UKBizDB.co.uk

HILLBOROUGH BUSINESS PARK LIMITED

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

This company is commonly known as Hillborough Business Park Limited. The company was founded 11 years ago and was given the registration number 08387953. The firm's registered office is in WHITSTABLE. You can find them at 99 Canterbury Road, , Whitstable, Kent. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:HILLBOROUGH BUSINESS PARK LIMITED
Company Number:08387953
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 February 2013
End of financial year:31 May 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:99 Canterbury Road, Whitstable, Kent, CT5 4HG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
99 Canterbury Road, Whitstable, England, CT5 4HG

Director04 February 2013Active
99 Canterbury Road, Whitstable, England, CT5 4HG

Director17 July 2016Active
99 Canterbury Road, Whitstable, England, CT5 4HG

Director17 July 2016Active
Stour Court, 19 Royal Esplanade, Ramsgate, England, CT11 0HA

Director04 February 2013Active

People with Significant Control

Mrs Barbara Bryant
Notified on:06 February 2018
Status:Active
Date of birth:October 1941
Nationality:British
Country of residence:England
Address:99 Canterbury Road, Whitstable, England, CT5 4HG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Derek Bryant
Notified on:06 April 2016
Status:Active
Date of birth:October 1945
Nationality:British
Country of residence:England
Address:Stour Court, 19 Royal Esplanade, Ramsgate, England, CT11 0HA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Mary Robinson
Notified on:06 April 2016
Status:Active
Date of birth:June 1947
Nationality:British
Country of residence:England
Address:99 Canterbury Road, Whitstable, England, CT5 4HG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2021-11-09Gazette

Gazette dissolved voluntary.

Download
2021-08-24Gazette

Gazette notice voluntary.

Download
2021-08-12Dissolution

Dissolution application strike off company.

Download
2021-08-09Accounts

Accounts with accounts type total exemption full.

Download
2021-07-22Officers

Termination director company with name termination date.

Download
2021-05-06Accounts

Change account reference date company current extended.

Download
2021-02-08Confirmation statement

Confirmation statement with updates.

Download
2020-04-07Accounts

Accounts with accounts type total exemption full.

Download
2020-02-24Confirmation statement

Confirmation statement with updates.

Download
2019-05-21Accounts

Accounts amended with accounts type total exemption full.

Download
2019-04-09Accounts

Accounts with accounts type total exemption full.

Download
2019-02-07Confirmation statement

Confirmation statement with updates.

Download
2018-10-08Persons with significant control

Change to a person with significant control.

Download
2018-10-08Officers

Change person director company with change date.

Download
2018-10-08Officers

Change person director company with change date.

Download
2018-10-08Officers

Change person director company with change date.

Download
2018-05-21Accounts

Accounts with accounts type total exemption full.

Download
2018-02-15Confirmation statement

Confirmation statement with updates.

Download
2018-02-14Persons with significant control

Notification of a person with significant control.

Download
2018-01-23Officers

Termination director company with name termination date.

Download
2018-01-23Persons with significant control

Cessation of a person with significant control.

Download
2017-06-21Accounts

Accounts with accounts type total exemption full.

Download
2017-02-17Confirmation statement

Confirmation statement with updates.

Download
2016-08-11Officers

Appoint person director company with name date.

Download
2016-08-11Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.