Company NameHudson Suites Ltd
DirectorsDale Waddington and Joanne Marie Waddington
Company StatusActive
Company Number12474893
CategoryPrivate Limited Company
Incorporation Date20 February 2020(4 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Dale Waddington
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynn House Carr Lane
Sutton-On-The-Forest
York
YO61 1EB
Director NameMrs Joanne Marie Waddington
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(1 month, 1 week after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAnlaby House 166 York Road
Haxby
York
YO32 3EP

Location

Registered AddressLynn House Carr Lane
Sutton-On-The-Forest
York
YO61 1EB
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishSutton-on-the-Forest
WardHuby
Built Up AreaSutton-on-the-Forest

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return19 February 2024 (2 months ago)
Next Return Due5 March 2025 (10 months, 2 weeks from now)

Charges

26 May 2021Delivered on: 10 June 2021
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as 26 toft green, york, YO1 6HP.
Outstanding
26 May 2021Delivered on: 10 June 2021
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as 38 toft green, york, YO1 6HP.
Outstanding

Filing History

1 April 2020Appointment of Mrs Joanne Marie Waddington as a director on 1 April 2020 (2 pages)
24 March 2020Change of details for Joanne Marie Waddington as a person with significant control on 20 February 2020 (2 pages)
24 March 2020Director's details changed for Mr Dale Waddington on 20 February 2020 (2 pages)
24 March 2020Change of details for Mr Dale Waddington as a person with significant control on 20 February 2020 (2 pages)
24 March 2020Registered office address changed from Rievaulx House 1 st Mary’S Court Blossom Street York YO1 6LQ United Kingdom to Rievaulx House 1 st. Mary's Court Blossom Street York YO24 1AH on 24 March 2020 (1 page)
20 February 2020Incorporation
Statement of capital on 2020-02-20
  • GBP 100
(31 pages)