UKBizDB.co.uk

HILLBESCA PROPERTIES LIMITED

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

This company is commonly known as Hillbesca Properties Limited. The company was founded 68 years ago and was given the registration number 00562261. The firm's registered office is in MAIDSTONE. You can find them at Globe House Eclipse Park, Sittingbourne Road, Maidstone, Kent. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:HILLBESCA PROPERTIES LIMITED
Company Number:00562261
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 March 1956
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:Globe House Eclipse Park, Sittingbourne Road, Maidstone, Kent, ME14 3EN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
47, The Paddocks, Ingatestone, United Kingdom, CM4 0BH

Secretary01 August 1995Active
Rosemount West Wood, Bardon Mill, Hexham, United Kingdom, NE47 7JG

Director01 August 1995Active
47, The Paddocks, Ingatestone, United Kingdom, CM4 0BH

Director01 August 1995Active
170 Edwin Road, Rainham, Gillingham, ME8 0AQ

Secretary-Active
170 Edwin Road, Rainham, Gillingham, ME8 0AQ

Director-Active
170 Edwin Road, Rainham, Gillingham, ME8 0AQ

Director-Active
56 Pump Lane, Rainham, Gillingham, ME8 7AH

Director-Active
56 Pump Lane, Rainham, Gillingham, ME8 7AH

Director-Active
305, Seminole Court, Goodlettsville, Usa, 37072

Director10 November 1995Active
56a Pump Lane, Rainham,

Director01 August 1995Active

People with Significant Control

Stephen George Bone
Notified on:11 July 2016
Status:Active
Date of birth:June 1956
Nationality:British
Country of residence:United Kingdom
Address:Rosemount West Wood, Bardon Mill, Hexham, United Kingdom, NE47 7JG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Madeleine Phyllis Jones
Notified on:11 July 2016
Status:Active
Date of birth:August 1944
Nationality:British
Country of residence:United Kingdom
Address:47, The Paddocks, Ingatestone, United Kingdom, CM4 0BH
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 (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
2024-03-27Accounts

Accounts with accounts type micro entity.

Download
2023-06-14Officers

Change person secretary company with change date.

Download
2023-06-14Confirmation statement

Confirmation statement with updates.

Download
2023-06-14Persons with significant control

Change to a person with significant control.

Download
2023-06-14Officers

Change person director company with change date.

Download
2023-03-29Accounts

Accounts with accounts type micro entity.

Download
2022-06-07Confirmation statement

Confirmation statement with updates.

Download
2022-03-29Accounts

Accounts with accounts type micro entity.

Download
2021-06-20Confirmation statement

Confirmation statement with updates.

Download
2021-03-26Accounts

Accounts with accounts type micro entity.

Download
2020-06-04Confirmation statement

Confirmation statement with no updates.

Download
2020-06-02Persons with significant control

Notification of a person with significant control.

Download
2020-06-02Persons with significant control

Notification of a person with significant control.

Download
2020-06-02Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-03-13Accounts

Accounts with accounts type micro entity.

Download
2019-12-13Accounts

Change account reference date company previous shortened.

Download
2019-05-26Confirmation statement

Confirmation statement with updates.

Download
2019-01-22Accounts

Accounts with accounts type micro entity.

Download
2018-12-18Accounts

Change account reference date company previous shortened.

Download
2018-07-29Confirmation statement

Confirmation statement with updates.

Download
2017-11-15Officers

Termination director company with name termination date.

Download
2017-11-15Officers

Termination director company with name termination date.

Download
2017-10-25Accounts

Accounts with accounts type micro entity.

Download
2017-07-30Confirmation statement

Confirmation statement with no updates.

Download
2017-01-08Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.