UKBizDB.co.uk

BND HILDEBRAND PROPERTIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bnd Hildebrand Properties Limited. The company was founded 7 years ago and was given the registration number 10585831. The firm's registered office is in LONDON. You can find them at 46 The Reddings, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:BND HILDEBRAND PROPERTIES LIMITED
Company Number:10585831
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 January 2017
End of financial year:31 January 2024
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:46 The Reddings, London, England, NW7 4JR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
46, The Reddings, London, England, NW7 4JR

Director01 April 2022Active
46, The Reddings, London, England, NW7 4JR

Director26 January 2017Active
20b, Tennyson Road, London, United Kingdom, NW7 4AS

Director26 January 2017Active

People with Significant Control

Mr Benjamin Adam Hildebrand
Notified on:31 December 2020
Status:Active
Date of birth:July 1990
Nationality:British
Country of residence:England
Address:46, The Reddings, London, England, NW7 4JR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Daniel Hildebrand (Trustee)
Notified on:26 January 2017
Status:Active
Date of birth:October 1987
Nationality:British
Country of residence:England
Address:46, The Reddings, London, England, NW7 4JR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Natalie Hildebrand
Notified on:26 January 2017
Status:Active
Date of birth:May 1985
Nationality:British
Country of residence:England
Address:46, The Reddings, London, England, NW7 4JR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Daniel Joseph Hildebrand
Notified on:26 January 2017
Status:Active
Date of birth:October 1987
Nationality:British
Country of residence:England
Address:46, The Reddings, London, England, NW7 4JR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Accounts

Accounts with accounts type micro entity.

Download
2023-05-17Confirmation statement

Confirmation statement with no updates.

Download
2023-02-24Accounts

Accounts with accounts type micro entity.

Download
2022-11-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-17Accounts

Accounts with accounts type micro entity.

Download
2022-04-19Confirmation statement

Confirmation statement with updates.

Download
2022-04-19Persons with significant control

Change to a person with significant control.

Download
2022-04-19Persons with significant control

Cessation of a person with significant control.

Download
2022-04-12Officers

Appoint person director company with name date.

Download
2022-02-02Confirmation statement

Confirmation statement with no updates.

Download
2021-10-14Accounts

Accounts with accounts type micro entity.

Download
2021-01-27Confirmation statement

Confirmation statement with updates.

Download
2021-01-27Persons with significant control

Notification of a person with significant control.

Download
2021-01-27Persons with significant control

Cessation of a person with significant control.

Download
2020-09-11Accounts

Accounts with accounts type micro entity.

Download
2020-05-02Address

Change registered office address company with date old address new address.

Download
2020-01-28Confirmation statement

Confirmation statement with no updates.

Download
2019-11-01Accounts

Accounts with accounts type micro entity.

Download
2019-01-25Confirmation statement

Confirmation statement with no updates.

Download
2018-10-17Accounts

Accounts with accounts type micro entity.

Download
2018-03-13Confirmation statement

Confirmation statement with no updates.

Download
2017-08-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-02-22Officers

Termination director company with name termination date.

Download
2017-02-22Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.