Return (shuttle)
Legacy
30 May 2002
88(2)R88(2)R
Resolution
17 May 2002
RESOLUTIONSResolutions
Legacy
17 May 2002
123Notice of Increase in Nominal Capital
Legacy
17 May 2002
288aAppointment of Director or Secretary
Legacy
17 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
25 March 2002
AAAnnual Accounts
Legacy
25 May 2001
363sAnnual Return (shuttle)
Legacy
8 March 2001
225Change of Accounting Reference Date
Legacy
20 January 2001
288aAppointment of Director or Secretary
Legacy
29 December 2000
288aAppointment of Director or Secretary
Legacy
7 November 2000
395Particulars of Mortgage or Charge
Legacy
23 May 2000
288aAppointment of Director or Secretary
Legacy
23 May 2000
288aAppointment of Director or Secretary
Legacy
23 May 2000
288aAppointment of Director or Secretary
Legacy
23 May 2000
288aAppointment of Director or Secretary
Legacy
10 May 2000
288bResignation of Director or Secretary
Legacy
10 May 2000
288bResignation of Director or Secretary
Legacy
10 May 2000
88(2)R88(2)R
Incorporation Company
5 May 2000
NEWINCIncorporation