UKBizDB.co.uk

ELEVEN HILLFIELD ROAD LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:20 Bridge Street, Leighton Buzzard, Bedfordshire, England, LU7 1AL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, West Street, Leighton Buzzard, England, LU7 1DA

Director01 July 1996Active
3, West Street, Leighton Buzzard, England, LU7 1DA

Director15 June 2018Active
3, West Street, Leighton Buzzard, England, LU7 1DA

Director03 December 2004Active
11 Hillfield Road, London, NW6 1QD

Secretary-Active
20, Bridge Street, Leighton Buzzard, England, LU7 1AL

Director09 March 2015Active
11 Hillfield Road, London, NW6 1QD

Director-Active
Flat 1, 11 Hillfield Road, London, United Kingdom, NW6 1QD

Director19 November 2010Active
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

Director29 October 1998Active
Flat 4 11 Hillfield Road, London, NW6 1QD

Director12 January 1996Active
20, Bridge Street, Leighton Buzzard, England, LU7 1AL

Director16 November 2015Active
20, Bridge Street, Leighton Buzzard, England, LU7 1AL

Director16 November 2015Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-12-18Confirmation statement

Confirmation statement with no updates.

Download
2023-01-05Accounts

Accounts with accounts type total exemption full.

Download
2022-12-15Confirmation statement

Confirmation statement with no updates.

Download
2022-04-27Officers

Change person director company with change date.

Download
2022-04-27Officers

Change person director company with change date.

Download
2022-04-27Officers

Change person director company with change date.

Download
2022-04-27Persons with significant control

Change to a person with significant control.

Download
2022-04-27Persons with significant control

Change to a person with significant control.

Download
2022-04-27Persons with significant control

Change to a person with significant control.

Download
2022-04-27Address

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

Download
2021-12-15Confirmation statement

Confirmation statement with no updates.

Download
2021-06-09Accounts

Accounts with accounts type total exemption full.

Download
2020-12-14Confirmation statement

Confirmation statement with updates.

Download
2020-12-14Persons with significant control

Cessation of a person with significant control.

Download
2020-12-14Persons with significant control

Cessation of a person with significant control.

Download
2020-05-15Accounts

Accounts with accounts type total exemption full.

Download
2020-04-16Officers

Termination director company with name termination date.

Download
2020-04-16Persons with significant control

Cessation of a person with significant control.

Download
2019-12-17Confirmation statement

Confirmation statement with no updates.

Download
2019-07-22Accounts

Accounts with accounts type total exemption full.

Download
2018-12-14Confirmation statement

Confirmation statement with updates.

Download
2018-08-28Persons with significant control

Notification of a person with significant control.

Download
2018-08-28Officers

Appoint person director company with name date.

Download
2018-06-27Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.