UKBizDB.co.uk

HILLCREST CLEANING CONTRACTORS LIMITED

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

This company is commonly known as Hillcrest Cleaning Contractors Limited. The company was founded 48 years ago and was given the registration number 01217509. The firm's registered office is in LONDON. You can find them at Finsgate, 5/7 Cranwood Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:HILLCREST CLEANING CONTRACTORS LIMITED
Company Number:01217509
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 June 1975
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Finsgate, 5/7 Cranwood Street, London, EC1V 9EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
46 Chandos Avenue, Southgate, London, N14 7ER

Secretary-Active
53 Sunningfields Road, London, United Kingdom, NW4 4RA

Director19 April 2023Active
46 Chandos Avenue, Southgate, London, N14 7ER

Director-Active
46 Chandos Avenue, Southgate, London, N14 7ER

Director-Active
Arnolds Cottage, Cemetery Road, Tottenham, London, England, N17 8AU

Director-Active
46 Chandos Avenue, Southgate, London, N14 7ER

Director-Active
8, The Dell, Markyate, St. Albans, United Kingdom, AL3 8RZ

Director29 January 2016Active

People with Significant Control

Mrs Rochelle Lilian Lewis
Notified on:27 August 2020
Status:Active
Date of birth:January 1933
Nationality:British
Country of residence:England
Address:46, Chandos Avenue, London, England, N14 7ER
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Simon Isaac Lewis
Notified on:06 April 2016
Status:Active
Date of birth:October 1958
Nationality:British
Country of residence:United Kingdom
Address:8, The Dell, St. Albans, United Kingdom, AL3 8RZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-04-03Address

Change registered office address company with date old address new address.

Download
2024-01-04Confirmation statement

Confirmation statement with updates.

Download
2023-12-29Accounts

Accounts with accounts type total exemption full.

Download
2023-05-22Officers

Appoint person director company with name date.

Download
2023-03-02Accounts

Accounts with accounts type total exemption full.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-12-08Accounts

Change account reference date company previous shortened.

Download
2022-08-02Persons with significant control

Notification of a person with significant control.

Download
2022-08-02Persons with significant control

Cessation of a person with significant control.

Download
2022-03-10Accounts

Accounts with accounts type total exemption full.

Download
2021-12-06Confirmation statement

Confirmation statement with no updates.

Download
2021-06-21Accounts

Accounts with accounts type total exemption full.

Download
2021-03-23Accounts

Change account reference date company previous shortened.

Download
2020-12-23Confirmation statement

Confirmation statement with updates.

Download
2019-12-24Confirmation statement

Confirmation statement with updates.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-01-04Confirmation statement

Confirmation statement with updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-04-18Officers

Termination director company with name termination date.

Download
2018-04-04Accounts

Accounts with accounts type total exemption full.

Download
2018-03-13Accounts

Change account reference date company previous shortened.

Download
2017-12-18Accounts

Change account reference date company previous shortened.

Download
2017-12-15Confirmation statement

Confirmation statement with updates.

Download
2017-03-23Accounts

Accounts with accounts type total exemption small.

Download
2017-01-05Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.