You are here: bizstats.co.uk > a-z index > P list > PA list

Paolo Homes Limited BRENTWOOD


Founded in 2015, Paolo Homes, classified under reg no. 09923001 is an active company. Currently registered at 58 Mount Crescent CM14 5DD, Brentwood the company has been in the business for 9 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022. Since May 10, 2023 Paolo Homes Limited is no longer carrying the name T Hudson Property.

The company has one director. Concetta H., appointed on 18 December 2015. There are currently no secretaries appointed. As of 15 May 2024, there was 1 ex director - Glen H.. There were no ex secretaries.

Paolo Homes Limited Address / Contact

Office Address 58 Mount Crescent
Office Address2 Warley
Town Brentwood
Post code CM14 5DD
Country of origin United Kingdom

Company Information / Profile

Registration Number 09923001
Date of Incorporation Fri, 18th Dec 2015
Industry Management consultancy activities other than financial management
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 28th Nov 2023 (2023-11-28)
Last confirmation statement dated Mon, 14th Nov 2022

Company staff

Concetta H.

Position: Director

Appointed: 18 December 2015

Glen H.

Position: Director

Appointed: 18 December 2015

Resigned: 06 April 2023

People with significant control

The register of PSCs who own or control the company includes 3 names. As BizStats found, there is Concetta H. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Hudson Druce Holdings Limited that put Brentwood, United Kingdom as the address. This PSC has a legal form of "a ltd", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Glen H., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Concetta H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Hudson Druce Holdings Limited

8 High Street, Brentwood, Essex, CM14 4AB, United Kingdom

Legal authority English
Legal form Ltd
Country registered Uk
Place registered Uk
Registration number 09954923
Notified on 6 April 2016
Ceased on 6 April 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Glen H.

Notified on 6 April 2016
Ceased on 6 April 2023
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

T Hudson Property May 10, 2023
Hudson Druce Property May 4, 2023
Paolo Homes May 3, 2023
T Hudson Property April 19, 2023
Hudson Druce Property April 14, 2023

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand40 25927 69620 72837 88586 24126 04175 268
Current Assets40 25936 91320 728 86 24128 54187 968
Debtors19 217   2 50012 700
Net Assets Liabilities-5 6997 072117 578148 111193 390145 927195 734
Other Debtors 9 218   2 50012 700
Other
Average Number Employees During Period   2222
Balances Amounts Owed To Related Parties   1 871 2741 871 2742 193 3262 202 327
Corporation Tax Payable 1 6852 7967 27910 621  
Creditors1 263 5951 259 4911 230 2741 871 2741 871 2742 193 3262 202 327
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model     24 112 
Investment Property1 233 0991 233 0991 337 0001 995 8601 995 8602 340 4462 340 445
Investment Property Fair Value Model  1 337 0001 995 8601 995 8602 340 446 
Net Current Assets Liabilities24 79733 46416 16828 84174 12014 18472 993
Number Shares Issued Fully Paid 22    
Other Creditors1 263 5951 259 4911 230 2741 871 2741 871 2742 193 3262 202 327
Other Taxation Social Security Payable    10 62112 78113 325
Par Value Share 11    
Provisions For Liabilities Balance Sheet Subtotal  5 3165 3165 31615 37715 377
Total Assets Less Current Liabilities1 257 8961 266 5631 353 1682 024 7012 069 9802 354 6302 413 438
Trade Creditors Trade Payables-1      
Trade Debtors Trade Receivables1-1     

Company filings

Filing category
Accounts Address Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
On November 20, 2023 director's details were changed
filed on: 20th, November 2023
Free Download (2 pages)

Company search