Company NameHudson Court Management Limited
DirectorLouise Ann Pitts
Company StatusActive
Company Number04293608
CategoryPrivate Limited Company
Incorporation Date25 September 2001(22 years, 7 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMiss Louise Ann Pitts
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2022(21 years after company formation)
Appointment Duration1 year, 7 months
RoleHeadteacher
Country of ResidenceEngland
Correspondence AddressFirst Floor, 18 North Bar Within
Beverley
HU17 8AX
Secretary NameRPMS Block & Facilities Management Ltd (Corporation)
StatusCurrent
Appointed05 October 2022(21 years after company formation)
Appointment Duration1 year, 7 months
Correspondence Address18 North Bar Within
Beverley
HU17 8AX
Director NameAndrew David Woodcock
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2001(same day as company formation)
RoleQuantity Surveyor
Correspondence Address208 Beverley Road
Kirkella
Hull
HU10 7HE
Secretary NameAngela Jean Woodcock
NationalityBritish
StatusResigned
Appointed25 September 2001(same day as company formation)
RoleNurse
Correspondence Address208 Beverley Road
Kirkella
Hull
HU10 7HE
Director NameSuzannah Marie Langley
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed27 December 2003(2 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 04 May 2007)
RoleSupply Chain Project Manager
Correspondence Address2 Hudson Court
Market Weighton
East Riding Of Yorkshire
YO43 3HD
Director NameKeith Thompson
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 December 2003(2 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 10 August 2007)
RoleWorks Assistant Engineer
Correspondence Address12 Hudson Court
Market Weighton
East Riding Of Yorkshire
YO43 3HD
Director NameEdward John Ward
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed27 December 2003(2 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 March 2009)
RoleProduction Manager
Correspondence Address8 Hudson Court
Market Weighton
East Riding Of Yorkshire
YO43 3HD
Director NameWilliam Peter Ward
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 December 2003(2 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 May 2008)
RoleManaging Director
Correspondence Address7 Hudson Court
Market Weighton
East Riding Of Yorkshire
YO43 3HD
Director NameSarah Louise Palfreeman
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 December 2003(2 years, 3 months after company formation)
Appointment Duration18 years, 9 months (resigned 05 October 2022)
RoleSecretary
Country of ResidenceEngland
Correspondence Address13 Hudson Court
Market Weighton
West Riding Of Yorkshire
YO43 3HD
Director NameWilliam John Ward
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 December 2003(2 years, 3 months after company formation)
Appointment Duration18 years, 4 months (resigned 22 April 2022)
RoleRetired
Country of ResidenceEngland
Correspondence AddressHolly Tree Farm
Sutton On Derwent
York
North Yorkshire
YO41 4BT
Secretary NameSarah Louise Palfreeman
NationalityBritish
StatusResigned
Appointed27 December 2003(2 years, 3 months after company formation)
Appointment Duration18 years, 9 months (resigned 05 October 2022)
RoleSecretary
Country of ResidenceEngland
Correspondence Address13 Hudson Court
Market Weighton
West Riding Of Yorkshire
YO43 3HD
Director NameYork Place Company Nominees Limited (Corporation)
Date of BirthMarch 1997 (Born 27 years ago)
StatusResigned
Appointed25 September 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed25 September 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressFirst Floor, 18
North Bar Within
Beverley
HU17 8AX
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishBeverley
WardSt Mary's
Built Up AreaBeverley

Shareholders

1 at £1C. Rook
7.69%
Ordinary
1 at £1Chris Johnson
7.69%
Ordinary
1 at £1Louise Ann Pitts
7.69%
Ordinary
1 at £1Mark Burton & Nicola Scott
7.69%
Ordinary
1 at £1Nicholas Collings
7.69%
Ordinary
1 at £1S. Croft
7.69%
Ordinary
1 at £1S. Stephenson
7.69%
Ordinary
1 at £1Sarah Leanne Jones
7.69%
Ordinary
1 at £1Sarah Palfreeman
7.69%
Ordinary
1 at £1Sydney Hardwick
7.69%
Ordinary
1 at £1T. Barrett
7.69%
Ordinary
1 at £1Timothy Laurence Clappison
7.69%
Ordinary
1 at £1William John Ward & Janet Ward
7.69%
Ordinary

Financials

Year2014
Net Worth£13
Cash£6,332
Current Liabilities£1,279

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return25 September 2023 (7 months, 1 week ago)
Next Return Due9 October 2024 (5 months, 1 week from now)

