HILLBROW DEVELOPMENTS LIMITED
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)This company is commonly known as Hillbrow Developments Limited. The company was founded 9 years ago and was given the registration number 09912136. The firm's registered office is in WATERLOOVILLE. You can find them at Wellesley House, 204 London Road, Waterlooville, Hampshire. This company's SIC code is 41202 - Construction of domestic buildings.
Company Information
Name | : | HILLBROW DEVELOPMENTS LIMITED |
---|
Company Number | : | 09912136 |
---|
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
---|
Status | : | Active |
---|
Incorporation Date | : | 11 December 2015 |
---|
Industry Codes | : | - 41202 - Construction of domestic buildings
|
---|
Office Address & Contact
Registered Address | : | Wellesley House, 204 London Road, Waterlooville, Hampshire, PO7 7AN |
---|
Country Origin | : | |
---|
Telephone | : | Unreported |
---|
Email Address | : | Unreported |
---|
Website | : | Unreported |
---|
Social | : | Unreported |
---|
Company Officers
Personal Information | Role | Appointed | Status |
---|
Wellesley House, 204 London Road, Waterlooville, PO7 7AN | Director | 18 December 2020 | Active |
Wellesley House, 204 London Road, Waterlooville, PO7 7AN | Director | 11 December 2015 | Active |
Wellesley House, 204 London Road, Waterlooville, PO7 7AN | Director | 11 December 2015 | Active |
People with Significant Control
Mr Matthew Charles Raindle Elsom |
Notified on | : | 18 December 2020 |
---|
Status | : | Active |
---|
Date of birth | : | March 1973 |
---|
Nationality | : | British |
---|
Address | : | Wellesley House, 204 London Road, Waterlooville, PO7 7AN |
---|
Nature of control | : | - Ownership of shares 25 to 50 percent
|
---|
Mrs Daphne Anne Elsom |
Notified on | : | 05 July 2018 |
---|
Status | : | Active |
---|
Date of birth | : | May 1948 |
---|
Nationality | : | British |
---|
Address | : | Wellesley House, 204 London Road, Waterlooville, PO7 7AN |
---|
Nature of control | : | - Ownership of shares 50 to 75 percent
- Voting rights 25 to 50 percent
|
---|
Mr Peter Edward Elsom |
Notified on | : | 06 April 2016 |
---|
Status | : | Active |
---|
Date of birth | : | October 1942 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | St Pauls Manse, London Road, Liss, England, GU33 7NY |
---|
Nature of control | : | - Ownership of shares 50 to 75 percent
- Voting rights 50 to 75 percent
|
---|
Mr Ian James Nash |
Notified on | : | 06 April 2016 |
---|
Status | : | Active |
---|
Date of birth | : | June 1958 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | St Pauls Manse, London Road, Liss, England, GU33 7NY |
---|
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 (2 months remaining)
Confirmation Statement
- Last submitted on 14 October 2023 (1 year ago)
- Next confirmation dated 14 October 2024
- Due by 28 October 2024 (5 months remaining)