This company is commonly known as Hillcroft Homes Limited. The company was founded 11 years ago and was given the registration number 08227123. The firm's registered office is in LEISTON. You can find them at The Roughs, 136 Haylings Road, Leiston, Suffolk. This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | HILLCROFT HOMES LIMITED |
---|---|---|
Company Number | : | 08227123 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 September 2012 |
End of financial year | : | 30 September 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Roughs, 136 Haylings Road, Leiston, Suffolk, England, IP16 4DZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Roughs, 136 Haylings Road, Leiston, England, IP16 4DZ | Director | 25 September 2012 | Active |
14a, Market Place, Saxmundham, United Kingdom, IP17 1AG | Director | 25 September 2012 | Active |
Mr Nigel Toby Clayton | ||
Notified on | : | 01 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Roughs, 136 Haylings Road, Leiston, England, IP16 4DZ |
Nature of control | : |
|
Mrs Maria Clayton | ||
Notified on | : | 01 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Roughs, 136 Haylings Road, Leiston, England, IP16 4DZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-08-03 | Gazette | Gazette dissolved compulsory. | Download |
2021-03-06 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-01-26 | Gazette | Gazette notice compulsory. | Download |
2020-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-22 | Accounts | Change account reference date company previous extended. | Download |
2020-02-27 | Officers | Change person director company with change date. | Download |
2020-02-27 | Persons with significant control | Change to a person with significant control. | Download |
2020-02-27 | Persons with significant control | Change to a person with significant control. | Download |
2020-02-27 | Address | Change registered office address company with date old address new address. | Download |
2019-12-31 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-01 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-21 | Gazette | Gazette filings brought up to date. | Download |
2019-09-03 | Gazette | Gazette notice compulsory. | Download |
2018-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-31 | Accounts | Accounts with accounts type micro entity. | Download |
2017-10-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-09 | Capital | Capital allotment shares. | Download |
2017-07-27 | Capital | Capital return purchase own shares treasury capital date. | Download |
2017-06-29 | Accounts | Accounts with accounts type micro entity. | Download |
2016-10-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-26 | Officers | Termination director company with name termination date. | Download |
2016-08-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-30 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.