Company NamePaolo Homes Limited
DirectorConcetta Hudson
Company StatusActive
Company Number09923001
CategoryPrivate Limited Company
Incorporation Date18 December 2015(8 years, 4 months ago)
Previous Names5

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMs Concetta Hudson
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Mount Crescent
Warley
Brentwood
Essex
CM14 5DD
Director NameMr Glen David Hudson
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2015(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address8 High Street
Brentwood
Essex
CM14 4AB

Location

Registered Address58 Mount Crescent
Warley
Brentwood
Essex
CM14 5DD
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 November 2023 (5 months, 1 week ago)
Next Return Due28 November 2024 (7 months, 1 week from now)

Filing History

20 November 2023Confirmation statement made on 14 November 2023 with updates (5 pages)
20 November 2023Change of details for Ms Concetta Hudson as a person with significant control on 20 November 2023 (2 pages)
20 November 2023Director's details changed for Ms Concetta Hudson on 20 November 2023 (2 pages)
14 August 2023Registered office address changed from 8 High Street Brentwood Essex CM14 4AB United Kingdom to 58 Mount Crescent Warley Brentwood Essex CM14 5DD on 14 August 2023 (2 pages)
25 May 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
10 May 2023Company name changed t hudson property LIMITED\certificate issued on 10/05/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-04-19
(3 pages)
4 May 2023Company name changed hudson druce property LIMITED\certificate issued on 04/05/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-04-19
(3 pages)
3 May 2023Change of name notice (2 pages)
3 May 2023Company name changed paolo homes LIMITED\certificate issued on 03/05/23
  • RES15 ‐ Change company name resolution on 2023-04-14
(2 pages)
19 April 2023Company name changed t hudson property LTD\certificate issued on 19/04/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-04-19
(3 pages)
14 April 2023Company name changed hudson druce property LIMITED\certificate issued on 14/04/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-04-03
(3 pages)
12 April 2023Cessation of Glen David Hudson as a person with significant control on 6 April 2023 (1 page)
12 April 2023Change of details for Ms Concetta Hudson as a person with significant control on 6 April 2023 (2 pages)
12 April 2023Cessation of Hudson Druce Holdings Limited as a person with significant control on 6 April 2023 (1 page)
12 April 2023Termination of appointment of Glen David Hudson as a director on 6 April 2023 (1 page)
14 November 2022Confirmation statement made on 14 November 2022 with updates (5 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
15 November 2021Confirmation statement made on 15 November 2021 with updates (5 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
30 November 2020Confirmation statement made on 19 November 2020 with updates (5 pages)
4 June 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
19 November 2019Confirmation statement made on 19 November 2019 with updates (5 pages)
9 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
27 November 2018Confirmation statement made on 27 November 2018 with updates (5 pages)
27 November 2018Director's details changed for Mr Glen David Hudson on 27 November 2018 (2 pages)
27 November 2018Notification of Hudson Druce Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
27 November 2018Director's details changed for Ms Concetta Hudson on 27 November 2018 (2 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
2 January 2018Confirmation statement made on 17 December 2017 with updates (5 pages)
14 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
14 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
4 September 2017Second filing of Confirmation Statement dated 17/12/2016 (4 pages)
4 September 2017Second filing of Confirmation Statement dated 17/12/2016 (4 pages)
5 January 2017Confirmation statement made on 17 December 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 04/09/17.
(8 pages)
5 January 2017Confirmation statement made on 17 December 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 04/09/17.
(8 pages)
1 June 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(2 pages)
1 June 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(2 pages)
18 December 2015Incorporation
Statement of capital on 2015-12-18
  • GBP 2
(27 pages)
18 December 2015Incorporation
Statement of capital on 2015-12-18
  • GBP 2
(27 pages)