About

Registered Number: 04429052
Date of Incorporation: 01/05/2002 (22 years ago)
Company Status: Active
Registered Address: Sha Lor House, West Avenue, Wigston, Leicestershire, LE18 2FG

 

Having been setup in 2002, Hughie (Property) Ltd have registered office in Wigston in Leicestershire. The organisation has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DAFFERN, Beverly Anne 12 August 2009 - 1
MCFADDEN, Hubert John 01 May 2002 12 August 2009 1

Filing History

Document Type Date
CS01 - N/A 04 May 2020
MR04 - N/A 01 April 2020
AA - Annual Accounts 23 January 2020
CS01 - N/A 02 May 2019
AA - Annual Accounts 08 January 2019
CS01 - N/A 03 May 2018
AA - Annual Accounts 24 October 2017
CS01 - N/A 06 May 2017
AA - Annual Accounts 25 January 2017
AR01 - Annual Return 31 May 2016
AA - Annual Accounts 18 November 2015
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 02 May 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 10 May 2013
AA - Annual Accounts 11 October 2012
AR01 - Annual Return 05 May 2012
AA - Annual Accounts 17 November 2011
AR01 - Annual Return 10 May 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 04 May 2010
CH01 - Change of particulars for director 04 May 2010
AA - Annual Accounts 30 December 2009
AP03 - Appointment of secretary 24 December 2009
TM02 - Termination of appointment of secretary 24 December 2009
363a - Annual Return 16 June 2009
AA - Annual Accounts 27 March 2009
363a - Annual Return 23 July 2008
AA - Annual Accounts 01 February 2008
363a - Annual Return 08 May 2007
AA - Annual Accounts 05 April 2007
363s - Annual Return 07 June 2006
AA - Annual Accounts 23 February 2006
395 - Particulars of a mortgage or charge 07 September 2005
363s - Annual Return 11 May 2005
AA - Annual Accounts 17 August 2004
363s - Annual Return 10 May 2004
AA - Annual Accounts 06 February 2004
363s - Annual Return 14 May 2003
288a - Notice of appointment of directors or secretaries 20 May 2002
288a - Notice of appointment of directors or secretaries 20 May 2002
287 - Change in situation or address of Registered Office 20 May 2002
288b - Notice of resignation of directors or secretaries 20 May 2002
288b - Notice of resignation of directors or secretaries 20 May 2002
NEWINC - New incorporation documents 01 May 2002

Mortgages & Charges

Description Date Status Charge by
Mortgage 31 January 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.