Company NameMark Hughes Property Development Limited
DirectorsMark Robert Hughes and Corrine Tracey Hughes
Company StatusActive
Company Number04933444
CategoryPrivate Limited Company
Incorporation Date15 October 2003(20 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Mark Robert Hughes
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2003(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressBryn Nannerch Village Road
Nannerch
Mold
Flintshire
CH7 5RD
Wales
Secretary NameMr Mark Robert Hughes
StatusCurrent
Appointed01 September 2011(7 years, 10 months after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Correspondence AddressBryn Nannerch Village Road
Nannerch
Mold
Flintshire
CH7 5RD
Wales
Director NameMrs Corrine Tracey Hughes
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2018(14 years, 11 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBryn Nannerch Village Road
Nannerch
Mold
Flintshire
CH7 5RD
Wales
Secretary NameMrs Corrine Tracey Hughes
NationalityBritish
StatusResigned
Appointed15 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBryn Nannerch Village Road
Nannerch
Mold
Flintshire
CH7 5RD
Wales
Director NameMrs Corrine Tracey Hughes
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2005(1 year, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 September 2011)
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence AddressBryn Nannerch Village Road
Nannerch
Mold
Flintshire
CH7 5RD
Wales
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed15 October 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed15 October 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Telephone01352 741249
Telephone regionMold

Location

Registered AddressBryn Nannerch
Village Road Nannerch
Mold
Flintshire
CH7 5RD
Wales
ConstituencyDelyn
ParishNannerch
WardCilcain

Shareholders

100 at £1Mark Robert Hughes
100.00%
Ordinary

Financials

Year2014
Net Worth£13,598
Cash£631
Current Liabilities£46,561

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return15 October 2023 (6 months ago)
Next Return Due29 October 2024 (6 months, 1 week from now)

Filing History

18 October 2023Confirmation statement made on 15 October 2023 with no updates (3 pages)
17 February 2023Total exemption full accounts made up to 31 October 2022 (8 pages)
26 October 2022Confirmation statement made on 15 October 2022 with no updates (3 pages)
11 July 2022Total exemption full accounts made up to 31 October 2021 (8 pages)
19 October 2021Confirmation statement made on 15 October 2021 with no updates (3 pages)
28 July 2021Total exemption full accounts made up to 31 October 2020 (8 pages)
28 October 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
26 June 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
16 October 2019Confirmation statement made on 15 October 2019 with no updates (3 pages)
27 June 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
24 October 2018Confirmation statement made on 15 October 2018 with updates (4 pages)
4 October 2018Appointment of Mrs Corrine Tracey Hughes as a director on 19 September 2018 (2 pages)
15 June 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
16 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
17 February 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
17 February 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
30 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
30 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
10 June 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
10 June 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
21 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(4 pages)
21 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(4 pages)
8 June 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
8 June 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
15 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
(4 pages)
15 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
(4 pages)
19 May 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
19 May 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
29 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(4 pages)
29 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(4 pages)
31 January 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
31 January 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
28 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (4 pages)
28 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (4 pages)
12 April 2012Termination of appointment of Corrine Hughes as a director (1 page)
12 April 2012Termination of appointment of Corrine Hughes as a secretary (1 page)
12 April 2012Termination of appointment of Corrine Hughes as a secretary (1 page)
12 April 2012Appointment of Mr Mark Robert Hughes as a secretary (2 pages)
12 April 2012Appointment of Mr Mark Robert Hughes as a secretary (2 pages)
12 April 2012Termination of appointment of Corrine Hughes as a director (1 page)
11 April 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
11 April 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
10 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (5 pages)
10 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (5 pages)
30 November 2010Total exemption small company accounts made up to 31 October 2010 (6 pages)
30 November 2010Total exemption small company accounts made up to 31 October 2010 (6 pages)
1 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (5 pages)
1 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (5 pages)
18 March 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
18 March 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
24 October 2009Director's details changed for Mark Robert Hughes on 24 October 2009 (2 pages)
24 October 2009Director's details changed for Corrine Tracey Hughes on 24 October 2009 (2 pages)
24 October 2009Director's details changed for Corrine Tracey Hughes on 24 October 2009 (2 pages)
24 October 2009Annual return made up to 15 October 2009 with a full list of shareholders (6 pages)
24 October 2009Director's details changed for Mark Robert Hughes on 24 October 2009 (2 pages)
24 October 2009Annual return made up to 15 October 2009 with a full list of shareholders (6 pages)
19 May 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
19 May 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
7 November 2008Return made up to 15/10/08; full list of members (4 pages)
7 November 2008Return made up to 15/10/08; full list of members (4 pages)
10 March 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
10 March 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
1 November 2007Return made up to 15/10/07; full list of members (7 pages)
1 November 2007Return made up to 15/10/07; full list of members (7 pages)
29 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
29 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
27 November 2006Return made up to 15/10/06; full list of members (7 pages)
27 November 2006Return made up to 15/10/06; full list of members (7 pages)
31 March 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
31 March 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
1 December 2005Return made up to 15/10/05; full list of members (7 pages)
1 December 2005Return made up to 15/10/05; full list of members (7 pages)
26 January 2005New director appointed (1 page)
26 January 2005New director appointed (1 page)
17 January 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
17 January 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
29 October 2004Return made up to 15/10/04; full list of members (6 pages)
29 October 2004Return made up to 15/10/04; full list of members (6 pages)
11 January 2004Secretary's particulars changed (1 page)
11 January 2004Secretary's particulars changed (1 page)
5 January 2004Ad 08/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 January 2004Ad 08/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 December 2003Registered office changed on 24/12/03 from: c/o gardner & co, brynford house 21 brynford street holywell flintshire CH8 7RD (1 page)
24 December 2003Registered office changed on 24/12/03 from: c/o gardner & co, brynford house 21 brynford street holywell flintshire CH8 7RD (1 page)
27 October 2003Director resigned (1 page)
27 October 2003New director appointed (2 pages)
27 October 2003Secretary resigned (1 page)
27 October 2003New secretary appointed (2 pages)
27 October 2003New secretary appointed (2 pages)
27 October 2003Director resigned (1 page)
27 October 2003Secretary resigned (1 page)
27 October 2003New director appointed (2 pages)
15 October 2003Incorporation (18 pages)
15 October 2003Incorporation (18 pages)