UKBizDB.co.uk

HILL ASSOCIATES (FINANCE) LIMITED

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

This company is commonly known as Hill Associates (finance) Limited. The company was founded 25 years ago and was given the registration number 03711087. The firm's registered office is in TITCHFIELD. You can find them at 1 West Street, , Titchfield, Hampshire. This company's SIC code is 64910 - Financial leasing.

Company Information

Name:HILL ASSOCIATES (FINANCE) LIMITED
Company Number:03711087
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 February 1999
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64910 - Financial leasing
  • 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Office Address & Contact

Registered Address:1 West Street, Titchfield, Hampshire, PO14 4DH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ranvilles Cottage, 29 Ranvilles Lane, Fareham, PO14 3DX

Director09 May 2007Active
Somerset House, 40-49 Price Street, Birmingham, B2 5DN

Nominee Secretary10 February 1999Active
58 St Judes Avenue, Studley, B80 7HY

Secretary06 February 2001Active
28 Osprey House, Archer Close, Studley, B80 7HX

Secretary20 April 1999Active
4 Fairview Cottages 32 Botley Road, Park Gate, Southampton, SO31 1AJ

Secretary28 July 2000Active
2 Bell Villas, Old Romsey Road, Cadnam, Southampton, England, SO40 2NP

Secretary19 July 2014Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Nominee Director10 February 1999Active
28 Osprey House, Archer Close, Studley, B80 7HX

Director20 April 1999Active
Ranvilles Cottage, 29 Ranvilles Lane, Fareham, PO14 3DX

Director28 July 2000Active
58 Saint Judes Avenue, Studley, B80 7HY

Director20 April 1999Active
2 Belle Villas, Old Romsey Road, Southampton, SO51 7JW

Director28 July 2000Active

People with Significant Control

Mr Harvey James Bailey Hill
Notified on:06 April 2016
Status:Active
Date of birth:June 2004
Nationality:British
Country of residence:England
Address:Ranvilles Cottage, 29 Ranvilles Lane, Fareham, England, PO14 3DX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Charles Julian Hill
Notified on:06 April 2016
Status:Active
Date of birth:March 2007
Nationality:British
Country of residence:England
Address:Ranvilles Cottage, 29 Ranvilles Lane, Fareham, England, PO14 3DX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Julian David Hill
Notified on:06 April 2016
Status:Active
Date of birth:July 1965
Nationality:British
Country of residence:United Kingdom
Address:Ranvilles Cottage, 29 Ranvilles Lane, Fareham, United Kingdom, PO14 3DX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2024-04-08Mortgage

Mortgage satisfy charge full.

Download
2024-04-04Mortgage

Mortgage satisfy charge full.

Download
2024-02-15Confirmation statement

Confirmation statement with no updates.

Download
2023-04-25Accounts

Accounts with accounts type total exemption full.

Download
2023-02-10Confirmation statement

Confirmation statement with no updates.

Download
2023-02-10Persons with significant control

Cessation of a person with significant control.

Download
2023-02-10Persons with significant control

Cessation of a person with significant control.

Download
2022-07-05Accounts

Accounts with accounts type total exemption full.

Download
2022-02-23Officers

Termination secretary company with name termination date.

Download
2022-02-14Confirmation statement

Confirmation statement with updates.

Download
2021-04-28Accounts

Accounts with accounts type total exemption full.

Download
2021-02-10Confirmation statement

Confirmation statement with no updates.

Download
2020-04-30Accounts

Accounts with accounts type total exemption full.

Download
2020-02-10Confirmation statement

Confirmation statement with no updates.

Download
2019-04-26Accounts

Accounts with accounts type small.

Download
2019-02-11Confirmation statement

Confirmation statement with updates.

Download
2018-04-27Accounts

Accounts with accounts type small.

Download
2018-02-12Confirmation statement

Confirmation statement with updates.

Download
2017-05-05Accounts

Accounts with accounts type small.

Download
2017-02-23Confirmation statement

Confirmation statement with updates.

Download
2016-05-07Accounts

Accounts with accounts type small.

Download
2016-03-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-10-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-07-09Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.