UKBizDB.co.uk

HILDANE LIMITED

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

This company is commonly known as Hildane Limited. The company was founded 25 years ago and was given the registration number 03747521. The firm's registered office is in WATFORD. You can find them at First Floor Radius House, 51 Clarendon Road, Watford, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:HILDANE LIMITED
Company Number:03747521
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 April 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:First Floor Radius House, 51 Clarendon Road, Watford, WD17 1HP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bridge Farm, Clare Road, Long Melford, Sudbury, England, CO10 9AE

Secretary14 July 2006Active
Bridge Farm, Clare Road, Long Melford, Sudbury, England, CO10 9AE

Director13 April 1999Active
Kirkleas, Old Road, Buckland, RH3 7DZ

Secretary01 March 2000Active
44 Benson Road, Grays, RM17 6DL

Secretary13 April 1999Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary08 April 1999Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director08 April 1999Active
12 Cicada Road, London, SW18 2NW

Director01 March 2000Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director08 April 1999Active

People with Significant Control

Haydn Justin Hertz
Notified on:06 April 2016
Status:Active
Date of birth:February 1968
Nationality:British
Country of residence:United Kingdom
Address:C/O Hillier Hopkins Llp, First Floor, Radius House, Watford, United Kingdom, WD17 1HP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Monica Hertz
Notified on:06 April 2016
Status:Active
Date of birth:March 1971
Nationality:British
Country of residence:United Kingdom
Address:C/O Hillier Hopkins Llp, First Floor, Radius House, Watford, United Kingdom, WD17 1HP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 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
2024-04-09Confirmation statement

Confirmation statement with no updates.

Download
2023-06-28Accounts

Accounts with accounts type micro entity.

Download
2023-04-12Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Accounts

Accounts with accounts type micro entity.

Download
2022-04-13Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Accounts

Accounts with accounts type micro entity.

Download
2021-04-16Confirmation statement

Confirmation statement with no updates.

Download
2020-10-12Accounts

Accounts with accounts type micro entity.

Download
2020-04-08Confirmation statement

Confirmation statement with no updates.

Download
2019-08-14Accounts

Accounts with accounts type micro entity.

Download
2019-04-10Confirmation statement

Confirmation statement with updates.

Download
2018-10-19Accounts

Accounts with accounts type micro entity.

Download
2018-04-12Confirmation statement

Confirmation statement with updates.

Download
2017-10-13Accounts

Accounts with accounts type micro entity.

Download
2017-04-18Confirmation statement

Confirmation statement with updates.

Download
2016-08-22Accounts

Accounts with accounts type total exemption small.

Download
2016-05-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-04Accounts

Accounts with accounts type total exemption small.

Download
2015-04-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-04Accounts

Accounts with accounts type total exemption small.

Download
2014-04-09Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-09Officers

Change person director company with change date.

Download
2014-04-09Officers

Change person secretary company with change date.

Download
2013-12-02Accounts

Accounts with accounts type total exemption small.

Download
2013-08-29Address

Change registered office address company with date old address.

Download

Copyright © 2024. All rights reserved.