This company is commonly known as Hillcrest Park Limited. The company was founded 7 years ago and was given the registration number 10380201. The firm's registered office is in NOTTINGHAM. You can find them at 213 Cromford Road, Langley Mill, Nottingham, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | HILLCREST PARK LIMITED |
---|---|---|
Company Number | : | 10380201 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 September 2016 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 213 Cromford Road, Langley Mill, Nottingham, England, NG16 4EU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
213, Cromford Road, Langley Mill, Nottingham, England, NG16 4EU | Director | 31 October 2020 | Active |
213, Cromford Road, Langley Mill, Nottingham, England, NG16 4EU | Director | 31 October 2020 | Active |
Park Office, Blunsdon Abbey Park, Blunsdon St Andrew, Swindon, United Kingdom, SN25 2DU | Director | 16 September 2016 | Active |
Park Office, Blunsdon Abbey Park, Blunsdon St Andrew, Swindon, United Kingdom, SN25 2DU | Director | 16 September 2016 | Active |
Park Office, Blunsdon Abbey Park, Blunsdon St Andrew, Swindon, United Kingdom, SN25 2DU | Director | 16 September 2016 | Active |
Hillcrest Group Holdings Limited | ||
Notified on | : | 06 February 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Park Office, Blunsdon Abbey Park, Swindon, United Kingdom, SN25 2DU |
Nature of control | : |
|
Pine Wood Hill Limited | ||
Notified on | : | 30 November 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Park Office Blunsdon Abbey Park, Blundon St Andrew, Swindon, United Kingdom, SN25 2DU |
Nature of control | : |
|
Mr Adam Joseph Griffin | ||
Notified on | : | 16 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Park Office, Blunsdon Abbey Park, Swindon, United Kingdom, SN25 2DU |
Nature of control | : |
|
Mrs Katie Sarah Marion Allen | ||
Notified on | : | 16 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1981 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Park Office, Blunsdon Abbey Park, Swindon, United Kingdom, SN25 2DU |
Nature of control | : |
|
Aaron David Griffin | ||
Notified on | : | 16 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Park Office, Blunsdon Abbey Park, Swindon, United Kingdom, SN25 2DU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-29 | Accounts | Change account reference date company current shortened. | Download |
2024-02-10 | Other | Legacy. | Download |
2024-02-10 | Other | Legacy. | Download |
2023-12-29 | Accounts | Change account reference date company previous shortened. | Download |
2023-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-18 | Address | Change sail address company with old address new address. | Download |
2023-03-31 | Accounts | Accounts with accounts type small. | Download |
2022-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-14 | Accounts | Change account reference date company current extended. | Download |
2020-12-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-12-08 | Resolution | Resolution. | Download |
2020-12-08 | Incorporation | Memorandum articles. | Download |
2020-12-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-11-17 | Officers | Appoint person director company with name date. | Download |
2020-11-17 | Officers | Appoint person director company with name date. | Download |
2020-11-17 | Officers | Termination director company with name termination date. | Download |
2020-11-17 | Officers | Termination director company with name termination date. | Download |
2020-11-17 | Officers | Termination director company with name termination date. | Download |
2020-11-17 | Address | Change registered office address company with date old address new address. | Download |
2020-09-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-28 | Officers | Change person director company with change date. | Download |
2020-02-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-19 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.