Company NameHodson Holdings (Ashford) Limited
DirectorsAlan Derek Hodson and Thomas Steven Hodson
Company StatusActive
Company Number10390410
CategoryPrivate Limited Company
Incorporation Date22 September 2016(7 years, 7 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameAlan Derek Hodson
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice Suite 9 55 Park Lane
London
W1K 1NA
Director NameMr Thomas Steven Hodson
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice Suite 9 55 Park Lane
London
W1K 1NA
Secretary NameRama Manian
StatusCurrent
Appointed22 September 2016(same day as company formation)
RoleCompany Director
Correspondence AddressOffice Suite 9 55 Park Lane
London
W1K 1NA
Director NameMr Rama Manian
Date of BirthDecember 1958 (Born 65 years ago)
NationalityMalaysian
StatusResigned
Appointed22 September 2016(same day as company formation)
RoleAccounts Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffice Suite 9 55 Park Lane
London
W1K 1NA

Location

Registered AddressOffice Suite 9
55 Park Lane
London
W1K 1NA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return20 May 2023 (11 months, 1 week ago)
Next Return Due3 June 2024 (1 month, 1 week from now)

Charges

13 April 2023Delivered on: 14 April 2023
Persons entitled: Solutus Advisors Limited

Classification: A registered charge
Particulars: N.a.
Outstanding
5 April 2023Delivered on: 11 April 2023
Persons entitled: Solutus Advisors Limited

Classification: A registered charge
Outstanding
5 April 2023Delivered on: 11 April 2023
Persons entitled: Solutus Advisors Limited

Classification: A registered charge
Outstanding
13 November 2020Delivered on: 24 November 2020
Persons entitled: Zorin Avenue Lend Co 1 Designated Activity Company

Classification: A registered charge
Particulars: None.
Outstanding
6 December 2019Delivered on: 11 December 2019
Persons entitled:
Zorin Finance Limited
Pollen Street Secured Lending PLC

Classification: A registered charge
Outstanding
27 February 2017Delivered on: 9 March 2017
Persons entitled: Homes and Communities Agency

Classification: A registered charge
Particulars: Not applicable.
Outstanding
27 February 2017Delivered on: 7 March 2017
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
27 February 2017Delivered on: 7 March 2017
Persons entitled: Titlestone Property Lending Limited

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

8 January 2024Satisfaction of charge 103904100002 in full (1 page)
8 January 2024Satisfaction of charge 103904100003 in full (1 page)
8 January 2024Satisfaction of charge 103904100001 in full (1 page)
15 July 2023Total exemption full accounts made up to 30 September 2022 (15 pages)
12 June 2023Confirmation statement made on 20 May 2023 with no updates (3 pages)
14 April 2023Registration of charge 103904100008, created on 13 April 2023 (25 pages)
11 April 2023Registration of charge 103904100007, created on 5 April 2023 (26 pages)
11 April 2023Registration of charge 103904100006, created on 5 April 2023 (26 pages)
10 August 2022Satisfaction of charge 103904100004 in full (1 page)
9 June 2022Confirmation statement made on 20 May 2022 with no updates (3 pages)
10 May 2022Total exemption full accounts made up to 30 September 2021 (14 pages)
13 October 2021Confirmation statement made on 20 May 2021 with no updates (3 pages)
13 July 2021Total exemption full accounts made up to 30 September 2020 (14 pages)
24 November 2020Registration of charge 103904100005, created on 13 November 2020 (37 pages)
28 September 2020Confirmation statement made on 21 September 2020 with no updates (3 pages)
28 May 2020Total exemption full accounts made up to 30 September 2019 (14 pages)
11 December 2019Registration of charge 103904100004, created on 6 December 2019 (31 pages)
23 September 2019Confirmation statement made on 21 September 2019 with no updates (3 pages)
23 July 2019Total exemption full accounts made up to 30 September 2018 (24 pages)
19 November 2018Confirmation statement made on 21 September 2018 with no updates (3 pages)
10 July 2018Total exemption full accounts made up to 30 September 2017 (23 pages)
31 October 2017Confirmation statement made on 21 September 2017 with updates (5 pages)
31 October 2017Confirmation statement made on 21 September 2017 with updates (5 pages)
17 March 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
17 March 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
14 March 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
14 March 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
9 March 2017Registration of charge 103904100003, created on 27 February 2017 (22 pages)
9 March 2017Registration of charge 103904100003, created on 27 February 2017 (22 pages)
8 March 2017Statement of capital following an allotment of shares on 27 February 2017
  • GBP 200
(3 pages)
8 March 2017Statement of capital following an allotment of shares on 27 February 2017
  • GBP 150
(3 pages)
8 March 2017Statement of capital following an allotment of shares on 27 February 2017
  • GBP 150
(3 pages)
8 March 2017Statement of capital following an allotment of shares on 27 February 2017
  • GBP 200
(3 pages)
7 March 2017Registration of charge 103904100002, created on 27 February 2017 (17 pages)
7 March 2017Registration of charge 103904100001, created on 27 February 2017 (28 pages)
7 March 2017Registration of charge 103904100001, created on 27 February 2017 (28 pages)
7 March 2017Registration of charge 103904100002, created on 27 February 2017 (17 pages)
23 September 2016Appointment of Rama Manian as a secretary on 22 September 2016 (2 pages)
23 September 2016Termination of appointment of Rama Manian as a director on 22 September 2016 (1 page)
23 September 2016Termination of appointment of Rama Manian as a director on 22 September 2016 (1 page)
23 September 2016Appointment of Rama Manian as a secretary on 22 September 2016 (2 pages)
22 September 2016Incorporation
Statement of capital on 2016-09-22
  • GBP 100
(34 pages)
22 September 2016Incorporation
Statement of capital on 2016-09-22
  • GBP 100
(34 pages)