This company is commonly known as Eleven Hillfield Road Limited. The company was founded 52 years ago and was given the registration number 01042673. The firm's registered office is in LEIGHTON BUZZARD. You can find them at 20 Bridge Street, , Leighton Buzzard, Bedfordshire. This company's SIC code is 98000 - Residents property management.
Name | : | ELEVEN HILLFIELD ROAD LIMITED |
---|---|---|
Company Number | : | 01042673 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 February 1972 |
End of financial year | : | 05 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 20 Bridge Street, Leighton Buzzard, Bedfordshire, England, LU7 1AL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, West Street, Leighton Buzzard, England, LU7 1DA | Director | 01 July 1996 | Active |
3, West Street, Leighton Buzzard, England, LU7 1DA | Director | 15 June 2018 | Active |
3, West Street, Leighton Buzzard, England, LU7 1DA | Director | 03 December 2004 | Active |
11 Hillfield Road, London, NW6 1QD | Secretary | - | Active |
20, Bridge Street, Leighton Buzzard, England, LU7 1AL | Director | 09 March 2015 | Active |
11 Hillfield Road, London, NW6 1QD | Director | - | Active |
Flat 1, 11 Hillfield Road, London, United Kingdom, NW6 1QD | Director | 19 November 2010 | Active |
11 Hillfield Road, London, NW6 1QD | Director | - | Active |
11 Hillfield Road, London, NW6 1QD | Director | - | Active |
11 Hillfield Road, London, NW6 1QD | Director | - | Active |
Flat 4 11 Hillfield Road, London, NW6 1QD | Director | 29 October 1998 | Active |
Flat 4 11 Hillfield Road, London, NW6 1QD | Director | 12 January 1996 | Active |
20, Bridge Street, Leighton Buzzard, England, LU7 1AL | Director | 16 November 2015 | Active |
20, Bridge Street, Leighton Buzzard, England, LU7 1AL | Director | 16 November 2015 | Active |
Richard Dingwall | ||
Notified on | : | 15 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1986 |
Nationality | : | New Zealander |
Country of residence | : | England |
Address | : | 3, West Street, Leighton Buzzard, England, LU7 1DA |
Nature of control | : |
|
Mr Robert Alexander Bernard | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1986 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 20, Bridge Street, Leighton Buzzard, England, LU7 1AL |
Nature of control | : |
|
Oliver Purdy Thomson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 20, Bridge Street, Leighton Buzzard, England, LU7 1AL |
Nature of control | : |
|
Sarah Madeline Thomson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1984 |
Nationality | : | Swedish |
Country of residence | : | England |
Address | : | 20, Bridge Street, Leighton Buzzard, England, LU7 1AL |
Nature of control | : |
|
Jeffrey Stephen Cooper | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1942 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3, West Street, Leighton Buzzard, England, LU7 1DA |
Nature of control | : |
|
Karen Shute | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3, West Street, Leighton Buzzard, England, LU7 1DA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-27 | Officers | Change person director company with change date. | Download |
2022-04-27 | Officers | Change person director company with change date. | Download |
2022-04-27 | Officers | Change person director company with change date. | Download |
2022-04-27 | Persons with significant control | Change to a person with significant control. | Download |
2022-04-27 | Persons with significant control | Change to a person with significant control. | Download |
2022-04-27 | Persons with significant control | Change to a person with significant control. | Download |
2022-04-27 | Address | Change registered office address company with date old address new address. | Download |
2021-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-16 | Officers | Termination director company with name termination date. | Download |
2020-04-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-28 | Persons with significant control | Notification of a person with significant control. | Download |
2018-08-28 | Officers | Appoint person director company with name date. | Download |
2018-06-27 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.