Background WavePink WaveYellow Wave

HQ HUDSON QUARTER ESTATE LIMITED (12048004)

HQ HUDSON QUARTER ESTATE LIMITED (12048004) is an active UK company. incorporated on 13 June 2019. with registered office in York. The company operates in the Real Estate Activities sector, engaged in residents property management. HQ HUDSON QUARTER ESTATE LIMITED has been registered for 6 years. Current directors include DAVIES, Daniel Robert.

Company Number
12048004
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 June 2019
Age
6 years
Address
1 Bootham, York, YO30 7BN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DAVIES, Daniel Robert
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HQ HUDSON QUARTER ESTATE LIMITED

HQ HUDSON QUARTER ESTATE LIMITED is an active company incorporated on 13 June 2019 with the registered office located in York. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HQ HUDSON QUARTER ESTATE LIMITED was registered 6 years ago.(SIC: 98000)

Status

active

Active since 6 years ago

Company No

12048004

PRIVATE-LIMITED-GUARANT-NSC Company

Age

6 Years

Incorporated 13 June 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 25 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 July 2024 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 12 June 2025 (9 months ago)
Submitted on 20 June 2025 (9 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026
Contact
Address

1 Bootham York, YO30 7BN,

Previous Addresses

5 High Petergate York North Yorkshire YO1 7EN England
From: 25 April 2025To: 7 May 2025
C/O Mulberry Pm Ltd 11 Walmgate York YO1 9TX England
From: 4 July 2024To: 25 April 2025
C/O Rendall & Rittner Limited 13B St. George Wharf London SW8 2LE England
From: 9 February 2021To: 4 July 2024
4th Floor 25 Bury Street St James's London SW1Y 6AL United Kingdom
From: 31 July 2019To: 9 February 2021
Lower Ground Floor One George Yard London EC3V 9DF United Kingdom
From: 13 June 2019To: 31 July 2019
Timeline

11 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jun 19
Director Left
Nov 21
Director Left
Jul 22
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Nov 23
Director Left
Jul 25
Director Left
Jul 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

MULBERRY PM LTD

Active
Bootham, YorkYO30 7BN
Corporate secretary
Appointed 01 Jul 2024

DAVIES, Daniel Robert

Active
Bootham, YorkYO30 7BN
Born April 1977
Director
Appointed 01 Oct 2022

RENDALL & RITTNER LIMITED

Resigned
St. George Wharf, LondonSW8 2LE
Corporate secretary
Appointed 04 Feb 2021
Resigned 01 Jul 2024

HIGGINS, Phil Lyndon

Resigned
Bootham, YorkYO30 7BN
Born January 1969
Director
Appointed 01 Oct 2022
Resigned 13 Jun 2025

HOOD, Thomas Sinclair Frankland

Resigned
Bootham, YorkYO30 7BN
Born July 1985
Director
Appointed 01 Oct 2022
Resigned 30 Jun 2025

SILVESTER, Stephen John

Resigned
13b St. George Wharf, LondonSW8 2LE
Born June 1981
Director
Appointed 13 Jun 2019
Resigned 29 Oct 2021

SIMPSON, Matthew Ian

Resigned
Fourth Floor 25 Bury Street, LondonSW1Y 6AL
Born November 1984
Director
Appointed 12 Aug 2022
Resigned 14 Nov 2023

SINCLAIR, Ronald Neil

Resigned
13b St. George Wharf, LondonSW8 2LE
Born June 1943
Director
Appointed 13 Jun 2019
Resigned 14 Jun 2022

STARR, Richard Paul

Resigned
13b St. George Wharf, LondonSW8 2LE
Born January 1974
Director
Appointed 13 Jun 2019
Resigned 12 Aug 2022

Persons with significant control

1

25 Bury Street, LondonSW1Y 6AL

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jun 2019
Fundings
Financials
Latest Activities

Filing History

41

Termination Director Company With Name Termination Date
10 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
8 May 2025
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
7 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 May 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 April 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
25 March 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
25 March 2025
AAAnnual Accounts
Change Person Director Company With Change Date
13 February 2025
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
4 July 2024
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
4 July 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
1 July 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
20 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
15 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 February 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 February 2021
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
9 February 2021
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
4 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Resolution
7 August 2019
RESOLUTIONSResolutions
Change To A Person With Significant Control
1 August 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
31 July 2019
AD01Change of Registered Office Address
Incorporation Company
13 June 2019
NEWINCIncorporation