ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

HQ Hudson Quarter Estate Limited

HQ Hudson Quarter Estate Limited is a dormant company incorporated on 13 June 2019 with the registered office located in York, North Yorkshire. HQ Hudson Quarter Estate Limited was registered 6 years ago.
Status
Dormant
Dormant since incorporation
Company No
12048004
Private limited by guarantee without share capital
Age
6 years
Incorporated 13 June 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 12 June 2025 (5 months ago)
Next confirmation dated 12 June 2026
Due by 26 June 2026 (7 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Dormant
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
1 Bootham
York
North Yorkshire
YO30 7BN
England
Address changed on 7 May 2025 (6 months ago)
Previous address was 5 High Petergate York North Yorkshire YO1 7EN England
Telephone
Unreported
Email
Unreported
People
Officers
6
Shareholders
-
Controllers (PSC)
1
Secretary • Secretary
Director • British • Lives in England • Born in Jul 1985
Director • Company Secretary • British • Lives in UK • Born in Jan 1969
Director • British • Lives in England • Born in Apr 1977
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
HQ Victoria Residential Limited
Daniel Robert Davies, Phil Lyndon Higgins, and 3 more are mutual people.
Active
HQ Waverley Residential Limited
Daniel Robert Davies, Phil Lyndon Higgins, and 3 more are mutual people.
Active
HQ Kings Residential Limited
Daniel Robert Davies, Phil Lyndon Higgins, and 3 more are mutual people.
Active
Clubcourt Limited
Daniel Robert Davies, Phil Lyndon Higgins, and 1 more are mutual people.
Active
Palace Capital (Northampton) Limited
Daniel Robert Davies, Phil Lyndon Higgins, and 1 more are mutual people.
Active
Palace Capital (Halifax) Limited
Daniel Robert Davies, Phil Lyndon Higgins, and 1 more are mutual people.
Active
Palace Capital (Leeds) Limited
Daniel Robert Davies, Phil Lyndon Higgins, and 1 more are mutual people.
Active
Palace Capital (Signal) Ltd
Daniel Robert Davies, Phil Lyndon Higgins, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£0
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£0
Same as previous period
Debt Ratio (%)
Unreported
Latest Activity
Thomas Sinclair Frankland Hood Resigned
4 Months Ago on 30 Jun 2025
Confirmation Submitted
4 Months Ago on 20 Jun 2025
Phil Lyndon Higgins Resigned
5 Months Ago on 13 Jun 2025
Registered Address Changed
6 Months Ago on 7 May 2025
Mr Phil Lyndon Higgins Details Changed
6 Months Ago on 2 May 2025
Mr Thomas Sinclair Frankland Hood Details Changed
6 Months Ago on 2 May 2025
Mr Daniel Robert Davies Details Changed
6 Months Ago on 2 May 2025
Mulberry Pm Ltd Details Changed
6 Months Ago on 29 Apr 2025
Mr Daniel Robert Davies Details Changed
6 Months Ago on 25 Apr 2025
Mr Phil Lyndon Higgins Details Changed
6 Months Ago on 25 Apr 2025
Get Credit Report
Discover HQ Hudson Quarter Estate Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Phil Lyndon Higgins as a director on 13 June 2025
Submitted on 10 Jul 2025
Termination of appointment of Thomas Sinclair Frankland Hood as a director on 30 June 2025
Submitted on 10 Jul 2025
Confirmation statement made on 12 June 2025 with no updates
Submitted on 20 Jun 2025
Secretary's details changed for Mulberry Pm Ltd on 29 April 2025
Submitted on 8 May 2025
Registered office address changed from 5 High Petergate York North Yorkshire YO1 7EN England to 1 Bootham York North Yorkshire YO30 7BN on 7 May 2025
Submitted on 7 May 2025
Director's details changed for Mr Daniel Robert Davies on 2 May 2025
Submitted on 7 May 2025
Director's details changed for Mr Thomas Sinclair Frankland Hood on 2 May 2025
Submitted on 7 May 2025
Director's details changed for Mr Phil Lyndon Higgins on 2 May 2025
Submitted on 7 May 2025
Registered office address changed from C/O Mulberry Pm Ltd 11 Walmgate York YO1 9TX England to 5 High Petergate York North Yorkshire YO1 7EN on 25 April 2025
Submitted on 25 Apr 2025
Director's details changed for Mr Thomas Sinclair Frankland Hood on 25 April 2025
Submitted on 25 Apr 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year