Company NameHudson Commercial Llp
Company StatusActive
Company NumberOC382788
CategoryLimited Liability Partnership
Incorporation Date22 February 2013(11 years, 2 months ago)
Previous NameGecko Partners Llp

Directors

LLP Designated Member NameMrs Katherine Elizabeth Eugeni
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Grosvenor Court Foregate Street
Chester
CH1 1HG
Wales
LLP Designated Member NameMr Raymond Marc Eugeni
Date of BirthMay 1969 (Born 55 years ago)
NationalityItalian
StatusCurrent
Appointed22 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Grosvenor Court Foregate Street
Chester
CH1 1HG
Wales

Location

Registered Address2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9QP
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishEaton and Eccleston
WardDodleston and Huntington
Built Up AreaChester Business Park
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Net Worth£1,489
Cash£2,027
Current Liabilities£1,500

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return22 February 2024 (1 month, 4 weeks ago)
Next Return Due8 March 2025 (10 months, 3 weeks from now)

Filing History

9 March 2023Registered office address changed from 14 Grosvenor Court Foregate Street Chester CH1 1HG United Kingdom to 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9QP on 9 March 2023 (1 page)
23 February 2023Confirmation statement made on 22 February 2023 with no updates (3 pages)
31 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
2 March 2022Confirmation statement made on 22 February 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
22 February 2021Confirmation statement made on 22 February 2021 with no updates (3 pages)
21 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
27 April 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
6 April 2020Registered office address changed from C/O Business & Tax Solutions Limited Watergate House 85 Watergate Street Chester CH1 2LF England to 14 Grosvenor Court Foregate Street Chester CH1 1HG on 6 April 2020 (1 page)
22 November 2019Total exemption full accounts made up to 30 March 2019 (7 pages)
6 March 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
7 January 2019Total exemption full accounts made up to 31 March 2018 (5 pages)
7 March 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
7 March 2018Registered office address changed from C/O Business and Law Solutions Limited Watergate House 85 Watergate Street Chester CH1 2LF to C/O Business & Tax Solutions Limited Watergate House 85 Watergate Street Chester CH1 2LF on 7 March 2018 (1 page)
7 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
23 February 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
23 February 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 February 2016Annual return made up to 22 February 2016 (3 pages)
22 February 2016Member's details changed for Mrs Katherine Elizabeth Eugeni on 22 February 2016 (2 pages)
22 February 2016Member's details changed for Mr Raymond Marc Eugeni on 22 February 2016 (2 pages)
22 February 2016Member's details changed for Mr Raymond Marc Eugeni on 22 February 2016 (2 pages)
22 February 2016Annual return made up to 22 February 2016 (3 pages)
22 February 2016Member's details changed for Mrs Katherine Elizabeth Eugeni on 22 February 2016 (2 pages)
18 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
18 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
30 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
1 December 2015Registered office address changed from The Steam Mill Steam Mill Street Chester Cheshire CH3 5AN United Kingdom to C/O Business and Law Solutions Limited Watergate House 85 Watergate Street Chester CH1 2LF on 1 December 2015 (2 pages)
1 December 2015Registered office address changed from The Steam Mill Steam Mill Street Chester Cheshire CH3 5AN United Kingdom to C/O Business and Law Solutions Limited Watergate House 85 Watergate Street Chester CH1 2LF on 1 December 2015 (2 pages)
1 December 2015Registered office address changed from The Steam Mill Steam Mill Street Chester Cheshire CH3 5AN United Kingdom to C/O Business and Law Solutions Limited Watergate House 85 Watergate Street Chester CH1 2LF on 1 December 2015 (2 pages)
3 October 2015Company name changed gecko partners LLP\certificate issued on 03/10/15
  • LLNM01 ‐ Change of name notice
(3 pages)
3 October 2015Company name changed gecko partners LLP\certificate issued on 03/10/15
  • LLNM01 ‐ Change of name notice
(3 pages)
1 May 2015Annual return made up to 22 February 2015 (8 pages)
1 May 2015Annual return made up to 22 February 2015 (8 pages)
17 December 2014Previous accounting period shortened from 30 June 2014 to 31 March 2014 (3 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 December 2014Previous accounting period shortened from 30 June 2014 to 31 March 2014 (3 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 July 2014Previous accounting period extended from 28 February 2014 to 30 June 2014 (3 pages)
4 July 2014Previous accounting period extended from 28 February 2014 to 30 June 2014 (3 pages)
19 May 2014Annual return made up to 22 February 2014 (8 pages)
19 May 2014Annual return made up to 22 February 2014 (8 pages)
22 February 2013Incorporation of a limited liability partnership (5 pages)
22 February 2013Incorporation of a limited liability partnership (5 pages)