Background WavePink WaveYellow Wave

HUSSELL HOLDINGS LIMITED (11358805)

HUSSELL HOLDINGS LIMITED (11358805) is an active UK company. incorporated on 12 May 2018. with registered office in Leamington Spa. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. HUSSELL HOLDINGS LIMITED has been registered for 7 years. Current directors include RUSSELL, Neil James.

Company Number
11358805
Status
active
Type
ltd
Incorporated
12 May 2018
Age
7 years
Address
Fulford House, Leamington Spa, CV32 4EA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
RUSSELL, Neil James
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUSSELL HOLDINGS LIMITED

HUSSELL HOLDINGS LIMITED is an active company incorporated on 12 May 2018 with the registered office located in Leamington Spa. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. HUSSELL HOLDINGS LIMITED was registered 7 years ago.(SIC: 68100, 68209)

Status

active

Active since 7 years ago

Company No

11358805

LTD Company

Age

7 Years

Incorporated 12 May 2018

Size

N/A

Accounts

ARD: 29/5

Up to Date

10 months left

Last Filed

Made up to 29 May 2025 (11 months ago)
Submitted on 27 February 2026 (2 months ago)
Period: 30 May 2024 - 29 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 30 May 2025 - 29 May 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 11 May 2025 (11 months ago)
Submitted on 19 May 2025 (11 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026
Contact
Address

Fulford House Newbold Terrace Leamington Spa, CV32 4EA,

Previous Addresses

17 Rodington Fields Rodington Shrewsbury Shropshire SY4 4FE England
From: 14 January 2020To: 4 August 2023
Unit 3, Monkmoor Construction Village 292 Monkmoor Road Shrewsbury Shropshire SY2 5TF United Kingdom
From: 12 May 2018To: 14 January 2020
Timeline

9 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
May 18
Loan Secured
Jul 19
Loan Secured
Aug 19
Loan Secured
Jan 20
Loan Secured
Nov 20
Loan Cleared
Jun 25
Loan Secured
Jun 25
Loan Secured
Nov 25
Owner Exit
Mar 26
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

1

RUSSELL, Neil James

Active
Newbold Terrace, Leamington SpaCV32 4EA
Born October 1981
Director
Appointed 12 May 2018

Persons with significant control

2

1 Active
1 Ceased

Neil James Russell

Ceased
Newbold Terrace, Leamington SpaCV32 4EA
Born October 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 May 2018
Ceased 12 May 2018
Rodington, ShrewsburySY4 4FE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 May 2018
Fundings
Financials
Latest Activities

Filing History

32

Cessation Of A Person With Significant Control
9 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 March 2026
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
27 February 2026
AAAnnual Accounts
Change To A Person With Significant Control
20 February 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 February 2026
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 June 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 February 2024
AAAnnual Accounts
Change To A Person With Significant Control
21 September 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 September 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 August 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
25 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Confirmation Statement With Updates
11 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 May 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 February 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
25 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
31 May 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 January 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
10 January 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2019
MR01Registration of a Charge
Accounts With Accounts Type Dormant
23 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Incorporation Company
12 May 2018
NEWINCIncorporation