UKBizDB.co.uk

HILL IN THE FOLD LIMITED

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

This company is commonly known as Hill In The Fold Limited. The company was founded 7 years ago and was given the registration number 10475483. The firm's registered office is in LEWES. You can find them at Thelkember Green Lane, South Chailey, Lewes, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:HILL IN THE FOLD LIMITED
Company Number:10475483
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 November 2016
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Thelkember Green Lane, South Chailey, Lewes, England, BN8 4BT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Thelkember, Green Lane, South Chailey, Lewes, England, BN8 4BT

Director05 November 2019Active
Thelkember, Green Lane, South Chailey, Lewes, England, BN8 4BT

Director07 December 2017Active
Owlswick, Kilnwood Lane, South Chailey, Kilnwood Lane, South Chailey, Lewes, England, BN8 4AU

Director07 December 2017Active
Riverside House, River Lawn Road, Tonbridge, United Kingdom, TN9 1EP

Director11 November 2016Active

People with Significant Control

Miss Natalie Eveline Hutley
Notified on:05 November 2019
Status:Active
Date of birth:September 2001
Nationality:British
Country of residence:England
Address:Thelkember, Green Lane, Lewes, England, BN8 4BT
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Janice Anne Byrne
Notified on:07 December 2017
Status:Active
Date of birth:March 1966
Nationality:British
Country of residence:England
Address:Thelkember, Green Lane, Lewes, England, BN8 4BT
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Graham John Ronald Smith
Notified on:11 November 2016
Status:Active
Date of birth:May 1962
Nationality:British
Country of residence:United Kingdom
Address:Riverside House, River Lawn Road, Tonbridge, United Kingdom, TN9 1EP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2023-11-17Confirmation statement

Confirmation statement with no updates.

Download
2023-08-10Accounts

Accounts with accounts type micro entity.

Download
2022-11-18Confirmation statement

Confirmation statement with no updates.

Download
2022-08-03Accounts

Accounts with accounts type micro entity.

Download
2021-11-15Confirmation statement

Confirmation statement with no updates.

Download
2021-08-27Accounts

Accounts with accounts type micro entity.

Download
2021-01-22Confirmation statement

Confirmation statement with no updates.

Download
2020-10-02Accounts

Accounts with accounts type micro entity.

Download
2019-12-10Confirmation statement

Confirmation statement with updates.

Download
2019-12-09Persons with significant control

Cessation of a person with significant control.

Download
2019-11-30Gazette

Gazette filings brought up to date.

Download
2019-11-28Accounts

Accounts with accounts type micro entity.

Download
2019-11-27Confirmation statement

Confirmation statement with no updates.

Download
2019-11-11Officers

Termination director company with name termination date.

Download
2019-11-11Persons with significant control

Notification of a person with significant control.

Download
2019-11-05Address

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

Download
2019-11-05Officers

Appoint person director company with name date.

Download
2019-11-05Officers

Termination director company with name termination date.

Download
2019-11-05Gazette

Gazette notice compulsory.

Download
2018-12-06Confirmation statement

Confirmation statement with updates.

Download
2018-11-25Address

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

Download
2018-08-18Accounts

Accounts with accounts type dormant.

Download
2018-05-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-01-04Officers

Termination director company with name termination date.

Download
2018-01-04Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.