UKBizDB.co.uk

HILLCREST DEVELOPMENTS (NORTH WEST) LIMITED

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

This company is commonly known as Hillcrest Developments (north West) Limited. The company was founded 33 years ago and was given the registration number 02612513. The firm's registered office is in MEADOWFIELD. You can find them at Kingfisher House, St Johns Road, Meadowfield, Durham. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:HILLCREST DEVELOPMENTS (NORTH WEST) LIMITED
Company Number:02612513
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 May 1991
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Kingfisher House, St Johns Road, Meadowfield, Durham, DH7 8TZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Durham Workspace, Abbey Road, Pity Me, Durham, England, DH1 5JZ

Director28 July 2021Active
Wesley Place, Fir Tree, Crook, DL15 8BN

Secretary01 August 2001Active
12 Woodhall Spa The Fairways, Houghton Le Spring, DH4 4QL

Secretary11 June 2004Active
35 Grange Lane, Whickham, Newcastle Upon Tyne, NE16 5AD

Secretary20 May 1991Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary20 May 1991Active
Fairfield Lowes Barn Bank, Durham, DH1 3QJ

Director20 May 1991Active
Fairfield Lowes Barn Bank, Durham, DH1 3QJ

Director10 January 2006Active
Leazes House, Leazes Place, Durham, DH1 1RE

Director20 May 1991Active
Leazes House, Leazes Place, Durham, DH1 1RE

Director10 January 2006Active
35 Grange Lane, Whickham, Newcastle Upon Tyne, NE16 5AD

Director20 May 1991Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director20 May 1991Active

People with Significant Control

Angel Rentals Limited
Notified on:28 July 2021
Status:Active
Country of residence:England
Address:Observatory House, Potters Bank, Durham, England, DH1 3RR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Eric Clark
Notified on:01 April 2017
Status:Active
Date of birth:April 1947
Nationality:British
Address:Kingfisher House, Meadowfield, DH7 8TZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Keith Johnson
Notified on:01 April 2017
Status:Active
Date of birth:April 1947
Nationality:British
Address:Kingfisher House, Meadowfield, DH7 8TZ
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 (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
2023-12-29Accounts

Accounts with accounts type total exemption full.

Download
2023-12-10Confirmation statement

Confirmation statement with no updates.

Download
2023-03-17Change of name

Certificate change of name company.

Download
2023-02-17Accounts

Accounts with accounts type total exemption full.

Download
2022-12-12Confirmation statement

Confirmation statement with no updates.

Download
2022-09-12Address

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

Download
2021-10-28Confirmation statement

Confirmation statement with updates.

Download
2021-08-03Address

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

Download
2021-08-03Persons with significant control

Notification of a person with significant control.

Download
2021-08-03Persons with significant control

Cessation of a person with significant control.

Download
2021-08-03Officers

Termination director company with name termination date.

Download
2021-08-03Persons with significant control

Cessation of a person with significant control.

Download
2021-08-03Officers

Termination director company with name termination date.

Download
2021-08-03Officers

Termination director company with name termination date.

Download
2021-08-03Officers

Termination director company with name termination date.

Download
2021-08-03Officers

Appoint person director company with name date.

Download
2021-05-24Confirmation statement

Confirmation statement with no updates.

Download
2021-05-14Persons with significant control

Notification of a person with significant control.

Download
2021-05-14Persons with significant control

Change to a person with significant control.

Download
2021-04-12Accounts

Accounts with accounts type total exemption full.

Download
2020-12-15Accounts

Accounts with accounts type unaudited abridged.

Download
2020-05-20Confirmation statement

Confirmation statement with no updates.

Download
2019-06-20Accounts

Accounts with accounts type unaudited abridged.

Download
2019-05-23Confirmation statement

Confirmation statement with no updates.

Download
2018-08-01Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.