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

HODSON PROPERTIES LIMITED

33 GEORGE STREET, WAKEFIELD, WEST YORKSHIRE, WF1 1LX,
Company Registration Number
01263613
Private Limited Company
Active

Company Overview

About Hodson Properties Ltd
HODSON PROPERTIES LIMITED was founded on 1976-06-17 and has its registered office in Wakefield. The organisation's status is listed as "Active". Hodson Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HODSON PROPERTIES LIMITED
 
Legal Registered Office
33 GEORGE STREET
WAKEFIELD
WEST YORKSHIRE
WF1 1LX
Other companies in WF1
 
Filing Information
Company Number 01263613
Company ID Number 01263613
Date formed 1976-06-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2024
Account next due 28/02/2026
Latest return 28/12/2015
Return next due 25/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB828521522  
Last Datalog update: 2025-02-05 19:47:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HODSON PROPERTIES 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.
Companies with same name HODSON PROPERTIES LIMITED
The following companies were found which have the same name as HODSON PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HODSON PROPERTIES, INC. 820 SW STRATTON RD WHITE SALMON WA 98672 Dissolved Company formed on the 2000-09-20
HODSON PROPERTIES, INC. 808 SW STRATTON RD WHITE SALMON WA 986720000 Dissolved Company formed on the 2010-09-08
HODSON PROPERTIES LLC Michigan UNKNOWN
HODSON PROPERTIES L.L.C Oklahoma Unknown

