Warning: file_put_contents(c/f3a6f135657aa9317d5d2251be25c214.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Hillcrest Park Limited, NG16 4EU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HILLCREST PARK LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:213 Cromford Road, Langley Mill, Nottingham, England, NG16 4EU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
213, Cromford Road, Langley Mill, Nottingham, England, NG16 4EU

Director31 October 2020Active
213, Cromford Road, Langley Mill, Nottingham, England, NG16 4EU

Director31 October 2020Active
Park Office, Blunsdon Abbey Park, Blunsdon St Andrew, Swindon, United Kingdom, SN25 2DU

Director16 September 2016Active
Park Office, Blunsdon Abbey Park, Blunsdon St Andrew, Swindon, United Kingdom, SN25 2DU

Director16 September 2016Active
Park Office, Blunsdon Abbey Park, Blunsdon St Andrew, Swindon, United Kingdom, SN25 2DU

Director16 September 2016Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent as trust
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:
  • Ownership of shares 25 to 50 percent
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:
  • 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 (6 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
2024-03-29Accounts

Change account reference date company current shortened.

Download
2024-02-10Other

Legacy.

Download
2024-02-10Other

Legacy.

Download
2023-12-29Accounts

Change account reference date company previous shortened.

Download
2023-09-28Confirmation statement

Confirmation statement with no updates.

Download
2023-09-18Address

Change sail address company with old address new address.

Download
2023-03-31Accounts

Accounts with accounts type small.

Download
2022-09-23Confirmation statement

Confirmation statement with no updates.

Download
2022-03-24Accounts

Accounts with accounts type total exemption full.

Download
2021-10-20Confirmation statement

Confirmation statement with no updates.

Download
2020-12-14Accounts

Change account reference date company current extended.

Download
2020-12-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-08Resolution

Resolution.

Download
2020-12-08Incorporation

Memorandum articles.

Download
2020-12-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-17Officers

Appoint person director company with name date.

Download
2020-11-17Officers

Appoint person director company with name date.

Download
2020-11-17Officers

Termination director company with name termination date.

Download
2020-11-17Officers

Termination director company with name termination date.

Download
2020-11-17Officers

Termination director company with name termination date.

Download
2020-11-17Address

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

Download
2020-09-18Confirmation statement

Confirmation statement with updates.

Download
2020-08-28Officers

Change person director company with change date.

Download
2020-02-19Accounts

Accounts with accounts type total exemption full.

Download
2020-02-19Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.