Background WavePink WaveYellow Wave

IAN HODGES & CO (HULL) LIMITED (08560405)

IAN HODGES & CO (HULL) LIMITED (08560405) is an active UK company. incorporated on 7 June 2013. with registered office in Newport. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. IAN HODGES & CO (HULL) LIMITED has been registered for 12 years. Current directors include HODGES, Ian Richard, HODGES, Sallyanne, HODGES, Stephen Charles.

Company Number
08560405
Status
active
Type
ltd
Incorporated
7 June 2013
Age
12 years
Address
6 Innovation Drive, Newport, HU15 2FW
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
HODGES, Ian Richard, HODGES, Sallyanne, HODGES, Stephen Charles
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IAN HODGES & CO (HULL) LIMITED

IAN HODGES & CO (HULL) LIMITED is an active company incorporated on 7 June 2013 with the registered office located in Newport. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. IAN HODGES & CO (HULL) LIMITED was registered 12 years ago.(SIC: 68320)

Status

active

Active since 12 years ago

Company No

08560405

LTD Company

Age

12 Years

Incorporated 7 June 2013

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 20 October 2025 (6 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 16 October 2025 (6 months ago)
Submitted on 27 October 2025 (6 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026
Contact
Address

6 Innovation Drive Green Park Road Newport, HU15 2FW,

Previous Addresses

Holderness House 36 Market Place South Cave Brough East Yorkshire HU15 2AT
From: 7 June 2013To: 10 May 2016
Timeline

2 key events • 2013 - 2019

Funding Officers Ownership
Company Founded
Jun 13
Owner Exit
Feb 19
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

HODGES, Ian Richard

Active
Innovation Drive, NewportHU15 2FW
Born March 1962
Director
Appointed 07 Jun 2013

HODGES, Sallyanne

Active
Innovation Drive, NewportHU15 2FW
Born May 1965
Director
Appointed 07 Jun 2013

HODGES, Stephen Charles

Active
Innovation Drive, NewportHU15 2FW
Born July 1960
Director
Appointed 07 Jun 2013

Persons with significant control

3

2 Active
1 Ceased
Westfield Park, BroughHU15 1AN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Dec 2018

Mr Stephen Charles Hodges

Ceased
Innovation Drive, NewportHU15 2FW
Born July 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Dec 2018

Mr Ian Richard Hodges

Active
Innovation Drive, NewportHU15 2FW
Born March 1962

Nature of Control

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

Filing History

32

Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2019
CS01Confirmation Statement
Confirmation Statement With Updates
19 June 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 February 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
17 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 October 2016
AAAnnual Accounts
Capital Name Of Class Of Shares
11 July 2016
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
5 July 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
10 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
9 February 2016
AAAnnual Accounts
Capital Name Of Class Of Shares
4 September 2015
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Resolution
18 July 2013
RESOLUTIONSResolutions
Incorporation Company
7 June 2013
NEWINCIncorporation