Background WavePink WaveYellow Wave

HUGHENDEN QUARTER MANAGEMENT COMPANY LIMITED (08998604)

HUGHENDEN QUARTER MANAGEMENT COMPANY LIMITED (08998604) is an active UK company. incorporated on 15 April 2014. with registered office in Salisbury. The company operates in the Real Estate Activities sector, engaged in residents property management. HUGHENDEN QUARTER MANAGEMENT COMPANY LIMITED has been registered for 11 years. Current directors include GEACH, Neal Paul, HUSBAND, Ruairidh Alexander Newman, MOON, Jonathan Frederick, Dr.

Company Number
08998604
Status
active
Type
private-limited-guarant-nsc
Incorporated
15 April 2014
Age
11 years
Address
Fisher House, Salisbury, SP2 7QY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GEACH, Neal Paul, HUSBAND, Ruairidh Alexander Newman, MOON, Jonathan Frederick, Dr
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUGHENDEN QUARTER MANAGEMENT COMPANY LIMITED

HUGHENDEN QUARTER MANAGEMENT COMPANY LIMITED is an active company incorporated on 15 April 2014 with the registered office located in Salisbury. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HUGHENDEN QUARTER MANAGEMENT COMPANY LIMITED was registered 11 years ago.(SIC: 98000)

Status

active

Active since 11 years ago

Company No

08998604

PRIVATE-LIMITED-GUARANT-NSC Company

Age

11 Years

Incorporated 15 April 2014

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 8 October 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 15 April 2025 (11 months ago)
Submitted on 15 April 2025 (11 months ago)

Next Due

Due by 29 April 2026
For period ending 15 April 2026
Contact
Address

Fisher House 84 Fisherton Street Salisbury, SP2 7QY,

Previous Addresses

Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ
From: 15 April 2014To: 17 April 2014
Timeline

15 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Jul 19
Director Left
Aug 19
Director Joined
Oct 25
Director Joined
Oct 25
Owner Exit
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Nov 25
0
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

FPS GROUP SERVICES LIMITED

Active
84 Fisherton Street, SalisburySP2 7QY
Corporate secretary
Appointed 21 Nov 2024

GEACH, Neal Paul

Active
84 Fisherton Street, SalisburySP2 7QY
Born November 1980
Director
Appointed 07 Nov 2025

HUSBAND, Ruairidh Alexander Newman

Active
84 Fisherton Street, SalisburySP2 7QY
Born November 1976
Director
Appointed 23 Oct 2025

MOON, Jonathan Frederick, Dr

Active
84 Fisherton Street, SalisburySP2 7QY
Born August 1957
Director
Appointed 24 Oct 2025

REDDINGS COMPANY SECRETARY LIMITED

Resigned
Oakridge Lane, WinscombeBS25 1LZ
Corporate secretary
Appointed 15 Apr 2014
Resigned 15 Apr 2014

REMUS MANAGEMENT LIMITED

Resigned
84 Fisherton Street, SalisburySP2 7QY
Corporate secretary
Appointed 15 Apr 2014
Resigned 21 Nov 2024

CAREY, John Anthony

Resigned
Great Central Way, WembleyHA9 0HR
Born October 1964
Director
Appointed 09 Jul 2019
Resigned 23 Oct 2025

DEACY, Denis Patrick

Resigned
84 Fisherton Street, SalisburySP2 7QY
Born May 1965
Director
Appointed 15 Apr 2014
Resigned 16 Aug 2019

KETTERIDGE, Gregory Charles

Resigned
84 Fisherton Street, SalisburySP2 7QY
Born December 1958
Director
Appointed 15 Apr 2014
Resigned 31 Jan 2019

O'DONNELL, Fiona Mary

Resigned
84 Fisherton Street, SalisburySP2 7QY
Born April 1975
Director
Appointed 30 Jan 2019
Resigned 23 Oct 2025

REDDING, Diana Elizabeth

Resigned
84 Fisherton Street, SalisburySP2 7QY
Born June 1952
Director
Appointed 15 Apr 2014
Resigned 15 Apr 2014

REDDINGS COMPANY SECRETARY LIMITED

Resigned
Oakridge Lane, WinscombeBS25 1LZ
Corporate director
Appointed 15 Apr 2014
Resigned 15 Apr 2014

Persons with significant control

1

0 Active
1 Ceased

Careys New Homes Limited

Ceased
Great Central Way, WembleyHA9 0HR

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2022
Ceased 23 Oct 2025
Fundings
Financials
Latest Activities

Filing History

45

Appoint Person Director Company With Name Date
12 November 2025
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
10 November 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
31 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 December 2024
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
21 November 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
21 November 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 November 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
1 July 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
1 July 2022
PSC09Update to PSC Statements
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 April 2016
AR01AR01
Accounts With Accounts Type Dormant
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 April 2015
AR01AR01
Termination Director Company With Name
17 April 2014
TM01Termination of Director
Termination Secretary Company With Name
17 April 2014
TM02Termination of Secretary
Termination Director Company With Name
17 April 2014
TM01Termination of Director
Appoint Corporate Secretary Company With Name
17 April 2014
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
17 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
17 April 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
17 April 2014
AD01Change of Registered Office Address
Incorporation Company
15 April 2014
NEWINCIncorporation