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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cp House, 97-107 Uxbridge Road, London, England, W5 5TL | Director | 27 November 2019 | Active |
Trafalgar Court, Floor 2, Les Banques, St Peter Port, Guernsey, GY1 4LY | Director | 30 June 2019 | Active |
27-28, Eastcastle Street, London, England, W1W 8DH | Director | 06 November 2017 | Active |
Heritage Hall, Le Marchant Street, Guernsey, Guernsey, GY1 4HY | Director | 01 February 2019 | Active |
C/O Heritage Hall, Le Marchant Street, St Peter Port, Guernsey, GY1 4HY | Director | 23 March 2018 | Active |
C/O Heritage Hall, Le Marchant Street, St Peter Port, Guernsey, | Director | 23 March 2018 | Active |
Trafalgar Court, Floor 2, Les Banques, St Peter Port, Guernsey, GY1 4LY | Director | 29 July 2019 | Active |
C/O Heritage Hall, Le Marchant Street, St Peter Port, Guernsey, GY1 4HY | Corporate Director | 23 March 2018 | Active |
Heritage Hall, Le Marchant Street, St Peter Port, Guernsey, GY1 4HY | Corporate Director | 31 December 2018 | Active |
C/O Heritage Hall, Le Marchant Street, St Peter Port, Guernsey, GY1 4HY | Corporate Director | 23 March 2018 | Active |
Heritage Hall, Le Marchant Street, St Peter Port, Guernsey, GY1 4HY | Corporate Director | 31 December 2018 | Active |
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 | : |
|
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 | : |
|
Backford Limited | ||
Notified on | : | 06 November 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 100, Cannon Street, London, England, EC4N 6EU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-28 | Accounts | Change account reference date company current extended. | Download |
2023-11-13 | Officers | Change person director company with change date. | Download |
2023-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-07-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-14 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-02 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-31 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-08 | Mortgage | Mortgage satisfy charge full. | Download |
2020-06-08 | Mortgage | Mortgage satisfy charge full. | Download |
2020-06-08 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-03 | Address | Change registered office address company with date old address new address. | Download |
2019-12-02 | Officers | Appoint person director company with name date. | Download |
2019-12-02 | Officers | Termination director company with name termination date. | Download |
2019-12-02 | Officers | Termination director company with name termination date. | Download |
2019-12-02 | Officers | Termination director company with name termination date. | Download |
2019-12-02 | Officers | Termination director company with name termination date. | Download |
2019-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-13 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.