Company Officers of HODSON PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
RICHARD PHILLIP HODSON
Company Secretary 1992-12-28
STEFAN BENKOV BENEV
Director 2016-03-01
RICHARD CHARLES HODSON
Director 2010-03-10
RICHARD PHILLIP HODSON
Director 1992-12-28
SALLY ANN HODSON
Director 1999-08-07
WILLIAM GREIG HODSON
Director 2010-03-10
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD PETER HODSON
Director 1992-12-28 2001-12-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD PHILLIP HODSON SPATHA PROPERTIES LIMITED Company Secretary 2006-05-16 CURRENT 2006-05-16 Active
STEFAN BENKOV BENEV TRANSATLANTIC DEFENDERS LIMITED Director 2017-06-08 CURRENT 2014-11-03 Active - Proposal to Strike off
STEFAN BENKOV BENEV SPATHA PROPERTIES LIMITED Director 2017-03-09 CURRENT 2006-05-16 Active
STEFAN BENKOV BENEV HODSONS ESTATE AGENTS HOLDINGS LIMITED Director 2016-01-11 CURRENT 2016-01-11 Active
STEFAN BENKOV BENEV HODSONS ESTATE AGENTS (PONTEFRACT) LIMITED Director 2016-01-11 CURRENT 2016-01-11 Active - Proposal to Strike off
STEFAN BENKOV BENEV HODSONS ESTATE AGENTS (WAKEFIELD) LIMITED Director 2016-01-08 CURRENT 2003-08-01 Active
STEFAN BENKOV BENEV HODSON FAMILY INVESTMENTS LIMITED Director 2014-10-31 CURRENT 2014-10-28 Active
STEFAN BENKOV BENEV BENEV CONSULTANCY LIMITED Director 2014-04-23 CURRENT 2000-11-02 Active - Proposal to Strike off
STEFAN BENKOV BENEV RILA MARKETING COMPANY LTD. Director 2002-03-20 CURRENT 1998-08-17 Active
RICHARD CHARLES HODSON UKGLOBAL WAKEFIELD LIMITED Director 2016-08-22 CURRENT 2016-08-22 Active - Proposal to Strike off
RICHARD PHILLIP HODSON MARYLEBONE CRICKET CLUB FOUNDATION Director 2017-10-31 CURRENT 1992-09-14 Active
RICHARD PHILLIP HODSON ST ANDREWS PROPERTY INVESTMENTS LIMITED Director 2017-10-24 CURRENT 2017-10-24 Active - Proposal to Strike off
RICHARD PHILLIP HODSON UKGLOBAL HOLDINGS LIMITED Director 2017-10-06 CURRENT 2016-03-10 Active - Proposal to Strike off
RICHARD PHILLIP HODSON HODSONS ESTATE AGENTS HOLDINGS LIMITED Director 2016-01-11 CURRENT 2016-01-11 Active
RICHARD PHILLIP HODSON HODSONS ESTATE AGENTS (PONTEFRACT) LIMITED Director 2016-01-11 CURRENT 2016-01-11 Active - Proposal to Strike off
RICHARD PHILLIP HODSON R P PROPERTIES (WAKEFIELD) LIMITED Director 2015-12-15 CURRENT 2015-12-15 Dissolved 2018-04-17
RICHARD PHILLIP HODSON TRANSATLANTIC DEFENDERS LIMITED Director 2014-11-03 CURRENT 2014-11-03 Active - Proposal to Strike off
RICHARD PHILLIP HODSON HODSON FAMILY INVESTMENTS LIMITED Director 2014-10-28 CURRENT 2014-10-28 Active
RICHARD PHILLIP HODSON SPATHA PROPERTIES LIMITED Director 2006-05-16 CURRENT 2006-05-16 Active
RICHARD PHILLIP HODSON HODSONS ESTATE AGENTS (WAKEFIELD) LIMITED Director 2003-08-01 CURRENT 2003-08-01 Active
SALLY ANN HODSON HODSONS ESTATE AGENTS HOLDINGS LIMITED Director 2016-01-11 CURRENT 2016-01-11 Active
SALLY ANN HODSON HODSONS ESTATE AGENTS (PONTEFRACT) LIMITED Director 2016-01-11 CURRENT 2016-01-11 Active - Proposal to Strike off
SALLY ANN HODSON HODSON FAMILY INVESTMENTS LIMITED Director 2014-10-28 CURRENT 2014-10-28 Active
SALLY ANN HODSON HODSONS ESTATE AGENTS (WAKEFIELD) LIMITED Director 2003-08-01 CURRENT 2003-08-01 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
2025-01-08CONFIRMATION STATEMENT MADE ON 28/12/24, WITH UPDATES
2024-09-2431/05/24 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-30CONFIRMATION STATEMENT MADE ON 28/12/23, WITH NO UPDATES
2023-09-2531/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-03CONFIRMATION STATEMENT MADE ON 28/12/22, WITH UPDATES
2022-01-04CONFIRMATION STATEMENT MADE ON 28/12/21, WITH UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 28/12/21, WITH UPDATES
2021-12-07AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 012636130021
2021-03-31CH01Director's details changed for Mr William Greig Hodson on 2021-01-28
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 28/12/20, WITH UPDATES
2020-10-01AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-28CH01Director's details changed for Mr William Greig Hodson on 2020-01-17
2020-01-28CH01Director's details changed for Mr William Greig Hodson on 2020-01-17
2020-01-28PSC04Change of details for Mr Richard Phillip Hodson as a person with significant control on 2019-12-30
2020-01-28PSC04Change of details for Mr Richard Phillip Hodson as a person with significant control on 2019-12-30
2020-01-28CH03SECRETARY'S DETAILS CHNAGED FOR MR RICHARD PHILLIP HODSON on 2019-12-30
2020-01-28CH03SECRETARY'S DETAILS CHNAGED FOR MR RICHARD PHILLIP HODSON on 2019-12-30
2020-01-03CS01CONFIRMATION STATEMENT MADE ON 28/12/19, WITH UPDATES
2019-11-25AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-22CS01CONFIRMATION STATEMENT MADE ON 28/12/18, WITH UPDATES
2019-01-07AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-12AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-03LATEST SOC03/01/18 STATEMENT OF CAPITAL;GBP 100
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 28/12/17, WITH UPDATES
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES
2016-12-07AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 012636130020
2016-03-01AP01DIRECTOR APPOINTED MR STEFAN BENKOV BENEV
2016-01-06LATEST SOC06/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-06AR0128/12/15 ANNUAL RETURN FULL LIST
2015-11-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 012636130019
2015-11-09AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-28LATEST SOC28/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-28AR0128/12/14 ANNUAL RETURN FULL LIST
2015-01-06CH01Director's details changed for Mr Richard Charles Hodson on 2014-12-18
2014-12-23CH01Director's details changed for Mr William Greig Hodson on 2014-12-05
2014-07-25AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/14 FROM 9 South Parade Wakefield WF1 1LR
