Background WavePink WaveYellow Wave

HUGHENDEN HOUSE MANAGEMENT COMPANY LIMITED (09399823)

HUGHENDEN HOUSE MANAGEMENT COMPANY LIMITED (09399823) is an active UK company. incorporated on 21 January 2015. with registered office in Taunton. The company operates in the Real Estate Activities sector, engaged in residents property management. HUGHENDEN HOUSE MANAGEMENT COMPANY LIMITED has been registered for 11 years. Current directors include HOLE, Andrew, MACLEOD, Flora Jean, WEBBER, Susan Jane.

Company Number
09399823
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 January 2015
Age
11 years
Address
1st Floor, 1 Chartfield House, Taunton, TA1 4AS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HOLE, Andrew, MACLEOD, Flora Jean, WEBBER, Susan Jane
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUGHENDEN HOUSE MANAGEMENT COMPANY LIMITED

HUGHENDEN HOUSE MANAGEMENT COMPANY LIMITED is an active company incorporated on 21 January 2015 with the registered office located in Taunton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HUGHENDEN HOUSE MANAGEMENT COMPANY LIMITED was registered 11 years ago.(SIC: 98000)

Status

active

Active since 11 years ago

Company No

09399823

PRIVATE-LIMITED-GUARANT-NSC Company

Age

11 Years

Incorporated 21 January 2015

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 7 August 2025 (8 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

9 months left

Last Filed

Made up to 21 January 2026 (3 months ago)
Submitted on 28 January 2026 (3 months ago)

Next Due

Due by 4 February 2027
For period ending 21 January 2027
Contact
Address

1st Floor, 1 Chartfield House Castle Street Taunton, TA1 4AS,

Previous Addresses

Egale 1 80 st Albans Road Watford Herts WD17 1DL United Kingdom
From: 6 November 2015To: 13 July 2017
Abbey Estates Development Company (Alperton) Ltd Iveco House Station Road Watford WD17 1DL United Kingdom
From: 21 January 2015To: 6 November 2015
Timeline

10 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jan 15
Director Joined
Jul 17
Director Left
Jul 17
Owner Exit
Jul 17
Owner Exit
Aug 17
Director Joined
Aug 17
Director Joined
Oct 19
Director Left
Dec 19
Director Joined
May 25
Director Left
Jun 25
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

ALPHA HOUSING SERVICES LIMITED

Active
Castle Street, TauntonTA1 4AS
Corporate secretary
Appointed 01 Jun 2017

HOLE, Andrew

Active
Castle Street, TauntonTA1 4AS
Born December 1976
Director
Appointed 13 May 2025

MACLEOD, Flora Jean

Active
Castle Street, TauntonTA1 4AS
Born July 1948
Director
Appointed 21 Aug 2017

WEBBER, Susan Jane

Active
Castle Street, TauntonTA1 4AS
Born October 1957
Director
Appointed 21 Jan 2015

WEBBER, Susan Jane

Resigned
80 St Albans Road, WatfordWD17 1DL
Secretary
Appointed 21 Jan 2015
Resigned 01 Jun 2017

STRANG, Martin

Resigned
Castle Street, TauntonTA1 4AS
Born December 1955
Director
Appointed 11 Jul 2017
Resigned 17 Dec 2019

WEBBER, Charles Wingyett

Resigned
80 St Albans Road, WatfordWD17 1DL
Born February 1952
Director
Appointed 21 Jan 2015
Resigned 11 Jul 2017

YEABSLEY, Judith Ann

Resigned
Castle Street, TauntonTA1 4AS
Born July 1956
Director
Appointed 11 Oct 2019
Resigned 13 May 2025

Persons with significant control

2

0 Active
2 Ceased

Susan Jane Webber

Ceased
80 St Albans Road, WatfordWD17 1DL
Born October 1957

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 21 Aug 2017

Charles Wingyett Webber

Ceased
80 St Albans Road, WatfordWD17 1DL
Born February 1952

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 11 Jul 2017
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
22 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
24 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
22 January 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
30 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
24 January 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
24 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 October 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
5 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
11 October 2018
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Micro Entity
4 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2017
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
13 July 2017
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
13 July 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
13 July 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 July 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
13 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
3 July 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 May 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
6 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 February 2017
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
17 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 February 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
6 November 2015
AD01Change of Registered Office Address
Incorporation Company
21 January 2015
NEWINCIncorporation