UKBizDB.co.uk

HILLCROFT CLEANING SERVICES LIMITED

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

This company is commonly known as Hillcroft Cleaning Services Limited. The company was founded 32 years ago and was given the registration number 02715886. The firm's registered office is in MIDDLESEX. You can find them at 8 Pinner View, Harrow, Middlesex, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:HILLCROFT CLEANING SERVICES LIMITED
Company Number:02715886
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 May 1992
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:8 Pinner View, Harrow, Middlesex, HA1 4QA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26 Parkside Way, North Harrow, HA2 6DF

Secretary01 June 2007Active
Whitehouse, Summerhouse Lane, Harefield, Uxbridge, United Kingdom, UB9 6HX

Director19 May 1992Active
Whitehouse, Summerhouse Lane, Harefield, Uxbridge, United Kingdom, UB9 6HX

Director05 July 1997Active
The White House, Summerhouse Lane, Harefield, Uxbridge, England, UB9 6HX

Director06 April 2016Active
46 Burnham Avenue, Ickenham, Uxbridge, UB10 8RT

Director01 November 2008Active
Whitehouse, Summerhouse Lane, Harefield, Uxbridge, United Kingdom, UB9 6HX

Secretary19 May 1992Active
Whitehouse, Summerhouse Lane, Harefield, Uxbridge, United Kingdom, UB9 6HX

Secretary05 July 1997Active
71 Bath Court, Bath Street, London, EC1V 9NT

Nominee Secretary19 May 1992Active
12 Tudor Way, Hillingdon, Uxbridge, UB10 9AB

Director19 May 1992Active
46, Burnham Avenue, Uxbridge, UB10 8RT

Director01 November 2008Active
71 Bath Court, Bath Street, London, EC1V 9NT

Nominee Director19 May 1992Active

People with Significant Control

Mr Christopher Andrew Beck
Notified on:06 April 2016
Status:Active
Date of birth:September 1968
Nationality:British
Country of residence:England
Address:The White House, Summerhouse Lane, Uxbridge, England, UB9 6HX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Debbie Beck
Notified on:06 April 2016
Status:Active
Date of birth:June 1971
Nationality:British
Country of residence:England
Address:The White House, Summerhouse Lane, Uxbridge, England, UB9 6HX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-02-19Accounts

Accounts with accounts type total exemption full.

Download
2024-01-30Confirmation statement

Confirmation statement with no updates.

Download
2023-02-24Accounts

Accounts with accounts type total exemption full.

Download
2023-02-09Confirmation statement

Confirmation statement with no updates.

Download
2022-05-23Accounts

Accounts with accounts type total exemption full.

Download
2022-02-02Confirmation statement

Confirmation statement with no updates.

Download
2021-03-23Accounts

Accounts with accounts type total exemption full.

Download
2021-01-27Confirmation statement

Confirmation statement with updates.

Download
2021-01-27Persons with significant control

Change to a person with significant control.

Download
2021-01-27Officers

Change person director company with change date.

Download
2021-01-27Officers

Termination secretary company with name termination date.

Download
2021-01-27Officers

Termination secretary company with name termination date.

Download
2021-01-27Officers

Change person secretary company with change date.

Download
2020-06-04Confirmation statement

Confirmation statement with no updates.

Download
2020-05-27Accounts

Accounts with accounts type total exemption full.

Download
2019-06-05Accounts

Accounts with accounts type micro entity.

Download
2019-06-03Confirmation statement

Confirmation statement with no updates.

Download
2018-06-07Confirmation statement

Confirmation statement with no updates.

Download
2018-05-04Accounts

Accounts with accounts type micro entity.

Download
2017-06-27Confirmation statement

Confirmation statement with updates.

Download
2017-06-27Persons with significant control

Notification of a person with significant control.

Download
2017-06-27Persons with significant control

Notification of a person with significant control.

Download
2017-05-30Accounts

Accounts with accounts type total exemption small.

Download
2016-07-19Officers

Appoint person director company with name date.

Download
2016-06-22Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.