Company NameHudson Street Limited
DirectorsSimon Christopher Ragg and Lee John Maddison
Company StatusActive
Company Number10975985
CategoryPrivate Limited Company
Incorporation Date21 September 2017(6 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 41202Construction of domestic buildings
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Simon Christopher Ragg
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address264-266 Durham Road
Gateshead
NE8 4JR
Director NameMr Lee John Maddison
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2019(1 year, 4 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address264-266 Durham Road
Gateshead
NE8 4JR
Director NameMr David James Steven
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2019(1 year, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 12 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address264-266 Durham Road
Gateshead
NE8 4JR

Location

Registered Address264-266 Durham Road
Gateshead
NE8 4JR
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardSaltwell
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return20 September 2023 (7 months, 1 week ago)
Next Return Due4 October 2024 (5 months, 1 week from now)

Charges

1 March 2019Delivered on: 8 March 2019
Persons entitled: Security Trustee Services Limited (As Security Agent)

Classification: A registered charge
Outstanding
1 March 2019Delivered on: 7 March 2019
Persons entitled: Security Trustee Services Limited (As Security Agent)

Classification: A registered charge
Particulars: The freehold property known as the island site at hudson street, bird street and beacon street, north shields registered at the land registry under title numbers TY527227, TY481920, TY300574, TY309773, TY205805.
Outstanding
31 January 2019Delivered on: 12 February 2019
Persons entitled: P North Group Limited

Classification: A registered charge
Particulars: All that freehold property known as land and buildings on bird street/hudson street/beacon street, north shields and as registered at land registry under title numbers TY527227, TY205805, TY481920, TY309773 and TY300574. For full details please refer to the instrument.
Outstanding

Filing History

26 September 2023Confirmation statement made on 20 September 2023 with updates (4 pages)
30 August 2023Total exemption full accounts made up to 30 November 2022 (4 pages)
2 December 2022Termination of appointment of Lee John Maddison as a director on 30 November 2022 (1 page)
1 December 2022Satisfaction of charge 109759850001 in full (1 page)
3 October 2022Confirmation statement made on 20 September 2022 with updates (4 pages)
31 August 2022Total exemption full accounts made up to 30 November 2021 (6 pages)
12 August 2022Termination of appointment of David James Steven as a director on 12 August 2022 (1 page)
26 October 2021Satisfaction of charge 109759850003 in full (1 page)
26 October 2021Satisfaction of charge 109759850002 in full (1 page)
1 October 2021Confirmation statement made on 20 September 2021 with updates (4 pages)
16 August 2021Total exemption full accounts made up to 30 November 2020 (6 pages)
22 September 2020Confirmation statement made on 20 September 2020 with no updates (3 pages)
16 July 2020Total exemption full accounts made up to 30 November 2019 (6 pages)
23 September 2019Confirmation statement made on 20 September 2019 with no updates (3 pages)
17 June 2019Micro company accounts made up to 30 November 2018 (2 pages)
8 March 2019Registration of charge 109759850003, created on 1 March 2019 (28 pages)
7 March 2019Registration of charge 109759850002, created on 1 March 2019 (29 pages)
19 February 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(47 pages)
12 February 2019Registration of charge 109759850001, created on 31 January 2019 (6 pages)
11 February 2019Memorandum and Articles of Association (46 pages)
11 February 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(48 pages)
1 February 2019Registered office address changed from 12 Carlton Terrace Newcastle upon Tyne NE2 4PD United Kingdom to 264-266 Durham Road Gateshead NE8 4JR on 1 February 2019 (1 page)
31 January 2019Appointment of Mr David James Steven as a director on 31 January 2019 (2 pages)
31 January 2019Previous accounting period extended from 30 September 2018 to 30 November 2018 (1 page)
31 January 2019Cessation of Simon Christopher Ragg as a person with significant control on 31 January 2019 (1 page)
31 January 2019Notification of P North Group Limited as a person with significant control on 31 January 2019 (2 pages)
31 January 2019Appointment of Mr Lee John Maddison as a director on 31 January 2019 (2 pages)
1 October 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
21 September 2017Incorporation
Statement of capital on 2017-09-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
21 September 2017Incorporation
Statement of capital on 2017-09-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)