Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Hudson Properties Limited
Hudson Properties Limited is a dissolved company incorporated on 9 August 1990 with the registered office located in Penrith, Cumbria. Hudson Properties Limited was registered 35 years ago.
Watch Company
Status
Dissolved
Dissolved on
22 January 2019
(6 years ago)
Was
28 years old
at the time of dissolution
Following
liquidation
Company No
02529445
Private limited company
Age
35 years
Incorporated
9 August 1990
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Hudson Properties Limited
Contact
Address
Dodd & Co
Clint Mill
Cornmarket
Penrith
CA11 7HW
Same address for the past
7 years
Companies in CA11 7HW
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
7
Controllers (PSC)
2
James Stephenson
Director • Secretary • PSC • British • Lives in UK • Born in Oct 1947
Anthony Michael Stasiuk
Director • PSC • Managing Director • British • Lives in UK • Born in Jan 1952
Alistair Spence Graham
Director • Accountant • British • Lives in UK • Born in Jun 1957
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2008–2017)
Period Ended
30 Sep 2017
For period
30 Sep
⟶
30 Sep 2017
Traded for
12 months
Cash in Bank
Unreported
Decreased by £29.94K (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£134.81K
Decreased by £72.14K (-35%)
Total Liabilities
£0
Same as previous period
Net Assets
£134.81K
Decreased by £72.14K (-35%)
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
6 Years Ago on 22 Jan 2019
Registered Address Changed
7 Years Ago on 21 Jun 2018
Declaration of Solvency
7 Years Ago on 15 Jun 2018
Voluntary Liquidator Appointed
7 Years Ago on 15 Jun 2018
Micro Accounts Submitted
7 Years Ago on 2 May 2018
Anthony Michael Stasiuk Details Changed
7 Years Ago on 20 Nov 2017
James Stephenson Details Changed
7 Years Ago on 20 Nov 2017
Inspection Address Changed
8 Years Ago on 15 May 2017
James Stephenson Details Changed
8 Years Ago on 12 May 2017
Registers Moved To Inspection Address
8 Years Ago on 12 May 2017
Get Alerts
Get Credit Report
Discover Hudson Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 22 Jan 2019
Return of final meeting in a members' voluntary winding up
Submitted on 22 Oct 2018
Registered office address changed from 49 Pinecroft Kingstown Carlisle CA3 0DB to Dodd & Co Clint Mill Cornmarket Penrith CA11 7HW on 21 June 2018
Submitted on 21 Jun 2018
Appointment of a voluntary liquidator
Submitted on 15 Jun 2018
Declaration of solvency
Submitted on 15 Jun 2018
Resolutions
Submitted on 15 Jun 2018
Micro company accounts made up to 30 September 2017
Submitted on 2 May 2018
Director's details changed for James Stephenson on 20 November 2017
Submitted on 20 Nov 2017
Director's details changed for Anthony Michael Stasiuk on 20 November 2017
Submitted on 20 Nov 2017
Register inspection address has been changed from Clint Mill Cornmarket Penrith Cumbria CA11 7HW to Clint Mill Cornmarket Penrith CA11 7HW
Submitted on 15 May 2017
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs