Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HODGEMAIN LTD
Company Information for

HODGEMAIN LTD

2ND FLOOR PARKGATES BURY NEW ROAD, PRESTWICH, MANCHESTER, M25 0TL,
Company Registration Number
04338873
Private Limited Company
Active

Company Overview

About Hodgemain Ltd
HODGEMAIN LTD was founded on 2001-12-12 and has its registered office in Manchester. The organisation's status is listed as "Active". Hodgemain Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
HODGEMAIN LTD
 
Legal Registered Office
2ND FLOOR PARKGATES BURY NEW ROAD
PRESTWICH
MANCHESTER
M25 0TL
Other companies in M25
 
Filing Information
Company Number 04338873
Company ID Number 04338873
Date formed 2001-12-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2022
Account next due 22/06/2024
Latest return 12/12/2015
Return next due 09/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 15:14:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HODGEMAIN LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   H A S LIMITED   HAFFNER HOFF PRESTWICH LIMITED   WIZARD ACCOUNTANCY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HODGEMAIN LTD

Current Directors
Officer Role Date Appointed
OSHER ZELIG JUNG
Company Secretary 2002-03-19
OSHER ZELIG JUNG
Director 2002-03-19
PAUL ROTHSCHILD
Director 2002-03-19
Previous Officers
Officer Role Date Appointed Date Resigned
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2001-12-12 2002-03-20
FORM 10 DIRECTORS FD LTD
Nominated Director 2001-12-12 2002-03-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
OSHER ZELIG JUNG CALBANK (UDDINGSTON) LIMITED Company Secretary 2002-04-15 CURRENT 2001-08-10 Active - Proposal to Strike off
OSHER ZELIG JUNG WELLRACE LTD Company Secretary 2002-03-11 CURRENT 2001-11-22 Dissolved 2017-07-04
OSHER ZELIG JUNG MANSFIELD ESTATE LTD Company Secretary 2001-09-17 CURRENT 2001-09-03 Active
OSHER ZELIG JUNG CALDERBANK LTD Director 2005-02-25 CURRENT 2004-10-12 Active
OSHER ZELIG JUNG MANSFIELD ESTATE LTD Director 2003-09-01 CURRENT 2001-09-03 Active
OSHER ZELIG JUNG LANDFOOT LTD Director 2003-08-01 CURRENT 2003-07-08 Active
OSHER ZELIG JUNG BROADWAY MANAGEMENT COMPANY LTD Director 2002-05-23 CURRENT 2002-05-09 Active
OSHER ZELIG JUNG GREATRACER LTD Director 2002-05-07 CURRENT 2001-12-12 Active
OSHER ZELIG JUNG CALBANK (UDDINGSTON) LIMITED Director 2002-04-15 CURRENT 2001-08-10 Active - Proposal to Strike off
OSHER ZELIG JUNG FIRSTMOUNT LTD Director 2001-11-19 CURRENT 2001-10-30 Active - Proposal to Strike off
OSHER ZELIG JUNG EUROGOLD ESTATES LTD Director 2000-02-03 CURRENT 2000-01-18 Active
OSHER ZELIG JUNG CITYDEAN PROPERTIES LTD Director 1999-12-20 CURRENT 1999-12-14 Active
OSHER ZELIG JUNG ROSEWHITE LTD Director 1998-11-18 CURRENT 1998-11-12 Active - Proposal to Strike off
PAUL ROTHSCHILD ATERES BUNOIS SEMINARY LTD Director 2014-09-15 CURRENT 2014-09-15 Active
PAUL ROTHSCHILD LEV SHOMEIA - A LISTENING HEART LTD Director 2008-06-04 CURRENT 2008-05-06 Active
PAUL ROTHSCHILD PETERHEAD ASSETS 2 LTD Director 2007-10-26 CURRENT 2007-10-23 Dissolved 2015-09-22
PAUL ROTHSCHILD PETERHEAD ASSETS LTD Director 2007-10-26 CURRENT 2007-10-23 Dissolved 2015-09-22
PAUL ROTHSCHILD CONG. YETEV LEV D'SATMAR M/C LTD Director 2006-07-12 CURRENT 2006-07-04 Active
PAUL ROTHSCHILD WARRINGTON ASSETS 1 LTD Director 2005-12-01 CURRENT 2005-11-30 Dissolved 2015-02-17
PAUL ROTHSCHILD FAIRAWAY LTD Director 2005-12-01 CURRENT 2005-11-03 Active
PAUL ROTHSCHILD FAIRAWAY 1 LTD Director 2005-12-01 CURRENT 2005-11-30 Active
PAUL ROTHSCHILD WARRINGTON ASSETS LTD Director 2005-12-01 CURRENT 2005-11-30 Live but Receiver Manager on at least one charge
PAUL ROTHSCHILD LAWGATE LTD Director 2005-11-23 CURRENT 2004-11-05 Active
PAUL ROTHSCHILD BEIS RUCHEL SCHOOL LTD Director 2005-05-10 CURRENT 1998-05-11 Active
PAUL ROTHSCHILD QUESTBERRY LTD Director 2004-10-21 CURRENT 2004-09-27 Active - Proposal to Strike off
PAUL ROTHSCHILD LANDFAIR LTD Director 2003-12-12 CURRENT 2003-12-12 Active
PAUL ROTHSCHILD DIXONFELL LTD Director 2003-10-20 CURRENT 2003-08-29 Dissolved 2016-11-01
PAUL ROTHSCHILD ULLSWELL LTD Director 2003-06-02 CURRENT 2003-05-09 Dissolved 2017-05-23
PAUL ROTHSCHILD KEVINDEAN LTD Director 2003-01-29 CURRENT 2002-11-27 Dissolved 2016-05-10
PAUL ROTHSCHILD THE GREAT CLUB CHARITABLE TRUST LTD Director 2003-01-24 CURRENT 2003-01-24 Active
PAUL ROTHSCHILD P ROTHSCHILD ESTATES LTD Director 2002-12-21 CURRENT 2002-12-05 Dissolved 2016-11-15
PAUL ROTHSCHILD P ROTHSCHILD FINANCE LTD Director 2002-12-11 CURRENT 2002-12-11 Active
PAUL ROTHSCHILD VILLALINK LTD Director 2002-10-17 CURRENT 2002-08-30 Dissolved 2014-12-23
PAUL ROTHSCHILD WELLRACE LTD Director 2002-03-11 CURRENT 2001-11-22 Dissolved 2017-07-04
PAUL ROTHSCHILD FIRSTMOUNT LTD Director 2001-11-19 CURRENT 2001-10-30 Active - Proposal to Strike off
PAUL ROTHSCHILD EUROGOLD ESTATES LTD Director 2000-02-03 CURRENT 2000-01-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-22Previous accounting period shortened from 26/03/23 TO 25/03/23
2023-12-25CONFIRMATION STATEMENT MADE ON 12/12/23, WITH NO UPDATES
2023-06-27MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2023-03-28Current accounting period shortened from 28/03/22 TO 27/03/22
2023-03-28Current accounting period shortened from 28/03/22 TO 27/03/22
2022-12-29Previous accounting period shortened from 29/03/22 TO 28/03/22
2022-12-29AA01Previous accounting period shortened from 29/03/22 TO 28/03/22
2022-12-23CONFIRMATION STATEMENT MADE ON 12/12/22, WITH NO UPDATES
2022-12-23CS01CONFIRMATION STATEMENT MADE ON 12/12/22, WITH NO UPDATES
2022-06-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2022-03-30AA01Current accounting period shortened from 30/03/21 TO 29/03/21
2021-12-31Previous accounting period shortened from 31/03/21 TO 30/03/21
2021-12-31AA01Previous accounting period shortened from 31/03/21 TO 30/03/21
2021-12-29CONFIRMATION STATEMENT MADE ON 12/12/21, WITH NO UPDATES
2021-12-29CS01CONFIRMATION STATEMENT MADE ON 12/12/21, WITH NO UPDATES
2021-06-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-03-25AA01Previous accounting period shortened from 01/04/20 TO 31/03/20
2021-02-15CS01CONFIRMATION STATEMENT MADE ON 12/12/20, WITH NO UPDATES
2020-06-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2020-04-02AA01Current accounting period shortened from 02/04/19 TO 01/04/19
2020-01-03AA01Previous accounting period shortened from 03/04/19 TO 02/04/19
2019-12-22CS01CONFIRMATION STATEMENT MADE ON 12/12/19, WITH NO UPDATES
2019-04-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2019-01-04AA01Previous accounting period shortened from 04/04/18 TO 03/04/18
2019-01-04CS01CONFIRMATION STATEMENT MADE ON 12/12/18, WITH NO UPDATES
2018-03-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2018-01-04AA01Previous accounting period shortened from 05/04/17 TO 04/04/17
2017-12-13CS01CONFIRMATION STATEMENT MADE ON 12/12/17, WITH NO UPDATES
2017-04-04AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-04AA01Previous accounting period shortened from 06/04/16 TO 05/04/16
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES
2016-04-04AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-04AR0112/12/15 ANNUAL RETURN FULL LIST
2016-01-04AA01Previous accounting period shortened from 07/04/15 TO 06/04/15
2015-12-24AA01Previous accounting period extended from 25/03/15 TO 07/04/15
