Background WavePink WaveYellow Wave

HUDGELL (PROPERTY) LIMITED (10801029)

HUDGELL (PROPERTY) LIMITED (10801029) is an active UK company. incorporated on 2 June 2017. with registered office in Hull. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. HUDGELL (PROPERTY) LIMITED has been registered for 8 years. Current directors include HUDGELL, Neil Michael.

Company Number
10801029
Status
active
Type
ltd
Incorporated
2 June 2017
Age
8 years
Address
No 2 At The Dock, Hull, HU1 1TU
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
HUDGELL, Neil Michael
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUDGELL (PROPERTY) LIMITED

HUDGELL (PROPERTY) LIMITED is an active company incorporated on 2 June 2017 with the registered office located in Hull. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. HUDGELL (PROPERTY) LIMITED was registered 8 years ago.(SIC: 88990)

Status

active

Active since 8 years ago

Company No

10801029

LTD Company

Age

8 Years

Incorporated 2 June 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 1 June 2025 (11 months ago)
Submitted on 14 June 2025 (10 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026
Contact
Address

No 2 At The Dock 46 Humber Street Hull, HU1 1TU,

Previous Addresses

St George's Court Winnington Avenue Northwich Cheshire CW8 4EE England
From: 3 August 2018To: 22 June 2023
St Geroges Court Winnington Avenue Northwich Cheshire CW8 4EE England
From: 2 June 2017To: 3 August 2018
Timeline

15 key events • 2017 - 2021

Funding Officers Ownership
Company Founded
Jun 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Funding Round
Feb 18
Loan Secured
Jun 18
Loan Secured
Jun 18
Director Joined
Dec 18
Loan Secured
Apr 19
Loan Cleared
Oct 19
Loan Secured
Jun 20
Loan Secured
Jun 20
Loan Secured
Jun 20
Director Left
Jul 20
Owner Exit
Jul 21
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

HUDGELL, Neil Michael

Active
46 Humber Street, HullHU1 1TU
Born May 1966
Director
Appointed 02 Jun 2017

HUDGELL, Joanne

Resigned
Humber Street, HullHU1 1TU
Born October 1966
Director
Appointed 22 Dec 2017
Resigned 26 Jun 2020

Persons with significant control

2

1 Active
1 Ceased

Mrs Joanne Hudgell

Ceased
Hull, CottinghamHU16 4HB
Born October 1966

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 02 Jun 2017
Ceased 26 Jun 2020

Mr Neil Hudgell

Active
46 Humber Street, HullHU1 1TU
Born May 1966

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 02 Jun 2017
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Total Exemption Full
23 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
26 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 February 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
2 February 2022
AAAnnual Accounts
Change To A Person With Significant Control
16 July 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
15 July 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
7 January 2021
AAAnnual Accounts
Change To A Person With Significant Control
4 September 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 September 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
31 July 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 October 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 December 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 August 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
3 August 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 July 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2018
MR01Registration of a Charge
Change To A Person With Significant Control
15 June 2018
PSC04Change of PSC Details
Capital Allotment Shares
12 February 2018
SH01Allotment of Shares
Resolution
8 February 2018
RESOLUTIONSResolutions
Change To A Person With Significant Control
6 February 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 February 2018
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
27 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2017
MR01Registration of a Charge
Incorporation Company
2 June 2017
NEWINCIncorporation