Background WavePink WaveYellow Wave

MOTHER HUBBARD RESIDENTS MANAGEMENT COMPANY LIMITED (04849080)

MOTHER HUBBARD RESIDENTS MANAGEMENT COMPANY LIMITED (04849080) is an active UK company. incorporated on 29 July 2003. with registered office in Shrewsbury. The company operates in the Real Estate Activities sector, engaged in residents property management. MOTHER HUBBARD RESIDENTS MANAGEMENT COMPANY LIMITED has been registered for 22 years. Current directors include DAVIES, Harry Rhys, HOWARD, Leslie John William, HOWLETT, Brian George.

Company Number
04849080
Status
active
Type
private-limited-guarant-nsc
Incorporated
29 July 2003
Age
22 years
Address
North Point, Shrewsbury, SY1 3BF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DAVIES, Harry Rhys, HOWARD, Leslie John William, HOWLETT, Brian George
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOTHER HUBBARD RESIDENTS MANAGEMENT COMPANY LIMITED

MOTHER HUBBARD RESIDENTS MANAGEMENT COMPANY LIMITED is an active company incorporated on 29 July 2003 with the registered office located in Shrewsbury. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MOTHER HUBBARD RESIDENTS MANAGEMENT COMPANY LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

04849080

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 29 July 2003

Size

N/A

Accounts

ARD: 24/3

Up to Date

8 months left

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 10 December 2025 (4 months ago)
Period: 25 March 2024 - 24 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 24 December 2026
Period: 25 March 2025 - 24 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 29 July 2025 (9 months ago)
Submitted on 29 July 2025 (9 months ago)

Next Due

Due by 12 August 2026
For period ending 29 July 2026
Contact
Address

North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury, SY1 3BF,

Previous Addresses

Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG
From: 13 July 2012To: 19 January 2016
Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ
From: 29 July 2003To: 13 July 2012
Timeline

15 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Jul 03
Director Left
Aug 12
Director Joined
Aug 12
Director Left
Dec 14
Director Joined
Apr 15
Director Joined
Jan 16
Director Left
May 17
Director Joined
Jun 17
Director Left
Oct 18
Director Joined
Apr 19
Director Left
Oct 22
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Feb 26
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

LSH RESIDENTIAL COSEC LTD

Active
Stafford Drive, ShrewsburySY1 3BF
Corporate secretary
Appointed 27 Jun 2012

DAVIES, Harry Rhys

Active
Stafford Drive, Battlefield Enterprise Park, ShrewsburySY1 3BF
Born December 1989
Director
Appointed 16 Feb 2026

HOWARD, Leslie John William

Active
Stafford Drive, Battlefield Enterprise Park, ShrewsburySY1 3BF
Born June 1943
Director
Appointed 02 Aug 2023

HOWLETT, Brian George

Active
Stafford Drive, Battlefield Enterprise Park, ShrewsburySY1 3BF
Born April 1946
Director
Appointed 02 Aug 2023

C H REGISTRARS LIMITED

Resigned
35 Old Queen Street, LondonSW1H 9JD
Corporate secretary
Appointed 30 Mar 2007
Resigned 15 Apr 2009

MASONS SECRETARIAL SERVICES LIMITED

Resigned
30 Aylesbury Street, LondonEC1R 0ER
Corporate secretary
Appointed 29 Jul 2003
Resigned 30 Jun 2006

PINSENT MASONS SECRETARIAL LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 30 Jun 2006
Resigned 30 Mar 2007

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 29 Jul 2003
Resigned 29 Jul 2003

BEAUMONT, Darren

Resigned
Stafford Drive, Battlefield Enterprise Park, ShrewsburySY1 3BF
Born January 1980
Director
Appointed 19 Jan 2016
Resigned 03 May 2017

GROMAN-MARKS, Basya Shoshan

Resigned
Stafford Drive, Battlefield Enterprise Park, ShrewsburySY1 3BF
Born May 1990
Director
Appointed 18 Apr 2019
Resigned 28 Oct 2022

MILLNER, Alan

Resigned
60 Exchange Road, WatfordWD18 0GA
Born September 1957
Director
Appointed 05 Jul 2012
Resigned 01 Oct 2014

