Hill Hughes Management Limited

DataGardener
live
Micro

Hill Hughes Management Limited

06677116Private Limited With Share Capital

21 The Old Post Office, High Street, Southampton, SO142AX
Incorporated

20/08/2008

Company Age

17 years

Directors

2

Employees

1

SIC Code

68320

Risk

very low risk

Company Overview

Registration, classification & business activity

Hill Hughes Management Limited (06677116) is a private limited with share capital incorporated on 20/08/2008 (17 years old) and registered in southampton, SO142AX. The company operates under SIC code 68320 - management of real estate on a fee or contract basis.

Private Limited With Share Capital
SIC: 68320
Micro
Incorporated 20/08/2008
SO142AX
1 employees

Financial Overview

Total Assets

£158.0K

Liabilities

£56.5K

Net Assets

£101.5K

Cash

£0

Key Metrics

1

Employees

2

Directors

1

Shareholders

Board of Directors

2

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

77
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:12-02-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-09-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:05-08-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:05-08-2025
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:21-05-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:03-04-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-04-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-09-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:17-07-2024
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:26-06-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:03-04-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:11-03-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:05-02-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:03-02-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:01-02-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-08-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:26-06-2023
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:24-05-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:11-04-2023
Change Person Director Company With Change Date
Category:Officers
Date:30-03-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:30-03-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-03-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-08-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:10-05-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-02-2022
Change Person Director Company With Change Date
Category:Officers
Date:23-02-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:23-02-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-01-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-01-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-01-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-08-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:11-05-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-08-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:08-06-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-08-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:18-06-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-08-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-08-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-08-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:06-07-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:11-04-2018
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:05-04-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-04-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-09-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-05-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-11-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-10-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:20-09-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:27-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-09-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-06-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-09-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-09-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-06-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-09-2012
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:21-06-2012
Termination Secretary Company With Name
Category:Officers
Date:24-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-10-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:22-06-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-05-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:08-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-09-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-02-2010
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:12-02-2010
Legacy
Category:Annual Return
Date:04-09-2009
Legacy
Category:Capital
Date:16-09-2008
Legacy
Category:Officers
Date:28-08-2008
Legacy
Category:Officers
Date:28-08-2008
Legacy
Category:Officers
Date:21-08-2008
Legacy
Category:Officers
Date:21-08-2008
Legacy
Category:Address
Date:21-08-2008
Incorporation Company
Category:Incorporation
Date:20-08-2008

Risk Assessment

very low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typemicro-entity accounts
Due Date30/06/2026
Filing Date20/05/2025
Latest Accounts30/09/2024

Trading Addresses

Flat 21, Old Post Office, 57 High Street, Southampton, SO142AXRegistered
Katana House, 22 Fort Fareham Industrial Site New, Lane, Fareham, Hampshire, PO141AH

Contact

02380658743
hillhughes.com
21 The Old Post Office, High Street, Southampton, SO142AX