Company NameHughes Management Limited
Company StatusDissolved
Company Number03379260
CategoryPrivate Limited Company
Incorporation Date30 May 1997(26 years, 11 months ago)
Dissolution Date26 November 2019 (4 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameShirley Blake
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2008(10 years, 10 months after company formation)
Appointment Duration11 years, 8 months (closed 26 November 2019)
RoleEstate Manager
Country of ResidenceUnited Kingdom
Correspondence Address28 High Road
East Finchley
London
N2 9PJ
Director NamePhilip Blake
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2008(10 years, 11 months after company formation)
Appointment Duration11 years, 7 months (closed 26 November 2019)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address28 High Road
East Finchley
London
N2 9PJ
Secretary NameMrs Shirley Blake
StatusClosed
Appointed08 August 2011(14 years, 2 months after company formation)
Appointment Duration8 years, 3 months (closed 26 November 2019)
RoleCompany Director
Correspondence Address28 High Road
East Finchley
London
N2 9PJ
Director NameMr Stuart Brindley Hughes
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Northumberland Road
New Barnet
Hertfordshire
EN5 1ED
Secretary NameBarbara Elizabeth Archer
NationalityBritish
StatusResigned
Appointed30 May 1997(same day as company formation)
RoleProperty Manager
Correspondence AddressBomarsund
Fortis Green
London
N2 9EY
Director NameMrs Hazel Frances Hughes
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1998(9 months after company formation)
Appointment Duration10 years, 1 month (resigned 16 April 2008)
RoleTeacher
Country of ResidenceEngland
Correspondence Address40 Northumberland Road
New Barnet
Barnet
Hertfordshire
EN5 1ED
Secretary NameMr Colin William Brewer
NationalityBritish
StatusResigned
Appointed11 September 2000(3 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 23 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1
3 Dalton Road
Eastbourne
East Sussex
BN20 7NP
Secretary NameShirley Blake
NationalityBritish
StatusResigned
Appointed23 May 2002(4 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 06 May 2008)
RoleCompany Director
Correspondence Address3 Penny Royal
Bucks Alley
Bayford
Hertfordshire
SG13 8PY
Director NameMichael William Durham
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2002(5 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 2003)
RoleSurveyor
Correspondence AddressFlat 2
153 Hagden Lane
Watford
Hertfordshire
WD18 7SN
Director NameMichael William Durham
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2004(7 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 21 July 2005)
RoleChartered Surveyor
Correspondence AddressFlat 2
153 Hagden Lane
Watford
Hertfordshire
WD18 7SN
Secretary NameRichard Alterman
NationalityBritish
StatusResigned
Appointed25 April 2008(10 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 03 August 2011)
RoleProperty Manager
Correspondence AddressRowlandson House, 289/293 Ballards Lane
London
N12 8NP
Director NameS C F (UK) Limited (Corporation)
StatusResigned
Appointed30 May 1997(same day as company formation)
Correspondence Address90-100 Sydney Street
Chelsea
London
SW3 6NJ
Secretary NameSCF Secretaries Limited Liability Company (Corporation)
StatusResigned
Appointed30 May 1997(same day as company formation)
Correspondence AddressAmerican National Bank Building
1912 Capital Avenue
Cheyenne
Wyoming
82001

Contact

Websitehughesmanagement.co.uk
Telephone020 33933028
Telephone regionLondon

Location

Registered Address28 High Road
East Finchley
London
N2 9PJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

100 at £1Shirley Blake
100.00%
Ordinary

Financials

Year2014
Turnover£54,359
Net Worth£10,256
Cash£18,706
Current Liabilities£10,660

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

7 June 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
30 May 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
23 June 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
24 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(4 pages)
25 June 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
16 June 2015Director's details changed for Philip Blake on 1 March 2015 (2 pages)
16 June 2015Director's details changed for Philip Blake on 1 March 2015 (2 pages)
16 June 2015Director's details changed for Shirley Blake on 1 March 2015 (2 pages)
16 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(4 pages)
16 June 2015Director's details changed for Shirley Blake on 1 March 2015 (2 pages)
10 June 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
4 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(4 pages)
10 June 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
25 May 2013Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
2 August 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
7 June 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
10 August 2011Appointment of Mrs Shirley Blake as a secretary (1 page)
7 August 2011Termination of appointment of Richard Alterman as a secretary (1 page)
26 July 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
30 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (5 pages)
17 June 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
26 May 2010Director's details changed for Philip Blake on 23 May 2010 (2 pages)
26 May 2010Secretary's details changed for Richard Alterman on 23 May 2010 (1 page)
26 May 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
26 May 2010Director's details changed for Shirley Blake on 23 May 2010 (2 pages)
8 June 2009Return made up to 23/05/09; full list of members (3 pages)
4 June 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
27 August 2008Location of register of members (1 page)
19 June 2008Return made up to 23/05/08; full list of members (4 pages)
22 May 2008Registered office changed on 22/05/2008 from 175 priory road hornsby london N8 8NB (1 page)
22 May 2008Appointment terminated secretary shirley blake (1 page)
6 May 2008Appointment terminated director hazel hughes (1 page)
6 May 2008Director appointed shirley blake (2 pages)
6 May 2008Total exemption full accounts made up to 31 March 2008 (5 pages)
6 May 2008Appointment terminated director stuart hughes (1 page)
6 May 2008Director appointed philip edward blake (2 pages)
6 May 2008Secretary appointed richard alterman (2 pages)
25 July 2007Return made up to 23/05/07; no change of members (7 pages)
29 April 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
12 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
19 May 2006Return made up to 23/05/06; full list of members (7 pages)
5 August 2005Director resigned (1 page)
28 July 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
18 May 2005Return made up to 23/05/05; full list of members (7 pages)
18 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
31 August 2004New director appointed (2 pages)
27 May 2004Director resigned (1 page)
14 May 2004Return made up to 23/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
25 June 2003Return made up to 23/05/03; full list of members (7 pages)
25 June 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
11 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
6 August 2002New director appointed (3 pages)
6 June 2002New secretary appointed (2 pages)
6 June 2002Return made up to 23/05/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
10 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
6 July 2001Return made up to 30/05/01; full list of members (6 pages)
2 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
21 September 2000New secretary appointed (2 pages)
21 September 2000Secretary resigned (1 page)
24 August 2000Return made up to 30/05/00; full list of members (6 pages)
14 June 2000Accounts for a small company made up to 31 March 1999 (5 pages)
18 August 1999Return made up to 30/05/99; no change of members (4 pages)
16 April 1998Full accounts made up to 31 March 1998 (4 pages)
26 March 1998Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page)
8 July 1997New director appointed (2 pages)
1 July 1997Director resigned (1 page)
1 July 1997Registered office changed on 01/07/97 from: scorpio house 102 sydney street chelsea london SW3 6NJ (1 page)
1 July 1997New secretary appointed (2 pages)
1 July 1997Secretary resigned (1 page)
30 May 1997Incorporation (13 pages)