2014-02-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2014-02-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2014-02-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2014-02-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2014-02-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2014-01-27CH01Director's details changed for Mr Richard Charles Hodson on 2013-12-13
2014-01-07LATEST SOC07/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-07AR0128/12/13 ANNUAL RETURN FULL LIST
2013-10-29AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2013-02-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2013-01-09AR0128/12/12 FULL LIST
2013-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM GREIG HODSON / 07/11/2012
2012-09-12AA31/05/12 TOTAL EXEMPTION SMALL
2012-07-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHARLES HODSON / 14/04/2011
2012-01-06AR0128/12/11 FULL LIST
2011-11-21AA31/05/11 TOTAL EXEMPTION SMALL
2011-01-10AR0128/12/10 FULL LIST
2010-12-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2010-10-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2010-10-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2010-10-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2010-10-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2010-10-18AA31/05/10 TOTAL EXEMPTION SMALL
2010-03-22AP01DIRECTOR APPOINTED MR WILLIAM GREIG HODSON
2010-03-22AP01DIRECTOR APPOINTED MR RICHARD CHARLES HODSON
2010-01-12AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-01-12AR0128/12/09 FULL LIST
2010-01-11AD02SAIL ADDRESS CREATED
2009-12-22AA31/05/09 TOTAL EXEMPTION SMALL
2009-02-02363aRETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS
2008-10-17AA31/05/08 TOTAL EXEMPTION SMALL
2008-01-15363sRETURN MADE UP TO 28/12/07; NO CHANGE OF MEMBERS
2007-11-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-01-10363sRETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS
2006-11-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-02-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2006-01-12363sRETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS
2005-02-03395PARTICULARS OF MORTGAGE/CHARGE
2005-02-03395PARTICULARS OF MORTGAGE/CHARGE
2005-01-12363sRETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS
2004-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04
2004-01-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03
2004-01-12363sRETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS
2003-12-30395PARTICULARS OF MORTGAGE/CHARGE
2003-12-23395PARTICULARS OF MORTGAGE/CHARGE
2003-09-30CERTNMCOMPANY NAME CHANGED R.P. HODSON (PROPERTIES) LIMITED CERTIFICATE ISSUED ON 30/09/03
2003-01-14363sRETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS
2002-12-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2002-02-05363(288)DIRECTOR RESIGNED
2002-02-05363sRETURN MADE UP TO 28/12/01; FULL LIST OF MEMBERS
2001-12-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01
2001-02-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-02-26363sRETURN MADE UP TO 28/12/00; FULL LIST OF MEMBERS
2000-12-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-08-25288cDIRECTOR'S PARTICULARS CHANGED
2000-08-25288cSECRETARY'S PARTICULARS CHANGED
2000-01-28363sRETURN MADE UP TO 28/12/99; FULL LIST OF MEMBERS
1999-12-29395PARTICULARS OF MORTGAGE/CHARGE
1999-12-15395PARTICULARS OF MORTGAGE/CHARGE
1999-12-15395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to HODSON PROPERTIES LIMITED 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 HODSON PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 20
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-08-02 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2015-11-12 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2013-02-23 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
MORTGAGE DEBENTURE 2013-02-23 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2005-01-27 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2005-01-27 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2003-12-19 Satisfied BARCLAYS BANK PLC
DEBENTURE 2003-12-19 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1999-12-16 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1999-12-08 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1999-12-08 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1999-08-03 Satisfied BARCLAYS BANK PLC
DEED OF FURTHER AND LEGAL CHARGE AND MORTGAGE 1999-01-22 Satisfied NORWICH UNION MORTGAGE FINANCE LIMITED
FURTHER CHARGE 1994-04-26 Satisfied NORWICH UNION MORTGAGE FINANCE LTD
LEGAL CHARGE 1993-06-11 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEED OF FURTHER SECURITY 1993-06-08 Satisfied SCOTTISH UNION AND NATIONAL INSURANCE COMPANY
LEGAL CHARGE 1989-09-22 Satisfied SCOTTISH UNION AND NATIONAL INSURANCE COMPANY
LEGAL CHARGE 1987-05-22 Satisfied GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1986-01-27 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31
Annual Accounts
2022-05-31

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 HODSON PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of HODSON PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HODSON PROPERTIES LIMITED
Trademarks
We have not found any records of HODSON PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HODSON PROPERTIES LIMITED. 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 (41100 - Development of building projects) as HODSON PROPERTIES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where HODSON PROPERTIES LIMITED 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 HODSON PROPERTIES LIMITED 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 HODSON PROPERTIES LIMITED 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.