Background WavePink WaveYellow Wave

HEDGESIDE LIMITED (10859105)

HEDGESIDE LIMITED (10859105) is an active UK company. incorporated on 10 July 2017. with registered office in Colindale. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. HEDGESIDE LIMITED has been registered for 8 years. Current directors include NUGENT, Harry Michael.

Company Number
10859105
Status
active
Type
ltd
Incorporated
10 July 2017
Age
8 years
Address
5 Technology Park, Colindale, NW9 6BX
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
NUGENT, Harry Michael
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEDGESIDE LIMITED

HEDGESIDE LIMITED is an active company incorporated on 10 July 2017 with the registered office located in Colindale. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. HEDGESIDE LIMITED was registered 8 years ago.(SIC: 68100)

Status

active

Active since 8 years ago

Company No

10859105

LTD Company

Age

8 Years

Incorporated 10 July 2017

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 23 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 9 July 2025 (9 months ago)
Submitted on 15 August 2025 (8 months ago)

Next Due

Due by 23 July 2026
For period ending 9 July 2026
Contact
Address

5 Technology Park Colindeep Lane Colindale, NW9 6BX,

Previous Addresses

10-14 Accommodation Road Golders Green London NW11 8ED United Kingdom
From: 10 July 2017To: 8 March 2018
Timeline

9 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jul 17
Loan Secured
Sept 18
New Owner
Aug 19
New Owner
Aug 19
Funding Round
Feb 20
Loan Secured
Nov 20
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Owner Exit
Aug 25
1
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

1

NUGENT, Harry Michael

Active
Colindeep Lane, ColindaleNW9 6BX
Born July 1965
Director
Appointed 10 Jul 2017

Persons with significant control

2

1 Active
1 Ceased

Mr Robert Anthony Stanley

Ceased
Colindeep Lane, ColindaleNW9 6BX
Born May 1940

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Aug 2018
Ceased 02 May 2024

Mr Harry Michael Nugent

Active
Colindeep Lane, ColindaleNW9 6BX
Born July 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Jul 2017
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Total Exemption Full
23 September 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
15 August 2025
RP04CS01RP04CS01
Confirmation Statement With No Updates
15 August 2025
CS01Confirmation Statement
Change To A Person With Significant Control
15 August 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
15 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
3 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 June 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
9 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 April 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2020
CS01Confirmation Statement
Capital Allotment Shares
27 February 2020
SH01Allotment of Shares
Confirmation Statement
27 August 2019
CS01Confirmation Statement
Change To A Person With Significant Control
27 August 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
22 August 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 August 2019
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
22 August 2019
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
22 February 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
29 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
16 March 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 March 2018
AD01Change of Registered Office Address
Incorporation Company
10 July 2017
NEWINCIncorporation