UKBizDB.co.uk

HILLDENE ESTATE LIMITED

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

This company is commonly known as Hilldene Estate Limited. The company was founded 6 years ago and was given the registration number 11048456. The firm's registered office is in LONDON. You can find them at Cp House, 97-107 Uxbridge Road, London, Ealing. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:HILLDENE ESTATE LIMITED
Company Number:11048456
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 November 2017
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Cp House, 97-107 Uxbridge Road, London, Ealing, England, W5 5TL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cp House, 97-107 Uxbridge Road, London, England, W5 5TL

Director27 November 2019Active
Trafalgar Court, Floor 2, Les Banques, St Peter Port, Guernsey, GY1 4LY

Director30 June 2019Active
27-28, Eastcastle Street, London, England, W1W 8DH

Director06 November 2017Active
Heritage Hall, Le Marchant Street, Guernsey, Guernsey, GY1 4HY

Director01 February 2019Active
C/O Heritage Hall, Le Marchant Street, St Peter Port, Guernsey, GY1 4HY

Director23 March 2018Active
C/O Heritage Hall, Le Marchant Street, St Peter Port, Guernsey,

Director23 March 2018Active
Trafalgar Court, Floor 2, Les Banques, St Peter Port, Guernsey, GY1 4LY

Director29 July 2019Active
C/O Heritage Hall, Le Marchant Street, St Peter Port, Guernsey, GY1 4HY

Corporate Director23 March 2018Active
Heritage Hall, Le Marchant Street, St Peter Port, Guernsey, GY1 4HY

Corporate Director31 December 2018Active
C/O Heritage Hall, Le Marchant Street, St Peter Port, Guernsey, GY1 4HY

Corporate Director23 March 2018Active
Heritage Hall, Le Marchant Street, St Peter Port, Guernsey, GY1 4HY

Corporate Director31 December 2018Active

People with Significant Control

Mr Ran Kalif
Notified on:08 June 2023
Status:Active
Date of birth:September 1968
Nationality:Moroccan
Country of residence:England
Address:Cp House, 97-107 Uxbridge Road, London, England, W5 5TL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Kreo Holdings Limited
Notified on:09 March 2018
Status:Active
Country of residence:Malta
Address:Suite 502, Smartcity Malta, Ricasoli, Malta, SCM 1101
Nature of control:
  • Ownership of shares 75 to 100 percent
Backford Limited
Notified on:06 November 2017
Status:Active
Country of residence:England
Address:100, Cannon Street, London, England, EC4N 6EU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2023-11-28Accounts

Change account reference date company current extended.

Download
2023-11-13Officers

Change person director company with change date.

Download
2023-11-09Confirmation statement

Confirmation statement with updates.

Download
2023-08-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-26Accounts

Accounts with accounts type total exemption full.

Download
2023-06-14Persons with significant control

Cessation of a person with significant control.

Download
2023-06-14Persons with significant control

Notification of a person with significant control.

Download
2022-11-17Confirmation statement

Confirmation statement with updates.

Download
2022-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-12-02Persons with significant control

Change to a person with significant control.

Download
2021-12-01Confirmation statement

Confirmation statement with updates.

Download
2021-08-31Accounts

Accounts with accounts type total exemption full.

Download
2020-12-31Confirmation statement

Confirmation statement with updates.

Download
2020-11-23Accounts

Accounts with accounts type total exemption full.

Download
2020-06-08Mortgage

Mortgage satisfy charge full.

Download
2020-06-08Mortgage

Mortgage satisfy charge full.

Download
2020-06-08Mortgage

Mortgage satisfy charge full.

Download
2019-12-03Address

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

Download
2019-12-02Officers

Appoint person director company with name date.

Download
2019-12-02Officers

Termination director company with name termination date.

Download
2019-12-02Officers

Termination director company with name termination date.

Download
2019-12-02Officers

Termination director company with name termination date.

Download
2019-12-02Officers

Termination director company with name termination date.

Download
2019-11-13Confirmation statement

Confirmation statement with no updates.

Download
2019-08-13Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.