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.
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 | : |
|
Registered Address | : | Globe House Eclipse Park, Sittingbourne Road, Maidstone, Kent, ME14 3EN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
47, The Paddocks, Ingatestone, United Kingdom, CM4 0BH | Secretary | 01 August 1995 | Active |
Rosemount West Wood, Bardon Mill, Hexham, United Kingdom, NE47 7JG | Director | 01 August 1995 | Active |
47, The Paddocks, Ingatestone, United Kingdom, CM4 0BH | Director | 01 August 1995 | Active |
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 | Director | 10 November 1995 | Active |
56a Pump Lane, Rainham, | Director | 01 August 1995 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-14 | Officers | Change person secretary company with change date. | Download |
2023-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-14 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-14 | Officers | Change person director company with change date. | Download |
2023-03-29 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-26 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-02 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-02 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-02 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2020-03-13 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-13 | Accounts | Change account reference date company previous shortened. | Download |
2019-05-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-22 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-18 | Accounts | Change account reference date company previous shortened. | Download |
2018-07-29 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-15 | Officers | Termination director company with name termination date. | Download |
2017-11-15 | Officers | Termination director company with name termination date. | Download |
2017-10-25 | Accounts | Accounts with accounts type micro entity. | Download |
2017-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-08 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.