About

Registered Number: 04933444
Date of Incorporation: 15/10/2003 (21 years and 6 months ago)
Company Status: Active
Registered Address: Bryn Nannerch, Village Road Nannerch, Mold, Flintshire, CH7 5RD

 

Having been setup in 2003, Mark Hughes Property Development Ltd are based in Mold, it's status at Companies House is "Active". We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUGHES, Corrine Tracey 04 January 2005 01 September 2011 1
Secretary Name Appointed Resigned Total Appointments
HUGHES, Mark Robert 01 September 2011 - 1

Filing History

Document Type Date
AA - Annual Accounts 26 June 2020
CS01 - N/A 16 October 2019
AA - Annual Accounts 27 June 2019
CS01 - N/A 24 October 2018
AP01 - Appointment of director 04 October 2018
AA - Annual Accounts 15 June 2018
CS01 - N/A 16 October 2017
AA - Annual Accounts 17 February 2017
CS01 - N/A 30 October 2016
AA - Annual Accounts 10 June 2016
AR01 - Annual Return 21 October 2015
AA - Annual Accounts 08 June 2015
AR01 - Annual Return 15 October 2014
AA - Annual Accounts 19 May 2014
AR01 - Annual Return 29 October 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 28 October 2012
AP03 - Appointment of secretary 12 April 2012
TM02 - Termination of appointment of secretary 12 April 2012
TM01 - Termination of appointment of director 12 April 2012
AA - Annual Accounts 11 April 2012
AR01 - Annual Return 10 November 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 01 November 2010
AA - Annual Accounts 18 March 2010
AR01 - Annual Return 24 October 2009
CH01 - Change of particulars for director 24 October 2009
CH01 - Change of particulars for director 24 October 2009
AA - Annual Accounts 19 May 2009
363a - Annual Return 07 November 2008
AA - Annual Accounts 10 March 2008
363s - Annual Return 01 November 2007
AA - Annual Accounts 29 August 2007
363s - Annual Return 27 November 2006
AA - Annual Accounts 31 March 2006
363s - Annual Return 01 December 2005
288a - Notice of appointment of directors or secretaries 26 January 2005
AA - Annual Accounts 17 January 2005
363s - Annual Return 29 October 2004
288c - Notice of change of directors or secretaries or in their particulars 11 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 January 2004
287 - Change in situation or address of Registered Office 24 December 2003
288a - Notice of appointment of directors or secretaries 27 October 2003
288a - Notice of appointment of directors or secretaries 27 October 2003
288b - Notice of resignation of directors or secretaries 27 October 2003
288b - Notice of resignation of directors or secretaries 27 October 2003
NEWINC - New incorporation documents 15 October 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.