UKBizDB.co.uk

HILL PARTNERSHIPS LIMITED

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

This company is commonly known as Hill Partnerships Limited. The company was founded 33 years ago and was given the registration number 02599073. The firm's registered office is in WALTHAM ABBEY. You can find them at The Power House Gunpowder Mill, Powdermill Lane, Waltham Abbey, Essex. This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:HILL PARTNERSHIPS LIMITED
Company Number:02599073
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 April 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:The Power House Gunpowder Mill, Powdermill Lane, Waltham Abbey, Essex, EN9 1BN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Power House, Gunpowder Mill, Powdermill Lane, Waltham Abbey, EN9 1BN

Secretary01 January 2024Active
The Power House, Gunpowder Mill, Powdermill Lane, Waltham Abbey, Uk, EN9 1BN

Director28 July 1999Active
The Power House, Gunpowder Mill, Powdermill Lane, Waltham Abbey, EN9 1BN

Director01 May 2014Active
The Power House, Gunpowder Mill, Powdermill Lane, Waltham Abbey, EN9 1BN

Director01 October 2018Active
The Power House, Gunpowder Mill, Powdermill Lane, Waltham Abbey, Uk, EN9 1BN

Director03 January 2003Active
The Power House, Gunpowder Mill, Powdermill Lane, Waltham Abbey, EN9 1BN

Director01 January 2024Active
Classic House, 174-180 Old Street, London, EC1V 9BP

Nominee Secretary08 April 1991Active
Cameron House, 42 A Monkhams Drive, Essex, IG8 0LE

Secretary15 April 1991Active
The Power House, Gunpowder Mill, Powdermill Lane, Waltham Abbey, Uk, EN9 1BN

Secretary13 June 2001Active
The Power House, Gunpowder Mill, Powdermill Lane, Waltham Abbey, Uk, EN9 1BN

Secretary03 October 2011Active
3 Chrismund Way, Great Tey, Colchester, CO6 1AZ

Director01 August 2002Active
108 Blackhorse Lane, London, E17 6AA

Director18 January 1996Active
The Power House, Gunpowder Mill, Powdermill Lane, Waltham Abbey, EN9 1BN

Director07 May 2014Active
The Power House, Gunpowder Mill, Powdermill Lane, Waltham Abbey, Uk, EN9 1BN

Director01 January 2009Active
The Power House, Gunpowder Mill, Powdermill Lane, Waltham Abbey, Uk, EN9 1BN

Director01 March 2006Active
53 Queen Ediths Way, Cambridge, CB1 8PJ

Director13 December 2004Active
The Power House, Gunpowder Mill, Powdermill Lane, Waltham Abbey, EN9 1BN

Director01 May 2014Active
Gay Bowers Farm, Gay Bowers Road, Danbury, CM3 4JQ

Director01 August 2002Active
The Power House, Gunpowder Mill, Powdermill Lane, Waltham Abbey, Uk, EN9 1BN

Director10 April 2007Active
The Power House, Gunpowder Mill, Powdermill Lane, Waltham Abbey, EN9 1BN

Director01 October 2018Active
The Power House, Gunpowder Mill, Powdermill Lane, Waltham Abbey, EN9 1BN

Director28 April 2017Active
The Power House, Gunpowder Mill, Powdermill Lane, Waltham Abbey, Uk, EN9 1BN

Director01 April 2004Active
The Power House, Gunpowder Mill, Powdermill Lane, Waltham Abbey, Uk, EN9 1BN

Director01 August 2002Active
The Power House, Gunpowder Mill, Powdermill Lane, Waltham Abbey, Uk, EN9 1BN

Director01 January 2009Active
The Power House, Gunpowder Mill, Powdermill Lane, Waltham Abbey, Uk, EN9 1BN

Director01 January 2011Active
Classic House, 174-180 Old Street, London, EC1V 9BP

Nominee Director08 April 1991Active
68 The Woodlands, Southgate, London, N14 5RX

Director15 April 1991Active
The Power House, Gunpowder Mill, Powdermill Lane, Waltham Abbey, Uk, EN9 1BN

Director01 January 2007Active
The Power House, Gunpowder Mill, Powdermill Lane, Waltham Abbey, EN9 1BN

Director12 September 2016Active
The Power House, Gunpowder Mill, Powdermill Lane, Waltham Abbey, EN9 1BN

Director30 April 2015Active
The Power House, Gunpowder Mill, Powdermill Lane, Waltham Abbey, Uk, EN9 1BN

Director01 January 2011Active
The Power House, Gunpowder Mill, Powdermill Lane, Waltham Abbey, Uk, EN9 1BN

Director13 May 2013Active
The Power House, Gunpowder Mill, Powdermill Lane, Waltham Abbey, Uk, EN9 1BN

Director02 July 2012Active
The Power House, Gunpowder Mill, Powdermill Lane, Waltham Abbey, Uk, EN9 1BN

Director01 January 2013Active
The Power House, Gunpowder Mill, Powdermill Lane, Waltham Abbey, EN9 1BN

Director10 February 2016Active

People with Significant Control

Hill Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Power House, Powdermill Lane, Waltham Abbey, England, EN9 1BN
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-04Officers

Termination director company with name termination date.

Download
2024-01-03Officers

Termination secretary company with name termination date.

Download
2024-01-03Officers

Appoint person secretary company with name date.

Download
2024-01-03Officers

Appoint person director company with name date.

Download
2023-12-07Accounts

Change account reference date company current extended.

Download
2023-11-10Confirmation statement

Confirmation statement with no updates.

Download
2023-05-01Accounts

Accounts with accounts type group.

Download
2022-11-02Confirmation statement

Confirmation statement with no updates.

Download
2022-05-03Accounts

Accounts with accounts type group.

Download
2022-01-14Officers

Termination director company with name termination date.

Download
2022-01-14Officers

Termination director company with name termination date.

Download
2022-01-14Officers

Termination director company with name termination date.

Download
2022-01-14Officers

Termination director company with name termination date.

Download
2022-01-14Officers

Termination director company with name termination date.

Download
2021-11-14Confirmation statement

Confirmation statement with no updates.

Download
2021-08-18Officers

Change person director company with change date.

Download
2021-07-16Officers

Change person director company with change date.

Download
2021-04-22Accounts

Accounts with accounts type group.

Download
2020-11-11Confirmation statement

Confirmation statement with no updates.

Download
2020-04-15Accounts

Accounts with accounts type group.

Download
2019-11-11Confirmation statement

Confirmation statement with no updates.

Download
2019-04-29Accounts

Accounts with accounts type group.

Download
2019-01-17Officers

Termination director company with name termination date.

Download
2018-11-14Confirmation statement

Confirmation statement with no updates.

Download
2018-10-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.