2015-03-13AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-20LATEST SOC20/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-20AR0112/12/14 ANNUAL RETURN FULL LIST
2014-12-24AA01Previous accounting period shortened from 26/03/14 TO 25/03/14
2014-03-20AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-05LATEST SOC05/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-05AR0112/12/13 ANNUAL RETURN FULL LIST
2013-12-25AA01Previous accounting period shortened from 27/03/13 TO 26/03/13
2013-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/13 FROM 3Rd Floor 86 Princess St Manchester M1 6NP
2013-03-22AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-14AR0112/12/12 ANNUAL RETURN FULL LIST
2012-12-24AA01Previous accounting period shortened from 28/03/12 TO 27/03/12
2012-01-09AR0112/12/11 ANNUAL RETURN FULL LIST
2012-01-04AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-24AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-24AA01PREVSHO FROM 29/03/2010 TO 28/03/2010
2010-12-13AR0112/12/10 FULL LIST
2010-01-31AA31/03/09 TOTAL EXEMPTION SMALL
2010-01-19AR0112/12/09 FULL LIST
2009-01-21363aRETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS
2009-01-20AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-21AA31/03/07 TOTAL EXEMPTION SMALL
2008-01-31225ACC. REF. DATE SHORTENED FROM 30/03/07 TO 29/03/07
2008-01-04363sRETURN MADE UP TO 12/12/07; NO CHANGE OF MEMBERS
2007-04-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-02-01225ACC. REF. DATE SHORTENED FROM 31/03/06 TO 30/03/06
2007-01-25363sRETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS
2006-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-01-23363sRETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS
2005-01-24363sRETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS
2005-01-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-02-05363sRETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS
2003-10-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-01-08363sRETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS
2002-04-15225ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/03/03
2002-03-28288aNEW DIRECTOR APPOINTED
2002-03-28288aNEW DIRECTOR APPOINTED
2002-03-28288aNEW SECRETARY APPOINTED
2002-03-2888(2)RAD 22/03/02--------- £ SI 1@1=1 £ IC 1/2
2002-03-25288aNEW DIRECTOR APPOINTED
2002-03-20288bDIRECTOR RESIGNED
2002-03-20288bSECRETARY RESIGNED
2002-03-20287REGISTERED OFFICE CHANGED ON 20/03/02 FROM: 39A LEICESTER ROAD SALFORD M7 4AS
2001-12-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to HODGEMAIN LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HODGEMAIN LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HODGEMAIN LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.719
MortgagesNumMortOutstanding0.529
MortgagesNumMortPartSatisfied0.005
MortgagesNumMortSatisfied0.199

This shows the max and average number of mortgages for companies with the same SIC code of 68310 - Real estate agencies

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HODGEMAIN LTD

Intangible Assets
Patents
We have not found any records of HODGEMAIN LTD registering or being granted any patents
Domain Names
We do not have the domain name information for HODGEMAIN LTD
Trademarks
We have not found any records of HODGEMAIN LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HODGEMAIN LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68310 - Real estate agencies) as HODGEMAIN LTD are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where HODGEMAIN LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HODGEMAIN LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HODGEMAIN LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.