Background WavePink WaveYellow Wave

JACKSON HUGHES MANAGEMENT LIMITED (09247289)

JACKSON HUGHES MANAGEMENT LIMITED (09247289) is an active UK company. incorporated on 3 October 2014. with registered office in Wilmslow. The company operates in the Real Estate Activities sector, engaged in residents property management. JACKSON HUGHES MANAGEMENT LIMITED has been registered for 11 years. Current directors include HUGHES, Anthony Scott, MORRISON-HUGHES, Victoria Jane.

Company Number
09247289
Status
active
Type
ltd
Incorporated
3 October 2014
Age
11 years
Address
30 Macclesfield Road, Wilmslow, SK9 2AF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HUGHES, Anthony Scott, MORRISON-HUGHES, Victoria Jane
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JACKSON HUGHES MANAGEMENT LIMITED

JACKSON HUGHES MANAGEMENT LIMITED is an active company incorporated on 3 October 2014 with the registered office located in Wilmslow. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. JACKSON HUGHES MANAGEMENT LIMITED was registered 11 years ago.(SIC: 98000)

Status

active

Active since 11 years ago

Company No

09247289

LTD Company

Age

11 Years

Incorporated 3 October 2014

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 28 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

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

Next Due

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

30 Macclesfield Road Wilmslow, SK9 2AF,

Previous Addresses

Hawthorn House 14, Manchester Road Wilmslow Cheshire SK9 1BG England
From: 27 February 2017To: 12 October 2019
Vantage House Euxton Lane Euxton Chorley Lancashire PR7 6TB
From: 3 October 2014To: 27 February 2017
Timeline

6 key events • 2014 - 2021

Funding Officers Ownership
Company Founded
Oct 14
Funding Round
Mar 15
Funding Round
Mar 15
Funding Round
Mar 15
Funding Round
Mar 15
Director Joined
May 21
4
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

HUGHES, Anthony Scott

Active
Macclesfield Road, WilmslowSK9 2AF
Born December 1967
Director
Appointed 01 Jun 2021

MORRISON-HUGHES, Victoria Jane

Active
Macclesfield Road, WilmslowSK9 2AF
Born March 1970
Director
Appointed 03 Oct 2014

Persons with significant control

2

Ms Victoria Jane Morrison-Hughes

Active
Macclesfield Road, WilmslowSK9 2AF
Born March 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Anthony Scott Hughes

Active
Macclesfield Road, WilmslowSK9 2AF
Born December 1967

Nature of Control

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

Filing History

34

Accounts With Accounts Type Total Exemption Full
28 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2023
AAAnnual Accounts
Memorandum Articles
12 October 2022
MAMA
Resolution
12 October 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2022
AAAnnual Accounts
Change To A Person With Significant Control
14 June 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 June 2022
CH01Change of Director Details
Change To A Person With Significant Control
14 June 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 June 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 October 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 July 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 February 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Capital Allotment Shares
25 March 2015
SH01Allotment of Shares
Capital Allotment Shares
25 March 2015
SH01Allotment of Shares
Capital Allotment Shares
25 March 2015
SH01Allotment of Shares
Capital Allotment Shares
25 March 2015
SH01Allotment of Shares
Incorporation Company
3 October 2014
NEWINCIncorporation