Filing History

28 September 2023Confirmation statement made on 25 September 2023 with updates (5 pages)
15 August 2023Micro company accounts made up to 31 December 2022 (3 pages)
29 December 2022Micro company accounts made up to 31 December 2021 (3 pages)
6 October 2022Appointment of Rpms Block & Facilities Management Ltd as a secretary on 5 October 2022 (2 pages)
5 October 2022Appointment of Miss Louise Ann Pitts as a director on 5 October 2022 (2 pages)
5 October 2022Termination of appointment of Sarah Louise Palfreeman as a director on 5 October 2022 (1 page)
5 October 2022Termination of appointment of Sarah Louise Palfreeman as a secretary on 5 October 2022 (1 page)
30 September 2022Confirmation statement made on 25 September 2022 with updates (5 pages)
22 August 2022Registered office address changed from 13 Hudson Court Market Weighton East Riding of Yorkshire YO43 3HD to First Floor, 18 North Bar within Beverley HU17 8AX on 22 August 2022 (1 page)
22 April 2022Termination of appointment of William John Ward as a director on 22 April 2022 (1 page)
29 October 2021Confirmation statement made on 25 September 2021 with updates (5 pages)
29 October 2021Micro company accounts made up to 31 December 2020 (3 pages)
21 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
6 November 2020Confirmation statement made on 25 September 2020 with updates (5 pages)
27 September 2019Confirmation statement made on 25 September 2019 with no updates (3 pages)
27 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
5 October 2018Confirmation statement made on 25 September 2018 with updates (5 pages)
18 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
27 October 2017Confirmation statement made on 25 September 2017 with updates (5 pages)
27 October 2017Confirmation statement made on 25 September 2017 with updates (5 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
17 November 2016Confirmation statement made on 25 September 2016 with updates (7 pages)
17 November 2016Confirmation statement made on 25 September 2016 with updates (7 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
2 December 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 13
(6 pages)
2 December 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 13
(6 pages)
10 November 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
10 November 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
28 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 13
(6 pages)
28 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 13
(6 pages)
25 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 13
(6 pages)
25 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 13
(6 pages)
14 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
14 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
17 December 2012Annual return made up to 25 September 2012 with a full list of shareholders (6 pages)
17 December 2012Annual return made up to 25 September 2012 with a full list of shareholders (6 pages)
24 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
24 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
18 November 2011Annual return made up to 25 September 2011 with a full list of shareholders (7 pages)
18 November 2011Annual return made up to 25 September 2011 with a full list of shareholders (7 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
22 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
22 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
22 October 2010Director's details changed for Sarah Louise Palfreeman on 1 January 2010 (2 pages)
22 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (6 pages)
22 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (6 pages)
22 October 2010Director's details changed for William John Ward on 1 January 2010 (2 pages)
22 October 2010Director's details changed for Sarah Louise Palfreeman on 1 January 2010 (2 pages)
22 October 2010Director's details changed for William John Ward on 1 January 2010 (2 pages)
22 October 2010Director's details changed for Sarah Louise Palfreeman on 1 January 2010 (2 pages)
22 October 2010Director's details changed for William John Ward on 1 January 2010 (2 pages)
19 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
19 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
16 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (9 pages)
16 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (9 pages)
14 October 2009Termination of appointment of Edward Ward as a director (1 page)
14 October 2009Termination of appointment of Edward Ward as a director (1 page)
7 November 2008Appointment terminated director william ward (1 page)
7 November 2008Return made up to 25/09/08; full list of members (8 pages)
7 November 2008Appointment terminated director william ward (1 page)
7 November 2008Return made up to 25/09/08; full list of members (8 pages)
21 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
21 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
23 October 2007Return made up to 25/09/07; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
23 October 2007Return made up to 25/09/07; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
12 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
12 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
24 October 2006Return made up to 25/09/06; full list of members (14 pages)
24 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
24 October 2006Return made up to 25/09/06; full list of members (14 pages)
24 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
27 October 2005Return made up to 25/09/05; full list of members (14 pages)
27 October 2005Return made up to 25/09/05; full list of members (14 pages)
28 September 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
28 September 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
21 October 2004Return made up to 25/09/04; full list of members (10 pages)
21 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
21 October 2004Return made up to 25/09/04; full list of members (10 pages)
21 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
22 January 2004Return made up to 25/09/03; full list of members (6 pages)
22 January 2004Return made up to 25/09/03; full list of members (6 pages)
19 January 2004New secretary appointed;new director appointed (2 pages)
19 January 2004New secretary appointed;new director appointed (2 pages)
15 January 2004New director appointed (2 pages)
15 January 2004New director appointed (2 pages)
12 January 2004New director appointed (2 pages)
12 January 2004New director appointed (2 pages)
12 January 2004New director appointed (2 pages)
12 January 2004Director resigned (1 page)
12 January 2004Registered office changed on 12/01/04 from: cogan house bowlalley lane hull east yorkshire HU1 1YT (1 page)
12 January 2004New director appointed (2 pages)
12 January 2004New director appointed (2 pages)
12 January 2004New director appointed (2 pages)
12 January 2004Secretary resigned (1 page)
12 January 2004Secretary resigned (1 page)
12 January 2004New director appointed (2 pages)
12 January 2004New director appointed (2 pages)
12 January 2004Registered office changed on 12/01/04 from: cogan house bowlalley lane hull east yorkshire HU1 1YT (1 page)
12 January 2004Director resigned (1 page)
6 June 2003Ad 15/11/01-21/03/03 £ si 12@1 (4 pages)
6 June 2003Ad 15/11/01-21/03/03 £ si 12@1 (4 pages)
4 June 2003Total exemption full accounts made up to 31 December 2002 (5 pages)
4 June 2003Total exemption full accounts made up to 31 December 2002 (5 pages)
25 October 2002Return made up to 25/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 October 2002Return made up to 25/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 July 2002Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
29 July 2002Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
27 July 2002Registered office changed on 27/07/02 from: spring road market weighton east yorkshire YO43 3HD (1 page)
27 July 2002Registered office changed on 27/07/02 from: spring road market weighton east yorkshire YO43 3HD (1 page)
11 October 2001Director resigned (1 page)
11 October 2001Registered office changed on 11/10/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
11 October 2001New director appointed (2 pages)
11 October 2001New director appointed (2 pages)
11 October 2001Registered office changed on 11/10/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
11 October 2001Director resigned (1 page)
11 October 2001Secretary resigned (1 page)
11 October 2001New secretary appointed (2 pages)
11 October 2001Secretary resigned (1 page)
11 October 2001New secretary appointed (2 pages)
25 September 2001Incorporation (16 pages)
25 September 2001Incorporation (16 pages)