Background WavePink WaveYellow Wave

HUDSON GARDENS RESIDENTS COMPANY LIMITED (04493222)

HUDSON GARDENS RESIDENTS COMPANY LIMITED (04493222) is an active UK company. incorporated on 23 July 2002. with registered office in Liverpool. The company operates in the Real Estate Activities sector, engaged in residents property management. HUDSON GARDENS RESIDENTS COMPANY LIMITED has been registered for 23 years. Current directors include REED, Edward, WEBBER, Ralph Ian, ILIAD MILLER LIMITED.

Company Number
04493222
Status
active
Type
ltd
Incorporated
23 July 2002
Age
23 years
Address
2nd Floor, Muskers Building, Liverpool, L1 6AA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
REED, Edward, WEBBER, Ralph Ian, ILIAD MILLER LIMITED
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUDSON GARDENS RESIDENTS COMPANY LIMITED

HUDSON GARDENS RESIDENTS COMPANY LIMITED is an active company incorporated on 23 July 2002 with the registered office located in Liverpool. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HUDSON GARDENS RESIDENTS COMPANY LIMITED was registered 23 years ago.(SIC: 98000)

Status

active

Active since 23 years ago

Company No

04493222

LTD Company

Age

23 Years

Incorporated 23 July 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 15 August 2025 (8 months ago)
Submitted on 15 August 2025 (8 months ago)

Next Due

Due by 29 August 2026
For period ending 15 August 2026

Previous Company Names

MARPLACE (NUMBER 574) LIMITED
From: 23 July 2002To: 5 November 2002
Contact
Address

2nd Floor, Muskers Building 1 Stanley Street Liverpool, L1 6AA,

Previous Addresses

8-10 East Prescot Road Liverpool L14 1PW
From: 4 July 2013To: 15 July 2016
Muskers Building 2Nd Floor 1 Stanley Street Liverpool L1 6AA
From: 23 July 2002To: 4 July 2013
Timeline

11 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Jul 02
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Mar 12
Director Left
Jul 12
Director Left
Jul 12
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jun 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

DANOS BLOCK MANAGEMENT LTD

Active
1 Stanley Street, LiverpoolL1 6AA
Corporate secretary
Appointed 15 Jul 2016

REED, Edward

Active
1 Stanley Street, LiverpoolL1 6AA
Born November 1953
Director
Appointed 01 Sept 2010

WEBBER, Ralph Ian

Active
1 Stanley Street, LiverpoolL1 6AA
Born October 1955
Director
Appointed 26 Mar 2012

ILIAD MILLER LIMITED

Active
Miller House, EdinburghEH4 2LW
Corporate director
Appointed 11 Oct 2002

ANDREW LOUIS PROPERTY MANAGEMENT LTD

Resigned
East Prescot Road, LiverpoolL14 1PW
Corporate secretary
Appointed 11 Oct 2002
Resigned 15 Jul 2016

CS SECRETARIES LIMITED

Resigned
4th Floor Brook House, ManchesterM2 2EE
Corporate secretary
Appointed 23 Jul 2002
Resigned 11 Oct 2002

HARRIS, Malcolm

Resigned
Flat 27 Manolis Yard, LiverpoolL1 4NL
Born February 1952
Director
Appointed 22 Nov 2004
Resigned 30 Jul 2012

MOLONY, John Mark Phillips

Resigned
1 Stanley Street, LiverpoolL1 6AA
Born September 1966
Director
Appointed 01 Sept 2010
Resigned 01 Jul 2018

MOORE, John

Resigned
29 Manolis Yard, LiverpoolL1 4NL
Born May 1959
Director
Appointed 15 Oct 2004
Resigned 26 May 2012

MURRAY, James

Resigned
1 Stanley Street, LiverpoolL1 6AA
Born December 1950
Director
Appointed 01 Sept 2010
Resigned 01 Jul 2018

THOMPSON, Mark David

Resigned
1 Stanley Street, LiverpoolL1 6AA
Born November 1964
Director
Appointed 01 Sept 2010
Resigned 20 Jun 2025

CS DIRECTORS LIMITED

Resigned
4th Floor Brook House, ManchesterM2 2EE
Corporate director
Appointed 23 Jul 2002
Resigned 11 Oct 2002

Persons with significant control

1

2 Lochside View, EdinburghEH12 9DH

Nature of Control

Significant influence or control
Notified 23 Jul 2016
Fundings
Financials
Latest Activities

Filing History

87

Accounts With Accounts Type Micro Entity
25 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 June 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
15 July 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
15 July 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
15 July 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
11 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2015
AR01AR01
Change Person Director Company With Change Date
29 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
4 July 2013
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
24 June 2013
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
5 October 2012
AAAnnual Accounts
Accounts Amended With Made Up Date
5 October 2012
AAMDAAMD
Termination Director Company With Name
30 July 2012
TM01Termination of Director
Termination Director Company With Name
27 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Appoint Person Director Company With Name
26 March 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Appoint Person Director Company With Name
21 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 February 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 October 2010
AR01AR01
Change Corporate Director Company With Change Date
11 October 2010
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
11 October 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
12 August 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 February 2009
AAAnnual Accounts
Legacy
22 January 2009
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 December 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 June 2007
AAAnnual Accounts
Legacy
16 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 November 2005
AAAnnual Accounts
Legacy
16 November 2005
363sAnnual Return (shuttle)
Legacy
2 March 2005
363sAnnual Return (shuttle)
Legacy
2 March 2005
88(2)R88(2)R
Legacy
16 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
11 December 2004
AAAnnual Accounts
Legacy
7 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
16 August 2004
AAAnnual Accounts
Legacy
17 May 2004
225Change of Accounting Reference Date
Legacy
19 September 2003
288bResignation of Director or Secretary
Legacy
19 September 2003
288aAppointment of Director or Secretary
Legacy
19 September 2003
363sAnnual Return (shuttle)
Resolution
18 November 2002
RESOLUTIONSResolutions
Resolution
18 November 2002
RESOLUTIONSResolutions
Resolution
18 November 2002
RESOLUTIONSResolutions
Resolution
18 November 2002
RESOLUTIONSResolutions
Legacy
13 November 2002
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
5 November 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 November 2002
287Change of Registered Office
Legacy
1 November 2002
288aAppointment of Director or Secretary
Legacy
1 November 2002
288bResignation of Director or Secretary
Legacy
1 November 2002
88(2)R88(2)R
Legacy
21 October 2002
123Notice of Increase in Nominal Capital
Incorporation Company
23 July 2002
NEWINCIncorporation