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.
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 | : |
|
Registered Address | : | Kingfisher House, St Johns Road, Meadowfield, Durham, DH7 8TZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Durham Workspace, Abbey Road, Pity Me, Durham, England, DH1 5JZ | Director | 28 July 2021 | Active |
Wesley Place, Fir Tree, Crook, DL15 8BN | Secretary | 01 August 2001 | Active |
12 Woodhall Spa The Fairways, Houghton Le Spring, DH4 4QL | Secretary | 11 June 2004 | Active |
35 Grange Lane, Whickham, Newcastle Upon Tyne, NE16 5AD | Secretary | 20 May 1991 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Secretary | 20 May 1991 | Active |
Fairfield Lowes Barn Bank, Durham, DH1 3QJ | Director | 20 May 1991 | Active |
Fairfield Lowes Barn Bank, Durham, DH1 3QJ | Director | 10 January 2006 | Active |
Leazes House, Leazes Place, Durham, DH1 1RE | Director | 20 May 1991 | Active |
Leazes House, Leazes Place, Durham, DH1 1RE | Director | 10 January 2006 | Active |
35 Grange Lane, Whickham, Newcastle Upon Tyne, NE16 5AD | Director | 20 May 1991 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Director | 20 May 1991 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-17 | Change of name | Certificate change of name company. | Download |
2023-02-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-12 | Address | Change registered office address company with date old address new address. | Download |
2021-10-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-03 | Address | Change registered office address company with date old address new address. | Download |
2021-08-03 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-03 | Officers | Termination director company with name termination date. | Download |
2021-08-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-03 | Officers | Termination director company with name termination date. | Download |
2021-08-03 | Officers | Termination director company with name termination date. | Download |
2021-08-03 | Officers | Termination director company with name termination date. | Download |
2021-08-03 | Officers | Appoint person director company with name date. | Download |
2021-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-14 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-14 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-15 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-01 | Accounts | Accounts with accounts type unaudited abridged. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.