UKBizDB.co.uk

HILHAM PROPERTIES LIMITED

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

This company is commonly known as Hilham Properties Limited. The company was founded 70 years ago and was given the registration number 00530747. The firm's registered office is in HERTS. You can find them at 1-5 High Street, London Colney, Herts, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:HILHAM PROPERTIES LIMITED
Company Number:00530747
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 March 1954
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:1-5 High Street, London Colney, Herts, AL2 1RE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Meadow Cottage, Lordmead Lane, Ayot St Lawrence, AL6 9BW

Secretary-Active
Meadow Cottage, Lordmead Lane, Ayot St Lawrence, AL6 9BW

Director-Active
Meadow Cottage, Lordmead Lane, Ayot St Lawrence, AL6 9BW

Director-Active
16 High Street, Great Offley, SG5 3AA

Director08 January 2008Active
15 Westwood Court, Enfield, EN1 2HQ

Director-Active

People with Significant Control

Martin Ricketts
Notified on:19 June 2018
Status:Active
Date of birth:June 1964
Nationality:British
Country of residence:England
Address:16, High Street, Hitchin, England, SG5 3AA
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Vanessa Louise Snowdon
Notified on:19 June 2018
Status:Active
Date of birth:October 1967
Nationality:British
Country of residence:England
Address:16, High Street, Hitchin, England, SG5 3AA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Gillian Veronica Ricketts
Notified on:06 April 2016
Status:Active
Date of birth:July 1940
Nationality:British
Country of residence:England
Address:16, High Street, Hitchin, England, SG5 3AA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Malcolm Edward Ricketts
Notified on:06 April 2016
Status:Active
Date of birth:July 1938
Nationality:British
Country of residence:England
Address:16, High Street, Hitchin, England, SG5 3AA
Nature of control:
  • Ownership of shares 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-08Accounts

Accounts with accounts type total exemption full.

Download
2023-11-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-19Confirmation statement

Confirmation statement with no updates.

Download
2023-09-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-28Mortgage

Mortgage charge part both with charge number.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-10-27Mortgage

Mortgage satisfy charge full.

Download
2022-10-19Confirmation statement

Confirmation statement with no updates.

Download
2021-11-24Accounts

Accounts with accounts type total exemption full.

Download
2021-11-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-20Confirmation statement

Confirmation statement with updates.

Download
2021-09-30Mortgage

Mortgage satisfy charge full.

Download
2021-06-24Capital

Capital allotment shares.

Download
2021-06-21Capital

Second filing capital allotment shares.

Download
2021-06-17Capital

Capital allotment shares.

Download
2021-02-05Address

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

Download
2020-12-09Accounts

Accounts with accounts type total exemption full.

Download
2020-10-23Confirmation statement

Confirmation statement with updates.

Download
2020-05-06Capital

Capital alter shares subdivision.

Download
2020-04-16Capital

Capital allotment shares.

Download
2019-11-05Accounts

Accounts with accounts type total exemption full.

Download
2019-10-25Confirmation statement

Confirmation statement with updates.

Download
2018-10-31Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.