About

Registered Number: 04957740
Date of Incorporation: 10/11/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: 11 Preston New Road, Blackburn, Lancashire, BB2 1AR

 

The Hudson Building Management Company Ltd was founded on 10 November 2003 and are based in Lancashire, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this company. The current directors of this organisation are listed as Swindell, John Parker, Mcguirk, Matthew Anthony, Russell, Darren, James, Christopher, Mazher, Hisham, Mcguirk, Matthew Anthony, Pang, Sampson in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCGUIRK, Matthew Anthony 01 August 2020 - 1
JAMES, Christopher 10 November 2003 16 June 2004 1
MAZHER, Hisham 10 November 2003 25 February 2011 1
MCGUIRK, Matthew Anthony 10 December 2010 12 October 2018 1
PANG, Sampson 10 December 2010 20 November 2012 1
Secretary Name Appointed Resigned Total Appointments
SWINDELL, John Parker 10 November 2003 - 1
RUSSELL, Darren 10 November 2003 10 November 2003 1

Filing History

Document Type Date
AP01 - Appointment of director 03 August 2020
AA - Annual Accounts 13 February 2020
CS01 - N/A 10 November 2019
AA - Annual Accounts 25 February 2019
CS01 - N/A 15 November 2018
TM01 - Termination of appointment of director 14 October 2018
AP01 - Appointment of director 22 August 2018
AP01 - Appointment of director 22 August 2018
AD01 - Change of registered office address 23 March 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 11 November 2017
AA - Annual Accounts 20 February 2017
CS01 - N/A 17 November 2016
AD01 - Change of registered office address 28 September 2016
AA - Annual Accounts 26 August 2016
AR01 - Annual Return 05 December 2015
AA - Annual Accounts 13 August 2015
SH01 - Return of Allotment of shares 16 November 2014
AR01 - Annual Return 15 November 2014
CH01 - Change of particulars for director 15 November 2014
AA - Annual Accounts 06 August 2014
AR01 - Annual Return 24 November 2013
CH03 - Change of particulars for secretary 23 November 2013
AD01 - Change of registered office address 02 September 2013
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 20 November 2012
TM01 - Termination of appointment of director 20 November 2012
AA - Annual Accounts 06 November 2012
RP04 - N/A 17 September 2012
AD01 - Change of registered office address 16 August 2012
AR01 - Annual Return 02 July 2012
AR01 - Annual Return 02 July 2012
AA - Annual Accounts 02 July 2012
RT01 - Application for administrative restoration to the register 22 June 2012
GAZ2 - Second notification of strike-off action in London Gazette 23 August 2011
TM01 - Termination of appointment of director 18 April 2011
GAZ1 - First notification of strike-off action in London Gazette 15 March 2011
AP01 - Appointment of director 23 December 2010
AP01 - Appointment of director 23 December 2010
AA - Annual Accounts 21 August 2010
AR01 - Annual Return 09 January 2010
CH01 - Change of particulars for director 09 January 2010
CH03 - Change of particulars for secretary 08 January 2010
AA - Annual Accounts 04 January 2010
AD01 - Change of registered office address 23 November 2009
363a - Annual Return 29 April 2009
363a - Annual Return 15 August 2008
363a - Annual Return 15 August 2008
363a - Annual Return 15 August 2008
363a - Annual Return 15 August 2008
288a - Notice of appointment of directors or secretaries 15 August 2008
288a - Notice of appointment of directors or secretaries 15 August 2008
288b - Notice of resignation of directors or secretaries 15 August 2008
AA - Annual Accounts 15 August 2008
AA - Annual Accounts 15 August 2008
AA - Annual Accounts 15 August 2008
AA - Annual Accounts 15 August 2008
AA - Annual Accounts 15 August 2008
AA - Annual Accounts 15 August 2008
AA - Annual Accounts 15 August 2008
AA - Annual Accounts 15 August 2008
AC92 - N/A 12 August 2008
GAZ2 - Second notification of strike-off action in London Gazette 28 June 2005
GAZ1 - First notification of strike-off action in London Gazette 15 March 2005
288b - Notice of resignation of directors or secretaries 11 August 2004
287 - Change in situation or address of Registered Office 29 March 2004
288b - Notice of resignation of directors or secretaries 29 March 2004
288b - Notice of resignation of directors or secretaries 29 March 2004
288a - Notice of appointment of directors or secretaries 29 March 2004
288a - Notice of appointment of directors or secretaries 29 March 2004
287 - Change in situation or address of Registered Office 02 March 2004
NEWINC - New incorporation documents 10 November 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.