MITCHELL, Alexandra

Resigned
Stafford Drive, Battlefield Enterprise Park, ShrewsburySY1 3BF
Born October 1988
Director
Appointed 05 Jun 2017
Resigned 02 Aug 2023

MORRIS, Mark

Resigned
16 Hubbard Court, LoughtonIG10 3BH
Born March 1977
Director
Appointed 25 Jan 2007
Resigned 01 Aug 2012

TILLER, Gary Steven

Resigned
Valley Hill, LoughtonIG10 3BH
Born February 1987
Director
Appointed 25 Mar 2015
Resigned 25 Oct 2018

CH NOMINEES (ONE) LIMITED

Resigned
35 Old Queen Street, LondonSW1H 9JD
Corporate director
Appointed 30 Mar 2007
Resigned 15 Apr 2009

MASONS LIMITED

Resigned
30 Aylesbury Street, LondonEC1R 0ER
Corporate director
Appointed 29 Jul 2003
Resigned 30 Jun 2006

MASONS NOMINEES LIMITED

Resigned
30 Aylesbury Street, LondonEC1R 0ER
Corporate director
Appointed 29 Jul 2003
Resigned 30 Jun 2006

PINSENT MASONS DIRECTOR LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate director
Appointed 30 Jun 2006
Resigned 30 Mar 2007
Fundings
Financials
Latest Activities

Filing History

85

Appoint Person Director Company With Name Date
16 February 2026
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
10 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
27 January 2025
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 July 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
16 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 October 2022
TM01Termination of Director
Change Corporate Secretary Company With Change Date
11 October 2022
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
18 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 April 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
31 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 January 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
19 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 August 2015
AR01AR01
Gazette Filings Brought Up To Date
25 April 2015
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
22 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 April 2015
AP01Appointment of Director
Gazette Notice Compulsory
24 March 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
19 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
1 August 2014
AR01AR01
Annual Return Company With Made Up Date No Member List
30 July 2013
AR01AR01
Accounts With Accounts Type Dormant
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 August 2012
AR01AR01
Termination Director Company With Name
10 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
10 August 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
13 July 2012
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
13 July 2012
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
7 June 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 October 2011
AR01AR01
Accounts With Accounts Type Dormant
24 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 December 2009
AAAnnual Accounts
Legacy
15 September 2009
363aAnnual Return
Accounts With Accounts Type Full
28 April 2009
AAAnnual Accounts
Legacy
23 April 2009
288bResignation of Director or Secretary
Legacy
23 April 2009
288bResignation of Director or Secretary
Legacy
9 September 2008
363aAnnual Return
Accounts With Accounts Type Full
15 January 2008
AAAnnual Accounts
Legacy
23 August 2007
363sAnnual Return (shuttle)
Legacy
24 April 2007
288bResignation of Director or Secretary
Legacy
24 April 2007
288bResignation of Director or Secretary
Legacy
24 April 2007
288aAppointment of Director or Secretary
Legacy
24 April 2007
288aAppointment of Director or Secretary
Legacy
22 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 January 2007
AAAnnual Accounts
Legacy
30 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 2006
AAAnnual Accounts
Legacy
11 July 2006
288aAppointment of Director or Secretary
Legacy
11 July 2006
288aAppointment of Director or Secretary
Legacy
11 July 2006
288bResignation of Director or Secretary
Legacy
11 July 2006
288bResignation of Director or Secretary
Legacy
11 July 2006
288bResignation of Director or Secretary
Legacy
13 October 2005
225Change of Accounting Reference Date
Legacy
13 October 2005
287Change of Registered Office
Legacy
3 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 June 2005
AAAnnual Accounts
Resolution
6 June 2005
RESOLUTIONSResolutions
Legacy
26 August 2004
363sAnnual Return (shuttle)
Resolution
8 August 2003
RESOLUTIONSResolutions
Resolution
8 August 2003
RESOLUTIONSResolutions
Resolution
8 August 2003
RESOLUTIONSResolutions
Legacy
8 August 2003
288bResignation of Director or Secretary
Incorporation Company
29 July 2003
NEWINCIncorporation