ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Hudson Property Shropshire Ltd

Hudson Property Shropshire Ltd is an active company incorporated on 5 March 2020 with the registered office located in Wolverhampton, West Midlands. Hudson Property Shropshire Ltd was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12500645
Private limited company
Age
5 years
Incorporated 5 March 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 24 August 2025 (14 days ago)
Next confirmation dated 24 August 2026
Due by 7 September 2026 (12 months remaining)
Last change occurred 12 days ago
Accounts
Submitted
For period 31 Jul30 Jul 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 30 July 2025
Due by 30 April 2026 (7 months remaining)
Contact
Address
2 Tettenhall Road
Wolverhampton
WV1 4SB
England
Address changed on 13 Dec 2023 (1 year 8 months ago)
Previous address was 46a King Street Wellington Telford Shropshire TF1 1NS England
Telephone
01952 200580
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Sep 1978
Director • Managing Director • British • Lives in England • Born in Feb 1975
Hudson Property Group Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Hudson Property Group Ltd
Richard James Davies and Emma Ellen Coy Dalton are mutual people.
Active
Hudson Property Cheltenham Ltd
Richard James Davies and Emma Ellen Coy Dalton are mutual people.
Active
Hudson Shropshire Ltd
Richard James Davies is a mutual person.
Active
Hudson Shropshire Developments Ltd
Richard James Davies is a mutual person.
Active
Hudson Property Hampshire Limited
Richard James Davies and Emma Ellen Coy Dalton are mutual people.
Dissolved
Catering Centre UK Limited
Richard James Davies is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
30 Jul 2024
For period 30 Jul30 Jul 2024
Traded for 12 months
Cash in Bank
Unreported
Decreased by £2.38K (-100%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£21.11K
Increased by £18.29K (+650%)
Total Liabilities
-£27.55K
Increased by £10.53K (+62%)
Net Assets
-£6.44K
Increased by £7.77K (-55%)
Debt Ratio (%)
131%
Decreased by 474.01% (-78%)
Latest Activity
Confirmation Submitted
12 Days Ago on 26 Aug 2025
Emma Ellen Coy Dalton Details Changed
25 Days Ago on 13 Aug 2025
Micro Accounts Submitted
6 Months Ago on 19 Feb 2025
Mr Richard James Davies Details Changed
9 Months Ago on 13 Nov 2024
Confirmation Submitted
10 Months Ago on 21 Oct 2024
Full Accounts Submitted
1 Year 2 Months Ago on 28 Jun 2024
Accounting Period Shortened
1 Year 4 Months Ago on 29 Apr 2024
Registered Address Changed
1 Year 8 Months Ago on 13 Dec 2023
Registered Address Changed
1 Year 8 Months Ago on 13 Dec 2023
Emma Ellen Coy Dalton Appointed
1 Year 10 Months Ago on 16 Oct 2023
Get Credit Report
Discover Hudson Property Shropshire Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 24 August 2025 with updates
Submitted on 26 Aug 2025
Director's details changed for Emma Ellen Coy Dalton on 13 August 2025
Submitted on 21 Aug 2025
Micro company accounts made up to 30 July 2024
Submitted on 19 Feb 2025
Director's details changed for Mr Richard James Davies on 13 November 2024
Submitted on 18 Nov 2024
Confirmation statement made on 24 August 2024 with updates
Submitted on 21 Oct 2024
Total exemption full accounts made up to 30 July 2023
Submitted on 28 Jun 2024
Previous accounting period shortened from 31 July 2023 to 30 July 2023
Submitted on 29 Apr 2024
Registered office address changed from 46a King Street Wellington Telford Shropshire TF1 1NS England to The Old Farmhouse Eaton Constantine Shrewsbury SY5 6RL on 13 December 2023
Submitted on 13 Dec 2023
Registered office address changed from The Old Farmhouse Eaton Constantine Shrewsbury SY5 6RL England to 2 Tettenhall Road Wolverhampton WV1 4SB on 13 December 2023
Submitted on 13 Dec 2023
Appointment of Emma Ellen Coy Dalton as a director on 16 October 2023
Submitted on 17 Oct 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year