Background WavePink WaveYellow Wave

HUDSON GARDENS MANAGEMENT COMPANY LIMITED (04493223)

HUDSON GARDENS MANAGEMENT COMPANY LIMITED (04493223) 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 MANAGEMENT COMPANY LIMITED has been registered for 23 years. Current directors include ELEFTHERIOU, Eleftherios, Mr..

Company Number
04493223
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
ELEFTHERIOU, Eleftherios, Mr.
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUDSON GARDENS MANAGEMENT COMPANY LIMITED

HUDSON GARDENS MANAGEMENT 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 MANAGEMENT COMPANY LIMITED was registered 23 years ago.(SIC: 98000)

Status

active

Active since 23 years ago

Company No

04493223

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

1 year left

Last Filed

Made up to 31 March 2026 (1 month ago)
Submitted on 28 January 2026 (3 months ago)

Next Due

Due by 14 April 2027
For period ending 31 March 2027

Previous Company Names

MARPLACE (NUMBER 573) LIMITED
From: 23 July 2002To: 28 October 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 Merseyside L1 6AA
From: 23 July 2002To: 4 July 2013
Timeline

9 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Jul 02
Director Joined
Jan 12
Director Joined
Mar 12
Director Left
Jun 16
Director Joined
Jan 22
Director Left
Jan 22
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Mar 26
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

DANOS BLOCK MANAGEMENT LTD

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

ELEFTHERIOU, Eleftherios, Mr.

Active
1 Stanley Street, LiverpoolL1 6AA
Born September 1959
Director
Appointed 01 Jan 2022

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

ANASTASIOU, Louis

Resigned
East Prescot Road, LiverpoolL14 1PW
Born July 1965
Director
Appointed 31 Dec 2011
Resigned 14 Jun 2016

WEBBER, Ralph Ian

Resigned
1 Stanley Street, LiverpoolL1 6AA
Born October 1955
Director
Appointed 26 Mar 2012
Resigned 01 Jan 2022

CS DIRECTORS LIMITED

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

ILIAD MILLER LIMITED

Resigned
2 Lochside View, EdinburghEH12 9DH
Corporate director
Appointed 11 Oct 2002
Resigned 01 Jan 2022

MERCHANTS SQUARE COMPANY LIMITED

Resigned
1 Stanley Street, LiverpoolL1 6AA
Corporate director
Appointed 01 Jan 2022
Resigned 13 Jan 2026
Fundings
Financials
Latest Activities

Filing History

75

Confirmation Statement With Updates
31 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Confirmation Statement With Updates
20 January 2022
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
19 January 2022
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
19 January 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 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
Termination Director Company With Name Termination Date
14 June 2016
TM01Termination of Director
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
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
Change Corporate Director Company With Change Date
17 September 2013
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
17 September 2013
CH01Change of Director Details
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
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
Appoint Person Director Company With Name
30 January 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
31 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
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
6 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 February 2009
AAAnnual Accounts
Legacy
20 October 2008
363aAnnual Return
Legacy
17 October 2008
363aAnnual Return
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
30 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 November 2005
AAAnnual Accounts
Legacy
16 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 December 2004
AAAnnual Accounts
Legacy
31 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 August 2004
AAAnnual Accounts
Legacy
17 May 2004
225Change of Accounting Reference Date
Legacy
31 December 2003
363sAnnual Return (shuttle)
Legacy
19 September 2003
288bResignation of Director or Secretary
Legacy
19 September 2003
288aAppointment of Director or Secretary
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
Certificate Change Of Name Company
28 October 2002
CERTNMCertificate of Incorporation on Change of Name
Resolution
21 October 2002
RESOLUTIONSResolutions
Incorporation Company
23 July 2002
NEWINCIncorporation