Background WavePink WaveYellow Wave

HUGHES FAMILY PROPERTY LTD (11402554)

HUGHES FAMILY PROPERTY LTD (11402554) is an active UK company. incorporated on 7 June 2018. with registered office in Bath. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. HUGHES FAMILY PROPERTY LTD has been registered for 7 years. Current directors include HUGHES, Bradley Simon, HUGHES, Julia.

Company Number
11402554
Status
active
Type
ltd
Incorporated
7 June 2018
Age
7 years
Address
1b Mile End, Bath, BA1 6PT
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HUGHES, Bradley Simon, HUGHES, Julia
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUGHES FAMILY PROPERTY LTD

HUGHES FAMILY PROPERTY LTD is an active company incorporated on 7 June 2018 with the registered office located in Bath. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. HUGHES FAMILY PROPERTY LTD was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11402554

LTD Company

Age

7 Years

Incorporated 7 June 2018

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 3 December 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 July 2025 (9 months ago)
Submitted on 23 July 2025 (9 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026
Contact
Address

1b Mile End London Road Bath, BA1 6PT,

Timeline

15 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jun 18
New Owner
Jul 19
Owner Exit
Jul 19
New Owner
Jul 19
Loan Secured
Jul 20
Loan Secured
Aug 22
Loan Secured
Nov 22
Loan Secured
Nov 22
Loan Secured
Nov 22
Loan Secured
Dec 22
Loan Secured
Oct 24
Loan Secured
Dec 24
Loan Secured
Apr 25
Loan Secured
May 25
Loan Secured
Nov 25
0
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

HUGHES, Bradley Simon

Active
London Road, BathBA1 6PT
Born November 1978
Director
Appointed 07 Jun 2018

HUGHES, Julia

Active
London Road, BathBA1 6PT
Born January 1979
Director
Appointed 07 Jun 2018

Persons with significant control

3

2 Active
1 Ceased

Mrs Julia Hughes

Active
London Road, BathBA1 6PT
Born January 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Jul 2019

Mr Bradley Simon Hughes

Active
London Road, BathBA1 6PT
Born November 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Jul 2019
London Road, Bath

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Jun 2018
Ceased 19 Jul 2019
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Total Exemption Full
3 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
5 March 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2024
MR01Registration of a Charge
Confirmation Statement With Updates
24 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 March 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2022
MR01Registration of a Charge
Confirmation Statement With Updates
19 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 July 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 July 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control Without Name Date
21 March 2019
PSC04Change of PSC Details
Change To A Person With Significant Control Without Name Date
21 March 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
20 March 2019
CS01Confirmation Statement
Incorporation Company
7 June 2018
NEWINCIncorporation