UKBizDB.co.uk

HILLBOND LIMITED

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

This company is commonly known as Hillbond Limited. The company was founded 31 years ago and was given the registration number 02795752. The firm's registered office is in ASCOT. You can find them at The Galleries Charters Road, Sunningdale, Ascot, Berkshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:HILLBOND LIMITED
Company Number:02795752
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 March 1993
End of financial year:31 March 2024
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:The Galleries Charters Road, Sunningdale, Ascot, Berkshire, England, SL5 9QJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Fennemore Close, Oakley, Aylesbury, HP18 9QW

Secretary01 April 2008Active
1 Fennemore Close, Oakley, Aylesbury, HP18 9QW

Director31 March 2007Active
10, Eastgate Gardens, Guildford, England, GU1 4AZ

Director31 March 2007Active
'The Barbican', 6a South Hill, Guildford, England, GU1 3SY

Director31 March 2007Active
Panorama Horseshoe Ridge, St Georges Hill, Weybridge, KT13 0NR

Secretary20 October 1993Active
56 Woodcote Road, Leigh On Sea, SS9 3NP

Secretary07 April 1993Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary04 March 1993Active
6a The Barbican, South Hill, Guildford, England, GU1 3SY

Director20 October 1993Active
6a The Barbican, South Hill, Guildford, England, GU1 3SY

Director20 October 1993Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director04 March 1993Active
Alton Lodge Cricket Green, Hartley Wintney, Basingstoke, RG27 8PP

Director31 March 2007Active
Alton Lodge Cricket Green, Hartley Wintney, Basingstoke, RG27 8PP

Director07 April 1993Active

People with Significant Control

Mrs Jennifer Margaret Peck
Notified on:23 February 2019
Status:Active
Date of birth:November 1949
Nationality:British
Country of residence:England
Address:The Galleries, Charters Road, Ascot, England, SL5 9QJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Catherine June Smith
Notified on:23 February 2019
Status:Active
Date of birth:June 1954
Nationality:British
Country of residence:England
Address:The Galleries, Charters Road, Ascot, England, SL5 9QJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Dr Clive John Joyner
Notified on:06 April 2016
Status:Active
Date of birth:August 1958
Nationality:British
Country of residence:England
Address:1, Fennemore Close, Aylesbury, England, HP18 9QW
Nature of control:
  • Ownership of shares 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 (1 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2025. All rights reserved.